E Z SERVE CORPORATION
DEF 14A, 1998-04-27
AUTO DEALERS & GASOLINE STATIONS
Previous: TRIKON TECHNOLOGIES INC, SC 13E4/A, 1998-04-27
Next: CROSS TIMBERS OIL CO, 8-K, 1998-04-27




              E-Z SERVE CORPORATION
          2550 North Loop West, Suite 600
                Houston, Texas 77092

                  April 27, 1998
                                        By EDGAR
                                        --------

Securities and Exchange Commission
450 Fifth Street, N.W.
Washington, D.C.  20549
Attention: 1934 Act Filing Desk

Re:  E-Z Serve Corporation (the "Registrant")

Ladies and Gentlemen:

The Registrant hereby files pursuant to Rule 14a-6(a) of 
the Securities Exchange Act of 1934, as amended, a 
definitive copy of the Registrant's proxy statement and 
proxy card in connection with the Registrant's Annual 
Meeting of Stockholders to be held on June 19, 1998. 

By copy of this letter, three copies of the proxy 
statement and proxy card have been forwarded to the 
American Stock Exchange, Inc., the stock exchange on which 
shares of the Registrant's common stock are traded.

Please feel free to call the undersigned at (713) 684-4308 
if you have any questions.

                           Very truly yours,

                           E-Z Serve Corporation

                           /s/ HAROLD E. LAMBERT
                           ---------------------
                           Harold E. Lambert
                           Assistant Secretary



cc:   Ms. Lisa Hackman
      American Stock Exchange
















    PROXY STATEMENT PURSUANT TO SECTION 14(a) OF
        THE SECURITIES EXCHANGE ACT OF 1934

Filed by Registrant (X)
Filed by a Party other than the Registrant (  )

Check the appropriate box:

(  )  Preliminary Proxy Statement
(X )  Definitive Proxy Statement
(  )  Soliciting Material Pursuant to 240.14a-11(c)
      or 240.14a-12

             E-Z Serve Corporation
- -----------------------------------------------------
   (Name of Registrant as Specified in its Charter)

             E-Z Serve Corporation
- -----------------------------------------------------
    (Name of Person(s) Filing Proxy Statement)

Payment of Filing Fee (Check the appropriate box):

(X )  No Fee required.
(  )  Fee computed on table below per Exchange Act        
      Rules 14a-6(i)(4) and 0-11.

     1)  Title of each class of securities to which 
transaction applies:

- -----------------------------------------------------

     2)  Aggregate number of securities to which 
transaction applies:

- -----------------------------------------------------

     3)  Per unit price or other underlying value of 
transaction computed pursuant to Exchange Act Rule 0-11.*

- -----------------------------------------------------

     4)  Proposed maximum aggregate value of transaction:

- -----------------------------------------------------

     *  Set forth the amount on which the filing fee is 
calculated and state how it was determined.

(  )  Fee paid previously with preliminary materials.

(  )  Check box if any part of the fee is offset as 
provided by Exchange Act Rule 011(a) and identify the 
filing for which the offsetting fee was paid previously. 
Identify the previous filing by registration statement 
number, or the Form or Schedule and the date of its 
filing.

     1)  Amount Previously Paid:

         --------------------------------------------
     2)  Form, Schedule or Registration Statement No.:

         --------------------------------------------

     3)  Filing Party:

         --------------------------------------------

     4)  Date Filed:

         --------------------------------------------


















































               E-Z SERVE CORPORATION
              (A Delaware Corporation)
            2550 North Loop West, Suite 600
                Houston, Texas 77092

      NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
            To Be Held on June 19, 1998


To the Stockholders of
E-Z Serve Corporation:

     NOTICE IS HEREBY GIVEN that the 1998 Annual Meeting 
of Stockholders (the "Annual Meeting") of E-Z Serve 
Corporation, a Delaware corporation (the Company"), will 
be held at the offices of the Company at 2550 North Loop 
West, Suite 600, Houston, Texas 77092, at 10:00 a.m., 
local time, on June 19, 1998, to consider and act upon the 
following matters which are described in more detail in 
the accompanying Proxy Statement:

     1.   To elect five directors to hold office until the 
next annual election of directors by stockholders and 
until their respective successors shall have been duly 
elected and shall have qualified;

     2.   A proposal to ratify the appointment of KPMG 
Peat Marwick LLP as independent auditors for the Company; 
and

     3.     To transact any and all other business that 
may properly come before the Annual Meeting or any 
adjournment or adjournments thereof.

     The Company has fixed the close of business on April 
20, 1998, as the record date for determining stockholders 
entitled to notice of, and to vote at, the Annual Meeting 
and any adjournment thereof.  A complete list of the 
stockholders entitled to vote at the meeting or any 
adjournment thereof will be maintained at the Company's 
principal executive offices, will be open to examination 
by any stockholder for any purpose germane to the meeting 
during ordinary business hours for a period of ten days 
prior to the meeting, and will be produced at the time and 
place of the meeting during the whole time thereof.

     Any stockholder of the Company giving a proxy has the 
unconditional right to revoke his proxy at any time prior 
to the voting thereof (i) by attendance at the Annual 
Meeting and voting in person, (ii) by delivering a duly 
executed proxy bearing a later date, or (iii) by giving 
written notice of revocation to the Company addressed to 
Mr. Harold E. Lambert, Assistant Secretary, E-Z Serve 
Corporation, 2550 North Loop West, Suite 600, Houston, 
Texas 77092; no such revocation shall be effective, 
however, until such notice of revocation has been received 
by the Company at or prior to the meeting.  If a 
stockholder does not specify a choice on his proxy, the 
proxy will be voted in favor of the above proposals.  
Further information regarding the Annual Meeting is set 
forth in the attached Proxy Statement.  The Company's 
Annual Report for the fiscal year ended December 28, 1997, 
accompanies this Notice.

    YOU ARE CORDIALLY INVITED TO ATTEND THE ANNUAL 
MEETING. HOWEVER, WHETHER OR NOT YOU EXPECT TO ATTEND THE 
ANNUAL MEETING IN PERSON, PLEASE COMPLETE, SIGN, VOTE AND 
RETURN THE ACCOMPANYING PROXY WITHOUT DELAY IN THE 
ENCLOSED POSTPAID ENVELOPE.  THE PROXY IS REVOCABLE AND 
WILL NOT BE USED IF YOU ARE PRESENT AND PREFER TO VOTE IN 
PERSON.

                       By Order of the Board of Directors

                       /s/ HAROLD E. LAMBERT
                       -----------------------------
                       Harold E. Lambert
                       Assistant Secretary


Houston, Texas:  April 27, 1998









































<PAGE> 1
              E-Z SERVE CORPORATION
             (A Delaware Corporation)
          2550 North Loop West, Suite 600
                 Houston, Texas 77092

                   PROXY STATEMENT

          ANNUAL MEETING OF STOCKHOLDERS
           To be Held on June 19, 1998

   SOLICITATION AND REVOCABILITY OF PROXIES

     The accompanying Proxy is solicited on behalf of E-Z 
Serve Corporation, a Delaware corporation (the "Company"), 
to be voted at the 1998 Annual Meeting of Stockholders of 
the Company ("Annual Meeting") to be held on June 19, 
1998, at the time and place and for the purposes set forth 
in the accompanying Notice of Annual Meeting and at any 
adjournment or adjournments thereof.

     The principal executive offices of the Company are 
located at 2550 North Loop West, Suite 600, Houston, Texas 
77092.  This Proxy Statement and accompanying form of 
Proxy are being mailed on or about April 27, 1998.  The 
Company's Annual Report to Stockholders covering the 
Company's fiscal year ended December 28, 1997, is enclosed 
herewith, but does not form any part of the materials for 
solicitation of proxies.

     Any stockholder of the Company giving a Proxy has the 
unconditional right to revoke his Proxy at any time prior 
to the voting thereof (i) by attendance at the Annual 
Meeting and voting in person, (ii) by delivering a duly 
executed proxy bearing a later date, or (iii) by giving 
written notice of revocation to the Company addressed to 
Mr. H. E. Lambert, Assistant Secretary, E-Z Serve 
Corporation, 2550 North Loop West, Suite 600, Houston, 
Texas 77092; no such revocation shall be effective, 
however, until such notice of revocation has been received 
by the Company at or prior to the meeting.

     In addition to the solicitation of proxies by use of 
the mail, officers and regular employees of the Company 
may solicit the return of proxies, either by mail, 
telephone, telegraph, or through personal contact.  Such 
officers and employees will not be additionally 
compensated but will be reimbursed for out-of-pocket 
expenses.  Brokerage houses and other custodians, nominees 
and fiduciaries will be required to forward solicitation 
material to the beneficial owners of the shares of the 
Company's common stock, $.01 par value per share ("Common 
Stock").  The cost of preparing, printing, assembling and 
mailing the Annual Report, the Notice of Annual Meeting, 
this Proxy Statement, and the enclosed Proxy, as well as 
the cost of forwarding solicitation materials to the 
beneficial owners of shares and other costs of 
solicitation, are to be borne by the Company.



<PAGE> 2
              PURPOSES OF THE MEETING

     At the Annual Meeting, the stockholders will consider 
and act upon the following matters:

     1.     The election of five directors to hold office 
until the next annual election of directors by 
stockholders and until their respective successors shall 
have been duly elected and shall have qualified;

     2.     A proposal to ratify the appointment of KPMG 
Peat Marwick LLP as independent auditors for the Company; 
and

     3.     Such other business as may properly come 
before the meeting or any adjournment or adjournments 
thereof.

      VOTING RIGHTS AND PRINCIPAL STOCKHOLDERS

     The record date for the determination of stockholders 
entitled to notice of and to vote at the Annual Meeting 
was the close of business on April 20, 1998 (the "Record 
Date"). On the Record Date, there were 69,351,530 shares 
of Common Stock of the Company issued and outstanding.  
Each share of Common Stock is entitled to one vote on all 
matters to be acted upon at the Annual Meeting.  Neither 
the Company's Amended and Restated Certificate of 
Incorporation nor its Bylaws provide for cumulative voting 
rights.

     The presence, in person or by proxy, of the holders 
of a majority of the aggregate of the issued and 
outstanding shares of Common Stock entitled to vote at the 
Annual Meeting is necessary to constitute a quorum to 
transact business.  The nominees for the Board of 
Directors receiving a plurality of the votes cast will be 
elected as directors. Assuming the presence of a quorum, 
the affirmative vote of the holders of a majority of the 
outstanding shares of the Company's voting stock present 
in person or by proxy and entitled to vote at the Annual 
Meeting is required for the approval of all matters to 
come before the Annual Meeting other than the election of 
directors.

     Properly signed and returned proxies will be voted in 
accordance with the stockholder's specifications thereon. 
In the absence of such specification on any matter, the 
Proxy will be voted "FOR" such matter.  Abstentions will 
have no effect in the election of directors and will have 
the same effect as votes against any other matter.  Broker 
non-votes, however, will be deemed shares not entitled to 
vote on such matters, and therefore, will not count as 
votes for or against the proposals, and will not be 
included in calculating the number of votes necessary for 
approval of such matters.  Votes at the Annual Meeting 
will be tabulated by an Inspector of Elections appointed 
by the Company.

     Under the laws of the State of Delaware, dissenters' 
<PAGE> 3
rights are not available to stockholders of the Company 
with respect to the matters to be voted upon at the Annual 
Meeting.

Management and Principal Stockholders

     The following table sets forth, as of the Record 
Date, certain information known by the Company with 
respect to the ownership of shares of Common Stock as to 
(i) all persons who are the beneficial owners of 5% or 
more of the outstanding shares of Common Stock, (ii) each 
director, (iii) each nominee for director, (iv) each named 
executive officer (as defined in Item 402(a)(3) of 
Regulation S-K promulgated under the Securities Exchange 
Act of 1934), as amended, and (v) all officers and 
directors of the Company as a group.  Unless otherwise 
indicated, each of the following persons may be deemed to 
have sole voting and dispositive power with respect to 
such shares.  Information set forth in the table with 
respect to beneficial ownership of the Company's equity 
securities has been obtained from filings made by the 
named beneficial owners with the Securities and Exchange 
Commission or, in the case of officers and directors of 
the Company, has been provided to the Company by such 
individuals.

                  Common Stock
<TABLE>
<CAPTION>
Name and Address       Amount and Nature
of Beneficial          of Beneficial     Percent
Owner                  Ownership        Of Class
- -----------------      ---------------  --------
<S>                      <C>               <C>
Tenacqco Bridge 
Partnership 
277 Park Avenue
New York, NY 10172       29,715,364 (1)    42.8%

Phemus Corporation
c/o Harvard Management
Company, Inc.
600 Atlantic Avenue
Boston, MA 02210-2203    17,164,006 (2)    24.7%

NAR Group Limited
Post Office Box 438
Tropic Isle Building
Wickhams Cay
Road Town, Tortola
British Virgin Islands   14,961,480 (3)    21.6%
</TABLE>




<PAGE> 4
<TABLE>
<CAPTION>
                         Amount and
                         Nature of
Directors and            Beneficial       Percent 
Executive Officers       Ownership        of Class
- ------------------       -----------      --------
<S>                     <C>                <C>

Donald D. Beane             81,250 (4)       *
Neil H. McLaurin         3,451,000 (5)      5.0%
John M. Sallay          17,164,006 (6)     24.7%
John R. Schoemer        14,966,480 (7)     21.6%
Larry J. Taylor            934,700          1.3%
Paul Thompson III       29,715,364 (8)     42.8%
Kathleen
  Callahan-Guion         1,550,000 (9)      2.2%
Harold E. Lambert          200,000 (10)      *

All executive
officers and
directors as a
group (8 persons
including those
listed above)           36,387,314         52.5%
- ----------------------
* Less than 1%
</TABLE>
(1)     This figure includes the shares of Common Stock 
owned by Tenacqco's affiliate DLJ Capital Corp.

(2)     This figure (i) includes 729,600 shares of Common 
Stock issuable upon exercise of the Company?s Common Stock 
Purchase Warrants, and (ii) excludes the shares of Common 
Stock owned by Phemus affiliates, the President and 
Fellows of Harvard College and the Harvard-Yenching 
Institute for which Phemus disclaims beneficial ownership.

(3)     This figure includes 230,400 shares of Common 
Stock issuable upon exercise of the Company?s Common Stock 
Purchase Warrants.

(4)     This figure includes 80,000 shares of Common Stock 
issuable upon the exercise of options issued pursuant to 
the Company's 1991 Stock Option Plan.

(5)     This figure includes (i) 750,000 shares of Common 
Stock issuable upon the exercise of options issued 
pursuant to the Company's 1991 Stock Option Plan, and (ii) 
2,700,000 shares of Common Stock issuable upon the 
exercise of options issued pursuant to the Company's 1994 
Stock Option Plan.
<PAGE> 5
(6)     Mr. Sallay is a partner in the Harvard Private 
Capital Group, Inc., an affiliate of Phemus.  This figure 
includes shares held by Phemus.  Mr. Sallay disclaims 
beneficial ownership of such shares.

(7)     Mr. Schoemer is the Chief Financial Officer of 
Quadrant Management, Inc., a subsidiary of NAR.  This 
figure includes shares held by NAR.  Mr. Schoemer 
disclaims beneficial ownership of such shares.

(8)     Mr. Thompson is a Managing Director of Donaldson, 
Lufkin & Jenrette Securities Corporation, a Tenacqco 
affiliate.  This figure includes shares held by Tenacqco 
and its affiliates.  Mr. Thompson disclaims beneficial 
ownership of such shares.

(9)     This figure (i) includes (a) 50,000 shares of 
Common Stock issuable upon the exercise of options issued 
pursuant to the Company's 1991 Stock Option Plan, and (b) 
1,500,000 shares of Common Stock issuable upon the 
exercise of options issued pursuant to the Company's 1994 
Stock Option Plan and (ii) excludes 450,000 shares of 
Common Stock issuable upon exercise of options pursuant to 
the Company?s 1991 Stock Option Plan that are not 
currently vested.

(10)     This figure (i) includes 50,000 shares of Common 
Stock issuable upon the exercise of options issued 
pursuant to the Company's 1991 Stock Option Plan, and (ii) 
150,000 shares of Common Stock issuable upon the exercise 
of options issued pursuant to the Company's 1994 Stock 
Option Plan.

Compliance with Section 16(a) of the Exchange Act

     Section 16(a) of the Exchange Act and the rules 
issued thereunder require the Company's executive officers 
and directors, and persons who own more than 10% of the 
registered class of equity securities of the Company, to 
file with the Securities and Exchange Commission and the 
American Stock Exchange reports of ownership and changes 
in ownership of such securities.  Based solely on its 
review of the copies of such reports furnished to the 
Company, or written representations that no reports were 
required, the Company believes that during 1997, its 
executive officers, directors and greater than 10% 
stockholders complied with all applicable filing 
requirements.

CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

     The following describes certain of the Company's 
<PAGE> 6
transactions since the beginning of the Company's fiscal 
year 1997 and certain ongoing transactions during fiscal 
year 1997.

     Transactions with Larry J. Taylor.  On March 25, 
1992, the Company acquired the capital stock of two 
companies from Larry J. Taylor and two trusts whose 
beneficiaries are children of Mr. Taylor.  In connection 
with the acquisition, the Company leased certain retail 
convenience store properties from landlords owned or 
controlled by Mr. Taylor. The leases have a primary term 
of ten years beginning March 1, 1992, and are renewable at 
the Company's option for three consecutive additional 
five-year terms.  During 1997, the Company sold most of 
the stores that had lease commitments with Mr. Taylor.  As 
of March 31, 1998, the remaining monthly rentals payable 
under the leases were approximately $6,000 in the 
aggregate.

     Transactions with Phemus.  On January 27, 1997, the 
Company entered into a Securities Purchase Agreement 
("Purchase Agreement") with Phemus.  Pursuant to the 
Purchase Agreement, the Company issued and sold to Phemus 
(i) 140,000 shares of its Series H Preferred Stock, $0.01 
par value ("Series H Preferred Stock"), (ii) warrants 
("Warrants") for the purchase of an aggregate of 960,000 
shares of Common Stock at a per share exercise price of 
$0.01 and exercisable at any time prior to January 27, 
2009, and (iii) additional warrants issuable on each 
anniversary date of the Purchase Agreement for each share 
of Series H Preferred Stock then outstanding.  On January 
31, 1997, Phemus sold 33,600 shares of the Series H 
Preferred Stock and Warrants to purchase 230,400 shares of 
Common Stock for an aggregate of $2,144,724 to 
Intercontinental Mining & Resources Incorporated, an 
affiliate of NAR.

     Net proceeds of $8,359,000 from the sale of the 
Series H Preferred Stock and the Warrants were used by the 
Company to redeem all of the outstanding 75,656 shares 
plus all accrued but unpaid dividends of the Company's 
$6.00 Convertible Preferred Stock, Series C and net 
proceeds of $5,081,000 were used for general corporate 
purposes, including paying down a portion of amounts 
outstanding under the Amended and Restated Credit and 
Guaranty Agreement dated as of October 7, 1995, as 
amended, among the Company, its subsidiary, E-Z Serve 
Convenience Stores, Inc., and the Company's senior bank 
lenders.

     On December 24, 1997, the Company refinanced its long 
term debt, and a portion of the proceeds were used to 
redeem all of the outstanding shares of Series H Preferred 
<PAGE> 7
Stock.

     Transactions with Affiliates of Tenacqco.  On 
February 8, 1996, the Company engaged Donaldson, Lufkin & 
Jenrette Securities Corporation, an affiliate of Tenacqco 
("DLJ"), to act as the Company's exclusive financial 
advisor in connection with the Company's efforts to 
evaluate, preliminarily, various alternatives to maximize 
stockholder value.  During the engagement, the Company 
paid DLJ for out-of-pocket expenses, the amount of which 
did not exceed five percent of DLJ's consolidated gross 
revenues for DLJ's last full fiscal year.  The engagement 
was terminated in the first quarter of 1997.

    As a matter of policy, all transactions described 
herein with related parties were, and all future 
transactions (including loans) between the Company and its 
directors, officers and principal stockholders and their 
affiliates known to the Company will be, on terms that are 
no less favorable to the Company than those obtainable 
from unaffiliated third parties.

              EXECUTIVE COMPENSATION

     The table below summarizes the total value of 
compensation received by the five most highly compensated 
executive officers who received salary and bonus which 
exceeded $100,000 in fiscal 1997.  The table includes the 
yars ended December 31, 1995, December 29, 1996 and  
December 28, 1997.

             Summary Compensation Table
<TABLE>
<CAPTION>
                             Annual                     Long-Term
                             Compensation               Compensation
                       ------------------------------  -------------
                                                 Other                    All
                                                 Annual    Securities     Other
Name and                        Salary   Bonus   Comp.     Underlying     Comp.
Principal Position      Year      ($)     ($)    ($)(a)  Options (#)(b)   ($)(c)
- ------------------      ----   -------  ------   -----  --------------   ------
<S>                     <C>    <C>      <C>       <C>        <C>        <C>

Neil H. McLaurin        1995   250,000  250,000   5,100       --            612
  Chairman of the       1996   300,000     --     5,100       --            726
  Board, CEO            1997   300,000     --     5,100       --          1,900

Kathleen Callahan-      1995     --        --      --         --            --
  Guion, President      1996     --        --      --         --            --
  and COO               1997   178,125   50,000   4,038       --        111,253

John T. Miller (d)      1995   144,000   80,000   5,100       --            612
 Senior V. P.,          1996   170,000     --     5,100       --            726
 CFO and Secretary      1997   170,000   50,000   5,100       --          2,500

Harold E. Lambert       1995    95,000   25,000   5,400       --            587
  Vice President and    1996   105,000     --     5,400       --            660
  Asst. Secretary       1997   105,000    5,000   5,400       --          2,757

Elizabeth Marshall      1995     --        --      --         --            --
 Controller             1996    47,000     --     2,550       --            --
                        1997   100,000    3,000   5,100       --            125
</TABLE>
<PAGE> 8
(a)     Consists of car allowance.
 
(b)     Options granted pursuant to the Company's 1991 
Stock Option Plan as amended ("1991 Plan") and the Amended 
and Restated 1994 Stock Option Plan ("1994 Plan") are as 
follows:

     (i)  The right to exercise the underlying options of 
the 1991 Plan vests at the rate of 20% per year from the 
date of grant.  As of December 28, 1997, Mr. McLaurin, Ms. 
Callahan-Guion, Mr. Miller, Mr. Lambert and Ms. Marshall 
had the right to exercise 750,000, 50,000, 375,000, 50,000 
and 10,000 options, respectively. Upon Mr. Miller?s 
resignation of employment and in accordance with the terms 
of the 1991 Plan, he retained the right to exercise 
375,000 options.

     (ii)  All options underlying the 1994 Plan vested as 
of September 17, 1996.  As of December 28, 1997, Mr. 
McLaurin, Ms. Callahan-Guion, Mr. Miller and Mr. Lambert 
had the right to exercise 2,700,000, 1,500,000, 1,200,000 
and 150,000 options, respectively. Upon Mr. Miller?s 
resignation of employment and in accordance with the terms 
of the 1994 Plan, he forfeited the right to all options.

(c)   Consists of Company contributions to a defined 
contribution savings plan and tax assistance 
reimbursements. Ms. Callahan-Guion?s compensation amount 
also includes reimbursement of relocation expenses.

(d)   Mr. Miller resigned from the Company effective March 
20, 1998.

     The table below summarizes the grant of Company 
options during fiscal 1997.
<TABLE>
<CAPTION>
      Option Grants in Last Fiscal Year

                                                              Potential
                                                              Realizable Value
                                                              At Assumed
                                                              Annual Rates of
                                                              Stock Price
                                                              Appreciation for
                      Individual Grants                       Option Term
- ----------------------------------------------------------    ----------------

                         Percent of
           Securities    Total Options
           Underlying    Granted to     Exercise of  Expira-  
           Options       Employees in   Base Price   tion     
Name       Granted (#)   Fiscal Year    ($/Share)    Date     5% ($)    10% ($)
- ----       -----------   ------------   -----------  ------   -------   -------
<S>         <C>             <C>           <C>        <C>      <C>      <C>
Neil H.
 McLaurin      ---           ---            ---        ---      ---       ---
Kathleen 
 Callahan-    500,000 (a)    71%          1.0625     6/26/07   15,188    318,856
 Guion      1,500,000 (b)    88%          0.70       6/26/07  589,315  1,500,319
John T.
 Miller        ---           ---            ---        ---      ---       ---
<PAGE> 9
H. E.
 Lambert       ---           ---            ---        ---      ---       ---
Elizabeth
 Marshall      ---           ---            ---        ---      ---       ---
- ----------
</TABLE>

(a)   Options granted pursuant to the Company?s 1991 Stock 
Option Plan as amended.

(b)   Options granted pursuant to the Company?s Amended 
and Restated 1994 Stock Option Plan.

The table below summarizes the exercise of Company options 
during fiscal 1997.
<TABLE>
<CAPTION>
           Aggregated Option Exercises
               in Last Fiscal Year
        and Fiscal Year-End Option Values

                                                                 Value of
                                                                 Unexercised
                                           Number of             In-the-Money
                                           Unexercised           Options at
                                           Options at FY-End     FY-End ($)
              Shares                       Exercisable/          Exercisable/
              Acquired on    Value         Unexercisable(#)      Unexercisable
Name          Exercise (#)   Realized($)   (in thousands)(a)   (in thousands)(b)
- ----          ----------    -----------    -----------------   -----------------
<S>                <C>        <C>             <C>                    <C>

Neil H.
  McLaurin          0           0             3,450/0                  108/0
Kathleen
  Callahan-
  Guion             0           0             1,550/450                 48/0
John T.
  Miller(c)         0           0             1,575/0                   60/0
Harold E.
  Lambert           0           0               200/0                    6/0
Elizabeth
  Marshall          0           0                10/40                    --
- ------
</TABLE>
(a)     Includes options granted under both the 1991 Plan 
and the 1994 Plan.

(b)     At December 28, 1997, the last closing bid for the 
Company's Common Stock was $0.44  per share.  These 
amounts were calculated by  multiplying the number of 
applicable shares by such last closing bid price less the 
exercise price of the options.

(c)     Mr. Miller resigned from the Company effective 
March 20, 1998.

Standard Arrangements with Directors

    Each member of the Board of Directors, who is not an 
employee of the Company, is compensated at the rate of 
$1,000 per meeting attended, excluding telephonic 
meetings, and each director who is also a member of a 
committee of the Board of Directors is compensated $1,000 
<PAGE> 10
per committee meeting attended, excluding telephonic 
meetings.  In addition, each director receives an annual 
fee of $20,000, paid on a quarterly basis.

     All of Mr. Sallay's fees were paid to Harvard 
Management Company, Inc. as he did not personally accept 
such fees.

Board Compensation Committee Report on Executive 
Compensation

     The Board of Directors has a standing compensation 
committee ("Compensation Committee") which is composed of 
three non-management directors and is responsible for 
reviewing the policies regarding executive compensation, 
including the compensation of the Chief Executive Officer. 
The Compensation Committee recommends specific 
compensation levels, including bonuses and stock options, 
for the Board of Directors as a whole to act upon. 

Compensation Policies for Executive Officers

     The Company's executive officers have, since the 
Company's inception as a separately held public entity in 
March 1991, been charged by the board to formulate and 
implement strategic and tactical plans which will increase 
the profit of the Company.  The current executive 
management team receives compensation under criteria which 
are largely composed of measures of improved performance 
and profitability.  The executive management team has been 
granted a significant number of options on the Company's 
Common Stock and the Compensation Committee intends these 
options to be a significant motivating factor in the 
performance of the group.

     Bonuses for 1995 were awarded based on earnings of 
the Company before interest, depreciation and taxes.  
Based upon the success in bringing the Company to a point 
of profitability, the Compensation Committee awarded 
compensation in line with industry averages.  Bonuses for 
1997 were discretionary, based on individual performance.

Compensation Policies for Chief Executive Officer

     The Compensation Committee's procedures for 
determining the compensation arrangements with the Chief 
Executive Officer are not materially different than those 
discussed above.  As with other executive officers, Mr. 
McLaurin's compensation for 1997 included his base salary.




<PAGE> 11
             Compensation Committee
             ----------------------
             Paul Thompson III (Chairman)
             John M. Sallay
             John R. Schoemer

Compensation Committee Interlocks and Insider 
Participation

     Each of the members of the Compensation Committee are 
officers or stockholders of the Company which beneficially 
own, in the aggregate, approximately 88% of the Company's 
outstanding common stock.  Paul Thompson III is Managing 
Director of Donaldson, Lufkin & Jenrette Securities Corp., 
an affiliate of Tenacqco; John M. Sallay is a partner in 
Harvard Private Capital Group, Inc. which is an  affiliate 
of Phemus, and John R. Schoemer is the Chief Financial 
Officer of Quadrant Management, Inc., a subsidiary of NAR.

Performance Graph

     The following graph [Graphic Omitted] compares the 
cumulative return on $100.00 invested in the Company's 
Common Stock, the Standard & Poor's 500 Index and a peer 
group index (consisting of Casey's General Stores, Inc., 
Dairy Mart Convenience Stores, Inc., and Uni-Marts, Inc.), 
assuming reinvestment of all dividends, since December 31, 
1992.

<TABLE>
<CAPTION>

           1992    1993   1994   1995    1996    1997
           ----    ----   ----   ----    ----    ----
<S>        <C>    <C>     <C>     <C>     <C>     <C>  

E-Z Serve  $100   $167    $ 75    $ 88    $ 79    $ 33

S & P 500
Index      $100   $111    $112    $154    $189    $215

Peer Group $100   $139    $146    $217    $170    $176
</TABLE>

           ELECTION OF DIRECTORS (ITEM 1)

     The Bylaws of the Company provide that the Board of 
Directors shall consist of not fewer than two nor more 
than nine members and that the number of directors, within 
such limits, shall be determined by resolution of the 
Board of Directors at any meeting or by the stockholders 
at the Annual Meeting.  During 1997 the Company had six 
directors. Mr. Donald Beane has declined to stand for re- 
<PAGE> 12
election in order to pursue other business opportunities. 
At the Annual Meeting, the stockholders will vote on the 
election of five nominees for director as indicated below.

     Unless otherwise directed in the enclosed Proxy, it 
is the intention of the persons named in such Proxy to 
nominate and to vote the shares represented by such Proxy 
for the election of the following named nominees for the 
offices of directors of the Company to hold office until 
the next annual meeting of stockholders or until their 
respective successors shall have been duly elected and 
qualified.  The following named persons are the nominees 
for election as directors of the Company and comprise the 
current Board of Directors of the Company:
<TABLE>
<CAPTION>
                                                            Year       Present
                           Principal                        First      Office(s)
                           Occupation and                   Elected    Held In
Name              Age      Business Address                 Director   Company
- ----              ----    ----------------                 -------    ---------
<S>                <C>    <C>                                <C>       <C>
Neil H. McLaurin   53     Principal Executive                1990      Director
                          E-Z Serve Corporation                        Chairman
                          2550 North Loop West                         Of the
                          Suite 600                                    Board,
                          Houston, Texas 77092                         Chief
                                                                       Executive
                                                                       Officer

John M. Sallay     42     Partner                            1992      Director
                          Harvard Private Capital Group
                          Harvard Management Company, Inc.
                          600 Atlantic Avenue
                          Boston, Massachusetts 02210

John R. Schoemer   58     Chief Financial Officer            1994      Director
                          Quadrant Management Inc.
                          127 East 73rd Street
                          New York, New York 10022

Larry J. Taylor    55     President                          1992      Director
                          Salt Fork Company, Inc.
                          2201 Civic Circle, Suite 900
                          Amarillo, Texas 79106

Paul Thompson III  48     Managing Director                  1992      Director
                          Donaldson, Lufkin & Jenrette
                          Securities Corporation
                          277 Park Avenue
                          New York, New York 10172
</TABLE>
     The following director has declined to stand for re-
election, as detailed above.
<TABLE>
<CAPTION>
<S>                <C>    <C>                                <C>       <C>
Donald D. Beane    52     Investment Adviser                 1990      Director
                          New Value Managers, L.P.
                          One Hollis Street, Suite 207
                          Wellesley, Massachusetts 02181
</TABLE>

Nominees for Directors:

     A brief description of each person nominated to 
become a director of the Company and of Mr. Beane is 
provided below:


<PAGE> 13
     Neil H. McLaurin has been Chairman of the Board of 
Directors and Chief Executive Officer of the Company since 
October 1990.  Mr. McLaurin also served as President of 
the Company from October 1990 to March 1997.

     John M. Sallay joined Harvard in 1990, and in 1991, 
became a Partner of Harvard Private Capital Group, Inc., 
which manages several investment affiliates that assist in 
the management of the Harvard University endowment fund.  
Harvard, through its relationship to Phemus, beneficially 
owns approximately 24% of  the outstanding Common Stock of 
the Company.

     John R. Schoemer has been employed by Quadrant 
Management, Inc., a subsidiary of NAR ("Quadrant"), since 
1991 and is currently Quadrant's Chief Financial Officer. 
Prior to joining Quadrant, Mr. Schoemer was for seven 
years the Treasurer and Chief Financial Officer of either 
the National Football League or its subsidiary the World 
League of American Football.  NAR beneficially owns 
indirectly through subsidiaries approximately 21% of the 
outstanding Common Stock of the Company.

     Larry J. Taylor is President of two real estate 
investment companies, each of which leases locations and 
equipment to the Company:  (i) Salt Fork Company, Inc., 
which is also a wholesale supplier of motor fuels, and 
(ii) Anadarko Development Company.  Mr. Taylor is the 
founder of Taylor Petroleum, Inc. which was formed in 
November 1972, and was sold on March 25, 1992, to the 
Company.

     Paul Thompson III is currently a Managing Director of 
Donaldson, Lufkin & Jenrette Securities Corporation, an 
affiliate of Tenacqco, which beneficially owns 
approximately 43% of the outstanding Common Stock of the 
Company.  Mr. Thompson joined Donaldson, Lufkin & Jenrette 
Securities Corporation in April 1987, to establish and run 
the DLJ Bridge Fund which invests in leveraged buy-outs, 
recapitalizations and similar transactions.

Current Director:

     Donald D. Beane is currently an investment adviser to 
New Value Managers, L. P. which is an owner of, and 
adviser to, emerging asset management firms.  Mr. Beane 
was a partner of Harvard Management Company, Inc. 
("Harvard") from June 1981 to September 1990 and also 
served as Chief Operating Officer of Harvard until 
September 1990.

     If elected as a director of the Company, each nominee 
will hold office as a director until next year's annual   
<PAGE> 14
meeting of stockholders, expected to be held in June 1999, 
or until their respective successors are elected and 
qualified.

     The Board of Directors does not contemplate that any 
of the above-named nominees for director will refuse or be 
unable to accept election as a director of the Company, or 
be unable to serve as a director of the Company.  Should 
any of them become unavailable for nomination or election 
or refuse to be nominated or to accept election as a 
director of the Company, then the persons named in the 
enclosed form of Proxy intend to vote the shares 
represented in such Proxy for the election of such other 
person or persons as may be nominated or designated by the 
Board of Directors.  No nominee is related by blood, 
marriage, or adoption to another nominee nor to any 
executive officer of the Company or its subsidiaries or 
affiliates.

Committees

     Four (4) meetings of the Compensation Committee were 
held in 1997.

     The Board of Directors has a standing audit committee 
("Audit Committee"), which is currently comprised of Mr. 
Beane, Mr. Schoemer and Mr. Taylor.  As noted above, Mr. 
Beane has declined to stand for re-election and therefore 
will no longer serve on the Audit Committee.  Effective 
with the Annual Meeting, Mr. Schoemer will assume 
Chairmanship of the Audit Committee.  The Audit Committee 
is responsible for reviewing the scope, findings and 
recommendations in respect of audits conducted by the 
Company's independent auditors, as well as the adequacy of 
the Company's internal controls and the accounting 
principles employed by it in financial reporting.  Two (2) 
meetings of the Audit Committee were held in 1997.  

Meetings of the Board of Directors

     Eleven (11) meetings of the Board of Directors were 
held during 1997.  No director attended less than 75% of 
all the meetings of the Board of Directors and those 
committees on which he served in 1997.

     The nominees for director will be elected by the 
favorable vote of a plurality of the  votes cast by the 
outstanding Common Stock at the Annual Meeting.

     THE BOARD OF DIRECTORS OF THE COMPANY UNANIMOUSLY 
RECOMMENDS A VOTE "FOR" THE ELECTION OF THE NOMINEES FOR 
DIRECTORS.

<PAGE> 15
    PROPOSAL TO RATIFY THE APPOINTMENT
     OF INDEPENDENT AUDITORS (ITEM 2)

     KPMG Peat Marwick LLP has served as the Company's 
principal independent public accountants since August 7, 
1991, and has been appointed by the Board of Directors as 
the independent auditors for the current year. 
Representatives of KPMG Peat Marwick LLP are expected to 
be present at the Annual Meeting, with the opportunity to 
make a statement if they desire to do so, and are expected 
to be available to respond to appropriate questions.

     This proposal will be approved by the favorable vote 
of a majority of outstanding Common Stock present, in 
person or by proxy, at the Annual Meeting and entitled to 
vote.

     THE BOARD OF DIRECTORS OF THE COMPANY UNANIMOUSLY 
RECOMMENDS A VOTE "FOR" THE PROPOSAL TO RATIFY THE 
APPOINTMENT OF KPMG PEAT MARWICK LLP AS THE COMPANY'S 
INDEPENDENT AUDITORS.


            OTHER BUSINESS (ITEM 3)

     The Board of Directors knows of no other business 
that may properly be, or which is likely to be, brought 
before the meeting.  If, however, any other matters are 
properly presented, it is the intention of the persons 
named in the accompanying form of Proxy to vote the shares 
covered thereby as in their discretion they may deem 
advisable.


         DATE FOR RECEIPT OF PROPOSALS

     Pursuant to Rule 14a-8 under the Securities and 
Exchange Act of 1934, as amended, stockholders may present 
proper proposals for inclusion in the Company's Proxy 
Statement for consideration at its Annual Meeting of 
Stockholders by submitting proposals to the Company in a 
timely manner.  In order to be so included for the 1999 
Annual Meeting, stockholder proposals must be received by 
the Company by December 28, 1998, and must otherwise 
comply with the requirements of Rule 14a-8.

                   BY ORDER OF THE BOARD OF DIRECTORS


                   /s/ HAROLD E. LAMBERT
                   ----------------------------------
                   HAROLD E. LAMBERT
                   ASSISTANT SECRETARY
<PAGE> 16
April 27, 1998
Houston, Texas



















































<PAGE> 17
              E-Z SERVE CORPORATION
       ANNUAL MEETING OF STOCKHOLDERS TO BE HELD          
                 FRIDAY, JUNE 19,1998
       THIS PROXY IS SOLICITED ON BEHALF OF THE           
                   BOARD OF DIRECTORS

The undersigned hereby constitutes and appoints Neil H. 
McLaurin and Harold E. Lambert, and each of them, 
attorneys and agents, with full power of substitution to 
vote as proxy all the shares of Common Stock standing in 
the name of the undersigned at the Annual Meeting of 
Stockholders of E-Z Serve Corporation (the "Company") to 
be held at 2550 North Loop West, Suite 600, Houston Texas 
77092 at 10:00 a.m., Houston time, on Friday June 19, 
1998, and at any adjournment(s) thereof in accordance with 
instructions noted below.  Receipt of notice of the 
meeting and Proxy Statement dated April 27, 1998, is 
hereby acknowledged.

THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS AND WILL 
BE VOTED IN ACCORDANCE WITH THE STOCKHOLDER'S 
SPECIFICATIONS HEREON.  IN THE ABSENCE OF SUCH 
SPECIFICATIONS, THE PROXY WILL BE VOTED "FOR" THE 
PROPOSALS SET OUT BELOW.

1.     ELECTION OF DIRECTORS to serve until the 1999 
Annual Meeting of Stockholders and until their successors 
are duly elected and qualified.  
       FOR all nominees listed below (except as otherwise 
indicated)  (  ) 
       (  ) WITHHOLD AUTHORITY for all nominees below
       *  Instruction:  To withhold authority to vote for 
any nominee, draw a line through the name of the nominee 
in the list below:
       NEIL H. MCLAURIN, JOHN M. SALLAY, JOHN R. SCHOEMER, 
        LARRY J. TAYLOR AND PAUL THOMPSON III.

2.     PROPOSAL TO RATIFY AND APPROVE the Board of 
Directors' appointment of KPMG Peat Marwick, LLP as 
independent auditors of the Company.
       FOR (  )    AGAINST (  )     ABSTAIN (  )

IN THEIR DISCRETION, THE AFOREMENTIONED PROXIES ARE 
AUTHORIZED TO VOTE UPON SUCH OTHER BUSINESS AS MAY 
PROPERLY COME BEFORE THE MEETING AND ANY 
ADJOURNMENT THEREOF.

                     Dated:                        , 1998.
                           -----------------------


                             -----------------------------
                             (Signature of Stockholder)
<PAGE> 18


                             -----------------------------
                             (Signature of Stockholder)

*  Please sign as name appears.  Joint owners each should 
sign.  When signing as attorney, trustee, administrator, 
executor, etc., please indicate your full title as such.

PLEASE DATE, SIGN AND MAIL YOUR PROXY PROMPTLY.
PLEASE DO NOT FOLD THIS PROXY.






© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission