GULFPORT ENERGY CORP
10-K/A, 1998-04-30
CRUDE PETROLEUM & NATURAL GAS
Previous: LIFETIME HOAN CORP, DEF 14A, 1998-04-30
Next: INTERNATIONAL SPECIALTY PRODUCTS INC, 10-K/A, 1998-04-30




<PAGE>
                UNITED STATES SECURITIES AND EXCHANGE COMMISSION
                                Washington, D.C.


                                   FORM 10-K/A
                                 Amendment No. 1

FOR  ANNUAL AND  TRANSITION  REPORTS  PURSUANT  TO  SECTIONS  13 OR 15(d) OF 
                      THE SECURITIES EXCHANGE ACT OF 1934

[X] ANNUAL  REPORT  PURSUANT  TO SECTION 13 OR 15(d) OF THE SECURITIES 
    EXCHANGE ACT OF 1934

                                       OR

[ ] TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF SECURITIES EXCHANGE 
    ACT OF 1934

                      FOR THE YEAR ENDED DECEMBER 31, 1997
                         Commission File Number 1-10192


                           Gulfport Energy Corporation
             (Exact name of registrant as specified in its charter)

              Delaware                            73-1521290
  (State or other jurisdiction of               (IRS Employer
   Incorporation or organization)           Identification Number)

                          1601 NW Expressway, Suite 700
                       Oklahoma City, Oklahoma 73118-1401
                                 (405) 848-8808
               (Address, including zip code, and telephone number,
        including area code, of registrant's principal executive office)

           Securities registered pursuant to Section 12(b) of the Act:
                                 Not Applicable

           Securities registered pursuant to Section 12(g) of the Act:

                                                  Name of each exchange
Title of each class                                on which registered
  Common Stock, $0.01 par value                            None

      Indicate by a check mark whether the  registrant (1) has filed all reports
required to be filed by Section 13 or 15(d) of the  Securities  Exchange  Act of
1934  during  the  preceding  12 months  (or for such  shorter  period  that the
registrant was required to file such reports),  and (2) has been subject to such
filing requirements for the past 90 days. Yes [X ] No [ ].

      Indicate by a check mark if disclosure of  delinquent  filers  pursuant to
Item 405 of Regulation S-K is not contained herein and will not be contained, to
the  best  of  registrant's   knowledge,  in  definitive  proxy  or  information
statements  incorporated  by  reference  in Part  III of this  Form  10-K or any
amendment to this Form 10-K. [ ]
<PAGE>

      The aggregate market value of the voting stock held by  non-affiliates  of
the  registrant  as of a recent date is not  determinable  as the  Company's New
Common Stock is not actively traded.

      All  shares  of  common  and  preferred  stock  outstanding  prior  to the
Effective  Date of the Plan of  Reorganization  (July 11, 1997) were canceled on
the Effective Date. The number of shares of the registrant's Common Stock, $0.01
par value,  outstanding at March 20, 1998 was 22,076,315.  The aggregate  market
value of the voting stock held by  non-affiliates of the registrant on that date
was $33,817,000.


APPLICABLE OF TO REGISTRANTS INVOLVED IN BANKRUPTCY PROCEEDINGS DURING THE 
PRECEDING FIVE YEARS

      Indicate by check mark whether the  registrant has filed all documents and
reports  required  to be  filed by  Section  12,  13 or 15(d) of the  Securities
Exchange Act of 1934 subsequent to the  distribution of securities  under a plan
confirmed by a court.

Yes  [ X ]     No  [   ]


<PAGE>

      The registrant  hereby amends the following items of  its Annual Report on
Form 10-K for the fiscal year ended December 31, 1997, as set forth on the pages
attached hereto:

      Item 10     Directors and Executive Officers of the Registrant
      Item 11     Executive Compensation
      Item 12     Security Ownership of Certain Beneficial Owners and Management
      Item 13     Certain Relationships and Related Transactions


<PAGE>

     Item 10. Directors, Executive Officers, Promoters and Control Persons;
                Compliance with Section 16(a) of the Exchange Act

                        Directors and Executive Officers

     On July 11, 1997, all of the existing officers and directors of the Company
were terminated pursuant to the terms of the Plan and new officers and directors
were appointed.  As of April 28, 1998, the officers and directors of the Company
were as follows:
<TABLE>
<CAPTION>

       Name                           Age        Position
       ----                           ---        --------
<S>    <C>                            <C>        <C>  

       Gary C. Hanna                  39         President
       Raymond P. Landry              58         Executive Vice President
       Ronald D. Youtsey              41         Secretary and Treasurer
       Charles E. Davidson            44         Director
       Mark Liddell                   43         Director
       Mike Liddell                   44         Director
       Robert Brooks                  50         Director
</TABLE>

     Gary C. Hanna has served as  President  of  Gulfport  since July 11,  1997.
Until  April 28,  1998,  Mr.  Hanna also held the  position  of  Executive  Vice
President  and Chief  Operating  Officer of DLB,  a  position  he has held since
October 1994.  From 1982 to October  1994, he was President and Chief  Executive
Officer   of   Hanna   Oil   Properties,    Inc.,   an   Oklahoma   City   based
petroleum-consulting  company.  Mr. Hanna received a B.B.A.  degree in economics
from the University of Oklahoma. He is on the Board of Directors of the Oklahoma
Independent Producers Association.

     Raymond P. Landry has served as Executive  Vice President of Gulfport since
July 11,  1997.  Prior to that Mr.  Landry held the  position of Chairman of the
Board and Chief  Executive  Officer of the  Company.  Mr.  Landry  served as the
Executive Vice President of Offshore Pipelines,  Inc. from June 1991 until March
1995 and continues to provide services on a consulting basis.  Between June 1983
and June 1991,  Mr. Landry  served as a general  partner for several real estate
ventures.  Mr. Landry is a Certified  Public  Accountant and holds a B.S. degree
in Accounting from Louisiana State University.

     Ronald D. Youtsey has served as Secretary and  Treasurer of Gulfport  since
July 11,  1997.  Until April 28,  1998,  Mr.  Youtsey  also held the position of
Senior Vice President and Chief Financial Officer of DLB. Mr. Youtsey joined DLB
as  Controller in 1991.  From 1979 to 1991, he was employed by French  Petroleum
Corporation,  an oil and gas exploration and production company, last serving as
Vice President of Finance.  Mr. Youtsey is a Certified  Public  Accountant and a
member of the American Institute of Certified Public Accountants.  He received a
B.S. degree in accounting from the University of Central Oklahoma.

     Charles E.  Davidson  has served as a director of  Gulfport  since July 11,
1997.  Until April 28, 1998, Mr.  Davidson also held the position of Chairman of
the Board of  Directors  of DLB.  Since  1994,  he has also  served as  managing
partner of Wexford Capital Corporation,  a private investment firm. From 1984 to
1994, he was a partner in Steinhardt Partners,  L.P., a private investment firm.
From 1977 to 1984,  Mr.  Davidson  was  employed by Goldman,  Sachs & Co.,  last
serving as Vice President of corporate bond trading. Mr. Davidson is Chairman of
the Board of  Resurgence  Properties,  Inc.  and is also a  director  of Presido
Capital, Inc., both of which are publicly held real estate companies. He holds a
B.A.  degree  and a M.B.A.  degree  from the  University  of  California  at Los
Angeles.

     Mark  Liddell  has served as a director of  Gulfport  since July 11,  1997.
Until April 28, 1998,  Mr. Liddell also held the position of President of DLB, a
position he has held since October 1994.  Mr.  Liddell was Vice President of DLB
from 1991 to 1994. From 1985 to 1991, he was Vice President of DLB Energy.  From
1991 to May  1995,  Mr.  Liddell  served as a  director  of TGX  Corporation,  a
publicly  held oil and gas  company,  and  from  1989 to 1990,  he  served  as a
director of Kaneb  Services,  Inc.,  a publicly  held  industrial  services  and
pipeline  transportation  company.  He received a B.S. degree in education and a
J.D. degree from the University of Oklahoma.
<PAGE>

     Mike Liddell has served as a director of Gulfport  since July 11, 1997.  In
addition, Mr. Liddell has served as Chief Executive Officer of DLB since October
1994,  and as a director of DLB since 1991.  From 1991 to 1994,  Mr. Liddell was
President  of DLB.  From 1979 to 1991,  he was  President  and  Chief  Executive
Officer of DLB Energy.  He received a B.S.  degree in  education  from  Oklahoma
State University. He is the brother of Mark Liddell.

     Robert E. Brooks has served as a director of Gulfport  since July 11, 1997.
Mr.  Brooks is currently a Senior Vice  President in charge of Asset Finance and
Managed  Assets  for Bank  One,  Louisiana.  Mr.  Brooks is a  Certified  Public
Accountant and has worked as a banker for large  commercial banks since 1974. He
received his B.S.  degree from Purdue  University in mechanical  engineering  in
1969. He obtained  graduate  degrees in finance and accounting from the Graduate
School of Business at the University of Chicago in 1974.


               Compliance with Section 16(a) of the Exchange Act

     Section  16(a) of the Security  Exchange Act of 1934 requires the Company's
officers,  directors and persons who own more than ten percent of a class of the
Company's equity securities to file with the Securities and Exchange  Commission
initial  reports  of  ownership  and  reports of  changes  in  ownership  of the
Company's  equity and  derivative  securities.  These  persons  are  required to
furnish the Company  copies of all Section 16(a) reports which they file.  Based
solely upon a review of the copies of the forms  furnished  to the  Company,  or
written  representations  from certain reporting persons that no Forms 3, 4 or 5
were  required,  the Company  believes  that no person  failed to file  required
reports on a timely basis during or in respect of 1997.

                        Item 11. Executive Compensation

                             Executive Compensation

     The  following  table  provides  certain  summary  information   concerning
compensation  paid or accrued  during the three fiscal years  December 31, 1997,
1996,  and 1995 to the Company's  Chief  Executive  Officer and each of the four
most highly compensated executive officers of the Company,  determined as of the
end of the last fiscal year, whose annual compensation exceeded $100,000.
<TABLE>
<CAPTION>

Name and position              Year        Salary         Bonus        Other
- -----------------          -----------   -----------   ----------   ----------
<S>                            <C>       <C>           <C>          <C>

Gary C.  Hanna (1)             1997       $       -    $       -    $       -
     President                 1996               -            -            -
                               1995               -            -            -

Wayne A. Beninger (2)         1997          95,506       65,500            -
     Vice President -          1996         116,804            -            -
         Strategic Planning    1995          59,154            -            -

Raymond P. Landry (3)          1997         156,000       78,000            -
     Executive Vice President  1996         161,962       25,000            -
                               1995          90,558            -            -

Thomas C. Stewart (4)          1997          83,359       53,000            -
     Vice President            1996         108,808            -            -
            of Operations      1995          27,500            -            -
</TABLE>


(1)  Gary Hanna was not paid a salary or other  compensation  by  Gulfport.  His
     services were provided by DLB in connection with an Administrative  Service
     Agreement between DLB and Gulfport.  See Item 13 "Certain Relationships and
     Related Transactions".
<PAGE>

(2)  Mr. Beninger resigned as Vice President of Strategic Planning on August 31,
     1997.  During 1997, Mr.  Beninger  received  $65,500 in  compensation  as a
     participant of the employee stay bonus program.

(3)  Mr.  Landry  received  a  $25,000  sign-on  bonus,  per  the  terms  of his
     employment  contract,  payment of which was  deferred to 1996.  Mr.  Landry
     received  $78,000  in  compensation  during  1997 as a  participant  of the
     employee stay bonus program.

(4)  Mr.  Stewart  resigned as Vice  President of  Operations  on July 11, 1997.
     During 1997, Mr. Stewart  received $53,000 in compensation as a participant
     of the employee stay bonus program.


                              Director Compensation

     Up to the Effective Date, each director who was not a salaried  employee of
the Company  received  $500 for his  attendance  at each meeting of the Board of
Directors and was reimbursed for expenses  incurred in connection with attending
each such meeting.

                              Employment Agreements

     As called for in the Plan,  Mr. Landry  entered into a two-year  employment
agreement  with  Gulfport  commencing  on the Effective  Date.  This  employment
agreement  provides  for a salary  of  $156,000  per year and stock  options  to
purchase 60,000 shares of Gulfport common stock at $3.50 per share pursuant to a
stock option  agreement to be  established  by Gulfport.  In addition,  Gulfport
assumed the rights and obligations of existing  employment  contracts with Wayne
A. Beninger and Thomas C. Stewart, both of which expired on August 31, 1997, and
called for annual salaries of $125,000 and $100,000, respectively.


              Compensation Committee Interlocks and Insider Trading

     No member of the  Committee  is a former or current  officer or employee of
the  Company  and no  employee  of the  Company  serves  or  has  served  on the
compensation  committee  (or  board of  directors  of a  corporation  lacking  a
compensation committee) of a corporation employing a member of this Committee.

                               Stock Option Plan

        As of July 11, 1997, all stock option plans were terminated.  Therefore,
there are no unexercised options outstanding at December 31, 1997.


    Item 12. Security Ownership of Certain Beneficial Owners and Management

     The  following  table  sets  forth  certain   information   concerning  the
beneficial  ownership  of the  Common  Stock as of April 27,  1998,  by (1) each
director,  (2) the named executive  officers,  (3) each stockholder known by the
Company to own  beneficially  five percent or more of the outstanding  shares of
the Common Stock, and (4) all executive officers and directors of the Company as
a group.
<TABLE>
<CAPTION>

      Name                                      Shares               Percentage
      ----                                      ------               ----------
<S>                                         <C>                         <C>    

DLB Oil & Gas, Inc........................  10,792,220                  48.8%
Wexford Management (1) ...................   2,407,071                  10.9%
Gary C. Hanna ............................        --                      --
Raymond P. Landry ........................        --                      --
Wayne A. Beninger .......................        --                      --
Thomas C. Stewart ........................        --                      --
Charles E. Davidson (2) ..................   2,407,071                  10.9%
Mark Liddell .............................        --                      --
Mike Liddell .............................        --                      --
Robert E. Brooks .........................        --                      --
All directors and executive officers
   as a group (7 individuals) ............        --                      --
</TABLE>

- - Less than one percent.
<PAGE>

(1) Includes shares of Common Stock held by various Wexford investment funds.

(2)  Includes  2,407,071  shares of  Common  Stock  held of  record  by  Wexford
     Management.  Mr. Davidson  is  the  Managing  partner  of  Wexford  Capital
     Corporation. Mr. Davidson disclaims beneficial ownership of such shares.

            Item 13. Certain Relationships and Related Transactions

         The Company,  DLB and Wexford filed with the  Bankruptcy  Court a joint
plan of reorganization for the Company, which provided,  among other things, for
an exchange of the notes and secured claims for common stock in the  reorganized
Gulfport.  On July 11, 1997, DLB and Wexford received an aggregate of 13.2
million shares of Gulfport Common Stock for various  claims,  assets and cash as
detailed below:
<TABLE>
<CAPTION>
     <S>                                                    <C>   <C>         
     Unsecured debt of $34.3 million                         2.88 million shares
     Contribution of DLB's interest in WCBB properties       5.62 million shares
     Cash of $5.0 million                                    1.43 million shares
     Contribution of $11.5 million of secured and 
            Asserted secured claims                          3.27 million shares
                                                            --------------------
               Total shares issued to DLB and Wexford       13.20 million shares
                                                            ====================
</TABLE>

                       Administrative Services Agreement

         Pursuant  to the terms and  conditions  of an  Administrative  Services
Agreement,  dated as of July 10,  1997,  by and between the Company and DLB (the
"Services  Agreement"),  DLB  has  agreed  to  make  available  to  the  Company
personnel, services, facilities, supplies, and equipment as the Company may need
including executive and managerial,  accounting,  auditing and tax, engineering,
geological  and  geophysical,  legal,  land,  and  administrative  and  clerical
services.  The initial term (the  "Initial  Term") is one year  beginning on the
date of the  Services  Agreement.  The  Services  Agreement  will  continue  for
subsequent  one-year periods unless terminated by either party by written notice
no less than 60 days prior to the  anniversary  date of the Services  Agreement.
During the year ended  December  31,  1997,  the  services  of Gary C. Hanna and
Ronald D. Youtsey,  the Company's  President  and Secretary  respectively,  were
provided under this agreement.

         In return for the services rendered, the Company must pay DLB a monthly
service  charge based on the pro rata  proportion  of the  Company's  use of DLB
services, personnel, facilities, supplies, and equipment as determined by DLB in
a good-faith,  reasonable manner. The service charge is calculated as the sum of
(1)  DLB's  fully  allocated  internal  costs  of  providing   personnel  and/or
performing  services,  (2) the actual costs to DLB of any  third-party  services
required,  (3) the equipment,  occupancy,  rental,  usage, or  depreciation  and
interest charges, and (4) the actual cost to DLB of supplies.

         On April 28, 1998, the rights and  obligations of DLB under the Service
Agreement were assigned to DLB Investments,  L.L.C. As of December 31, 1997, and
April  27, 1997,  Gulfport owed  DLB  approximately  $1,728,000  and  $1,581,000
respectively  for services  rendered in connection  with this Service  Agreement
(and for invoices paid by DLB on Gulfport's behalf).


                                       1
<PAGE>

                                   SIGNATURES


   Pursuant to the  requirements  of Section 13 or 15(d) of the  Securities  and
Exchange Act of 1934,  the Registrant has duly caused this Amendment No. 1 to be
signed on its behalf by the undersigned thereunto duly authorized.




                             GULFPORT ENERGY CORPORATION


Date:  April 28, 1998
                              By:/s/ GARY C HANNA
                              -------------------------------
                                 Gary C. Hanna
                                 President


   Pursuant to the  requirements  of the Securities  Exchange Act of 1934,  this
Amendment No. 1 has been signed below by the following  persons on behalf of the
Registrant and in the capacity and on the date indicated.


                              By:/s/  GARY C. HANNA             4/28/98
                              -------------------------------   ---------------
                                 Gary C. Hanna                  Date
                                 President

                              By: /s/  RONALD D. YOUTSEY        4/28/98
                              -------------------------------   ---------------
                                 Ronald D. Youtsey              Date
                                 Secretary and Treasurer

                              By:/s/  CHARLES E. DAVIDSON       4/28/98
                              -------------------------------   ---------------
                                 Charles E. Davidson            Date
                                 Director

                              By: /s/ MARK LIDDELL              4/28/98
                              -------------------------------   ---------------
                                 Mark Liddell                   Date
                                 Director

                              By: /s/ MIKE LIDDELL              4/28/98
                              -------------------------------   ---------------
                                 Mike Liddell                   Date
                                 Director

                              By: /s/ ROBERT BROOKS             4/28/98
                              -------------------------------   ---------------
                                 Robert Brooks                  Date
                                 Director





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