GULFPORT ENERGY CORP
PRE 14C, 1999-10-08
CRUDE PETROLEUM & NATURAL GAS
Previous: GULFPORT ENERGY CORP, SC 13G, 1999-10-08
Next: AES CORPORATION, 8-A12B, 1999-10-08



                           GULFPORT ENERGY CORPORATION
                         6307 Waterford Blvd., Suite 100
                          Oklahoma City, Oklahoma 73118


                              INFORMATION STATEMENT


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


        This  Information  Statement is being  furnished to the  stockholders of
Gulfport  Energy  Corporation,   a  Delaware  corporation  (the  "Company"),  in
connection   with  proposed   amendments  to  the   Company's   certificate   of
incorporation  ("Amendment") to reduce the number of authorized shares of Common
Stock from  250,000,000 to 15,000,000 and the election of five directors for the
coming year.

        The Board of  Directors  of the Company  believes  that  approval of the
Amendment  is in  the  best  interest  of  the  Company  and  its  stockholders.
Accordingly,  on June 30, 1999, the Board of Directors  unanimously approved the
adoption  of the  Amendment.  On July 27,  1999,  the  Board of  Directors  also
nominated five persons to serve on the Board of Directors of the Company for the
coming year.

        Under Delaware law, the affirmative vote of the holders of a majority of
the outstanding  shares of the Company's Common Stock is required to approve the
Amendment. On September 8, 1999, in accordance with Delaware law, the holders of
a majority of the  outstanding  shares of the Company's  Common Stock executed a
written consent  approving the Amendment and electing the five directors for the
next  year.  ACCORDINGLY,  WE ARE NOT  ASKING  YOU FOR A PROXY,  AND YOU ARE NOT
REQUESTED TO SEND US A PROXY.  Holders of the Company's Common Stock do not have
appraisal rights in connection with the approval of the Amendment.

        Under  applicable  federal  securities  law,  the  Amendment  cannot  be
effected until at least twenty  calendar days after this  Information  Statement
has been sent or given to the Company's stockholders.

        As of September 1, 1999, the Company had outstanding 3,445,400 shares of
Common Stock.  Each share of Common Stock entitles the owner thereof to one vote
upon each matter submitted to a vote of  stockholders.  August 15, 1999 has been
fixed as the  record  date (the  "Record  Date")  for the  determination  of the
Company stockholders entitled to notice of, and to vote, upon the Amendment.

        This  Information  Statement  is being  furnished by the Company and was
first mailed on or about  September 15, 1999 to the holders of the Company Stock
as of the close of business on the Record Date.

          NEITHER THE SECURITIES AND EXCHANGE COMMISSION NOR ANY STATE
                SECURITIES COMMISION HAS PASSED UPON THE ACCURACY
                 OR ADEQUACY OF THIS INFORMATION STATEMENT. ANY
                  REPRESENTATIONS TO THE CONTRARY IS UNLAWFUL.

           The date of this Information Statement is October 1, 1999.



<PAGE>


DECREASE OF AUTHORIZED COMMON STOCK

At a meeting held on June 30, 1999, the Board of the Company approved,  declared
it advisable and in the best interest of the Company and its  stockholders,  and
voted to recommend to the stockholders  that the number of authorized  shares of
Common Stock of the Company be decreased by amending

        (1)    the  first  paragraph  of  Article  Four  of the  Certificate  of
               Incorporation to read in its entirety as follows:

        "The  Corporation  is  hereby  authorized  to issue a total  of  sixteen
        million  (16,000,000)  shares of capital stock which shall be subdivided
        into classes as follows:";

        (2)    the first sentence of subparagraph (a) of  Article 4  to read  in
               its entirety as follows:

        "Fifteen million (15,000,000) shares of the Corporation's  capital stock
        shall be  denominated  as  Common  Stock,  have a par value of $0.01 per
        share,  and have the rights,  powers and  preferences  set forth in this
        paragraph."

        On September 8, 1999, in accordance  with Delaware law, the holders of a
majority of the  outstanding  shares of the  Company's  Common Stock  executed a
written consent approving the Amendment.  ACCORDINGLY, WE ARE NOT ASKING YOU FOR
A PROXY, AND YOU ARE NOT REQUESTED TO SEND US A PROXY.  Holders of the Company's
Common Stock do not have appraisal rights in connection with the approval of the
Amendment.

        The  Amendment  will  decrease  the  authorized  number of shares of the
Company from 251,000,000 to 16,000,000,  and the authorized  number of shares of
Common Stock from  250,000,000 to  15,000,000.  The Amendment will be filed with
the Secretary of State of Delaware and become  effective  twenty days after this
Information Statement is mailed to the Company's stockholders.

        In March  1999,  the  Company  conducted  a 50 to 1 reverse  stock split
reducing the issued and outstanding  shares of Common Stock from  172,260,305 to
3,445,400.  On September 15, 1999 the Company  conducted a Regulation D Offering
issuing an additional  6,700,000  shares and thereby  increasing the outstanding
shares to 10,145,400.  The Board of Directors  believe that for tax purposes and
other  benefits  expected to be  received,  the  authorized  number of shares of
Common Stock should be decreased to 15,000,000.

ELECTION OF DIRECTORS

        On July 27, 1999 the Board of Directors  nominated five persons to serve
on as the Board of Directors of the Company for the coming year. On September 8,
1999,  in  accordance  with  Delaware  law,  the  holders of a  majority  of the
outstanding  shares of the  Company's  Common Stock  executed a written  consent
electing the five nominated  persons as Directors of the Company.  Each director
will serve until the next  annual  meeting or until he is  succeeded  by another
qualified director who has been elected.

        All  five  of the  persons  elected  are now  members  of the  Board  of
Directors.  The  following  information  about the directors was provided by the
directors:

Biographical Information

The  following  table  sets  forth  the  name and age of each  director  and his
principal position with the Company.

<PAGE>

<TABLE>
<CAPTION>

NAME                                       AGE            POSITION

<S>                                         <C>          <C>
Mark Liddell..........................      44           President and Director
Mike Liddell..........................      45           Chairman of the Board,
                                                         Chief Executive Officer
                                                         and Director
Robert E. Brooks.....................       50           Director
David L. Houston....................        45           Director
Mickey Liddell........................      38           Director
</TABLE>



        Mark  Liddell has served as a director  of Gulfport  since July 11, 1997
and as its President  since April 28, 1998.  Until April 28, 1998,  Mr.  Liddell
held the position of President of DLB Oil & Gas,  Inc., a position he 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.  Since March 1999, Mr. Liddell has
served as a director of Cogeneration  Corporation of America,  a publicly traded
company.  From November 1997 to April 1999,  Mr. Liddell served as a director of
Bayard Drilling Technologies,  Inc., a publicly held drilling company, 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.  He is the brother of Mike Liddell and Mickey
Liddell.

        Mike  Liddell has served as a director of Gulfport  since July 11, 1997,
as Chief  Executive  Officer  since  April 28, 1998 and as Chairman of the Board
since July 28, 1998. In addition,  Mr. Liddell served as Chief Executive Officer
of DLB Oil & Gas, Inc. from October 1994 to April 28, 1998, and as a director of
DLB from 1991 through April 1998.  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 and Mickey Liddell.

        Robert E.  Brooks has served as a director  of  Gulfport  since July 11,
1997.  Mr.  Brooks is currently a partner with Brooks  Greenblatt,  a commercial
finance company located in Baton Rouge,  Louisiana that was formed by Mr. Brooks
in July 1997.  Mr. Brooks is a Certified  Public  Accountant and was Senior Vice
President in charge of Asset Finance and Managed Assets for Bank One,  Louisiana
between 1993 and July 1997. 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.

        David  Houston  has served as a director  of  Gulfport  since July 1998.
Since 1991, Mr.  Houston has been the principal of Houston & Associates,  a firm
that offers life and disability  insurance,  compensation and benefits plans and
estate planning.  Prior to 1991, he was President and Chief Executive Officer of
Equity Bank for Savings,  F.A., a $600 million,  Oklahoma-based savings bank. He
currently serves on the board of directors and executive  committee of Deaconess
Hospital, Oklahoma City, Oklahoma, and is the former chair of the Oklahoma State
Ethics Commission and the Oklahoma League of Savings Institutions. He received a
Bachelor of Science  degree in business from  Oklahoma  State  University  and a
graduate degree in banking from Louisiana State University.

        Mickey  Liddell has served as a director of Gulfport since January 1999.
Mr. Liddell is currently the President of Banner  Entertainment,  Inc., a motion
picture  production  company  in Los  Angeles,  California.  Prior to 1994,  Mr.
Liddell owned and managed wholesale nutrition product stores in Los Angeles. Mr.
Liddell  received  a  Bachelor  of Arts  from  the  University  of  Oklahoma  in
Communications in 1984 and a graduate degree from Parson School of Design in New
York, New York in 1987. He is the brother of Mark Liddell and Mike Liddell.


<PAGE>


Service on the Board

        Term of Board Service.  Messers.  Mike Liddell,  Mark Liddell and Robert
Brooks were appointed to the Board of Directors on July 11, 1997.  David Houston
was  appointed to the Board in July 1998.  Mickey  Liddell was  appointed to the
Board in January 1999.

        Board Meetings and Committees. The Board of Directors held five meetings
in 1998.  No director  missed more than 25% of the meetings held by the Board of
Directors. In addition to the four meetings, the Board adopted seven resolutions
by written consent.

        The Board of Directors  established  an Audit  Committee  which held its
first meeting in March 1998 with all members participating.  The Audit Committee
recommends  to the  whole  Board  of  Directors  the  selection  of  independent
certified  public  accountants  to audit  annually  the books and records of the
Company,  reviews the activities and report of the independent  certified public
accountants,  and  reports  the  results  of such  review to the whole  Board of
Directors.  The Audit  Committee  also  monitors  the  internal  controls of the
Company.  In 1998 it was  composed  of Charles E.  Davidson  (chair),  Robert E.
Brooks and Mark Liddell, all of whom were non-employee  directors at the time of
the first meeting.  Mr. Liddell has since become the Company's  President and no
longer serves on the Audit Committee.  David Houston replaced Mr. Liddell on the
Audit Committee.  In December 1998,  Charles E. Davidson resigned from the Board
of Directors and the Audit Committee. Mr. Davidson's successor,  Mickey Liddell,
replaced him on the Audit Committee.

        In  August  of 1998,  the  Board  created  a  committee  of  independent
directors to oversee the negotiation, drafting and execution of a Line of Credit
between the Company and Charles Davidson,  Mike Liddell and Mark Liddell each of
whom were directors.  The independent  committee  consisted of Robert Brooks and
David Houston.

        In 1998,  the Board did not delegate its functions to any other standing
committee, and thus did not create executive, compensation,  nominating or other
similar committees.

Director  Compensation.  The Company pays its  non-employee  directors a monthly
retainer of $1,000 and a per meeting fee of $500 and reimburses all ordinary and
necessary expenses incurred in the conduct of the Company's business.

Liability of Directors  and  Officers and  Indemnification.  As permitted by the
Delaware  General  Corporate Law (the  "DGCL"),  the  Company's  Certificate  of
Incorporation  eliminates in certain circumstances the monetary liability of the
directors  for a  breach  of  their  fiduciary  duty.  These  provisions  do not
eliminate  liability of the directors for (i) a breach of the director's duty of
loyalty to the Company or its Stockholders, (ii) acts or omissions by a director
not in good faith or which involve intentional misconduct or a knowing violation
of law, (iii)  liability  arising under Section 174 of the DGCL (relating to the
declaration  of dividends  and purchase or  redemption of shares in violation of
the DGCL) or (iv) any  transaction  from which the director  derived an improper
personal benefit.  In addition,  these provisions do not eliminate the liability
of a director for violations of the Federal  securities  laws, nor do they limit
the rights of the Company or its Stockholders, in appropriate circumstances,  to
seek  equitable  remedies  such as  injunctive  or other  forms of  non-monetary
relief. Such remedies may not be effective in all cases.

        The Bylaws  provide that the Company  shall  indemnify its directors and
officers to the fullest extent permitted by the DGCL. Under such provisions, any
director or officer,  who in his capacity as such,  is made or  threatened to be
made a party to any  suit or  proceeding,  may be  indemnified  if the  Board of
Directors  determines  such  director  or  officer  acted in good faith and in a
manner he  reasonably  believed to be in or not opposed to the best  interest of
the Company.  The Bylaws and the DGCL, further provide that such indemnification
is not exclusive of any other rights to which such  individuals  may be entitled
under the  Certificate of  Incorporation,  the Bylaws,  any  agreement,  vote of
Stockholders or disinterested directors or otherwise.


<PAGE>


                  OTHER INFORMATION ABOUT DIRECTORS, OFFICERS,
                            AND CERTAIN STOCKHOLDERS

Beneficial Ownership of Directors, Officers and Certain Stockholders

        The  following  table  sets  forth  certain  information  regarding  the
beneficial ownership of the Company's Common Stock as of August 15, 1999, by (i)
each director,  (ii) each named  executive  officer in the Summary  Compensation
Table,  (iii) each person  known or believed by the Company to own  beneficially
five percent or more of the Common Stock and (iv) all  directors  and  executive
officers as a group.
<TABLE>
<CAPTION>

Name and Address of Beneficial Owner(1)                        Beneficial Ownership
- -----------------------------------------------------------------------------------------
                                                          Shares            Percentage(2)
                                                         --------------------------------
<S>                                                       <C>                  <C>
Mike Liddell(3)                                           234,391              6.8%
6307 Waterford Blvd., Suite 100
Oklahoma City, OK  73118

Mark Liddell(4)                                           119,466              3.5%
6307 Waterford Blvd., Suite 100
Oklahoma City, OK  73118

Charles E. Davidson(5)                                  1,349,324             39.16%
411 West Putnam Avenue
Greenwich, CT  06830

Wexford Management, LLC(6)                                555,948             16.1%
411 West Putnam Avenue
Greenwich, CT 06830

Peter M. Faulkner(7)                                      240,773              7.0%
767 Third Avenue, Fifth Floor
New York, New York 10017

Robert Brooks                                                   *                *
343 3rd Street
Suite 205
Baton Rouge, LA  70801

David Houston                                                   *                *
1120 N.W. 63rd
Suite 360
Oklahoma City, OK  73116

Mickey Liddell                                                  *                *
8265 Sunset Blvd.
Suite 200
Los Angeles, CA  90046

Gary C. Hanna (8)                                               *
Ronald D. Youtsey (9)                                           *
Raymond P. Landry (10)                                          *

All directors and executive officers as a group           353,857             10.30%
(8 individuals)
- --------------------
*       Less than one percent.
</TABLE>
<PAGE>

(1)     Unless otherwise indicated,  each  person or group has sole voting power
        with respect to all listed shares.

(2)     Each listed person's percentage ownership is determined by assuming that
        options, warrants and other convertible securities that are held by such
        person and that are  exercisable or  convertible  within sixty (60) days
        have been exercised.

(3)     Includes  shares of Common Stock held of record by Liddell  Investments,
        L.L.C. Mr. Liddell is the sole member of Liddell Investments, L.L.C.

(4)     Includes  shares of Common  Stock  held of record by  Liddell  Holdings,
        L.L.C. Mr. Liddell is the sole member of Liddell Holdings, L.L.C.

(5)     Includes 1,322,251 shares of Common Stock held by CD Holding, L.L.C. and
        27,073  shares  of Common  Stock  held in an IRA for Mr.  Davidson.  Mr.
        Davidson  is the sole  member of CD  Holding,  L.L.C.  Does not  include
        555,948 shares of Common Stock held by the Wexford  Entities (as defined
        below).  Mr. Davidson is the Chairman and controlling  member of Wexford
        Management,  L.L.C. Mr. Davidson disclaims  beneficial  ownership of the
        555,948 shares owned by the Wexford Entities.

(6)     Includes shares of Common Stock owned by the following  investment funds
        (the "Wexford  Entities") that are affiliated  with Wexford  Management:
        Wexford Special  Situations 1996, L.P.;  Wexford Special Situations 1996
        Institutional,   L.P.;   Wexford  Special   Situations  1996,   Limited;
        Wexford-Euris Special Situations 1996, L.P.; Wexford Spectrum Investors,
        L.L.C.;  Wexford Capital Partners II, L.P.; Wexford Overseas Partners I,
        L.P.

(7)     Includes shares of Common Stock owned by the following investment funds:
        PMF Partners,  L.L.C.,  Rumpere Capital, L.P., and Rumpere Capital Fund,
        Ltd.

(8)     Gary Hanna served as the Company's  President from July 1997 until April
        1998. In April  1998, Mr. Mark  Liddell  became  the  President  of  the
        Company.

(9)     Ronald Youtsey served as the Company's Chief Financial Officer from July
        1997 until October 1998.

(10)    Mr. Landry's  share ownership  reflects options  for 1,200 shares, which
        are currently exercisable.

Executive Compensation

        The following table sets forth the  compensation  paid or accrued to the
Chief  Executive   Officer  and  any  other   executive   officer  whose  annual
compensation  exceeded $100,000 (the "named executives") through the three years
ended  December 31, 1998,  in all  capacities  in which they served  during that
period.



<PAGE>

<TABLE>
<CAPTION>

                                                                  Long Term
Name and Principal                       Annual                  Compensation     All Other
   Position           Year           Compensation(1)(2)             Awards       Compensation
- -----------------------------------------------------------------------------------------------
                                    Salary        Bonus
                                    --------------------
<S>                   <C>           <C>          <C>               <C>                <C>
Mike Liddell          1998          $133,333         ---               ---             ---
Chief Executive
 Officer(3)

Mark Liddell          1998          $133,333         ---               ---             ---
President(4)

Raymond P. Landry     1998          $156,000         ---               ---             ---
Executive Vice-       1997          $156,000     $78,000           $60,000             ---
President(5)          1996          $161,962     $25,000               ---             ---

Gary Hanna            1998           $41,666
President (6)

Ronald Youtsey        1998          $104,166
Chief Financial Officer(7)

Wayne A. Benninger    1998               ---         ---               ---             ---
Vice-President        1997          $ 95,506     $65,500               ---             ---
Strategic Planning(8) 1996          $116,804         ---               ---             ---

Thomas Stewart        1998               ---         ---               ---             ---
Vice-President of     1997          $ 83,359     $53,000               ---             ---
Operations(9)         1996          $108,808         ---               ---             ---

- ----------------
</TABLE>

(1) Amounts shown include cash and non-cash  compensation earned and received by
the named executives as well as amounts earned but deferred at their election.

(2) The Company provides various perquisites to certain employees, including the
named executives.  In each case, the aggregate value of the perquisite  provided
to the named  executives  did not exceed 10% of such  named  executive's  annual
salary and bonus.

(3) Mr. Mike Liddell became the Chief Executive  Officer of the Company on April
28, 1998. Mr. Liddell's  salary was not paid directly by Gulfport.  His services
were  provided  pursuant  to  the  Administrative  Services  Agreement  and  the
compensation  amount reflects the portion of his compensation from DLB Equities,
L.L.C.  that was  allocated to the Company  under such  agreement.  See "Certain
Transactions".

(4) Mr. Mark Liddell was named  President of the Company on April 28, 1998.  Mr.
Liddell's  salary was not directly paid by Gulfport.  His services were provided
pursuant to the Administrative  Services  Agreement and the compensation  amount
reflects the portion of his  compensation  from DLB  Equities,  L.L.C.  that was
allocated to the Company under such agreement. See "Certain Transactions".

(5) 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.
Mr.  Landry  ceased  to be an  Executive  Vice  President  on May 5,  1998,  but
continued to serve as an employee of the Company until July 11, 1999.

(6) Mr. Gary Hanna served as the  Company's  President  from July 11, 1997 until
April 28, 1998. During such period,  Mr. Hanna was compensated by DLB Oil & Gas,
Inc. under the First Administrative  Service Agreement.  The compensation amount
reflects the portion of his DLB  compensation  that was allocated to the Company
under the Administrative Service Agreement.

<PAGE>

(7) Mr. Ronald Youtsey served as the Company's Chief Financial Officer from July
1997 until October 1998.  During the period from January 1, 1998 until April 28,
1998, Mr. Youtsey's compensation was paid by DLB Oil & Gas, Inc. under the First
Administrative  Service  Agreement.  From April 28, 1998 until October 1998, Mr.
Youtsey's  compensation  was paid by DLB  Equities,  LLC pursuant to the Amended
Administrative  Service Agreement.  The compensation amount reflects the portion
of his compensation allocated to the Company in 1998.

(8) 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.

(9) 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.

Stock Options Granted

        There were no grants of stock  options to named  executive  employees in
1998. The following table sets forth  information  concerning the grant of stock
options during 1997 to the named executives.
<TABLE>
<CAPTION>

                           Individual Grants
                      ---------------------------
                      Number of         #of Total
                      Securities          Options
                      Underlying         Granted
                      Options           Employers          Exercise      Expiration
Name                  Granted(#)         in 1997          Price ($/SH)     Date(1)
- ---------------------------------------------------------------------------------------
<S>                            <C>         <C>            <C>               <C>
Raymond P. Landry              1,200       100%           $3.50              --
</TABLE>

(1) Mr. Landry was granted 60,000 options under an employment agreement that was
part of the Plan,  which was confirmed on July 11, 1997. No expiration  term for
the options was  specified  under the  employment  agreement.  The options  were
adjusted to give effect of the March 1999 50 to 1 reverse stock split.

Stock Option Holdings

        The following table sets forth the number of unexercised options held by
named  executives as of December 31, 1998. No options were exercised in 1997 and
no options were in-the-money as of December 31, 1998.

<TABLE>
<CAPTION>

                                                                  Number of
                                                             Options at FY-End(1)
Name                                                      Exercisable   Unexercisable
- ---------------------------------------------------------------------------------------
<S>                                                                         <C>
Raymond P. Landry                                             ---           1,200
</TABLE>


(1)     These options were exercisable at $3.50 per share.

Compensation Report

        Administrative  Services  Agreement.  When the Company  was  reorganized
effective July 11, 1997, it entered into an  administrative  services  agreement
with  the DLB Oil & Gas,  Inc.  (the  "Services  Agreement"),  which  was then a
publicly traded, oil and gas company and the Company's largest  stockholder.  By
entering  into  the  Services  Agreement,  the  Company  shared  management  and
personnel costs with DLB Oil & Gas, Inc. and  substantially  reduced the general
and administrative  costs it had historically paid. When DLB Oil & Gas, Inc. was
subsequently acquired by Merger with Chesapeake Energy Corporation,  the Company

<PAGE>

shares  that DLB Oil & Gas,  Inc.  had held were  distributed  to the former DLB
shareholders  and DLB Oil & Gas, Inc. ceased to hold shares in the Company.  The
Merger also  required  that DLB Oil & Gas,  Inc. be relieved of its  obligations
under the  Services  Agreement  and that all amounts due it be paid.  To satisfy
this requirement,  Mark Liddell and Mike Liddell, directors,  executive officers
and  principal  stockholders  of the  Company,  formed DLB  Equities,  LLC ("DLB
Equities"),  which  assumed  the DLB Oil & Gas,  Inc.  obligations  and paid all
amounts  due DLB Oil & Gas,  Inc.,  including  amounts  due under  the  Services
Agreement.  The Company  then became  obligated to DLB Equities and DLB Equities
undertook to provide management and administrative services to the Company.
See Certain Transactions -- Administrative Services Agreement below.

        Under the Services Agreement, DLB Equities allocated that portion of its
general and administrative  overhead attributable to the Company's operations to
the  Company,  which  reimbursed  DLB Equities on a monthly  basis.  General and
administrative overhead is composed of the actual cost of personnel and services
and third party charges. The Company's  disinterested  directors determined that
at that time, this arrangement was more cost effective than hiring executive and
other  personnel  directly and would result in lower general and  administrative
costs.  Mark  Liddell  and Mike  Liddell,  co-owners  of DLB  Equities,  did not
participate in approving DLB Equities' assumption of the Services Agreement.

        In May 1999, the Company created a Compensation  Committee to review the
Administrative  Services  Agreement and the  compensation  paid to the executive
officers.  During 1999, DLB Equities  devoted the majorityl of its staff time to
the Company's  business and the Services  Agreement acted only as a pass through
arrangement where the Company was paying 100% of the general and  administrative
costs  of DLB  Equities.  As a  result,  the  Compensation  Committee  voted  to
terminate  the  Services  Agreement  on May 18, 1999 and employ the DLB Equities
employees  directly.  The  Company  believes  that  under this  arrangement  the
financial  statements of the Company will more accurately  reflect the Company's
actual general and administrative expenses.

Dated:  August 15, 1999                              The Board of Directors of
                                                    Gulfport Energy Corporation

                                                    Mr. Mike Liddell, Chairman


Compensation Committee Interlocks and Insider Participation

        During 1998 the Company's  executive officers were compensated  directly
through a Services  Agreement with DLB Equities.  See Compensation  Report above
and  Certain  Transactions  --  Administrative   Services  Agreement  below.  No
executive  officer or employee of the Company  participated  in Board  decisions
about the Services  Agreement or executive  compensation.  In 1998, no member of
the  Board  and  no  employee  of  the  Company  served  or  had  served  on the
compensation  committee  (or  board of  directors  of a  corporation  lacking  a
compensation  committee)  of a corporation  employing a member of the Board.  In
January  1999,  Mickey  Liddell  joined the Board of the  Company and became one
member  on the  three  member  compensation  committee.  Mickey  Liddell  is the
President of Banner Entertainment,  LLC, a privately held entertainment company.
Mike  Liddell  and  Mark  Liddell  are  members  and  equity  owners  of  Banner
Entertainment, LLC.

Employment Contracts

        As required  in the  Company's  reorganization,  the Company and Mr. Ray
Landry entered into a two-year  employment  agreement  commencing July 11, 1997.
This employment  agreement  provided for a salary of $156,000 per year and stock
options to purchase  60,000  shares of the  Company's  common stock at $3.50 per
share pursuant to a stock option agreement to be established by the Company.  In
March 1999, the Company effected a 50 to 1 reverse stock split. Accordingly, Mr.
Landry's options were decreased to 1,200.  This employment  agreement expired on
July 11, 1999 and was not renewed by the Company.


<PAGE>


Compliance with Section 16(a) of the Securities Exchange Act of 1934

        Section 16(a) of the Securities  Exchange Act of 1934 requires executive
officers and  directors,  and persons  beneficially  owning more that 10% of the
Company's  stock to file initial  reports of ownership and reports of changes in
ownership with the Securities and Exchange Commission and with the Company.

        Based  solely on a review of the reports sent to the Company and written
responses from the executive  officers and directors,  the Company believes that
each of its  directors  and  executive  officers  met his Section  16(a)  filing
obligations.

Certain Transactions

Subsequent to the Effective  Date of the Plan of  Reorganization,  substantially
all of the Company's former  unsecured  creditors  became  shareholders.  In the
ordinary course of business, the Company still conducts business activities with
a substantial number of these shareholders.

      DLB paid  $1,515,000  in  reorganization  costs  incurred on the Company's
behalf,  which was  satisfied  by the issuance of stock in  connection  with the
Company's   1997  stock   rights   offering.   These  costs  were   included  in
reorganization  cost  incurred  during the six months and 10 days ended July 10,
1997.  In addition,  DLB charged the Company  $465,000 for  management  services
provided to it during the period July 11, 1997 through December 31, 1997. During
the period May 1, 1997 through  July 10, 1997,  DLB was the operator on the WCBB
properties  in which  the  Company  had a 50%  working  interest  at that  time.
Subsequent to that date, the WCBB properties were contributed to the Company for
common stock, as described  above,  and the Company became the operator of these
properties.

     DLB Oil & Gas, Inc.  ("DLB") and Wexford  Management LLC ("Wexford")  were,
along  with the  Company,  co-proponents  in the Plan of  Reorganization.  As of
December 31, 1997, DLB and Wexford owned approximately 49% and 8%, respectively,
of the Company's outstanding common stock. During April of 1998, DLB distributed
all of its shares in the Company to its shareholders prior to its acquisition by
Chesapeake Energy Corporation.

        Administrative Service Agreement

     Pursuant  to  the  terms  and  conditions  of the  Administrative  Services
Agreement,  DLB  Oil & Gas,  Inc.  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 was one year  beginning on the date of the
Administrative   Services  Agreement.   The  Administrative  Services  Agreement
continues for successive  one-year periods unless  terminated by either party by
written  notice  no less  than  60 days  prior  to the  anniversary  date of the
Administrative Services Agreement.  During the year ended December 31, 1997, the
services of Gary C. Hanna and Ronald D. Youtsey,  the Company's  then  President
and Secretary,  respectively,  were provided under this agreement.  On April 28,
1998, in connection  with the  acquisition  of DLB Oil & Gas, Inc. by Chesapeake
Energy  Corporation,  the obligations of DLB under the  Administrative  Services
Agreement were assigned to DLB Equities, L.L.C. From April 1998 through December
31, 1998,  the  services of Mike  Liddell,  Chief  Executive  Officer,  and Mark
Liddell,  President,  were provided under the Administrative Services Agreement.
DLB Equities, L.L.C. is owned equally by Mike and Mark Liddell.

     In return  for the  services  rendered  under the  Administrative  Services
Agreement,  the  Company  pays a monthly  service  charge  based on the pro rata
proportion of the Company's use of services, personnel, facilities, supplies and
equipment provided by DLB Equities, L.L.C. as determined by DLB Equities, L.L.C.
in a good-faith, reasonable manner. The service charge was calculated as the sum
of (i) DLB  Equities,  L.L.C.'s  fully  allocated  internal  costs of  providing
personnel  and/or  performing  services,  (ii) the actual costs to DLB Equities,

<PAGE>

L.L.C. of any third-party  services  required,  (iii) the equipment,  occupancy,
rental, usage, or depreciation and interest charges, and (iv) the actual cost to
DLB Equities,  L.L.C. of supplies.  The fees provided for in the  Administrative
Services Agreement were approved by the Bankruptcy Court as part of the Plan and
the  Company  believes  that such fees are  comparable  to those  that  would be
charged by an independent  third party. The Company paid fees totaling  $969,000
during 1998.

     At December  31,  1997,  Gulfport  owed DLB  approximately  $1,600,000  for
services rendered pursuant to the Administrative  Services  Agreement.  In March
1998, in order to facilitate the acquisition of DLB by Chesapeake  Energy Corp.,
Mike Liddell,  Mark Liddell and Charles  Davidson  purchased the receivable from
DLB for its then outstanding amount of approximately $1,600,000. Each of Messrs.
Mike and Mark Liddell and Mr. Davidson  subsequently  transferred his portion of
the receivable to Liddell Investments,  L.L.C., Liddell Holdings,  L.L.C. and CD
Holdings, L.L.C.,  respectively.  The receivable accrued interest at the rate of
LIBOR plus 3% per annum.

     Liddell  Investments,  L.L.C.,  Liddell Holdings,  L.L.C., and CD Holdings,
L.L.C.,  exercised  632,484  rights in the  November  20, 1998  Rights  Offering
through debt forgiveness.

     During the year ended December 31, 1998, the Company sold $2,058,000 in oil
to a DLB subsidiary.  During the period July 11, 1997 through December 31, 1997,
the  Company  sold  $4,335,000  in oil to a DLB  subsidiary  GEMCO.  These sales
occurred  at prices  which  the  Company  could be  expected  to obtain  from an
unrelated third party.

        Stockholder Credit Facility

     On August  18,  1998,  the  Company  entered  into the  Stockholder  Credit
Facility,  a $3,000,000  revolving  credit  facility  with Liddell  Investments,
L.L.C.,  Liddell  Holdings,  L.L.C.,  CD Holdings,  L.L.C.  and Wexford Entities
(collectively "Affiliated Stockholders"). Borrowing under the Stockholder Credit
Facility was due on August 17, 1999 and bore interest at LIBOR plus 3%. Pursuant
to the Stockholder  Credit  Facility,  the Company paid the Affiliated  Eligible
Stockholders  an aggregate  commitment fee equal to $60,000.  The Company repaid
$2,000,000 of principal  under the Amended ING Credit  Agreement with borrowings
under the Stockholder  Credit  Facility.  The remaining  $1,000,000 was used for
working capital and general corporate purposes. The Affiliated Stockholders paid
the Subscription  Price for 1,200,000 Shares in the 1998 Rights Offering through
the  forgiveness  of the  amount  owed  to them  under  the  Stockholder  Credit
Facility.  No amounts remained outstanding under the Stockholder Credit Facility
at December 31, 1998.

Performance Graph

        The following  graph compares the market values of the Company's  Common
Stock to the  Nasdaq  Market  Index  and a group of  companies  selected  by the
Company and with whom the Company competes (the "Peer Group"). The graph assumes
an investment of $100 on July 11, 1997 (the Plan  Confirmation  Date),  and that
all dividends were reinvested and are weighted on a market capitalization basis.
Following  confirmation of the Company's Plan on July 11, 1997, through December
31, 1997, the Company's Common Stock traded sporadically in the over-the-counter
market.  During the period, no bid/ask prices were posted.  For purposes of this
graph,  the  Company  has used the price of $3.50 per share as the  initial  per
share  price on July 11,  1997.  The  $3.50  per  share  price  was used for the
settlement of claims in the Company's  Plan. The closing trade price in December
1997  occurred on December  22,  1997,  and was $3.50 per share.  The 1998 price
reflects the closing  price of the stock on last trading day in 1998.  The stock
is currently trading in the over-the-counter  market. Given the sporadic trading
and the lack of significant  trading volume,  the results shown on the graph may
not necessarily be indicative of long-term results.

<TABLE>
<CAPTION>
                               [performance graph]

        Company/Index/Market                7/11/1997     12/31/97     12/31/98
        --------------------                ---------     --------     --------
<S>                                         <C>           <C>           <C>
        Gulfport Energy Corporaiton         $100.00       $100.00       $1.43

        Peer Group                          $100.00       $103.83       $62.57

        NASDAQ Market Index                 $100,00       $109.24       $154.08
</TABLE>


        The  Peer  Group  is  composed  of  Kelley  Oil & Gas,  Inc.,  PetroCorp
Incorporated,  St. Mary Land & Exploration Company, Stone Energy Corporation and
Texas Meridian Resources  Corporation.  National Energy Group is not included in
this year's Peer Group because they have become delisted. Pursuant to SEC rules,
this section of the Proxy  Statement  is not deemed  "Filed" with the SEC and is
not incorporated by reference into the Company's Annual Report on Form 10-K.

                   OTHER INTFORMATION ABOUT THE ANNUAL MEETING

Independent Accountants

        The firm of Hogan &  Slovacek  LLP served as the  Company's  independent
auditors  for 1998.  this firm has advised the Company  that it has no direct or
indirect  financial  interest  in the  Company.  The  Board  has not  asked  the
Stockholders  to ratify its selection of auditors,  believing  that  stockholder
ratification is anachronous and unnecessary.

Additional Information

        The  Company's  Annual  report on Form  10-K,  including  the  financial
statements and schedule thereto,  for the year ended December 31, 1998, as filed
with the Securities and Exchange Commission, will be furnished without charge to
any  stockholder  upon written request  addressed to Ms. Lisa Holbrook,  General
Counsel, Gulfport Energy Corporation,  6307 Waterford Blvd., Suite 100, Oklahoma
City,  OK  73118.  Stockholders  requesting  exhibits  to the form  10-K will be
provided the same upon payment of reproduction expenses.

                                         By the Order of the Board of Directors



                                                     Lisa Holbrook
                                                    General Counsel


October 1, 1999



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