CROWN ENERGY CORP
DEF 14A, 1996-08-22
DRILLING OIL & GAS WELLS
Previous: ROCHESTER PORTFOLIO SERIES, N-30D, 1996-08-22
Next: ACTIVE ASSETS CALIFORNIA TAX FREE TRUST, NSAR-B, 1996-08-22




 
 
                    CROWN ENERGY CORPORATION
 
            NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
 
                        August 30, 1996
 
 
 
 TO THE SHAREHOLDERS OF CROWN ENERGY CORPORATION:
 
     The 1996 Annual Meeting of Shareholders of Crown Energy
 Corporation, a Utah corporation, will be held on Friday, August
 30, 1996, at 2:30 p.m., Mountain Standard Time, in Canyon Room I
 of the Red Lion Hotel, 255 South West Temple, Salt Lake City,
 Utah, for the following purposes:
 
     1.   To elect a Board of Directors, comprised of four
 persons, to serve until the next Annual Meeting of Shareholders
 or until their respective successors shall be duly elected or
 appointed.
 
     2.   To approve the appointment of Pritchett, Siler and
 Hardy as the independent accountants for Crown Energy Corporation
 for the 1996 fiscal year.
 
     3.   To transact such other business as may properly come
 before the Meeting (or any adjournment or postponement of the
 Meeting).
 
     Only shareholders of record at the close of business on
 August 1, 1996, are entitled to notice of, and to vote at, the
 Meeting.
 
     All shareholders are cordially invited to attend the Meeting
 in person.  Because it is important that your shares be
 represented at the Meeting whether or not you are personally in
 attendance, you are requested to sign, date and return the
 enclosed proxy card at your earliest convenience.  Shareholders
 attending the Meeting may vote in person even if they have
 returned proxy cards.  
 
               
                                 By Order of the Board of Directors
 
                                   /s/ RICHARD S. RAWDIN
 Date:  August 15, 1996                 
                                   Richard S. Rawdin, Secretary
 
 
 
 
 
 
 
                                                                 
 
 
                     YOUR VOTE IS IMPORTANT
     PLEASE DATE, SIGN, AND RETURN THE ENCLOSED PROXY CARD
                      AS SOON AS POSSIBLE
                                                                 
      <PAGE>
 
                    CROWN ENERGY CORPORATION
                   215 South State, Suite 550
                  Salt Lake City, Utah  84111
 
                                                                
 
                        PROXY STATEMENT
                              FOR
                 ANNUAL MEETING OF SHAREHOLDERS
                   TO BE HELD AUGUST 30, 1996
 
                                                               
 
                      GENERAL INFORMATION
 
 
     This Proxy Statement is furnished to shareholders of Crown
 Energy Corporation, a Utah corporation (the "Company"), in
 connection with the solicitation by the Company of Proxies, in
 the enclosed form, for use at the 1996 Annual Meeting of
 Shareholders of the Company (the "Meeting") to be held on Friday,
 August 30, 1996, at 2:30 p.m., Mountain Standard Time, in Canyon
 Room I of the Red Lion Hotel, 255 South West Temple, Salt Lake
 City, Utah.  The purposes of the Meeting are set forth in the
 accompanying Notice of Annual Meeting of Shareholders.
 
     The approximate date upon which this Proxy Statement, the
 enclosed Proxy Card and the attached Notice of Annual Meeting of
 Shareholders are first being sent to shareholders is August 15,
 1996.  The Annual Report of the Company to its shareholders,
 which includes a copy of the Company's Form 10-K and the
 Company's audited financial statements for the year ended
 December 31, 1995, is being mailed to shareholders of the Company
 concurrently with this Proxy Statement.  
 
     Proxies in the enclosed form will be effective if properly
 executed, returned to the Company prior to the Meeting, and not
 revoked.  The common shares represented by each effective Proxy
 will be voted at the Meeting in accordance with the instructions
 on the Proxy Card.  If no instructions are indicated on a Proxy
 Card, all common shares represented by such Proxy Card will be
 voted FOR each matter specified in the accompanying Notice of
 Annual Meeting of Shareholders and, as to any other matters of
 business which properly come before the Meeting, will be voted by
 the proxy holders named thereon as directed by the present Board
 of Directors.
 
     A shareholder giving a Proxy pursuant to this solicitation
 may revoke it at any time prior to its exercise by delivering to
 the Secretary of the Company a written notice of revocation, or
 a duly executed proxy bearing a later date, or by attending the
 Meeting and voting in person (attendance at the Meeting will not,
 however, constitute revocation of a Proxy without further action
 by the shareholder).  Any written notice revoking a Proxy should
 be sent to Crown Energy Corporation, 215 South State, Suite 550,
 Salt Lake City, Utah  84111, Attention: Richard S. Rawdin,
 Secretary.
 
     Only shareholders of record at the close of business on
 August 1, 1996 are entitled to notice of, and to vote at, the
 Meeting.  At the record date, 10,932,616 of the Company's common
 shares, par value $0.02 per share, were issued and outstanding. 
 The Bylaws of the Company provide that the presence at a meeting
 of shareholders of a majority of the Company's outstanding common
 shares constitutes a quorum.  Therefore, the presence at the
 Meeting of 5,466,308 common shares, in person or by proxy, will
 be required in order to constitute a quorum for the transaction
 of business.  Each of the Company's common shares is entitled to
 one vote upon each matter presented to shareholders at the
 Meeting.  No cumulative voting is authorized in connection with
 the election of directors.
 
     The entire cost of soliciting Proxies for use at the Meeting
 pursuant to this proxy statement will be borne by the Company. 
 Proxies will be solicited by use of the mails.  Additionally,
 directors, officers and regular employees of the Company may
 solicit Proxies by telephone, telegram or personal contact.  The
 Company will not pay any special compensation, to any person, in
 connection with the solicitation of Proxies.  The cost of the
 solicitation of said Proxies will include the cost of supplying
 necessary copies of the solicitation materials to the beneficial
 owners of those common shares which are held of record by
 brokers, dealers, banks, voting trustees and their nominees,
 including, upon request, the reasonable expenses which are
 incurred by such record holders in mailing the solicitation
 materials to beneficial owners.
 
 
            SECURITY OWNERSHIP OF CERTAIN BENEFICIAL
                     OWNERS AND MANAGEMENT
 
     The following table sets forth information as of July 30,
 1996, regarding (i) all stockholders known to the Company to be
 beneficial owners of more than 5% of the outstanding common
 stock; (ii) each director; and (iii) all officers and directors
 of the Company as a group.  Each of the persons in the table
 below has sole voting power and sole dispositive power as to all
 of the shares shown as beneficially owned by them except as
 otherwise indicated.
 

<TABLE>
 <S>                               <C>                         <C>
                              Number of Shares         Percentage
 Name and Address             Beneficially Owner       of Class
 
 James A. Middleton                  355,000(2)        3.16%
 574 Chapala Drive
 Pacific Palisades, Ca. 90272
 
 Jay Mealey                        2,058,051(3)                18.15%
 4645 Hunters Ridge Circle
 Salt Lake City, Utah  84124
 
 Thomas W. Bachtell                2,013,448(4)                  17.77%
 3245 Big Spruce Way
 Park City, Utah  84060
 
 Richard S. Rawdin                  450,160(5)                   4.02%
 P. O. Box 520982
 Salt Lake City, Utah  84152
 
 All Officers, Directors and
 owners of more than 5% of the
 Company's stock as a Group       4,876,659(6)                  39.67%
 (Includes 4 individuals)
 
</TABLE>
     1) Based on 10,932,616 shares of the Company's Common Stock
      issued and outstanding on July 30, 1996. Treated as
      outstanding for the purpose of computing the percentage
      ownership of each beneficial owner are common shares which
      such beneficial owner had a right to acquire within 60 days
      of July 30, 1996.
     
     2) Includes 300,000 Options which are exercisable within 60
 days.
 
     3) Includes 406,000 Options which are exercisable within 60
      days, as well as 110,000 shares gifted by Mr. Mealey to
      Glenn Mealey as custodian for Mr. Mealey's children, Cameron
      and Andrew Mealey.  Mr. Mealey expressly disclaims
      beneficial ownership of the aforementioned gifted shares.
 
     4) Includes 5,000 shares held as trustee of the Nielson
      Family Trust and 400,000 Options which are exercisable
      within 60 days.  Mr. Bachtell expressly disclaims beneficial
      ownership of the aforementioned shares held by the Nielson
      Family Trust.
 
     5) Includes 254,000 Options which are exercisable within 60
      days.
 
     6) Includes 1,360,000 Options which are exercisable within
      60 days and 110,000 shares gifted by Mr. Mealey and 5,000
      shares held as trustee by Mr. Bachtell.
 
                                                   
                                
 
                    ELECTION OF DIRECTORS 
                                
     A board of four directors is to be elected at the Meeting,
 to hold office until the next Annual Meeting of Shareholders and
 until their respective successors are duly elected and qualified. 
 Unless otherwise instructed, the proxy holders will vote all
 Proxies received by them FOR the election of the Company's four
 nominees named below.  Individuals receiving the most votes will
 be elected.  All nominees are present members of the Board of
 Directors.  Each nominee has his intention to serve as a director
 if elected, and it is not anticipated that any nominee will be
 unable to serve as a director.  However, in the event that a
 nominee is unable to serve, the proxy holders will vote all
 Proxies received by them for such other person as the present
 Board of Directors shall designate.
 
 Nominees
 
     The names of the nominees, and certain information about
 each of them, is set forth below.
 
<TABLE>
 <S>    <C>         <C>       <S>                    <C>    <C>
 
                                                        Year First Elected
  NAME               AGE       Position/Office          as a Director
 
 
 James A.           60        Chief Executive Officer,      1996
 Middleton                    Chairman of the Board 
                              of Directors
 
 Jay Mealey         40        President, Chief Operating    1991
                              Officer, Treasurer
 
 Thomas W.          45        Director                      1993
 Bachtell
 
 Richard S.         38        Vice President, Director,     1992
 Rawdin                       Secretary
     
</TABLE>
     
     James A. Middleton - Chairman of the Board, Chief Executive
 Officer. Mr. Middleton became Chairman and Chief Executive
 Officer on February 7, 1996.  Mr. Middleton was President of ARCO
 Oil and Gas Company as well as Executive Vice President and a
 member of the Board of Directors of Atlantic Richfield Company.
 Mr. Middleton's areas of responsibility included ARCO Products
 Company, ARCO Transportation Company, ARCO Coal Company, ARCO
 Exploration and Production Technology and ARCO Aluminum, Inc. 
 Earlier in his career Mr. Middleton was head of the engineering
 department of ARCO's Synthetic Fuels and Minerals Division and
 was heavily involved in ARCO's activities in oil shale, Athabasca
 oil sands, coal mining and coal conversion projects.  He remains
 on the Board of Directors of ARCO Chemical Company and is
 Executive Vice President - Emeritus of ARCO.  Mr. 
 Middleton also serves on the Board of Directors of Texas
 Utilities Company as well as many community and civic
 organizations. 
 
     Jay Mealey - President, Chief Operation Officer.  Mr. Mealey
 has been the President, Treasurer and a Director of the Company
 since 1991.  He has been employed by the Company since 1986 in
 various management positions.  Mr. Mealey has been actively
 involved in the oil and gas exploration and production business
 since 1978.  Prior to employment with the Company, he was Vice
 President of Ambra Oil and Gas Company and worked for Belco
 Petroleum Corporation and Conoco, Inc. in their exploration
 divisions.  Mr. Mealey is responsible for managing the day to day
 operations of the Company.  He is a full-time employee and it is
 anticipated that he will devote one hundred percent of his time
 to the Company.
 
     Richard S. Rawdin - Vice President, Director.  Mr. Rawdin
 became Vice President on September 23, 1991, and is a certified
 public accountant.  He is responsible for managing the financial
 and accounting functions of the Company.  From February, 1986, to
 September, 1991, he was Controller and Vice President of Finance
 for Kerry Petroleum Company, Inc. where he was responsible for
 directing the financial and accounting affairs of the Company,
 its two subsidiaries and six partnerships.  Prior to that, he was
 a Senior Consultant with Deloitte and Touche.  Mr. Rawdin is a
 full-time employee of the Company and it is anticipated that he
 will devote one-hundred percent of his time to the Company.
 
     Thomas W. Bachtell - Director.  Mr. Bachtell devotes a
 substantial amount of time to the Company in his position as
 President of the Company's wholly-owned subsidiary, BuenaVentura
 Resources Corporation ("BVRC").  He is also a practicing natural
 resources attorney and President of the law firm of Pruitt,
 Gushee & Bachtell.  Mr. Bachtell's law practice focuses on
 advising and assisting oil, gas and mineral companies in their
 exploration and development activities in the Rocky Mountain
 States.  He is experienced in contract negotiation and drafting,
 permitting and environmental matters, business development and
 operations, and civil litigation.  He has authored several papers
 and drafted various statutes on mineral law matters.  In addition
 to his responsibilities as President of BVRC, Mr. Bachtell is
 responsible for the Company's governmental and regulatory affairs
 along with its natural resources legal matters.
 
 Board Meetings and Committees
 
     During the year ended December 31, 1995, the Board of
 Directors of the Company held three meetings.  No incumbent
 director attended fewer than 75% of all meetings of the Board of
 Directors which were held during the period he served as a
 director.
 
     During the year ended December 31, 1995, the Board of
 Directors of the Company had no standing committees.
 
 Director Compensation
 
     It is the present policy of the Company not to pay
 compensation to its Directors. 
 
 Terms and Family Relationships
 
     All directors, other than Mr. Middleton, were elected
 December 7, 1994, and shall serve until their successors are
 elected and qualified.  All officers serve at the pleasure of the
 Board of Directors.  There are no family relationships between
 any of the officers and directors.
 
 Certain Relationships and Related Transactions
 
     During the year ended December 31, 1995, the Company
 executed promissory notes payable to Mr. Thomas W. Bachtell,
 Esq., a Director of the Company and President of BVRC, for loans
 to the Company including accrued interest and salary payable in
 the amount of $57,682 and bearing interest at the rate of 9% per
 annum.  The foregoing notes mature on July 1, 1997 (or earlier
 upon the Company's receipt of $2,000,000 as a result of its offer
 and sale of its securities). 
 
      In 1995, the Company executed a promissory note payable to
 Mr. Jay Mealey, President, Chief Operating Officer, Treasurer and
 a Director of the Company for amounts loaned to the Company in
 the amount of $53,240 and bearing interest at a rate of 9% per
 annum replacing a prior promissory note.  The foregoing note
 matures on July 1, 1997 (or earlier upon the Company's receipt of
 $2,000,000 as a result of its offer and sale of its securities). 
 In February, 1995, Mr. Mealey loaned the Company an additional
 $20,000, which amount was subsequently repaid by the Company.  
 
     In 1995, the Board of Directors approved the issuance of
 common stock to reduce the liabilities (debt and accounts
 payable) and improve the equity position of the Company.  Under
 this plan, restricted common stock (Rule 144) was issued at one-half 
 the market price to account for the three year holding
 period and to be consistent with previous issuances of restricted
 common stock.  The Company converted a total of $181,443 of
 liabilities to equity at prices ranging from $.35 (restricted
 common stock at one-half market price) to $.70 (free trading
 common stock at market price) per share.  As part of this program
 Mr. Mealey and Mr. Rich Rawdin, Vice President-Finance, Secretary
 and a Director of the Company, converted salary payable of
 $113,047 to 322,991 shares of restricted common stock.  The
 Company has the option to repurchase Mr. Mealey's 215,114 shares
 at the issue price plus interest accrued at 9% per annum.  Also,
 as part of this program the law firm of Pruitt, Gushee &
 Bachtell, of which Mr. Bachtell is president and a shareholder,
 converted $33,092 to 47,273 shares of free trading common stock. 
 In January, 1996, the Company paid Pruitt, Gushee & Bachtell
 $21,125 for services rendered in prior periods to the Company's
 wholly-owned subsidiaries, Gavilan and BVRC. 
 
 
                    EXECUTIVE COMPENSATION
                                                               
     There is set forth below information concerning the annual
 and long-term compensation paid for services rendered in all
 capacities to the Company for the fiscal years ended December 31,
 1995, 1994 and 1993 by the person who was, at December 31, the
 Chief Executive Officer of the Company and to any other officer
 of the Company who received in excess of $100,000 in compensation
 for the year ended December 31, 1995 (collectively the "Named
 Officers").
 
     The following table discloses compensation received by the
 Named Officers for the three fiscal years ended December 31,
 1995:
 
 
                      SUMMARY COMPENSATION
                      Annual Compensation
 
<TABLE>
 
 <S>           <C>     <C>             <C>           <C>
 
 Name and
 Principal                                     Other Annual
 Position      Year    Salary($)   Bonus($)    Compensation($)
 
 
 Jay Mealey,
 President     1993    $78,000         $0            $0
 
               1994    $78,000         $0            $0
 
               1995    $78,000         $0            $0

</TABLE>

     The following table provides information on options granted to
the Named Officers during the fiscal year ended December 31, 1995:
<PAGE>
                           OPTION GRANTS

<TABLE>
<C> <S>      <C>                   <C>             <C>          <C> <C> <C>

Name     Number of Securities %of Total Options  Exercise or  Expiration Date
         Underlying Options   Granted To         Base Price
         Granted (#)          Employees in       ($/Sh)
                              Fiscal Year

May Mealey   100,000               33.3%           $.5625       May 31, 2000
                                                   per share

</TABLE>


                   Ten-Year Option/SAR Repricings


<TABLE>
<C>         <C>          <C>          <C>           <C>       <C>

Name/Date  Number of     High bid   Exercise   New exercise  Length of
           options/      price of   price at   price ($)     original
           SARs repriced stock at   time of                  option term
           or amended    time of    repricing                remaining at
                         repricing  or                       date of
                         or         amendment                repricing or
                         amendment ($)                       amendment


Jay Mealey,
President,
May 31,
1995        100,000      $.5625       $.72         $.60       37 months


Jay Mealey,
President,
May 31,
1995        100,000      $.5625       $1.08         $.60      37 months

Jay Mealey,
President,
May 31, 
1995        100,000      $.5625       $1.80         $.60      37 months

</TABLE>




     On May 31, 1995, the Board of Directors of the Company
unanimously approved an amendment to the terms of certain options
previously awarded to Mr. Mealey, Mr. Rawdin and Mr. Bachtell (as
reflected in the table above for Mr. Mealey).  It was the Board's
determination that such an amendment was in the best interests of
the Company to create incentives for and retain the services of the
recipients for the Company's future benefit. The amended terms
accounted for the adjustment for the 1:4 reverse split on January 3,
1995, reduced the exercise price of the options from an average of
$1.20 per share to $.60 per share, granted piggyback registration
rights and extended the exercise period to five years from the date
of the amendment.  The amendment resulted in a reduction in the
total cost to exercise the options from $900,000 to $450,000.  


                      SELECTION OF AUDITORS

     At the Meeting, shareholders will be asked to approve the
selection, by the Board of Directors, of Pritchett, Siler and Hardy
as the independent public accountants of the Company for the 1996
fiscal year.  Pritchett, Siler and Hardy audited the financial
statements of the Company for the last seven fiscal years.  The
Company does not anticipate that any representatives of Pritchett,
Siler & Hardy will be present at the Meeting.

     Unless a contrary choice is specified, Proxies received by the
Company pursuant to this solicitation will be voted FOR the
appointment of Pritchett, Siler and Hardy as the independent public
accountants of the Company for the 1996 fiscal year.


                       SHAREHOLDER PROPOSALS

     Any proposals that shareholders of the Company desire to have
presented at the Company's 1997 Annual Meeting of Shareholders must
be received by the Company, at its principal office, no later than
April 15, 1997, or within a reasonable period of time prior to the
solicitation of proxies for such meeting.  All such proposals should
be transmitted to the Company by Certified United States Mail, with
return receipt requested.
                                 

        COMPLIANCE WITH SECTION 16(A) OF THE EXCHANGE ACT

     Section 16(a) of the Securities Exchange Act of 1934 requires
the Company's officers and directors, and persons who own more than
ten percent of a registered class of the Company's equity
securities, to file certain reports regarding ownership of and
transactions in the Company's securities with the Securities and
Exchange Commission (the "SEC").  Such officers, directors and ten-percent
stockholders are also required by SEC rules to furnish the
Company with copies of all Section 16(a) forms that they file.

     Based solely on its review of copies of such forms received by
it, the Company believes that during the fiscal year ended December
31, 1995, all Section 16(a) filing requirements applicable to its
officers, directors and ten percent shareholders were complied with. 
However, Mr. Middleton (one report), Mr. Mealey (two reports), Mr.
Bachtell (one report) and Mr. Rawdin (two reports) all filed late
reports during the period.     


                           OTHER MATTERS

     The Company knows of no other matters that will be presented at
the 1996 Annual Meeting of Shareholders.  If any other matter
properly comes before the Meeting, it is the intention of the
persons named as proxies on the Proxy Cards to vote all common
shares represented by such Proxy Cards in accordance with the
directions of the present Board of Directors.

                              By Order of the Board of Directors

                              /s/ RICHARD S. RAWDIN
                              Richard S. Rawdin
                              Secreta

PROXY

                     CROWN ENERGY CORPORATION
   215 South State Street, Suite 550, Salt Lake City, UT  84111
    THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

 The Undersigned stockholder of CROWN ENERGY CORPORATION (the
"Company") hereby appoints JAMES A. MIDDLETON, JAY MEALEY, RICHARD
S. RAWDIN and THOMAS W. BACHTELL, and each of them acting
individually, as the proxy of the undersigned, with the powers the
undersigned would possess if personally present, and with full power
of substitution, to vote all shares of Common Stock of the Company
at the annual meeting of stockholders of the Company to be held on
Friday, August 30, 1996, at 2:30 p.m., Mountain Standard Time, in
Canyon Room I of the Red Lion Hotel, 255 South West Temple, Salt
Lake City, Utah, and any adjournment or postponement thereof, upon
all subjects that may properly come before the meeting, including
the matters described in the proxy statement furnished herewith,
subject to any directors indicated below.

PROPOSAL 1 -- Election of Directors:
 (__) FOR all four nominees listed below.
 (__) WITHHOLD AUTHORITY to vote for all four nominees for
      director listed below.
 (__) FOR all four nominees for director listed below, except
      WITHHOLD AUTHORITY to vote for the nominee(s) whose
      name(s) is (are) lined through.
        Nominees:  James A. Middleton, Jay Mealey, Thomas W.
        Bachtell, Richard S. Rawdin

PROPOSAL 2 -- Appointment of Pritchett, Siler and Hardy as the
Independent Accountants for the Corporation.
   (__)  FOR    (__)  AGAINST    (__)  ABSTAIN


 This proxy when properly executed will be voted in the manner
directed herein by the undersigned stockholder(s).  If no direction
is made, the Proxy will be voted "FOR" the nominees of the Board of
Directors in the election of directors and "FOR" the proposal to
approve all other proposals.  This proxy also delegates
discretionary authority to vote with respect to any other business
which may properly come before the meeting or any adjournment or
postponement thereof.

 THE UNDERSIGNED HEREBY ACKNOWLEDGES RECEIPT OF THE NOTICE OF
ANNUAL MEETING, THE PROXY STATEMENT FURNISHED IN CONNECTION
THEREWITH AND THE ANNUAL REPORT AND HEREBY RATIFIES ALL THAT THE
SAID DIRECTORS AND PROXIES MAY DO BY VIRTUE HEREOF.

        Dated:                       ,1996
        (Complete Date)

                                          
        (Stockholder's Signature)

                                          
        (Stockholder's Signature)

      NOTE:  Please mark, date and sign this proxy card and return
   it to the address on the reverse side of this card.  Please
   sign as your name appears on the label.  If shares are
   registered in more than one name, all owners should sign.  If
   signing in a fiduciary or representative capacity, please give
   full title and attach evidence of authority.  Corporations
   please sign with full corporate name by a duly authorized
   officer and affix corporate seal.





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