CROWN ENERGY CORP
DEF 14A, 1999-09-27
DRILLING OIL & GAS WELLS
Previous: AMERISERVE FOOD DISTRIBUTION INC /DE/, 8-K, 1999-09-27
Next: FIRST COMMONWEALTH FUND INC, N-30B-2, 1999-09-27




                            SCHEDULE 14A INFORMATION

Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934

Filed by the Registrant      |X|

Filed by a Party other than the Registrant  |_|

Check the appropriate box:

|_|      Preliminary Proxy Statement
|_|      Confidential, for Use of the Commission Only (as permitted by
         Rule 14a-6(e)(2))
|X|      Definitive Proxy Statement
|_|      Definitive Additional Materials
|_|      Soliciting Material Pursuant to ss. 240.14a-11(c) or ss. 240.14a-12

                            CROWN ENERGY CORPORATION
                (Name of Registrant as Specified In Its Charter)

                                     (same)
      (Name of Person(s) Filing Proxy Statement, if other than Registrant)

Payment of Filing Fee (Check the appropriate box):

|X|   No fee required.

|_|   Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.

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

      2) Aggregate number of securities to which transaction applies: n/a

      3) Per unit price or other underlying value of transaction computed
         pursuant to Exchange Act Rule 0-11:1  n/a

      4) Proposed maximum aggregate value of transaction:  n/a

      5) Total fee paid:  n/a
                               ------------------

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

|_| Fee paid previously with preliminary materials.

|_| Check box if any part of the fee is offset as provided by Exchange  Act Rule
0-11(a)(2)  and  identify  the  filing  for  which the  offsetting  fee was paid
previously.  Identify the previous filing by registration  statement  number, or
the Form or Schedule and the date of its filing.

         1)       Amount Previously Paid:
         2)       Form, Schedule or Registration Statement No.:
         3)       Filing Party:
         4)       Date Filed:


<PAGE>


                            CROWN ENERGY CORPORATION
                           215 South State, Suite 650
                           Salt Lake City, Utah 84111

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

                                October 27, 1999

TO THE SHAREHOLDERS OF CROWN ENERGY CORPORATION:

         You are  cordially  invited  to  attend  the  1999  Annual  Meeting  of
Shareholders  (the  "Annual  Meeting")  of  Crown  Energy  Corporation,  a  Utah
corporation  (the  "Company").  The Annual Meeting will be held at the following
date, time and location:

         DATE:          Wednesday, October 27, 1999

         TIME:          2:00 p.m., Mountain Standard Time

         LOCATION:      Bombay Room, Hotel Monaco
                        15 West 200 South, Salt Lake City, Utah 84101

         At the Annual Meeting, you will be asked to vote:

         1. To elect four (4) persons to serve on the Board of Directors;

         2. To ratify the appointment of Deloitte & Touche LLP as the Company's
         independent auditors for the 1999 fiscal year.

         3. To  transact  such other  business as may  properly  come before the
         Annual Meeting or any adjournment or postponement thereof.

         Only  shareholders  of record at the close of business on September 22,
1999 are entitled to notice of, and to vote at, the Annual Meeting.

         WHETHER  OR NOT YOU  EXPECT TO ATTEND  THE  ANNUAL  MEETING  IN PERSON,
PLEASE  IMMEDIATELY  COMPLETE,  DATE,  SIGN AND RETURN THE ENCLOSED PROXY IN THE
ENCLOSED  ENVELOPE.  IF A MAJORITY OF OUTSTANDING  SHARES ARE NOT PRESENT AT THE
ANNUAL  MEETING,  EITHER  IN  PERSON OR BY PROXY,  THE  ANNUAL  MEETING  MUST BE
ADJOURNED  WITHOUT  CONDUCTING  BUSINESS.  RETURNING THE ENCLOSED PROXY WILL NOT
AFFECT  YOUR  RIGHT TO ATTEND  THE ANNUAL  MEETING  AND VOTE.  YOUR PROXY MAY BE
REVOKED BY YOU AT ANY TIME BEFORE IT IS VOTED.

Date:  September 24, 1999                    By Order of the Board of Directors

                                             /s/ Richard S. Rawdin
                                             -----------------------------------
                                             Richard S. Rawdin, Secretary

<PAGE>



                            CROWN ENERGY CORPORATION
                           215 South State, Suite 650
                           Salt Lake City, Utah 84111

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

                                 PROXY STATEMENT
                                       FOR
                         ANNUAL MEETING OF SHAREHOLDERS
                           TO BE HELD OCTOBER 27, 1999

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


                     INFORMATION ABOUT THIS PROXY STATEMENT
                        AND VOTING AT THE ANNUAL MEETING

About This Proxy Statement

         This Proxy  Statement is being furnished to holders of shares of Common
Stock of Crown Energy  Corporation,  a Utah corporation (the "Company"),  by the
Board of  Directors of the Company.  The Board of Directors is  soliciting  your
proxy for use at the Annual  Meeting of  Shareholders  to be held on  Wednesday,
October 27, 1999, at 2:00 p.m.,  Mountain  Standard  Time, in the Bombay Room of
the Hotel Monaco,  15 West 200 South,  Salt Lake City, Utah 84101 (including any
adjournment or postponement thereof, the "Annual Meeting").

         This  Proxy  Statement  sets  forth  information  which you may wish to
consider in order to vote intelligently at the Annual Meeting. However, you need
not attend the Annual  Meeting  in order to vote your  shares.  You may  instead
simply complete,  sign and return the enclosed Proxy Card to vote your shares of
Common Stock.  Returning the Proxy Card will not affect your right to attend the
Annual  Meeting and vote since you may revoke the proxy at any time as described
below.

         This Proxy Statement, the Notice of Annual Meeting of Shareholders, the
Annual Report to Shareholders  and the  accompanying  Proxy Card are first being
mailed to shareholders of the Company on or about September 24, 1999.

Voting by Proxy

         Shares of Common  Stock  which are  entitled  to be voted at the Annual
Meeting and which are represented by properly executed Proxy Cards will be voted
in  accordance  with the  instructions  indicated  on such  Proxy  Cards.  If no
instructions are indicated, such shares will be voted:

         (1)      FOR the election of each of the four director nominees;

<PAGE>

         (2)      FOR  the  ratification  of the  appointment  by the  Board  of
                  Directors  of  Deloitte  &  Touche  LLP  to be  the  Company's
                  independent  accountants  for the fiscal year ending  December
                  31, 1999; and

         (3)      in the discretion of the proxy holders as to any other matters
                  which may properly come before the Annual Meeting.

Revocability of Proxies

         Completing  and returning the enclosed  Proxy Card will not affect your
right  to  attend  the  Annual  Meeting  or to vote  at the  Annual  Meeting.  A
shareholder  who has executed and returned a Proxy Card, or otherwise  granted a
proxy,  may revoke it at any time prior to its exercise at the Annual Meeting by
executing  and  returning  a proxy  bearing a later  date,  by  filing  with the
Secretary of the Company,  at the address set forth above,  a written  notice of
revocation  bearing a later date than the proxy being revoked,  or by voting the
Common Stock covered thereby in person at the Annual Meeting.

Record Date and Outstanding Shares

         The Board of Directors has fixed the close of business on September 22,
1999 as the record date for determination of shareholders  entitled to notice of
and to vote at the Annual  Meeting (the "Record  Date").  Only  shareholders  of
record on the Record  Date are  entitled  to notice of and to attend and vote at
the Annual  Meeting.  As of the Record Date,  there were issued and  outstanding
13,285,581  shares of Common Stock and 500,000 shares of $10 Class A Convertible
Preferred Stock ("Preferred Stock").

Solicitation by the Board of Directors

         This  Proxy  Statement  is  furnished,   and  solicitation  of  proxies
hereunder is made,  by the Board of Directors on behalf of the Company.  Proxies
are being  solicited from the holders of the Company's  Common Stock.  The Proxy
Cards  accompanying this Proxy Statement,  once completed,  signed and returned,
appoint the Chief Executive  Officer and Secretary of the Company,  or either of
them,  as  proxies  to  vote  all of the  shares  of  Common  Stock  held by the
shareholder.  The Chief  Executive  Officer and  Secretary  of the Company  both
currently  serve on the Board of Directors  and are nominees for election to the
Board of Directors at the Annual Meeting.

         The  Company  will  bear  all  costs  and  expenses   relating  to  the
solicitation of proxies, including the costs of preparing,  printing and mailing
to  shareholders  this Proxy  Statement  and  accompanying  Proxy Card and other
materials.  In addition to the  solicitation  of proxies by mail, the directors,
officers and employees of the Company, without receiving additional compensation
therefor,  may solicit proxies personally or by telephone.  Arrangements will be
made with brokerage firms and other custodians, nominees and fiduciaries for the
forwarding of solicitation  materials to the beneficial  owners of shares of the
Company's  Common Stock held by such persons,  and upon request the Company will
reimburse  such  brokerage  firms,  custodians,  nominees  and  fiduciaries  for
reasonable out-of-pocket expenses incurred by them in connection therewith.

                                       2
<PAGE>

Quorum Requirement

         A quorum is required to conduct any business at the Annual  Meeting.  A
majority of the outstanding shares of Common Stock entitled to vote, represented
in person or by properly  executed proxy, is required for a quorum. A Proxy Card
submitted  to  the  Company   indicating  an  abstention   will  be  counted  as
"represented"  for the  purpose  of  determining  the  presence  or absence of a
quorum. A broker  non-vote,  which is an indication by a broker that it does not
have discretionary authority to vote on a particular matter, will not be treated
as "represented" for quorum purposes.

Votes Required

         The holders of record of shares of Common  Stock on the Record Date are
entitled  to cast one vote per share on each matter  submitted  to a vote at the
Annual  Meeting.  Under  Utah  corporate  law,  once a  quorum  is  established,
shareholder approval with respect to a particular proposal is generally obtained
when the votes cast in favor of the proposal  exceed the votes cast against such
proposal.  Accordingly,  abstentions and broker non-votes will not be treated as
votes cast against any matter considered at the Annual Meeting.

         With respect to the election of directors  (Proposal #1), the Company's
Articles of Incorporation do not provide for cumulative  voting for the election
of directors. Accordingly, the four (4) nominees receiving the highest number of
votes at the Annual Meeting will be elected to the Board of Directors.

         With  respect  to  the   ratification  of  the  Company's   independent
accountants  (Proposal  #2), the votes cast in favor of the proposal must exceed
the votes cast against the proposal.


                PROPOSALS TO BE VOTED UPON AT THE ANNUAL MEETING

         The Board of Directors is soliciting  your vote with respect to each of
the  following  proposals.  The Company does not expect any other  matters to be
presented to shareholders at the Annual Meeting;  however,  if other matters are
presented to shareholders  and voted upon, your proxy will vote your shares with
his best judgment. The Board of Directors recommends that you vote "FOR" each of
the following proposals:


                                   PROPOSAL #1

                              ELECTION OF DIRECTORS

Number and Election Procedure

         At the Annual Meeting,  four (4) directors of the Company (constituting
the entire  Board of  Directors)  will be elected to serve until the next annual
meeting of  shareholders  and until their  successors  shall be duly elected and
qualified, or until their earlier resignation or removal.

                                       3
<PAGE>

         Each of the  nominees  for  director  identified  below is  currently a
director of the Company.  The Board of  Directors  has no reason to believe that
any nominee will be unwilling or unable to serve as a director.  However, in the
event  that any  nominee  is  unwilling  or unable to serve as a  director,  the
proxies  solicited  hereby  will be voted  for such  other  persons  as shall be
designated by the present Board of Directors.

         The four (4)  nominees  receiving  the  highest  number of votes at the
Annual Meeting will be elected to the Board of Directors.

Nominees for Election as Directors

         Certain information with respect to each nominee, including their ages,
positions with the Company and any other positions, is set forth below:

         James A. Middleton,  63,  currently  serves as Chairman of the Board of
Directors and has served as a director since  February 1996. Mr.  Middleton also
served as Chief Executive Officer from December 1996 until he resigned from that
position on April 16, 1999.  Mr.  Middleton was an Executive  Vice President and
director of Atlantic  Richfield  Co. from October 1987 to September  1994 and is
presently a director of Texas Utilities Co.

         Jay Mealey, 43, has served as President and Chief Operating Officer and
as a director  of the Company  since 1991.  Mr.  Mealey was  appointed  as Chief
Executive  Officer on April 16,  1999 and  currently  serves as Chief  Executive
Officer, President and Treasurer and as a director. Mr. Mealey has been actively
involved in the oil and gas  exploration  and  production  business  since 1978.
Prior to employment  with the Company,  Mr.  Mealey served as Vice  President of
Ambra  Oil and  Gas  Company  and  prior  to that  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.

         Alexander L. Searl,  56, was appointed as Chief  Operating  Officer and
Chief  Financial  Officer of the Company on June 4, 1999. The Board of Directors
nominated  and elected Mr.  Searl to fill a vacancy on the Board of Directors on
July 20, 1999. Prior to joining the Company, Mr. Searl was Senior Vice President
and Chief Financial Officer of TheraTech,  Inc., a publicly-held  pharmaceutical
drug delivery  company.  Prior to joining  TheraTech,  Mr. Searl was employed by
American  Stores Company,  one of the nation's  leading food and drug retailers,
where he was Executive  Vice President and  Treasurer.  He previously  served 21
years  in  management  positions  of  increasing  responsibility  with  Hercules
Incorporated,   including   several   years   as  the   international   chemical
manufacturer's corporate Vice President and Treasurer.

         Richard S. Rawdin, 41, has served as a Vice President and Secretary and
as a director of the Company since 1991.  From February 1986 to September  1991,
Mr.  Rawdin  served  as  Controller  and Vice  President  of  Finance  for Kerry
Petroleum  Company,  Inc. Prior to that, he was employed as a senior  consultant
with Deloitte and Touche. Mr. Rawdin is a Certified Public Accountant.

                                       4
<PAGE>

         The Board of Directors  recommends that  shareholders  vote FOR each of
the above nominees to serve as directors of the Company.

Information Concerning the Board of Directors

         The business of the Company is managed under the direction of its Board
of Directors.  The Board has  responsibility  for  establishing  broad corporate
policies,  for the overall  performance  of the Company and for the election and
compensation of officers of the Company.  The executive  officers of the Company
are in charge of the day to day affairs of the Company.

         As presently  constituted,  the Board of Directors  has no  functioning
committees assuming any of the  responsibilities of the Board. Thus, the Company
has no standing  audit,  nominating or  compensation  committees of the Board of
Directors or committees performing similar functions.  James A. Middleton is the
only outside director  serving or nominated to serve on the Board.  There are no
family  relationships  between  any  director,   executive  officer,  or  person
nominated or chosen by the registrant to become a director or executive officer.

         The  Board of  Directors  meets  regularly  during  the year to  review
significant  developments  affecting the Company and to act on matters requiring
Board  approval.  It also  holds  special  meetings  when one or more  important
matters require Board action between scheduled meetings.  The Board of Directors
held three (3) meetings  during 1998 and took action four (4) times by Unanimous
Written Consent. All directors attended all of the Board meetings.

         The Company has one outside  director,  James A.  Middleton.  All other
directors  are  officers  of the  Company.  Assuming  shareholder  approval  and
election of the slate of  directors  identified  in Proposal  #1, the  Company's
Board  of  Directors  will  continue  to have  one  outside  director,  James A.
Middleton, and three directors, Messrs. Mealey, Searl and Rawdin, who also serve
as officers of the Company.

         The holder of the Company's  Preferred  Stock,  in its  discretion,  is
entitled to appoint 20% of the members of the Board of Directors.  Additionally,
the holder of the Company's Preferred Stock is entitled to appoint a non-voting,
advisory director who may attend and be heard at Board of Directors meetings. As
of the date of this Proxy Statement, the holder of the Company's Preferred Stock
has not  exercised  either  of such  rights.  In the  event  the  holder  of the
Company's  Preferred  Stock  determines  to  appoint  a member  of the  Board of
Directors,  that person will serve as the fifth member of the Board of Directors
with the four (4)  nominees  receiving  the highest  number of votes cast by the
holders of Common Stock at the Annual Meeting.

         The Company does not presently offer any  compensation to its directors
for their  service as  members of the  Company's  Board of  Directors  (in other
words,  the Company  does not pay an annual  retainer,  meeting  fees or similar
compensation to its  directors).  Directors,  however,  are reimbursed for their
expenses in  attending  Board  meetings and are not  precluded  from serving the
Company in any other capacity and receiving compensation therefor.

         As  disclosed  to the Company,  members of the Board of  Directors,  as
presently  constituted,  beneficially  own  as  a  group  3,432,007  shares,  or

                                       5
<PAGE>

approximately 24.52% of the Company's  outstanding Common Stock as of the Record
Date,  as  determined  in  accordance  with  Rule  13d-3  of the  Exchange  Act.
Accordingly,  the beneficial ownership of the Board of Directors for purposes of
the foregoing  calculations includes 710,000 option shares exercisable within 60
days of the Record Date but which were  unexercised  as of the Record Date.  See
"Security Ownership of Certain Beneficial Owners and Management."

         Further  information  about the nominees for election to the  Company's
Board of  Directors  may be found  below in the  section  captioned  "Additional
Information About the Company and its Management."


                                   PROPOSAL #2

                    RATIFICATION OF SELECTION OF ACCOUNTANTS

         At the Annual Meeting, the shareholders of the Company will be asked to
approve  the Board's  selection  of  Deloitte & Touche LLP  ("Deloitte")  as the
Company's  independent  public  accountants  to audit  the  Company's  financial
statements for the 1999 fiscal year.  Deloitte was engaged to be the independent
accountants  to audit and report on the financial  statements of the Company for
the fiscal year ended December 31, 1998, effective as of June 2, 1998.

         Deloitte's  report on the  financial  statements of the Company for the
fiscal year ended  December  31,  1998 did not  contain an adverse  opinion or a
disclaimer  of opinion,  and were not  qualified or modified as to  uncertainty,
audit scope or accounting principles.

         Prior to June 2, 1999,  Pritchett,  Siler & Hardy,  P.C.  ("Pritchett")
served as the Company's  independent  accountants and performed the audit of and
reported on the  Company's  fiscal year ended  December  31,  1997.  Pritchett's
report on the  financial  statements  of the  Company  for the fiscal year ended
December  31,  1997,  did not  contain an adverse  opinion  or a  disclaimer  of
opinion,  and were not qualified or modified as to  uncertainty,  audit scope or
accounting  principles.  During the fiscal year ended December 31, 1997, and the
period January 1, 1998 through June 2, 1998,  there were no  disagreements  with
Pritchett  on any  matter  of  accounting  principles  or  practices,  financial
statement disclosure, or auditing scope or procedures or any reportable events.

         The decision to change  accountants was approved by the Company's Board
of Directors and Pritchett was dismissed effective as of June 2, 1998.

         Prior to engaging  Deloitte,  neither the Company nor anyone  acting on
its behalf  consulted  with  Deloitte  regarding the  application  of accounting
principles to any specified  transaction or the type of audit opinion that might
be rendered on the  Company's  financial  statements.  In  addition,  during the
Company's  fiscal year ended December 31, 1997, and during the period January 1,
1998 through June 2, 1998,  neither the Company nor anyone  acting on its behalf
consulted  with  Deloitte with respect to any matters that were the subject of a
disagreement  (as  defined  in  item  304(a)(1)(iv)  of  Regulation  S-K)  or  a
reportable event (as described in Item 304(a)(1)(v) of Regulation S-K).

                                       6
<PAGE>

         The Company does not anticipate that any  representatives  of Pritchett
or Deloitte will be present at the Annual Meeting.

         While the  Company  is not  legally  required  to submit  its choice of
independent  auditors to shareholders  for approval,  the  independent  auditors
fulfill an important function on behalf of the Company's shareholders by opining
as to  whether  or not  the  Company's  financial  statements  are  prepared  in
accordance with generally accepted accounting  principles and fairly present the
Company's  financial  condition and results of operations.  For that reason, the
Board of  Directors  considers  it  important  that its  choice  of  independent
auditors  is  presented  to  shareholders  for  ratification  and the  Board  of
Directors  recommends that shareholders vote FOR the ratification of Deloitte as
the Company's  independent  auditors.  In the event  shareholders do not vote to
ratify the  selection of Deloitte as the  Company's  independent  auditors,  the
Board of Directors  will consider  whether to, and when, to engage new auditors,
taking into account the vote of  shareholders,  the costs of such a change,  the
effect  on  the  Company's  operations,   the  familiarity  with  the  Company's
operations  of Deloitte and any proposed  replacement  auditors,  and such other
factors it deems relevant.

         The  Board  of  Directors  recommends  that  shareholders  vote FOR the
ratification  of Deloitte as the  Company's  independent  auditors  for the 1999
fiscal year.


                          ADDITIONAL INFORMATION ABOUT
                         THE COMPANY AND ITS MANAGEMENT

Executive Compensation

         The  compensation  of (1)  James A.  Middleton,  who is  currently  the
Chairman of the Board of  Directors  and  previously  served as Chief  Executive
Officer of the Company,  (2) Jay Mealey,  the current Chief  Executive  Officer,
President  and  Treasurer  of the  Company,  and  (3)  Richard  S.  Rawdin,  the
Vice-President   and  Secretary  of  the  Company   (collectively,   the  "Named
Officers"),  is discussed in the following tables. No other executive officer of
the Company earned compensation in excess of $100,000 in fiscal year 1998.

                   [Balance of page intentionally left blank]


                                       7
<PAGE>

         Summary Compensation Table

         The following table contains information regarding compensation paid to
the Company's Named Officers for the fiscal years listed.
<TABLE>
<CAPTION>
=============================== ===================================================== ========================================
                                                Annual Compensation                            Long Term Compensation
=============================== ===================================================== ========================================
  Name and Principal Position                Salary     Bonus ($)    Other Annual          Securities           All Other
                                  Year         ($)                 Compensation ($)        Underlying        Compensation ($)
                                                                                        Options/SARS (#)
- ------------------------------- ---------- ------------ ---------- ------------------ --------------------- ------------------
<S>                             <C>          <C>         <C>           <C>                     <C>                   <C>
James A. Middleton, Chief         1998              $0         $0                 $0                      0                  0
Executive Officer(1)              1997              $0         $0                 $0                      0                  0
                                  1996(1)           $0         $0                 $0                      0                  0
- ------------------------------- ---------- ------------ ---------- ------------------ --------------------- ------------------
Jay Mealey, President and         1998        $155,000         $0            $48,539(5)                   0               $539(6)
Chief Executive Officer(2)        1997        $100,000    $56,250                 $0                450,000 (4)              0
                                  1996         $78,000         $0                 $0                      0                  0
- ------------------------------- ---------- ------------ ---------- ------------------ --------------------- ------------------
Richard S. Rawdin, Vice           1998         $78,000         $0            $31,672(5)                   0                  0
President and Secretary           1997         $52,500    $56,250                 $0                      0(4)               0
                                  1996(3)            *          *                  *                      *                  *
- ------------------------------- ---------- ------------ ---------- ------------------ --------------------- ------------------
</TABLE>
(1) Mr.  Middleton,  who currently serves as Chairman of the Board of Directors,
resigned as Chief Executive Officer on April 16, 1999.

(2) Mr. Mealey was appointed as Chief Executive Officer on April 16, 1999.

(3) Although  employed by the Company,  Mr. Rawdin did not earn  compensation in
excess of $100,000 in 1996.

(4) Does not include  148,148 options to purchase Common Stock of the Company at
the purchase price of $.5625 per share which were previously granted to both Mr.
Mealey and Mr. Rawdin in May 1995 and which became exercisable upon satisfaction
of a  condition  precedent  to vesting  and  exercise,  namely,  the receipt and
completion of financing on the Company's Asphalt Ridge project.

(5) Includes non-cash compensation expense in the amounts of $40,139 and $31,672
for  Mr.  Mealey  and Mr.  Rawdin,  respectively,  recorded  by the  Company  in
connection with their exercise of options to acquire  Company common stock.  The
foregoing sums represent the value of such options,  generally determined by the
difference between the fair market value of the stock subject to the options and
the exercise price paid for the common stock.  Mr. Mealey's amount also includes
a car allowance of $8,400.

(6) Represents life insurance paid for Mr. Mealey.

                   [Balance of page intentionally left blank]


                                       8
<PAGE>

         Option/SAR Grants Table

         The following table sets forth  information  with respect to individual
grants of stock  options  made by the Company to the Named  Officers  during the
fiscal  year  ended  December  31,  1998.  The  Company  did not grant any stock
appreciation rights during the fiscal year ended December 31, 1998.

<TABLE>
<CAPTION>
============================ ============== =================== =================== ============== ===========================
                               Number of    % of Total Options   Exercise or Base     Expiration   Potential Realizable Value
                               Securities       Granted to         Price ($/Sh)        Date for    at Assumed Annual Rates of
            Name               Underlying      Employees in                          Option Term    Stock Price Appreciation
                                Options         Fiscal year                                              for Option Term
                              Granted (#)
============================ ============== =================== =================== ============== ===========================
<S>                            <C>               <C>            <C>                  <C>                   <C>
James A. Middleton (1)           75,000            100%           $1.50 per share      1/29/03               $22,500

Jay Mealey                         0                N/A                 N/A              N/A                   N/A

Richard S. Rawdin                  0                N/A                 N/A              N/A                   N/A
============================ ============== =================== =================== ============== ===========================
</TABLE>

(1) Granted as of February 6, 1998 under Mr.  Middleton's  Employment  Agreement
dated  January 26, 1996,  which  obligated  the Company to grant such options as
additional  compensation  for  services  during  the period  February  6, 1997 -
February 6, 1998.

         On June 4, 1999,  subsequent  to the 1998  calendar  year  reported  on
above,  the Company  granted  options to acquire  250,000 shares to Alexander L.
Searl. See "Certain Relationships and Related Transactions" below.

   Aggregated Option/SAR Exercises and Fiscal Year-End Option/SAR Value Table

         The following table contains information  regarding the fiscal year-end
value of unexercised options held by the Named Officers.  The aggregate value of
the  options  was  calculated  using the  average  bid and  asked  price for the
Company's Common Stock on December 31, 1998.

<TABLE>
<CAPTION>
========================= ================= =============== ================================== ==================================
                                                             Number of securities underlying   Value of unexercised in-the-money
                                                               unexercised options/SARs at      options/SARs at fiscal year end
                                                                     fiscal year end                          ($)
                                                                           (#)
                                                            ---------------------------------- ----------------------------------
                           Shares Acquired       Value
          Name             on Exercise (#)    Realized ($)
                                                            Exercisable       Unexercisable       Exercisable       Unexercisable
========================= ================= =============== ================================== ==================================
<S>                          <C>             <C>            <C>                 <C>                <C>                 <C>
James A. Middleton                   0              0          450,000                   0              $0                  $0
Jay Mealey                     548,148        $40,139(1)             0             450,000 (2)          $0                  $0
Richard S. Rawdin              398,148        $31,672(1)             0             398,148              $0                  $0
========================= ================= =============== ================================== ==================================
</TABLE>

                                       9
<PAGE>

(1) Includes non-cash compensation expense in the amounts of $40,139 and $31,672
for  Mr.  Mealey  and Mr.  Rawdin,  respectively,  recorded  by the  Company  in
connection with their exercise of options to acquire  Company common stock.  The
foregoing sums represent the value of such options,  generally determined by the
difference between the fair market value of the stock subject to the options and
the exercise price paid for the common stock.

(2) Represents  three tranches of 150,000  options  granted in a single grant to
Mr. Mealey in November of 1997.  The first tranche of options vested on November
1, 1997, but is not  exercisable  until the average offer price of the Company's
Common  Stock  equals or  exceeds  $2.00 per share for thirty  days.  The second
tranche of options  vested in  November  1, 1998,  provided  that Mr.  Mealey is
employed by the Company,  but will not be  exercisable  until the average  offer
price of the Company's Common Stock equals or exceeds $3.00 per share for thirty
days. The third tranche of options will vest on November 1, 1999,  provided that
Mr.  Mealey is employed by the Company,  but will not be  exercisable  until the
average  offer price of the  Company's  Common Stock equals or exceeds $4.00 per
share for thirty days.

Employment Contracts

         On January 26, 1996, the Company  entered into an employment  agreement
with James A.  Middleton,  who currently  serves as the Chairman of the Board of
the Company and  formerly  served as its former  Chief  Executive  Officer.  Mr.
Middleton's  employment  agreement terminated on February 6, 1999. The agreement
provided for a base salary equal to five  percent of the  Company's  net profits
from operations  before depletion,  depreciation,  tax credits and amortization,
but after  interest on debt,  with a salary cap of $1,000,000 per calendar year.
Under his employment  agreement,  Mr.  Middleton was granted options to purchase
300,000  shares of the Company's  Common Stock at an exercise  price of $.66 per
share pursuant to the employment  agreement.  Mr. Middleton was also granted, on
February 6, 1998 and 1999,  additional  options to purchase 75,000 shares of the
Company's  Common Stock (when  combined,  these options  allow Mr.  Middleton to
acquire 150,000 shares of Common Stock).

         On November 1, 1997, the Company  entered into an employment  agreement
with Jay Mealey, the Company's Chief Executive Officer, President and Treasurer.
Mr.  Mealey's  employment  agreement  expires on  December  31,  2000,  but will
automatically  be extended  until  December 31, 2002,  unless the Company  gives
written notice of non-renewal  during the year 2000, in which case the agreement
will terminate 12 months after  delivery of the written  notice of  non-renewal.
The Board has approved amending Mr. Mealey's employment  agreement and extending
its term until  December  31, 2003.  The  employment  agreement  provided for an
initial  base salary of  $150,000,  which  amount was  increased  to $180,000 on
November 1, 1998 and will be further increased to $210,000 on November 21, 1999.
Thereafter,  the  agreement  increases  each  subsequent  year by 20% per  annum
effective as of January 1 of each successive year beginning  January 1, 2001. In
addition to the base  salary,  Mr.  Mealey is entitled to  compensation  bonuses
based on (1) the Company's earnings per share and (2) the price of the Company's
Common Stock. Mr. Mealey is also eligible to receive a discretionary  bonus each
fiscal  year  during  the term or  renewed  terms of the  agreement  in  amounts
determined  by the Board of  Directors  of the  Company in its sole  discretion.
Under the terms of the employment agreement,  Mr. Mealey was also issued options
pursuant to the  Company's  Long Term  Equity-Based  Incentive  Plan to purchase

                                       10
<PAGE>

450,000  shares of the Company's  Common Stock at an exercise price of $1.62 per
share. The options vest in three equal tranches. The first tranche of options to
purchase  150,000  shares  vested on  November  1, 1997,  the second  tranche of
150,000  options  vested on  November  1, 1998 and the  final  tranche  vests on
November 1, 1999. None of the options, however, can be exercised until the offer
price of the Company's  Common Stock,  for thirty days,  equals or exceeds $2.00
per share with  respect to the first  tranche of  options,  $3.00 per share with
respect to the  second  tranche  and $4.00 per share  with  respect to the final
tranche.

         Mr.  Mealey's  employment  agreement  is  terminable  upon his death or
disability,  terminable  for cause and  terminable by Mr. Mealey for Good Reason
(as  defined in the  Employment  Agreement)  following  a Change of Control  (as
defined in the  Employment  Agreement).  If terminated for "cause" as defined in
the Employment Agreement,  Mr. Mealey is not entitled to receive compensation or
benefits  beyond  that  which  has  been  earned  or has  vested  on the date of
termination.  If terminated by Mr.  Mealey's death or disability,  Mr.  Mealey's
legal  representatives  or  beneficiaries  are  entitled  to  receive  continued
payments  in an amount  equal to 70% of his base salary in effect at the time of
his death or disability until the end of the term of the Employment Agreement or
for a period of twelve months,  whichever is longer,  plus a prorated  amount of
any  Bonus  payable  under  the  Employment  Agreement.  In  the  event  of  the
termination  of Mr.  Mealey's  employment  without cause or upon  termination of
employment  by Mr.  Mealey for Good Reason  following  a Change of Control,  Mr.
Mealey is entitled to payment of his unpaid base salary, plus a lump sum payment
equal to three  times  the sum of his base  salary  and  bonuses.  Further,  all
options  granted to Mr.  Mealey vest and become  fully  exercisable  and, at Mr.
Mealey's  option,  can be surrendered to the Company for cash in an amount equal
to the fair  market  value of a share of the  Company's  common  stock minus the
exercise price of the option times the number of options surrendered. Mr. Mealey
is also entitled to receive any and all fringe benefits  offered to employees of
the Company for a certain period of time. In addition,  if the benefit  payments
are subject to excise taxes, the Company is required to pay Mr. Mealey an amount
sufficient to cover such taxes.


Security Ownership of Certain Beneficial Owners and Management

         The  following  table sets forth  certain  information  with respect to
beneficial  ownership of the Company's Common Stock as of September 14, 1999, to
the extent known to the Company, (i) each executive officer of the Company, (ii)
each  director of the Company,  (iii) each person known to the Company to be the
beneficial  owner of more than 5% of the outstanding  shares of any class of the
Company's stock, and (iv) all directors and officers as a group.

                   [Balance of page intentionally left blank]


                                       11
<PAGE>
<TABLE>
<CAPTION>
      Name and Address (1)                      Number of Shares     Percentage of Class (2)
                                               Beneficially Owned
<S>                                             <C>                        <C>
Common Stock
Sundance Assets, L.P. (3)                         4,602,069(4)               26.19%
Jay Mealey                                        2,337,699(5)               17.26%
Richard S. Rawdin                                    589,308                  4.44%
James A. Middleton                                    505,000(6)              3.68%
Alexander L. Searl                                    0 (7)                    0%
Executive Officers and Directors as Group
(Mesrs. Mealey, Rawdin, Middleton and Searl)        3,432,007                24.52%
============================================= ===================== =========================
</TABLE>

         (1) The  address for  Sundance  Assets,  L.P.  is 1400 Smith,  Houston,
Texas, 77002. The address for Messrs. Middleton, Mealey, Rawdin and Searl is c/o
Crown Energy  Corporation,  215 South  State,  Suite 650,  Salt Lake City,  Utah
84111.  The address for Mr.  Bachtell  is 3245 Big Spruce Way,  Park City,  Utah
84060.

         (2) Based on 13,285,581 shares of the Company's Common Stock issued and
outstanding on September 14, 1999.  Under Rule 13d-3 of the Exchange Act, shares
are deemed to be  beneficially  owned by a person if the person has the right to
acquire the shares (for example,  upon exercise of an option)  within 60 days of
the date as of which the  information  is provided.  In computing the percentage
ownership of any person,  the amount of shares  outstanding is deemed to include
the amount of shares beneficially owned by such person (and only such person) by
reason of these acquisition  rights. As a result,  the percentage of outstanding
shares of any  person as shown in this table does not  necessarily  reflect  the
person's  actual  ownership or voting power with respect to the number of shares
of Common Stock actually outstanding.

         (3) Sundance Assets, L.P., a Delaware limited partnership ("Sundance"),
is a controlled  affiliate of Enron Corp.,  an Oregon  corporation.  The general
partner of Sundance is Ponderosa  Assets,  L.P., a Delaware limited  partnership
("Ponderosa")  and  wholly-owned  subsidiary  of Enron  Corp.  and certain of it
subsidiaries.  The general  partner of Ponderosa is Enron  Ponderosa  Management
Holdings,  Inc., a Delaware corporation ("EPMH") and wholly-owned  subsidiary of
Enron Corp. Because of its control of Ponderosa,  EPMH and Sundance, Enron Corp.
may be  deemed  to be the  beneficial  owner of all  securities  of the  Company
beneficially  owned  by  Sundance.  However,  Enron  Corp.,  Ponderosa  and EPMH
disclaim beneficial ownership of all such securities of the Company.

         (4) Includes  317,069 shares of Company common stock issued to Sundance
on February 2, 1999, and 4,285,000 common stock shares issuable upon exercise of
500,000 shares of the Company's $10 Class A Convertible  Preferred  Stock (which
are  convertible  into shares of the Company's  Common Stock at the rate of 8.57

                                       12
<PAGE>

shares of common stock for each share of preferred stock,  subject to adjustment
as set forth in the Certificate of Designations of the Class A Preferred Stock).

         (5) Includes  2,077,699  shares owned directly by Mr.  Mealey,  150,000
shares underlying options to acquire common stock exercisable within 60 days and
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 shares held by Glenn Mealey.

         (6) Includes 450,000 shares underlying  options to acquire common stock
which are exercisable within 60 days.

         (7) Mr. Searl holds options to acquire  250,000 shares of common stock.
See "Certain Relationships and Related Transactions." However, these options are
not  exercisable  within  60 days and  therefore  Mr.  Searl is not  deemed  the
beneficial  owner of the  underlying  common  stock  shares for purposes of Rule
13d-3 of the Exchange Act or this table.

Change in Control Contracts

         In November 1997, the Company entered into an Employment Agreement with
Mr. Jay Mealey which contains "change of control"  provisions  providing for the
payment of  compensation  and benefits  upon the  Company's  termination  of Mr.
Mealey's  employment  without cause or termination by Mr. Mealey for Good Reason
(as  defined in that  agreement).  The change of control  terms of Mr.  Mealey's
contract   are   more   fully   discussed   above   in   Item   11.   "Executive
Compensation--Employment   Contracts."  The  Company's  Long  Term  Equity-Based
Incentive   Plan   ("Plan")   also   contains   change-in-control    provisions.
Specifically,  the Plan provides that upon a change-in-control as defined in the
Plan, that all options issued pursuant to the Plan will  automatically  vest and
all periods or conditions of  restriction  will be deemed to have been completed
or fulfilled, as the case may be.

         In addition,  Jay Mealey,  the Company's  Chief  Executive  Officer and
President,  has  entered  into  a  Right  to  Co-Sale  Agreement  (the  "Co-Sale
Agreement") with Enron Capital and Trade Resources Corp.  ("ECT"),  a subsidiary
of Enron Corp.,  which is affiliated with and controls  Sundance,  the holder of
the Company's  Preferred Stock. Under the Co-Sale  Agreement,  Mr. Mealey agreed
not to sell any  securities  of the Company  which he owns,  or any interests in
such  securities,  to any person for a period of five years except in accordance
with the terms of the  Co-Sale  Agreement  which  generally  requires  that upon
receipt  of a bona fide  offer to  purchase  more than 50% of the  shares of the
Company's  stock  held  by Mr.  Mealey  or  more  than  50%  of the  outstanding
securities of the Company,  Mr. Mealey shall give ECT notice of the offer and an
opportunity  to sell all or a pro-rata  portion  of the shares of the  Company's
stock  held by ECT.  The sale of 50% or more of the  shares  held by Mr.  Mealey
together  with the sale of a  similar  number  of the  shares  held by ECT could
result in a change in control of the Company.

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

         Section 16(a) of the Securities and Exchange Act of 1934 (the "Exchange
Act")  requires  the  Company's  executive  officers and  directors  and certain
shareholders  to file  initial  reports of  ownership  and reports of changes in

                                       13
<PAGE>

ownership with the Securities and Exchange Commission (the  "Commission").  Such
persons  are  required by  Commission  regulations  to furnish the Company  with
copies of all  Section  16(a) forms they file.  Based  solely on a review of the
copies of such forms furnished to the Company and written  representations  from
the Company's executive officers and directors,  the Company notes that James A.
Middleton,  the current  Chairman of the Board of Directors and its former Chief
Executive  Officer,  was late in reporting  that he was granted,  on February 6,
1998,  options to acquire  75,000 shares of Company  common stock at an exercise
price of $1.50 per share.  Mr.  Middleton  filed a Form 5 on  February  16, 1999
reporting the grant of such options.

Certain Relationships and Related Transactions

         Effective as of January 2, 1998, the Chief Executive Officer, President
and Treasurer of the Company,  Jay Mealey,  and the Vice President and Secretary
of the Company,  Richard Rawdin, both of whom are also directors of the Company,
executed non-recourse  promissory notes in the amounts of $319,583 and $229,583,
respectively, as consideration for the purchase of shares of Common Stock of the
Company through the exercise of options  previously granted to each of them. The
notes accrue  interest at an adjustable rate of interest equal to the prime rate
of interest as published by the Wall Street Journal on the first business day of
each calendar  quarter,  although  interest  payments are not required under the
notes until such time as principal is due and payable. Each note is payable on a
pro rata basis upon the sale of the underlying stock securing  repayment thereof
or January 2, 2003,  whichever occurs first. The notes are secured by respective
stock pledge  agreements  granting the Company a security interest in the shares
of stock purchased upon the exercise of the options.

         The Company owns a minority interest in Crown Asphalt Ridge,  L.L.C., a
Utah limited liability  company ("Crown Ridge"),  which is developing an asphalt
oil-sand production  facility at Asphalt Ridge near Vernal,  Utah. Crown Asphalt
Corporation,  a wholly-owned subsidiary of the Company, manages,  supervises and
conducts the  operations of Crown Ridge  pursuant to an Operating and Management
Agreement.  Jay Mealey,  the Company's  Chief Executive  Officer,  President and
Treasurer,  serves on the  Management  Committee of Crown Ridge.  Mr.  Mealey is
compensated by the Company as described  elsewhere herein and is not compensated
by Crown Ridge for such services.

         The Company  owns a majority  interest in Crown  Asphalt  Distribution,
L.L.C.,  a Utah limited  liability  company  ("Crown  Distribution")  which owns
certain  asphalt  terminals  through  which  it  produces,  processes,  markets,
distributes  and sells asphalt  products.  Crown  Asphalt  Products  Company,  a
wholly-owned  subsidiary of the Company,  manages,  supervises  and conducts the
operations  of  Crown  Distribution  pursuant  to an  Operating  and  Management
Agreement.  Jay Mealey,  the Company's  Chief Executive  Officer,  President and
Treasurer and a director of the Company,  and Alexander L. Searl,  the Company's
Chief Operating Officer,  Chief Financial Officer and a director,  both serve on
the Management  Committee of Crown  Distribution.  Messrs.  Mealey and Searl are
compensated by the Company as described elsewhere herein and are not compensated
by Crown Distribution for such services.

         During 1998,  the Company  issued 300,000 shares of its common stock at
the price of $1.34 per share to Asphalt  Ridge,  L.P. as  consideration  for the

                                       14
<PAGE>

Company's purchase of a 2.5% net profits interest in the Asphalt Ridge oil sands
reserves being developed by Crown Ridge.  Certain owners of Asphalt Ridge,  L.P.
own  shares of the  Company's  common  stock,  although  such  interests  in the
aggregate are believed to be less than 5%.

         Alexander  L. Searl was  appointed  Chief  Operating  Officer and Chief
Financial  Officer on June 4, 1999. Mr. Searl is currently a member of the Board
of  Directors  and is  nominated  for  election to the Board of Directors at the
Annual Meeting. In connection with his employment, Mr. Searl was granted options
to acquire  250,000 shares of Company common stock at an exercise price of $1.00
per share.  The first tranche of options will vest on May 16, 2000 provided that
Mr. Searl is employed by the Company  through that date.  The second  tranche of
options  will vest on May 16, 2001;  provided  that Mr. Searl is employed by the
Company through that date, but will not be exercisable  unless the average offer
price of the Company's  Common Stock has equaled or exceeded $1.30 per share for
any thirty day period after the date of grant. The third tranche of options will
vest on May 16, 2002; provided that Mr. Searl is employed by the Company through
that date,  but will not be  exercisable  unless the average  offer price of the
Company's  Common  Stock has equaled or exceeded  $1.69 per share for any thirty
day period after the date of grant.

                              SHAREHOLDER PROPOSALS

         The Company  intends to hold its 2000 Annual  Meeting on or around June
21, 2000. To be considered  for inclusion in the Company's  proxy  materials for
its 2000 Annual Meeting, a shareholder  proposal, in addition to compliance with
applicable  Securities and Exchange  Commission rules and  regulations,  must be
received in writing by the Company, at its principal office, no later than April
14, 2000.  Unless  written  notice of a shareholder  proposal is received at the
Company's  principal office on or before April 14, 2000,  proxies  solicited for
the 2000 Annual Meeting may confer discretionary authority to vote on any matter
not  included in next  year's  Proxy  Statement.  All such  proposals  should be
transmitted to the Company by Certified  United States Mail, with return receipt
requested.

                                  OTHER MATTERS

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

                             ADDITIONAL INFORMATION

         With this  Proxy  Statement,  the  Company is  providing  a copy of its
Annual  Report on Form 10-K for the period  ended  December  31, 1998 to persons
from whom a Proxy is solicited. If specifically requested, the Company will also
provide such  persons with a copy of any or all exhibits to the Form 10-K,  upon
payment  of the  Company's  reasonable  expenses  incurred  in  furnishing  such
exhibits.  Written or verbal requests for such information should be directed to
the Corporate Secretary,  Crown Energy Corporation,  215 South State, Suite 650,
Salt Lake City, UT 84111, (801) 537-5610.


                                       15
<PAGE>

PROXY

CROWN ENERGY CORPORATION

215 South State Street, Suite 650, 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 the Chief Executive Officer and the Corporate Secretary of Crown
Energy Corporation,  or either of them, as proxies 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 held by the
undersigned at the annual meeting of  stockholders  of the Company to be held on
October 27, 1999, at 2:00 p.m.,  Mountain  Standard  Time, in the Bombay Room of
the Hotel  Monaco,  15 West 200  South,  Salt Lake  City,  Utah  84101,  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 directions  indicated below.  This proxy is
solicited  on behalf of the  Company's  Board of  Directors  with respect to the
following matters proposed by the Company.

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, Alexander L. Searl
               and Richard S. Rawdin

PROPOSAL 2 -- Appointment of Deloitte & Touche LLP as the Independent
              Accountants for the Company.

         (__)  FOR         (__)  AGAINST        (__)  ABSTAIN

OTHER MATTERS- In their discretion, the proxies are authorized to vote upon such
other matters as may properly come before the meeting,  or any  adjournments  or
postponements of such meeting.

    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" 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:_________________________________,1999
                                                (Complete Date)


                                     ___________________________________________
                                             (Stockholder's Signature)


                                     ___________________________________________
                                             (Stockholder's Signature)

NOTE:  Please mark,  date and sign this proxy card and return it in the enclosed
envelope to the address on the reverse side of this card.  Please sign your name
as it 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