SUPERIOR ENERGY SERVICES INC
DEF 14A, 1996-08-21
OIL & GAS FIELD SERVICES, NEC
Previous: UNIVERSAL HOSPITAL SERVICES INC, 8-K, 1996-08-21
Next: SAFECO INSTITUTIONAL SERIES TRUST, N-30D, 1996-08-21




                                     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
          [X]   Definitive Proxy Statement
          [  ]  Definitive Additional Materials
          [  ]  Soliciting  Material  Pursuant to 240.14a-11(c) or 240.14a-12


                                SUPERIOR ENERGY SERVICES, INC.
                      (Name of Registrant as Specified In Its Charter)

                                   BOARD OF DIRECTORS
                               SUPERIOR ENERGY SERVICES, INC.
                       (Name of Person(s) Filing Proxy Statement)


          Payment of Filing Fee (Check appropriate box):

          [X]   $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), or
                14a-6(j)(2).
          [  ]  $500 per each party to the controversy pursuant to Exchange
                Act Rule 14a-6(i)(3).
          [  ]  Fee  computed  on  table  below per Exchange Act Rules 14a-
                6(i)(4) and 0-11.

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

                2)    Aggregate  number  of securities to which transaction
                      applies:

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

                4)    Proposed maximum aggregate value of transaction:


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

          [  ]  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 of 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>
                                                                   

                            SUPERIOR ENERGY SERVICES, INC.

                                 1503 Engineers Road
                        Belle Chasse, Louisiana 70037

                       NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

          To the Holders of Common Stock of Superior Energy Services, Inc.:

               The  annual  meeting  (the  "Meeting")  of  stockholders  of
          Superior  Energy  Services,  Inc. (the "Company") will be held in
          the Company's executive offices  at  1503  Engineers  Road, Belle
          seChaseChasse,  Louisiana,  on Wednesday, September 25, 1996,  at
          10:00 a.m., New Orleans time,  to elect directors and to transact
          such other business as may properly  come  fbeoffore  the meeting
          and any adjournements thereof.

               Only holders of record of the Company's Common Stock  at the
          close  of  business on August 7, 1996, are entitled to notice  of
          and to vote at the annual meeting.

               Even if  you  now  expect  to  attend  the  Meeting, you are
          requested to mark, sign, date, and return the accompanying  proxy
          in  the enclosed addressed, postage-paid envelope.  If you attend
          the Meeting, you may vote in person, whether or not you have sent
          in your  proxy.   A proxy may be revoked at any time prior to the
          voting thereof.



                                      By Order of the Board of Directors


                                              /s/ Carolyn Plaisance
                                              Carolyn Plaisance
                                                  Secretary
          Belle Chasse, Louisiana
          August 21, 1996
          
<PAGE>
                           Superior Energy Services, Inc.
                               1503 Engineers Road
                        Belle Chasse, Louisiana  70037

                                   Proxy Statement

                            Annual Meeting of Stockholders

                                  September 25, 1996

               This Proxy Statement  is  furnished  to  the stockholders of
          Superior Energy Services, Inc. (the "Company") in connection with
          the  solicitation  on  behalf  of  the  Board  of Directors  (the
          "Board") of proxies for use at the Annual Meeting of Stockholders
          (the "Meeting") to be held on September 25, 1996, at the time and
          place  set  forth in the accompanying notice and any  adjournment
          thereof.

               Only stockholders  of  record as of the close of business on
          August 7, 1996 (the "Record Date"), are entitled to notice of and
          to vote at the Meeting.  As of the Record Date, 17,597,045 shares
          of common stock, $.001 par value  per share (the "Common Stock"),
          were outstanding, each of which is entitled to one vote.

               A  stockholder may revoke the enclosed  proxy  at  any  time
          prior to its exercise by filing with the Secretary of the Company
          a written revocation or duly executed proxy bearing a later date.
          A stockholder  who  votes  in  person  at the Meeting in a manner
          inconsistent with a proxy previously filed  on  the stockholder's
          behalf will be deemed to have revoked such proxy as it relates to
          the matter voted upon in person.  Attendance at the  Meeting will
          not in and of itself constitute a revocation of a proxy.

               This  Proxy  Statement is first being mailed to stockholders
          on or about August  219, 1996, and the cost of soliciting proxies
          in the enclosed form  will  be borne by the Company.  In addition
          to the use of the mails, proxies  may  be  solicited  by personal
          interview, telephone and telegraph.  Banks, brokerage houses  and
          other  nominees  or  fiduciaries will be requested to forward the
          soliciting  material  to   their   principals   and   to   obtain
          authorization for the execution of proxies, and the Company will,
          upon request, reimburse them for their expenses in so acting.

          Reorganization

          On  December  13,  1995, the Company consummated a share exchange
          (the  "Reorganization")  whereby  it  (i)  acquired  all  of  the
          outstanding   capital  stock  of  Superior  Well  Service,  Inc.,
          Connection Technology,  Ltd.  and Superior Tubular Services, Inc.
          (collectively, "Superior") in exchange  for  8,400,000  shares of
          Common  Stock  and  (ii)  acquired all of the outstanding capital
          stock of Oil Stop, Inc. ("Oil  Stop")  in  exchange for 1,800,000
          shares of Common Stock and $2.0 million cash  payable  on January
          2, 1996.
          
          Change in Registrant's Certifying Accountant

               Following the closing of the Reorganization, on December 13,
          1995, the Company's Board of Directors replaced Marcus,  Fairall,
          Bristol  &  Co.,  LLP with KPMG Peat Marwick LLP as the Company's
          independent public  accountants.   The report of Marcus, Fairall,
          Bristol  &  Co.,  LLP  on the Company's  predecessor's  financial
          statements as of and for the years ended August 31, 1994 and 1995
          did not contain an adverse  opinion  or disclaimer of opinion and
          was not modified or qualified as to uncertainty,  audit  scope or
          accounting  principles.  There were no disagreements with Marcus,
          Fairall,  Bristol   &  Co.,  LLP  on  any  matter  of  accounting
          principles  or  practices,   financial  statement  disclosure  or
          auditing  scope  or procedure at  the  time  of  this  change  of
          independent public  accountants  or with respect to the Company's
          predecdessor's financial statements  as of and for the year ended
          August 31, 1995.  Prior to retaining KPMG  Peat  Marwick LLP, the
          Company  had  not consulted with KPMG Peat Marwick LLP  regarding
          accounting principles.


                                ELECTION OF DIRECTORS

          Voting Procedure

               The Company's  Bylaws  authorize the Board to fix the number
          of  directors  at  not less than  three  nor  more  than  eleven.
          Pursuant thereto, the  Board has fixed the number of directors to
          be elected at the Meeting  at  seven, and proxies cannot be voted
          for a greater number of persons.   Unless  authority is withheld,
          the  persons  named in the enclosed proxy will  vote  the  shares
          represented by  the  proxies received by them for the election of
          the seven incumbent directors named below to serve until the next
          annual meeting and until  their  successors  are duly elected and
          qualified.

               The holders of a majority of the shares of  Common  Stock of
          the  Company  issued and outstanding and entitled to vote at  the
          Meeting,  present   in  person  or  represented  by  proxy,  will
          constitute a quorum at the Meeting.

               Votes cast at the  Meeting  will  be  counted by the persons
          appointed by the Company to act as inspectors of election for the
          Meeting.  The inspectors of election will treat  shares of Common
          Stock  represented by a properly executed and returned  proxy  as
          present  at  the  Meeting  for  purposes of determining a quorum.
          Abstentions   and   broker  non-votes   will   not   affect   the
          determination of a quorum.   Therefore,  shares  of  Common Stock
          present at the Meeting as to which abstentions are properly  cast
          or  which  are the subject of broker non-votes will be counted as
          present for purposes of determining a quorum.

               Directors  will be elected by a plurality vote of the shares
          of Common Stock present,  in  person or by proxy, and entitled to
          vote at the Meeting.  Accordingly,  abstentions  and  broker non-
          votes  as  to the election of directors will have no effect  upon
          the election of directors.

          Information About Directors and Executive Officers

               The following  table  sets  forth  certain information as of
          August 1, 1996, about the directors and executive officers of the
          Company.   Each incumbent director has been  nominated   for  re-
          election.


                 Name and Age                Position
           Age                  

           Terence E. Hall, 51          Chairman of the Board,
                                        Chief Executive Officer,
                                        President and Director

           Ernest J. Yancey, Jr. 47     Vice President and Director

           James E. Ravannack, 35       Vice President and Director

           Richard J. Lazes, 48         President of Oil Stop and Director

           Kenneth C. Boothe, 51        Vice President and Director

           Bradford Small, 33           Director

           Justin L. Sullivan, 56       Director
           
           Robert S. Taylor, 42         Chief Financial Officer



          Terence E. Hall  has  served  as the Chairman of the Board, Chief
          Executive Officer, President and  a Director of the Company since
          the  consummation  of the Reorganization.   Since  1989,  he  has
          served as President  and  Chief  Executive  Officer  of  each  of
          Superior  Well  Service,  Inc.,  Connection  Technology, Ltd. and
          Superior Tubular Services, Inc.

          Ernest J. Yancey, Jr. has served as a Vice President and Director
          of  the  Company  since  the  consummation of the Reorganization.
          Since  1989,  he has served as Vice  President  -  Operations  of
          Superior Well Service, Inc.

          James E. Ravannack has served as a Vice President and Director of
          the Company since the consummation of the Reorganization.  Since,
          1989, he has served  as  Vice  President - Sales of Superior Well
          Service, Inc.

          Richard J. Lazes has served as a  Director  of  the Company since
          the  consummation of the Reorganization.  Mr. Lazes  founded  Oil
          Stop in May 1990 and has served as its President since then.

          Kenneth  C.  Boothe  has  served  as a director since 1991.   Mr.
          Boothe served as Chief Executive Officer  and  President  of  the
          Company   from   October  1993  until  the  consummation  of  the
          Reorganization  and  as  President  of  the  Company's  operating
          subsidiary, Small's  Fishing  &  Rental,  Inc. until May of 1996.
          Mr. Boothe is now the senior partner with Boothe,  Vassar,  Fox &
          Fox, certified public accountant's , Big Spring, Texas.

          Bradford  Small  has  served  as  a Director of the Company since
          December 1993.  From 1989 to January  1991, Mr. Small served as a
          minister  of  the  Southern Hills Church of  Christ  in  Abilene,
          Texas.  From January 1991 until May 1995 he served as minister of
          Western Hills Church of Christ in Amarillo, Texas.  From May 1995
          to May 1996 he served  as  minister of Highlands Church of Christ
          in Lakeland, Florida.  From  May  1996  to the present, Mr. Small
          ihas served as minmiister of Amarillo DouyhSouth Church of Christ
          in Amarillo, Texas.

          Justin L. Sullivan has served as a Director  of the Company since
          consummation  of  the Reorganization.  Mr. Sullivan  has  been  a
          business consultant  to  various  companies since May 1993.  From
          October 1992 to May 1993, Mr. Sullivan  served  as  President  of
          Plywood  Panels,  Inc., a manufacturer and distributor of plywood
          paneling and related  wood products.  From 1967 to September 1992
          he served as Vice-President,  Treasurer  and  Director of Plywood
          Panels, Inc. and its predecessor entities.

          Robert  S.  Taylor  has served as Chief Financial  Officer  since
          March 1996.  From May  1994  to  January 1996, he served as Chief
          Financial Officer of Kenneth Gordon  (New  Orleans),  LTD.   From
          November of 1989 to May 1994 he served as Chief Financial Officer
          of  Plywood  Panels,  Inc.,  a  manufacturer  and  distributor of
          plywood  paneling and related wood products.  Prior thereto,  Mr.
          Taylor  served   as  controller  for  Plywood  Panels,  Inc.  and
          Corporate Accounting Manager of D.H. Holmes Company, Ltd.

               During 1995, following the Reorganization the Board held one
          meeting.  Each incumbent  director  of  the Company attended this
          meeting.

               The Board has an Audit and Compensation  Committee,  but the
          Board  does not have a nominating committee.  The current members
          of the Audit Committee are Messrs. Small, Sullivan and Hall.  The
          Audit Committee,  which did not meet following the Reorganization
          during 1995, is responsible for (i) making recommendations to the
          Board concerning the  engagement  of  the  Company's  independent
          public  accountants, (ii) consulting with the independent  public
          accountants  with  regard  to the plan of audit, (iii) consulting
          with the Company's chief financial  officer of the Company on any
          matter the Audit Committee or the chief  financial  officer deems
          appropriate  in  connection  with  carrying  out the audit,  (iv)
          reviewing the results of audits of the Company by its independent
          public accountants, (v) reviewing all related  party transactions
          and   all   other  potential  conflict  of  interest  situations,
          (vi) discussing   audit   recommendations   with  management  and
          reporting  the  results  of  its reviews to the Board  and  (vii)
          performing such other functions  as  may  be  prescribed  by  the
          Board.

               The  current  members  of  the  Compensation  Committee  are
          Messrs.  Sullivan  and Small.  The Compensation Committee did not
          meet following the Reorganization  during 1995.  The Compensation
          Committee is responsible for administering  the  Company's  stock
          incentive  plans  and  performing  such other functions as may be
          prescribed by the Board.

          Director Compensation

               Each director is paid a director's  fee  of  $250  for  each
          Board   and  committee  meeting  attended.   Directors  are  also
          reimbursed  for  reasonable  expenses incurred in attending Board
          and committee meetings.

                  PRINCIPAL STOCKHOLDERS AND SIGNIFICANT STOCKHOLDERS

               The following table indicates  the  beneficial ownership, as
          of August 1, 1996, of Common Stock for each  director,  executive
          officer,  disclosed  under  the heading "Exectuutive Compensation
          and Certain Transactions -- Summary  of Executive Compensation.,"
          executive officer, each person known by  the  Company to own more
          than 5% of the outstanding shares of the Common Stock, and of all
          directors  and  executive  officers of the Company  as  a  group.
          Except as otherwise indicated  below,  all  shares  indicated  as
          beneficially  owned  are  held  with  sole  voting and investment
          power.

              Name of              Amount and Nature
          Beneficial Owner<F1> of Beneficial Ownership<F1> Percentage of Class

          Terence E. Hall<F2>        3,584,000<F3>               20.3%

          Ernest J. Yancey, Jr.<F2>  2,416,000<F3>               13.7%

          James E. Ravannack<F2>     2,424,000<F3>               13.7%

          Richard J. Lazes           1,800,000                   10.2%
          804 First Avenue
          Harvey, Louisiana  70058

          Kenneth C. Boothe           165,944<F4>                   *
          1001 East FM 700
          Big Spring, Texas  79720

          Bradford Small               25,000<F5>                  *
          4101 W. 45th, #2004
          Amarillo, Texas   79109

          Justin L. Sullivan               --                    *
          100 Napoleon Avenue
          New Orleans, Louisiana  70115

          All directors, executive officers and10,522,944     59.34%
          5% stockholders as a group
          _________________________
          *     Less than 1%.

          <F1>  Beneficial ownership has been determined in accordance with
                Rule 13d-3 under the Securities Exchange Act of 1934.

          <F2>  Messrs. Hall's, Yancey's and Ravannack's mailing address is
                1503   Engineers   Road,  Belle  sseChaseChasse,  Louisiana
                70037.

          <F3>  Represents  25,000 shares  of  Common  Stock  that  may  be
                acquired upon the exercise of warrants.

          <F4>  Represents 42,000  shares  of  Common Stock owned outright,
                41,926 shares of Common Stock held  in  a  trust,  of which
                Kenneth Boothe is the sole voting trustee, 57,018 shares of
                Common  Stock  held  in  a  corporation  for the benefit of
                Darnell  Small,  Kenneth  Boothe  and Bradford  Small  with
                respect  to  which  Kenneth  Boothe  has  the  sole  voting
                discretion  and 25,000 shares of Common  Stock  subject  to
                issuance upon the exercise of options.

          <F5>   Represents 25,000 Common Sshares of Common Stock that
                 may be  acquired  upon  the  exercise of warrants.
                 Does not include 441,926 Common  Sshares  of  Common
                 Stock  held  in  a trust for the benefit of Mr. Small
                 and his siblings, of which Kenneth Boothe is the sole
                 voting trustee, or  and  57,018  Common  shares  of
                 Common  Stock  held in a corporation for the benefit
                 of Darnell Small, Small , Kenneth Boothe and Bradford
                 Small with respect  to  twhich  Kenneth Boothe has
                 the  sole  voting discretion as to which  Mr.  Small
                 disclaims beneficial ownership.

                             _________________________
                 
                 
                 EXECUTIVE COMPENSATION AND CERTAIN TRANSACTIONS

          Summary of Executive Compensation

               The following table summarizes, for each of the three fiscal
          years in the three year  period  ended  December  31,  1995,  the
          compensation  of  the  Company's  Chief Executive Officer and the
          most highly compensated executive officers  of  the Company whose
          aggregate  cash  compensation  exceeded  $100,000  in   all   the
          capacities in which they served (the "Named Executive Officers").

                                    SUMMARY COMPENSATION TABLE
<TABLE>         
<CAPTION>                                     Annual Compensation                  Long Term Compensation
                                         _____________________________    __________________________________________

                                                                                    No. of
                                                                                    Shares
                                                              Other     Restricted Underlying               All
                                                              Annual       Stock   Options/    LTIP        Other
Name and Principal Position    Year      Salary     Bonus   Compensation   Awards    SARs    Payouts    Compensation
____________________________   _____    ________  _________ _____________  _______  ______   ________   _____________
<S>                            <C>      <C>            <C>        <C>        <C>      <C>       <C>          <C>
Terence E. Hall                1995     $ 12,500       --         --         --       --        --           --

Kenneth C. Boothe              1995      120,000       --         --         --       --        --           --

CFO, Secretary, Treasurer      1994      120,000       --         --         --       --        --           --

CFO, Secretary, Treasurer<F3>  1993       75,000       --         --         --       --        --           --
      
<F1> Terence Hall became Chairman of the Board, CEO and President on December 13, 1995 upon consummation of the Reorganization.
<F2> Kenneth Boothe served as president and CEO until consummation of the Reorganization on December 13, 1995.
<F3> Became President and CEO in October 1993.

</TABLE>
___________________________

               In  connection  with the Reorganization, the Company entered
          into employment agreements  with each of Terence E. Hall, Kenneth
          C. Boothe, Ernest J. Yancey,  Jr.,  James  E.  Ravannack, Kenneth
          Blanchard and Richard J. Lazes (the "Executives"),  providing for
          minimum   annual   salaries   of  $300,000,  $120,000,  $120,000,
          $120,000, $120,000 and $162,500  respectively,  with 5% increases
          over and above the preceding year's salary during the term of the
          agreement.   Under  the  employment  agreements,  Messrs.   Hall,
          Yancey, Ravannack and Blanchard were granted ten-year options  to
          purchase   44,000,  44,000,  44,000  and  18,000  Common  Shares,
          respectively,  at  $2.53  per  share.   Under the agreements, the
          Executives will also be provided with benefits under any employee
          benefit  plan  maintained  by  the  Company  for   its  employees
          generally, or for its executives and key management  employees in
          particular,  on the same terms as are applicable to other  senior
          executives of  the  Company.   Mr. Boothe 's employment agreement
          was terminated in May 1996.

               In addition to annual compensation  and  benefits,  each  of
          Messrs.  Hall,  Yancey,  Ravannack  and Blanchard will receive an
          annual bonus calculated as a percentage of the Company's year-end
          pre-tax,  pre-bonus annual income ("Company's  Income")  and  Mr.
          Lazes will  receive an annual bonus calculated as a percentage of
          Oil Stop's year-end pre-tax, pre-bonus annual income ("Oil Stop's
          Income").  Mr.  Hall's  bonus will be in an amount equal to 1% of
          the Company's Income if the Company's Income is greater than $1.8
          million  but less than or  equal  to  $2.0  million,  2%  of  the
          Company's  Income  if  the  Company's Income is greater than $2.0
          million but less than or equal  to  $2.25  million,  or 3% of the
          Company's  Income  if the Company's Income is greater than  $2.25
          million.  The bonus  for  each  of  Messrs. Yancey, Ravannack and
          Blanchard will be in an amount equal  to  .443%  of the Company's
          Income if the Company's Income is greater than $1.8  million  but
          less than or equal to $2.0 million, .886% of the Company's Income
          if  the  Company's  Income  is greater than $2.0 million but less
          than or equal to $2.25 million,  or 1.33% of the Company's Income
          if  the  Company's Income is greater  than  $2.25  million.   Mr.
          Lazes' bonus  will  be  in  an  amount  equal to 5% of Oil Stop's
          Income that is greater than $1.0 million  but  less than or equal
          to $1.5 million, 7.25% of Oil Stop's Income that  is greater than
          $1.5 million but less than or equal to $2.0 million,  and  10% of
          Oil Stop's Income that is greater than $2.0 million.

               The term of the employment agreements, except for Mr. Hall's
          agreement,  will  continue until December 13, 1998 unless earlier
          terminated as described below.  The term of Mr. Hall's employment
          agreement will continue  until  December  13, 2000 unless earlier
          terminated as described below.  The term of  Mr. Hall's agreement
          will automatically be extended for one additional year unless the
          Company  gives at least 90 days' prior notice that  it  does  not
          wish to extend the term.

               Each  employment  agreement  provides for the termination of
          the Executive's employment:  (i) upon the Executive's death; (ii)
          by the Company or the Executive upon  the Executive's disability;
          (iii)  by  the  Company  for  cause, which includes  willful  and
          continued  failure  substantially   to  perform  the  Executive's
          duties,  or  willful engaging in misconduct  that  is  materially
          injurious  to the  Company,  provided,  however,  that  prior  to
          termination,  the Board of Directors must find that the Executive
          was guilty of such  conduct;  or  (iv)  by the Executive for good
          reason, which includes a failure by the Company  to  comply  with
          any  material  provision of the agreement that has not been cured
          after ten days'  notice.   For  a  period  of two years after any
          termination, the Executive will be prohibited from competing with
          the Company.

               Upon  termination  due to death or disability,  the  Company
          will pay the Executive all compensation owing through the date of
          termination and a benefit  in  an  amount  equal  to nine-month's
          salary.   Upon  termination  by  the  Company  for cause  or  for
          termination  by  the  Executive for other than good  reason,  the
          Executive will be entitled  to all compensation owing through the
          date of termination.  Upon termination  by the Executive for good
          reason, the Executive will be entitled to  all compensation owing
          through the date of termination plus his current compensation and
          the  highest  annual  amount  payable  to  Executive   under  the
          Company's compensation plans multiplied by the greater of  two or
          the  number  of  years  remaining  in the term of the Executive's
          employment under the agreement.  In  addition, if the termination
          arises out of a breach by the Company,  the  Company will pay all
          other damages to which the Executive may be entitled  as a result
          of such breach.

          1991 Stock Incentive Plan

               In May 1991, the Company adopted a Stock Option Plan  ("1991
          Option  Plan")  which,  provides  for  the issuance of options to
          acquire  75,000  Common shares.  Options issued  under  the  1991
          Option Plan may be  "incentive  stock options" within the meaning
          of Section 422A of the Internal Revenue Code of 1986, as amended,
          as well as non-statutory stock options,  and  may  be  granted to
          officers,   directors,   employees,  consultants  and  agents  as
          selected  by  the  Board  of Directors.   The  1991  Option  Plan
          provides, among other things,  that  (i) the option price may not
          be less than the greater of the fair market  value  of the Common
          Shares on the date of the grant or $5.00 and (ii) options may not
          be  granted  to  persons  who hold 10% or more of the outstanding
          Common Shares on the date of  a  proposed grant.  Options granted
          shall be exercisable for not more  than  ten years and may not be
          transferred by the optionee other than by  will  or  the  laws of
          descent and distribution.  No options under the 1991 Option  Plan
          have been granted.

          1995 Stock Incentive Plan

               In   October  1995,  the  Company  adopted  the  1995  Stock
          Incentive  Plan  (the  "Incentive  Plan")  to  provide  long-term
          incentives to its key employees, including officers and directors
          who are employees  of  the  Company  (the  "Eligible Employees").
          Under   the  Incentive  Plan,  which  is  administered   by   the
          Compensation  Committee  of the Board of Directors ("Committee"),
          the Company may grant eligible employees incentive stock options,
          non-qualified stock options,  restricted  stock,  stock awards or
          any   combination  thereof  (the  "Incentives").   The  Committee
          establishes the exercise price of any stock options granted under
          the Incentive  Plan,  provided  that the exercise may not be less
          than  the fair market value of a Common  Share  on  the  date  of
          grant.   The option exercise price may be paid in cash, in Common
          Shares held for at least six months, in a combination of cash and
          Common Shares,  or through a broker-assisted exercise arrangement
          approved by the Committee.

               A total of 600,000  Common Shares are available for issuance
          under the Incentive Plan.   Incentives  with  respect  to no more
          than 200,000 Common Shares may be granted to any single  Eligible
          Employee in one calendar year.  Proportionate adjustments will be
          made  to  the  number  of  Common Shares subject to the Incentive
          Plan, including the shares subject  to outstanding Incentives, in
          the event of any recapitalization, stock  dividend,  stock split,
          combination  of shares or other change in the Common Shares.   In
          the  event  of  such  adjustments,  the  purchase  price  of  any
          outstanding  option  will  be  adjusted  as  and  to  the  extent
          appropriate, in  the  reasonable  discretion of the Committee, to
          provide participants with the same  relative  rights  before  and
          after such adjustments.

               All   outstanding   Incentives   will  automatically  become
          exercisable and fully vested and all performance criteria will be
          deemed  to be waived by the Company upon  (a)  a  reorganization,
          merger or  consolidation  of  the Company in which the Company is
          not the surviving entity, (b) the  sale  of  all or substantially
          all  of  the  assets  of  the  Company,  (c)  a  liquidation   or
          dissolution  of  the  Company,  (d)  a person or group of persons
          other than any employee benefit plan or  the Company becoming the
          beneficial owner of 30% or more of the Company,  voting  stock or
          (e)  the  replacement  of  a majority of the Board in a contested
          election (a "Significant Transaction").  The  Committee  also has
          the  authority  to  take  several  actions  regarding outstanding
          Incentives  upon  the  occurrence  of a Significant  Transaction,
          including requiring that outstanding  options  remain exercisable
          only  for a limited time, providing for mandatory  conversion  of
          outstanding options in exchange for either cash payment or Common
          Shares,  making  equitable adjustments to Incentives or providing
          that  outstanding  options   will   become  options  relating  to
          securities to which a participant would  have  been  entitled  in
          connection  with  the  Significant Transaction if the options had
          been exercised.

               Subject to certain  adjustments,  Incentives with respect to
          100,000 Common Shares under the Incentive  Plan  are reserved for
          grant to employees of Oil Stop, subject to the discretion  of the
          Committee to award such Incentives.

          1995 Stock Option and Stock Appreciation Right Grants

               The  following  table  contains  information  concerning the
          grant of stock options and stock appreciation rights  ("SARs") to
          the Named Executive Officers during 1995.


                           1995 STOCK OPTION AND SAR GRANTS
                                  
                                  
                                  % of Total
                                 Options/SARs
                     Underlying   Granted to
                     Options/SARs  Employees Exercise or
       Name            Granted     in 1995   Base Price     Expiration Date
__________________   __________    ________  ___________    ________________

Terence E. Hall           44,000      29%      $2.53        December 13, 2005
Kenneth C. Boothe           --        --         --             --



          Certain Relationships and Related Transactions

               In  November  1994,  Bradford  Small  loaned  to the Company
          $150,000  payable  on  demand.   In January 1995, Small's  raised
          $600,000 in which it issued six units,  each unit consisting of a
          $100,000 secured promissory note bearing  interest at the rate of
          10.5% per annum and warrants to purchase 16,667  shares of Common
          Stock at $1.00 per Common Share.  Mr. Small exchanged  the demand
          loan into one and one half of the units issued in this financing.
          This  loan  was  repaid  from  the  net proceeds of the Company's
          offering of Common Stock in December 1995.

               In October 1994, the Company entered  into  a lease purchase
          for  blow  out preventors with Kenneth Boothe.  Payments  on  the
          lease amounted  to  $38,000 in 1995.  The Company paid Mr. Boothe
          lease payments of $45,000  in 1995 and 1994, respectively, for an
          office.   The  Company  negotiated   with   Mr.  Boothe  for  the
          cancellation  of  this  lease  in  the amount of $125,000  as  of
          December 31, 1995.

               The  Company paid Justin Sullivan,  a  director,  consulting
          fees of $25,000  in  1995  and $23,000 in 1994.  The Company also
          paid Richard Lazes, a director,  $2,400  for  rent  in 1995.  The
          Company is obligated to make such rent payments in the  future as
          follows:  $46,200 in 1996, $46,200 in 1997 and $46,200 in 1998.


                                 RELATIONSHIP WITH INDEPENDENT
                                       PUBLIC ACCOUNTANTS

               KPMG  Peat  Marwick  LLP  has been selected by the Board  of
          Directors to serve again in that  capacity  for  the  fiscal year
          ending December 31, 1996.  A representative of KPMG Peat  Marwick
          LLP  is  expected to attend the Meeting, will have an opportunity
          to make a  statement if he wishes to do so, and will be available
          to respond to appropriate questions.
<PAGE>
                                                                   
     
                                 PROXY
                      SUPERIOR ENERGY SERVICES, INC.
        Proxy Solicited on Behalf of the Board of Directors
     for the Annual Meeting of Stockholders on September 25, 1996
     
The undersigned hereby appoints Terence E. Hall proxy for the undersigned, 
with full power of substitution, to vote all shares of voting common stock 
of Superior Energy Services, Inc. (the "Company") that the undersigned is 
entitled to vote at the annual meeting of stockholders to be held September 
25, 1996, and any adjournments thereof with respect to the following matter:
          
Election of Directors:
Terence E. Hall   James E. Ravannack   Kenneth C. Boothe   Justin L. Sullivan
Ernest J. Yancey  Richard J. Lazes     Bradford Small
     
Please specify your choices by marking the appropriate boxes on the reverse 
side.  IF NO SPECIFIC DIRECTIONS ARE GIVEN, THIS PROXY WILL BE VOTED FOR ALL 
NOMINEES.  YOUR SHARES CANNOT BE VOTED UNLESS YOU SIGN, DATE AND RETURN THIS 
PROXY.
<PAGE>  

1.   Election of Directors

[   ] FOR all nominees listed below (except    [  ] WITHHOLD AUTHORITY
      as marked to the contrary below)              to vote for all nominees 
                                                    listed below

The Board of Directors recommends a vote for Proposal 1.    

2.   In his discretion, to transact such other business as may properly come 
     before the meeting and any adjournments thereof.

     INSTRUCTIONS: To withhold authority to vote for any nominee, strike a 
     line though the nominee's name listed below.

     Terence E. Hall   Ernest J. Yancey  James E. Ravannack  Justin L. Sullivan
     Richard J. Lazes  Kenneth C. Boothe  Bradford Small



                   NOTE:  Please sign exactly as name appears hereon.  
                          When signing as attorney, executor, administrator,
                          trustee, or guardian, please give full title as 
                          such.  If a corporation, please sign in full 
                          corporate name by president or other authorized 
                          officer.  If a partnership, please sign in 
                          partnership name by authorized persons.

                          The signer hereby revokes all authorizations 
                          heretofore given by the signer to vote at the 
                          meeting or any adjournments thereof.

                          Dated: ____________________________, 1996  
                          

                          __________________________________________
                          Signature of Stockholder





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