CASINO RESOURCE CORP
DEF 14A, 1999-03-29
AMUSEMENT & RECREATION SERVICES
Previous: TITAN INTERNATIONAL INC, 10-K405, 1999-03-29
Next: CASINO RESOURCE CORP, S-3/A, 1999-03-29




                                  Schedule 14A
                                 (Rule 14a-101)
                     Information Required In Proxy Statement

                            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 Rule 14a-11(c) or- Rule 14a-12

                           CASINO RESOURCE CORPORATION
                (Name of Registrant as Specified in Its Charter)

           -----------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if Other Than the 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 O-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 O-11 (set forth the amount on which
               the filing fee is calculated and state how it was determined):

          4)   Proposed maximum aggregate value of transaction: 5) Total fee
               paid:

|_| Fee paid previously with preliminary materials:
|_| Check box if any part of the fee is offset as provided by Exchange  Act Rule
O-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>
                           CASINO RESOURCE CORPORATION
                               707 BIENVILLE BLVD.
                             OCEAN SPRINGS, MS 39564
                                 (228) 872-5558

                                                                  March 26, 1999

Dear Shareholders:

I am pleased to invite you to attend  the Annual  Meeting of  Shareholders  (the
"Meeting")  of Casino  Resource  Corporation  (the  "Company") to be held at the
offices of the  Company,  located at 707  Bienville  Boulevard,  Ocean  Springs,
Mississippi,  39564, on Wednesday, April 28, 1999, at 2:00 p.m. Central Daylight
Time.  At the Meeting you will be asked to consider  and act upon the  following
matters:

          1.   To elect three Class C directors to serve for a term of three
               years each;
          2.   To ratify the  appointment  of BDO  Seidman,  LLP as  independent
               auditors for the current fiscal year; and
          3.   To transact  such other  business as may properly come before the
               Meeting or any adjournments or postponements thereof.

The Board of Directors has fixed the close of business on March 23, 1999, as the
date of record (the "Record Date") for the  determination of shareholders of the
Company (the "Shareholders") entitled to notice of and to vote at the Meeting or
any adjournments or postponements thereof.

The  accompanying  material  contains  the Notice of Annual  Meeting,  the Proxy
Statement,  which includes information about the matters to be acted upon at the
Meeting,  and the related proxy card (the  "Proxy").  I hope you will be able to
attend the Meeting. Whether or not you are able to attend the Meeting in person,
I urge you to sign and date the  enclosed  Proxy and return it  promptly  in the
envelope provided. If you do attend the Meeting in person, you may withdraw your
Proxy and vote personally on all matters properly brought before the Meeting

                                         Very truly yours,



                                         CASINO RESOURCE CORPORATION
                                         John J. Pilger
                                         Chief Executive Officer

<PAGE>
                           CASINO RESOURCE CORPORATION

                             707 Bienville Boulevard
                        Ocean Springs, Mississippi 39564
                                 (228) 872-5558
                        ---------------------------------

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                        ---------------------------------

                          To Be Held on April 28, 1999

TO THE SHAREHOLDERS OF CASINO RESOURCE CORPORATION:

         Notice  is  hereby  given  to  the   shareholders  of  Casino  Resource
Corporation   (the  "Company")  that  the  Annual  Meeting  (the  "Meeting")  of
shareholders of the Company (the  "Shareholders") will be held at the offices of
the Company,  located at 707 Bienville  Boulevard,  Ocean  Springs,  Mississippi
39564, on April 28, 1999, at 2:00 p.m., Central Daylight Time to consider and
act upon the following matters:

1.   To elect three Class C directors to serve for a term of three years each;

2.   To ratify the appointment of BDO Seidman,  LLP as independent  auditors for
     the current fiscal year; and

3.   To transact such other  business as may properly come before the Meeting or
     any adjournments or postponements thereof.

         The Board of  Directors  has fixed the close of  business  on March 23,
1999,  as the date of  record  (the  "Record  Date")  for the  determination  of
Shareholders  entitled  to  notice  of  and  to  vote  at  the  Meeting  or  any
adjournments or postponements thereof.

         YOU ARE CORDIALLY INVITED TO ATTEND THE MEETING. EVEN IF YOU PLAN TO
ATTEND THE MEETING, WE URGE YOU TO SIGN, DATE, AND RETURN THE PROXY AT ONCE IN
THE ENCLOSED ENVELOPE.

                                       BY ORDER OF THE BOARD OF DIRECTORS

                                       Noreen Pollman, Secretary

Ocean Springs, Mississippi
March 26, 1999
<PAGE>
                           CASINO RESOURCE CORPORATION
                             707 Bienville Boulevard
                        Ocean Springs, Mississippi 39564


                                 PROXY STATEMENT


                       Annual Meeting of the Shareholders
                                 April 28, 1999

                               GENERAL INFORMATION

         This proxy statement (the "Proxy Statement") is furnished in connection
with the solicitation by the Board of Directors (the "Board") of Casino Resource
Corporation  (the  "Company")  of  proxies  for  use at the  Annual  Meeting  of
Shareholders (the "Meeting") to be held on April 28, 1999, at the offices of the
Company, located at 707 Bienville Boulevard, Ocean Springs, Mississippi,  39564,
at 2:00 p.m.,  Central  Daylight Time, or at any  adjournments or  postponements
thereof,  for the  purposes  set  forth  in the  Notice  of  Annual  Meeting  of
Shareholders. This Proxy Statement and the accompanying proxy card (the "Proxy")
are  furnished in  connection  with the proxy  solicitation  and are first being
mailed to Shareholders of the Company (the "Shareholders") on or about March 26,
1999.

         Shares of Common Stock of the Company (the  "Shares")  may not be voted
unless the signed  Proxy is returned  or the holder of such  Shares  attends the
Meeting and votes in person, or other specific arrangements are made to have the
Shares represented at the Meeting.  Any Shareholder of record giving a Proxy may
revoke it at any time before it is voted by (i) filing with the Secretary of the
Company before the polls are closed with respect to the matters to be considered
at the Meeting a written notice of revocation  bearing a date later than that of
the Proxy; (ii) attending the Meeting and voting in person (although  attendance
at the Meeting will not in and of itself constitute a revocation of a Proxy); or
(iii)  duly  executing  a  subsequent  Proxy  relating  to the same  Shares  and
delivering it to the  Secretary of the Company  before the polls are closed with
respect to the  matters to be  considered  at the  Meeting.  Shareholders  whose
Shares  are held in street  name  should  consult  with  their  brokers or other
nominees concerning procedures for revocation.  Subject to such revocation,  all
Shares represented by a properly executed Proxy will be voted as directed by the
Shareholder on the Proxy. If no choice is specified, proxies will be voted "For"
the persons  nominated by the Board of Directors and "For" the  ratification  of
the appointment of BDO Seidman,  LLP as independent auditors for the fiscal year
ending September 1999 (the "Ratification").

         A copy of the  Company's  Annual  Report  for  the  fiscal  year  ended
September  30, 1998,  is enclosed  herewith.  The Annual  Report  describes  the
financial  condition of the Company as of September  30, 1998.  The Company will
furnish,  without charge to any person whose proxy is being solicited, a copy of
the Company's  Annual Report on Form 10-KSB for the fiscal year ended  September
30,  1998,  as filed with the  Securities  and  Exchange  Commission,  including
financial  statements included therein,  upon written request to Casino Resource

<PAGE>

Corporation,   707  Bienville  Boulevard,  Ocean  Springs,   Mississippi  39564,
Attention: Robert J. Allen.

Record Date; Voting at the Meeting; Quorum

     The Board has fixed  March 23,  1999,  as the date of record  (the  "Record
Date") for  determination of Shareholders  entitled to notice of, and to vote at
the  Meeting.  Accordingly,  only holders of record of Shares as of the close of
business  on the Record  Date will be  entitled to notice of, and to vote at the
Meeting,  and at any and all  adjournments or  postponements  thereof.  The only
class of stock of the Company outstanding and entitled to vote at the Meeting is
the Shares. As of the Record Date, there were outstanding 11,854,700 Shares (the
"Outstanding Shares"), held by approximately 315 holders of record. Shareholders
are entitled to one vote per Share on any matter which may properly  come before
the Meeting.

     For purposes of the Meeting, the presence, in person or by Proxy, of 40% of
the Shares entitled to vote at a Meeting shall constitute a quorum.

     Shareholders may not cumulate their votes for any nominee for election.  An
affirmative vote of a majority of the Shares present at the Meeting and entitled
to vote will be required to adopt each item  submitted to the  Shareholders  for
consideration at the Meeting. Abstentions and brokers' non-votes are counted for
purposes of determining  the presence or absence of a quorum for the transaction
of  business,  but will not be counted  for  purposes of  determining  whether a
proposal has been approved.

     As of the Record Date, all executive officers and directors of the Company,
as a group,  beneficially  owned  1,615,149  Shares (an  aggregate of 13% of the
Shares entitled to vote at the Meeting),  and have indicated that they intend to
vote all of such Shares in favor of all Board nominees and the Ratification.  In
particular,  John J. Pilger,  the Chief Executive  Officer and a Director of the
Company,  who  beneficially  owns 1,100,768  Shares and holds Proxies to vote an
additional  3,305,944  Shares,  intends to vote all such  Shares in favor of the
persons nominated by the Board and for the Ratification. See "SECURITY OWNERSHIP
OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT."



Proxies

     All  Shares  which are  represented  at the  Meeting by  properly  executed
Proxies received prior to or at the Meeting and not revoked will be voted at the
Meeting in accordance  with the  instructions  indicated on such Proxies.  If no
instructions are indicated, such Proxies will be voted FOR the persons nominated
by the Board and For the Ratification.

     Proxies are being solicited by and on behalf of the Board.  All expenses of
this  solicitation,  including  the cost of  preparing  and  mailing  this Proxy
Statement,  will be borne by the Company. In addition to solicitation by the use
of the mails, Proxies may be solicited by 

                                       2
<PAGE>
directors,  officers,  and  employees of the Company in person or by  telephone,
telegram,  or  other  means  of  communication.  Such  directors,  officers  and
employees  will  not be  additionally  compensated,  but may be  reimbursed  for
out-of-pocket  expenses in connection with such solicitation.  Arrangements will
also be made with custodians, nominees, and fiduciaries for forwarding the Proxy
solicitation  materials  to  beneficial  owners of Shares held of record by such
custodians,  nominees, and fiduciaries with respect to the solicitation of their
respective  beneficial  holders,  and the Company may reimburse such custodians,
nominees,  and fiduciaries for reasonable  expenses  incurred in connection with
such solicitations.

     If for any reason the  Company  believes  that  additional  time  should be
allowed for the solicitation of Proxies, the Company may postpone or adjourn the
Meeting. In such a case, the persons named in the enclosed Proxy will cast votes
in respect of any Shares for which they have voting  authority  pursuant to such
Proxies in favor of such postponement or adjournment.

     Any Proxy  given may be revoked by the person  giving it at any time before
it is voted.  Proxies  may be revoked by (i) filing  with the  Secretary  of the
Company before the polls are closed with respect to the matters to be considered
at the Meeting a written notice of revocation  bearing a date later than that of
the Proxy, (ii) attending the Meeting and voting in person (although  attendance
at the Meeting will not in and of itself constitute a revocation of a Proxy), or
(iii)  duly  executing  a  subsequent  Proxy  relating  to the same  Shares  and
delivering it to the  Secretary of the Company  before the polls are closed with
respect to the matters to be  considered  at the  Meeting.  Any  written  notice
revoking a Proxy should be sent to Casino  Resource  Corporation,  707 Bienville
Boulevard, Ocean Springs, Mississippi 39564, Attn.: Noreen Pollman, Secretary.

     Shareholders  are  urged to read  this  Proxy  Statement  carefully  before
deciding how to vote their Shares.



                          ITEM 1. ELECTION OF DIRECTORS

Information Concerning the Nominees

     The  Company's  Articles of  Incorporation,  provide for the  election of a
Board of Directors which has been divided into three classes, as nearly equal in
number as possible. Each director serves for three years, with a different class
of directors being elected each year. There are two Class A directors, two Class
B directors, and three Class C directors, which originally began staggered terms
of one, two and three years,  respectively.  Robert J. Allen and John W. Steiner
are Class A directors and were elected to serve a three-year term until the 2000
Annual Meeting. Noreen Pollman and Dr. Timothy Murphy are Class B directors, and
were elected to serve a three-year term until the 2001 Annual  Meeting.  John J.
Pilger,  Dennis Evans and John Ferrucci were elected to serve until this Meeting
(the 1999 Annual  Meeting).  Mr.  Ferrucci  was elected by the Board to fill the
vacancy created by William Lund's resignation.

                                       3
<PAGE>
         The Board  recommends the election of John J. Pilger,  Dennis Evans and
John Ferrucci as Class C directors, to serve until the 2002 Annual Meeting.

         All the nominees are currently directors of the Company.  Nominees have
agreed to serve if elected and the Company  knows of no reason why the  nominees
would be unavailable to serve.  Biographical information concerning the nominees
and the other  directors  is set forth below under the  caption  "Directors  and
Executive Officers." Information concerning the nominees' ownership of Shares is
set forth below  under the caption  "Security  Ownership  of Certain  Beneficial
Owners and Management."

         The Board of Directors  recommends,  that the Shareholders vote FOR the
foregoing Class C nominees to the Board of Directors.



Directors and Executive Officers

         Set forth below is  information  as of March 23,  1999,  regarding  the
directors and executive  officers of the Company,  including  information  as to
their principal occupations for the last five years, certain other directorships
held by them, and their ages as of the date hereof.

         John J.  Pilger,  age 52, has been the Chief  Executive  Officer  and a
director of the Company since 1984,  and served as President  from 1984 to 1993.
Mr.  Pilger was  previously  Chairman of the Board until July 1994,  and resumed
such role in April 1995. Mr. Pilger  oversees all Company  activities  including
operations, acquisitions,  development and construction and is currently serving
as Chief Financial Officer of the Company.

         John Ferrucci,  age 48, was elected to serve as a director February 16,
1998, by the Company's Board of Directors.  Mr. Ferrucci will serve as a Class C
director  until this  Meeting,  and has filled  the  vacancy  created by William
Lund's  resignation.  Mr.  Ferrucci  recently  served as General  Manager of New
Palace Casino, Biloxi,  Mississippi,  which features 700 slot machines, 35 table
games, a 500-seat show room and multi-food  and beverage  venues.  Currently Mr.
Ferrucci is General  Manager and Chief  Operations  Officer of Akwesasne  Mohawk
Casino,  Hogansburg,  New York. Mr. Ferrucci served as Senior Vice President and
Assistant  Manager  from  1994 to 1996,  of Grand  Casino  Biloxi  and as Casino
Manager in 1993 of Grand Casino Gulfport.  Mr.  Ferrucci's  experience  includes
various  casino  management  positions  with  Lucayan  Beach  Resort and Casino,
Freeport,  Grand Bahama and various  administrative  and casino  positions  with
Harrah's Casino, Atlantic City, New Jersey.

         John W  Steiner,  age 56,  has been a  director  of the  Company  since
January  1994.  Since  1990,  he has served as  Chairman of the Board of the Ace
Worldwide  Group  of  Companies,   a  leading  provider  of  moving,   trucking,
warehousing and overall logistics services. Mr. Steiner also serves on the Board
of Directors and Executive  Committee of Atlas World Group,  Inc. Mr. Steiner is
President of the Associate Board of the Milwaukee County Zoological  Society,  a
Board  member of the  Metropolitan  Milwaukee  Association  of Commerce  and the
Better Business Bureau of Wisconsin.

                                       4
<PAGE>
     Dr. Timothy Murphy, age 38, was elected by the Board to serve as a director
on March 17, 1997.  Dr.  Murphy is a  Chiropractic  doctor  maintaining  his own
practice in Biloxi,  Mississippi for over the last 5 years. Dr. Murphy serves as
a  trustee  on the  Board  of  Parker  College,  and is  its  Finance  Chairman.
Additionally,  Dr. Murphy is a member of the American  Chiropractic  Association
and  serves on the  Council  of  Diagnostic  Imaging  and the  Council on Sports
Injury. Dr. Murphy serves as team Chiropractor for the Mississippi Sea Wolves, a
Professional Hockey Team.

     Dennis  Evans,  age 52, was  elected by the Board to serve as a director on
March 17,  1997.  Mr.  Evans  brings 30 years of sales  and  marketing  business
experience to the Board. Mr. Evans is an entrepreneur who was President of Evans
Enterprise,  as well as consultant to several mid-western  development companies
including  Silverleaf  Resorts and NACO.  For the last five years Mr.  Evans has
acted as a marketing  consultant to the Country  Tonite  Theatres in Branson and
Pigeon Forge.  Currently he is the marketing  consultant to Casino Caraibe,  the
Company's casino development in Tunisia, North Africa.

     Noreen Pollman,  age 50, has served as Secretary of the Company since March
1995,  and as a  director  since  March  1995,  and also from 1987 to 1993.  Ms.
Pollman  currently  acts as a business  consultant to the Company.  From 1984 to
February  1998,  Ms.  Pollman was Vice  President of Operations  for each of the
Company's  operating  businesses  with  responsibility  for the  development and
implementation of operating budgets.

     Robert J. Allen,  age 39, was named Vice President of  Entertainment of the
Company in 1994.  He has also served as a director  of the  Company  since March
1995,  and from 1987 to 1993.  Mr. Allen served as Executive  Vice  President of
Recreational Property Consultant Management Inc., and Chief Marketing Officer of
the Company's former Recreational  Property  Management,  Inc.,  subsidiary from
1986 to 1987. He also previously served as Vice President of Telecommunications.

     Officers serve at the discretion of the Board.



Committees and Meetings of the Board of Directors

     Messrs. Steiner, Murphy, and Ferrucci are the current members of the Audit,
Executive,  and  Compensation  Committees of the Board of Directors and serve on
the non-employee directors committee of the Company's Incentive and Stock Option
Plans.

     The   Audit   Committee   represents   the   Board   in   discharging   its
responsibilities  relating to the  accounting,  reporting and financial  control
practices of the  Company.  The  Committee  has general  responsibility  for the
review  with  management  of  the  financial  controls,  accounting,  audit  and
reporting  activities  of  the  Company.  The  Committee  annually  reviews  the
qualifications  and  objectivity of the Company's  independent  auditors;  makes
recommendations to the Board as to their selection; and reviews the scope, fees,
audit results,  and management  comment letters.  The Audit Committee held three
meetings during fiscal 1998.

                                       5
<PAGE>
     The  Executive  Committee,  which  oversees the  Company's  1993  Long-Term
Incentive  and Stock Option Plan,  and the 1997  Long-Term  Incentive  and Stock
Option Plan, held two meetings during fiscal 1998.

     The Compensation Committee,  which reviews and makes recommendations to the
Board  with  respect  to  executive  compensation  levels  and the  compensation
structure of the Company, held two meetings during fiscal 1998.

     The Company does not have a nominating or similar committee.

     Each  director  either  attended all of the meetings  held by the Board and
each Committee  thereof on which such director  served during such period or the
directors  received  minutes and resolutions  from meetings and committees,  and
reviewed and approved by resolution business transactions conducted therein. All
directors attended 100% of the five board meetings and all meetings of the Board
committees  on which they served,  held during 1998,  with the exception of John
Steiner who  attended  fewer than 75% of the board  meetings and meetings of the
Board committees on which he served.



Director Compensation

     The Company's outside directors,  Messrs. Murphy, Ferrucci, Steiner and Ms.
Pollman,  receive  $10,000  per year for  serving  as  directors.  Additionally,
Messrs.  Steiner,  Evans and Ferrucci  received  $500 for each meeting which was
attended in person, as well as reimbursement of travel costs.  Messrs.  Steiner,
Ferrucci, Evans and Murphy receive an annual grant of Options to purchase 10,000
Shares,  which are fully vested at the prevailing  market price of the Shares as
of the date of grant.  The directors who serve as officers of the Company do not
receive any cash fees.



     ITEM 2.  RATIFICATION OF APPOINTMENT OF BDO SEIDMAN, LLP AS 
              INDEPENDENT AUDITORS FOR THE CURRENT FISCAL YEAR

     Subject to  Shareholder  ratification,  the Board has appointed the firm of
BDO Seidman,  LLP as independent  auditors for the fiscal year ending  September
30, 1999, and until their successors are selected. The appointment was made upon
the recommendation of the Audit Committee.

     The Board of Directors considers BDO Seidman,  LLP to be well qualified and
recommends that the Shareholders vote FOR Ratification.

     The  affirmative  vote of the Shares  representing a majority of the Shares
present at the Meeting in person or  represented  by Proxy and entitled to vote,
is required to approve the Ratification.

                                       6
<PAGE>
                              SECURITY OWNERSHIP OF
                    CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

     The following table sets forth, as of March 23, 1999,  certain  information
with respect to each Shareholder known to the Company to be the beneficial owner
of more than 5% of its Shares,  each director,  each named executive officer (as
defined below), and all directors and officers of the Company as a group. Unless
otherwise  indicated,  each  person  named  in the  table  has sole  voting  and
investment  power as to the Shares  shown.  All officers and  directors  have an
address of 707 Bienville Boulevard, Ocean Springs, Mississippi 39564.
<TABLE>
<CAPTION>
======================================================================================================================
 Name and Address Of Beneficial Owner              Number of Shares                         Percentage of
                                                 Beneficially Owned(1)                   Outstanding Shares
======================================================================================================================
<S>                                                           <C>                                <C> 
John J. Pilger                                                1,100,768(2)(11)                     9.1%
Noreen Pollman                                                  155,000(3)(11)                     1.3%
John W. Steiner                                                      76,000(4)                        *
Dr. Timothy Murphy                                                   15,781(5)                        *
Dennis Evans                                                         70,100(6)                        *
Robert J. Allen                                                 157,500(7)(11)                     1.3%
John Ferrucci                                                        40,000(8)                        *
Kevin M. Kean                                                     1,400,944(9)                    11.7%
Roy Anderson Holding Corp.                                       2,152,250(10)                    18.2%
All directors and executive officers
as a group (7 Persons)                                           1,615,149(12)                      13%
======================================================================================================================
*  less than 1%
======================================================================================================================
</TABLE>

(1)  Shares not outstanding but deemed beneficially owned by virtue of the right
     of a person  or  member  of a group to  acquire  them  within  60 days upon
     exercise  of options or  warrants  are  treated  as  outstanding  only when
     determining the amount and percent owned by such person or group.

(2)  Includes 235,000 Shares deemed beneficially owned pursuant to options which
     are immediately exercisable or which will be exercisable within 60 days. Of
     the Shares  reflected  above  11,000 are owned by Mr.  Pilger's  wife,  and
     11,000 Shares are owned by minor children of Mr. Pilger.  In addition,  Mr.
     Pilger holds proxies to vote  1,330,944  Shares owned by Kevin M. Kean (see
     Note 9 below),  175,000  Shares owned by Richard A. Howarth,  Jr. (a former
     officer of the  Company),  and  1,800,000  Shares held in escrow to satisfy
     certain  obligations  under an Amended and Restated  Debenture  held by Roy
     Anderson  Holding  Corp.  (see Note 10  below).  Mr.  Pilger,  his wife and
     children have the right to vote a total of 4,406,712 Shares or 36.5% of the
     Outstanding Shares.

(3)  Includes  149,000  Shares deemed  beneficially  owned  pursuant to options,
     which are  immediately  exercisable or which will be exercisable  within 60
     days.

                                       7
<PAGE>
(4)  Includes 70,000 Shares deemed beneficially owned pursuant to options, which
     are immediately exercisable.

(5)  Includes 10,000 Shares deemed beneficially owned pursuant to options, which
     are immediately exercisable.

(6)  Includes 20,000 Shares deemed beneficially owned pursuant to options, which
     are immediately exercisable.

(7)  Includes  149,000  Shares deemed  beneficially  owned  pursuant to options,
     which are  immediately  exercisable or which will be exercisable  within 60
     days.

(8)  Includes 40,000 Shares deemed beneficially owned pursuant to options, which
     are immediately exercisable.

(9)  Includes 70,000 Shares deemed  beneficially owned pursuant to options which
     are immediately exercisable. Mr. Kean has granted an irrevocable proxy with
     respect to  1,330,944  Shares to John J. Pilger until such time as Mr. Kean
     sells or  transfers  such Shares to an  unaffiliated  third party in a bona
     fide  transaction.  Mr. Kean's  address is 2644 E. Lakeshore  Drive,  Baton
     Rouge, Louisiana 70808.

(10) Includes  1.8  million  Shares  being  held in  escrow to  satisfy  certain
     obligations  of the Company  under an Amended and Restated  Debenture.  Mr.
     Pilger holds a proxy for these Shares until they are released  from escrow.
     Roy Anderson Holding Corp.'s address is: P.O. Box 2, Gulfport,  Mississippi
     39502.

(11) The stock table does not reflect Shares owned by officers who  participated
     in  the  Company's   401(k)  plan  which  began  July  1,  1997.   Matching
     contributions  of Shares  issued  by the  Company  under  the plan  through
     September 30, 1998, totaling 6,093 Shares.

(12) See Notes 2,3,4,5,6,7,8 and 11.



                                       8
<PAGE>
                             EXECUTIVE COMPENSATION

Summary Compensation Table

         The following  table sets forth  information  concerning the annual and
long-term  compensation  earned by John J. Pilger,  Noreen  Pollman,  and Robert
Allen (the "Named Executive Officers"),  for services rendered in all capacities
to the Company for the fiscal years ended September 30, 1998, 1997 and 1996.

                                            SUMMARY COMPENSATION TABLE
<TABLE>
<CAPTION>
========================================================================================================================
                                                                                         Long-Term
                                                   Annual Compensation              Compensation Awards
                                                                       Other     Restricted   Securities        All
                                                                       Annual       Stock     Underlying       Other
                                             Salary        Bonus       Comp.       Awards     Options          Comp.
Name and Principal Position(1)   Fiscal
                                  Year         ($)          ($)         ($)          ($)          (#)           ($)
========================================================================================================================
<S>                               <C>      <C>               <C>        <C>           <C>       <C>            <C>
John J. Pilger,                   1998     421,747(2)       -0-        -0-(5)        -0-        195,000         -0-
Chief Executive Officer           1997     255,763(4)       -0-        -0-(5)        -0-          -0-           -0-
                                  1996     203,435(3)       -0-        -0-(5)        -0-         20,000         -0-
========================================================================================================================
Noreen Pollman,                   1998     126,233        81,530        -0-          -0-         90,000         -0-
Secretary                         1997     128,583        20,000        -0-          -0-          -0-           -0-
                                  1996     129,055(6)                   -0-          -0-         20,000         -0-
========================================================================================================================
Robert Allen,                     1998     119,412          -0-         -0-          -0-         90,000         -0-
Executive Vice President,         1997     116,583          -0-         -0-          -0-          -0-           -0-
Entertainment                     1996     116,807(7)       -0-         -0-          -0-         20,000         -0-
========================================================================================================================
</TABLE>

(1)  Under  Securities  and  Exchange  Commission  rules,  the "Named  Executive
     Officers"  include  (i) each person who served as Chief  Executive  Officer
     during fiscal 1998, (ii) each person who (a) served as an executive officer
     at September  30, 1998,  (b) was among the four most highly paid  executive
     officers of the Company, not including the Chief Executive Officer,  during
     fiscal 1998, and (c) earned total annual salary and bonus  compensation  in
     fiscal 1998, in excess of $100,000 and (iii) up to two persons who would be
     included under clause (ii) above had they served as an executive officer at
     September 30, 1998.

(2)  Includes  contractual  compensation  and  $150,000  fee paid  for  services
     rendered for CRC Tunisia, S.A., and unrepaid advances totaling $25,158.

(3)  Includes  $17,308 in unused vacation time and $16,636 in wages earned prior
     to fiscal 1996, not paid until fiscal 1996.

(4)  Includes $12,942 in unused vacation time.

                                       9
<PAGE>

(5)  During fiscal 1998, 1997 and 1996, Mr. Pilger received  personal  benefits,
     the aggregate  amounts of which did not exceed the lesser of $50,000 or 10%
     of the total of the annual salary and bonus reported for Mr. Pilger in such
     years.

(6)  Includes $5,499 of wages earned in 1995 paid in 1996.

(7)  Includes $5,001 of wages earned in 1995 paid in 1996.



Option Grants and Exercises

         The  following  table  sets  forth  information  with  respect to stock
options  granted to the Named  Executive  Officers  during fiscal 1998. No stock
appreciation rights were granted by the Company in fiscal 1998.
<TABLE>
<CAPTION>
                                                  OPTION GRANTS IN FISCAL 1998(1)
========================================================================================================================
                                                             Total Options
                               Number of Securities            Granted to            Exercise
                                Underlying Options            Employees In             Price           Expiration
Name                               Granted (#)              Fiscal 1998 (%)          ($/Share)            Date
========================================================================================================================
<S>                                 <C>                          <C>                  <C>               <C> <C> 
John J. Pilger                      195,000(1)                   46.4%                1.0300            4/7/2008
========================================================================================================================
Noreen Pollman                      90,000(1)                    21.4%                 .9375            4/7/2008
========================================================================================================================
Robert Allen                        90,000(1)                    21.4%                 .9375            4/7/2008
========================================================================================================================
</TABLE>

(1)  The Executives'  options were  originally  granted under the Company's 1997
     Long-Term  Incentive and Stock Option Plan and were implemented on April 3,
     1997,  but were  canceled  and  reissued  April 7, 1998,  with 2/3  vesting
     immediately and the balance to vest April 7, 1999.

     The following table sets forth with respect to the Named Executive Officers
information  concerning  the exercise of stock options  during fiscal 1998,  and
unexercised  options  held as of the end of fiscal  1998.  The Company has never
granted stock appreciation rights.

                                       10
<PAGE>
<TABLE>
<CAPTION>
                         OPTION EXERCISES IN FISCAL 1998 AND FISCAL YEAR-END OPTION VALUES

========================================================================================================================
                        Shares                              Number of Securities           Value of Unexcercised
                        Acquired on     Value              Underlying Unexercised               In-the-Money
Name                    Exercise (#)    Realized ($)       Options at 9/30/98(#)           Options at 9/30/98 ($)
========================================================================================================================
                                                       Unexercisable     Exercisable   Unexercisable     Exercisable
========================================================================================================================
<S>                         <C>             <C>           <C>            <C>                <C>             <C>
John J. Pilger               -0-             -0-            65,000         170,000            0               0
========================================================================================================================
Noreen Pollman               -0-             -0-            30,000         119,000            0               0
========================================================================================================================
Robert Allen                 -0-             -0-            30,000         119,000            0               0
========================================================================================================================
</TABLE>


Employment Agreements

         The Company entered into an Employment Agreement (the "Agreement") with
John J. Pilger on May 20,  1996,  providing  for an annual  salary of  $225,000,
subject to annual cost of living  adjustments.  The Agreement  also provides for
use of an automobile  and payment of insurance  premiums the value of which does
not exceed 10% of his annual salary.  The Agreement also provides for bonuses if
certain  financial  performance  guidelines  are met. This Agreement was amended
April 3, 1998,  to extend the  expiration  date from July 19, 1999, to September
30,  1999,  to  correspond  to the  Company's  fiscal  year.  Additionally,  the
Agreement  provides  that if either party wishes to  terminate  the  Agreement a
written  notice of intent must be delivered to the other party one year prior to
the employment  expiration  date and in the absence of such notice the Agreement
renews automatically from year to year.

         The Company  entered into a  Supplementary  Employment  Agreement  (the
"Supplemental  Agreement")  with John J. Pilger which  provides Mr.  Pilger with
certain  benefits upon a Change of Control Event,  which is defined  therein as:
(a)  the  acquisition  after  the  date  of this  Supplemental  Agreement  by an
individual,  entity or group (within the meaning of Section 13(d)(3) or 14(d)(2)
of the Securities Exchange Act of 1934, as amended),  (a "Person") of beneficial
ownership  of 20% or more of either  (i) the issued  and  outstanding  shares of
common  stock of the  Company  or (ii)  the  combined  voting  power of the then
outstanding  voting  securities of the Company entitled to vote generally in the
election of directors;  or (b) if any two or more members  within a class of the
staggered Board of seven or more  directors,  as constituted on the date hereof,
are removed  without the express  approval or consent of the CEO and Chairman of
the Board,  or if two or more  members  of the Board  assume  office  within any
period of  eighteen  months  after  one or more  contested  elections;  or (c) a
hostile  reorganization,  merger or  consolidation  which results from either an
actual or threatened  election  contest or actual or threatened  solicitation of
proxies;  or (d) a complete  liquidation or  dissolution of the Company,  or the
sale or other  disposition  of all or  substantially  all of the  assets  of the
Company,  which  liquidation,  sale or dissolution  occurs as a result of either
actual or  threatened  solicitation  of proxies or  consents  by or on behalf of
persons other than the incumbent  Board.  The benefits which inure to Mr. Pilger
upon a voluntary  termination under a Change of Control include:  2.99 

                                       11
<PAGE>

times his annual average salary and bonuses and all taxes including income taxes
and any excise tax which may be imposed.

         The Company entered into an agreement with Robert J. Allen,  where upon
a Change of Control Event, which is substantially similar to that defined in Mr.
Pilger's  Supplementary  Agreement and set out above, Mr. Allen has the right to
receive upon termination 2.99 times his average annual salary including  bonuses
payable within 30 days plus other benefits.



Other

         John J.  Pilger was  prepaid  $150,000  in August of 1997 for  services
which were rendered in fiscal 1998 to CRC Tunisia, S.A. Additionally Mr. Pilger,
under this same  agreement,  was paid $125,000 in August of 1998 for services he
is rendering in fiscal 1999 to CRC Tunisia,  S.A.  Additionally,  Mr.  Pilger is
entitled to receive  $125,000 in  compensation  in August 1999,  for services he
will render to CRC Tunisia, S.A. during fiscal 2000. Mr. Pilger has relinquished
this  anticipated  compensation  in  consideration  of  the  forgiveness  of his
indebtedness to the Company  described below and the application of $21,000 owed
to him by the Company for the balance due on the two properties described below.
Such forgiveness shall be treated as a bonus paid in three equal installments in
fiscal 1999, fiscal 2000, and fiscal 2001.

         As of September 30, 1998, Mr. Pilger was indebted to the Company in the
amount of $449,461 including  principal and interest.  These obligations accrued
interest at rates between 7% and 9.5% per year and were scheduled to mature from
December 1998 through  December 2001. The loans included  $150,000  advanced for
the purchase by Mr. Pilger of a Mississippi  residence in 1994,  and $299,461 in
other  advances made to Mr. Pilger from 1994 to present.  The Board of Directors
by  unanimous  resolution  has  directed  the  Company to forgive  Mr.  Pilger's
outstanding debt in consideration of his  relinquishment of the fee described in
the  proceeding  paragraph  and the  partial  purchase  price  for the  property
described below.



                                  OTHER MATTERS

         Section  16(a) of the  Securities  Exchange  Act of 1934,  as  amended,
requires the Company's  officers,  directors,  and certain  Shareholders to file
reports of ownership and changes in ownership of the Shares with the  Securities
and Exchange Commission.  To the Company's  knowledge,  based on a review of the
copies of such reports furnished to the Company and written representations that
no other reports were required, during the Company's fiscal year ended September
30, 1998, all Section 16(a) filing  requirements were complied with and filed in
a timely fashion.


                                       12
<PAGE>
                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

         As of September 30, 1998, Noreen Pollman paid the Company in full for a
loan which had an outstanding balance of $83,278 by applying a pro rata share of
money earned  under terms of a  Consulting  Agreement  during  fiscal  1998,  to
satisfy  the debt in full.  The loan bore  interest at an annual rate of between
8.5% and 9%.

         Through  September 30, 1998, the Company has advanced $10,677 including
interest to Robert Allen,  which note had an outstanding  balance of $7,500 plus
interest as of September 30, 1998.  The loan bears interest at an annual rate of
between 8.5% and 9%.

         In April,  1994, the Company purchased a residential  property in Ocean
Springs from Mr.  Pilger,  paying him $137,000 in cash.  This residence has been
leased at a below market rate since June 1995 to a principal of Monarch Casinos,
Inc.  The Company  had  provided  the tenant the  opportunity  to purchase  this
residence contingent upon the tenant, Mr. Smith,  fulfilling certain obligations
due the Company.  The Company has initiated a legal action against Mr. Smith for
non-performance of his obligations and breach of his contractual  obligations as
set out under  agreements  with the  Company.  Mr.  Smith has  responded  to the
Company's suit by  countersuing  for breach of contract,  breach of duty of fair
dealing,  tortuous  interference with prospective  business advantage,  specific
performance and fraud.

         On August 11, 1998,  the Board of Directors  authorized  the Company to
acquire from Mr.  Pilger two lots which are  contiguous  to the residence at 303
LaSalle Court,  Ocean Springs,  Mississippi (the property described above, which
is currently  being leased to Mr.  Smith).  The purchase  price was $86,000,  of
which $65,000 was paid in cash and $21,000 was applied to Mr. Pilger's loans due
to the  Company.  The Company  believes  that all  transactions  with  directors
described  above were  effected on terms at least as favorable to the Company as
could have been obtained in arms-length transactions.

         On December  31,  1997,  the  Company's  former  chairman  (Kevin Kean)
defaulted on repaying  $1,232,000  plus  interest  due the Company.  The Company
filed suit against Mr. Kean which resulted in a settlement agreement.  Under the
agreement,  220,000  shares of the Share were  canceled  along with the  150,000
Shares currently pledged to the Company, at the market price of $1.19 per Share.
The Company and Mr. Kean entered into a new note agreement.  The new note in the
amount of $1,196,885,  bears interest at 7% per annum and matures on January 15,
2001.  The note is  collateralized  by Mr.  Kean's 5% interest in the  Company's
Pokagon management fee. Solely at the Company's discretion and at any time prior
to  maturity,  the  Company can take the  collateral  as payment in full for the
note.  Mr.  Kean has also  granted  the  Chairman  of the  Company  a proxy  for
1,330,944  Shares of the Shares  owned by Mr. Kean but  pledged to a  commercial
bank.  The proxy  expires  if Mr.  Kean  sells or  transfers  such  Shares to an
unaffiliated third party in a bona fide transaction.

         Effective  November 30, 1994,  an agreement was entered with respect to
certain  transfers of Company stock between Mr.  Pilger and Richard  Howarth,  a
former  officer and director of the Company.  Under the terms of the  agreement,
Mr. Pilger transferred 175,000 Shares to Mr. Howarth.  Additionally,  Mr. Pilger
is obligated to pay to Mr.  Howarth $1.50 per Share on each 

                                       13
<PAGE>

18 of 100 Shares Mr. Pilger sells or transfer.  Pursuant to the  agreement,  Mr.
Howarth  granted to Mr. Pilger an irrevocable  proxy to vote such 175,000 Shares
until such  Shares are sold or  transferred  by  Howarth to an  unrelated  third
party.



Relationship with Consultants

         The  Company  has agreed to pay two  consultants  to the  Company,  who
assisted in the acquisition of certain  development  rights  (including Kevin M.
Kean,  a principal  Shareholder  of the  Company),  an  aggregate  of 10% of any
consulting fee income (less related  direct  operating  costs),  received by the
Company from its agreements relating to the Pokagon Indians,  subject to certain
limits in the case of Mr. Kean. Similar fees may also be payable to Mr. Kean out
of  revenues,  if any,  received by the Company  from other  Indian  businesses,
including gaming.  Mr. Kean has partially  collateralized his $1,196,885 note to
the Company with his right to 5% of such consulting fee income.

         Ms. Pollman  terminated her employment  relationship  in February 1998,
and entered into a  Consulting  Agreement  (the  "Consulting  Agreement")  for a
two-year term to provide  business and consulting  services to the Company.  Ms.
Pollman will  continue to act as Secretary  of Company with  responsibility  for
maintaining  the  Company's  books  and  records.  Pursuant  to  the  Consulting
Agreement,  Ms. Pollman receives an hourly rate of $67.00, but expects to work a
reduced  number of hours,  thus  reducing the Company's  out-of-pocket  expenses
associated  with Ms.  Pollman's  compensation.  The  Board  approved  Consulting
Agreement  features Change of Control  provisions where upon termination of this
Consulting  Agreement  Ms.  Pollman will  receive 2.99 times her average  annual
compensation  which  moneys will be payable in thirty days.  Additionally,  this
Consulting  Agreement provides for a one-time bonus of up to $156,000 payable in
Shares or cash.  Of this sum,  $81,530  was applied in fiscal 1998 to retire Ms.
Pollman's  debt to the  Company  and the  balance  will  be paid no  later  than
December 31, 1999.

         The Company has a consulting relationship with Dennis Evans, who serves
on the Board of  Directors.  Mr. Evans acts as a marketing  consultant to Casino
Caraibe,  and he has agreed to live in Tunisia from August 1997,  through  April
1999, to develop and initiate  marketing  programs and group junket business for
the benefit of Casino  Caraibe.  Mr. Evans  receives  $10,000  monthly and 2,973
Tunisian  dinars  ($2,703 US dollar  equivalent)  monthly  during his consulting
term.  Mr.  Evans is provided  housing  accommodations  by the Company  while in
Tunisia.



Indemnification of Directors and Officers

         Under  Section  302A.521  of the  Minnesota  Statues,  the  Company  is
required to indemnify its  directors,  officers,  employees,  and agents against
liability under certain circumstances,  including liability under the Securities
Act of 1933, as amended.

                                       14
<PAGE>
         As permitted  under the  Minnesota  Statues,  the Restated  Articles of
Incorporation  of the  Company  provide  that  directors  shall have no personal
liability to the Company or to its  Shareholders  for monetary  damages  arising
from breach of the Directors'  duty of loyalty to the Company or with respect to
certain enumerated matters,  excluding payment of illegal dividends, acts not in
good faith, and acts resulting in an improper personal benefit to the director



                     SHAREHOLDER PROPSALS AND OTHER MATTERS

         Any  Shareholder  proposals  for the  Company's  Annual  Meeting of the
fiscal  year  ending  September  30,  1999,  must be received by the Company not
latter then  November  26, 1999 in order to be included in the proxy  statement.
The proposals also must comply with all applicable statues and regulations.

         At the time this Proxy Statement was mailed, the Board was not aware of
any matters to be presented for action at the Meeting other than those discussed
in this Proxy Statement.  If other matters properly come before the Meeting, the
Proxy holders have discretionary  authority,  unless it is expressly revoked, to
vote all  Proxies in  accordance  with the  unanimous  discretion.  If the Proxy
holders are divided on a particular  matter to be voted on with respect to their
discretionary voting, the Share subject to such Proxy shall not be voted.




                                       15
<PAGE>

                                 REVOCABLE PROXY

                           CASINO RESOURCE CORPORATION
                 Annual Meeting of Stockholders - April 28, 1999

         The  undersigned  shareholder(s)  of Casino Resource  Corporation  (the
"Company") hereby nominates,  constitutes and appoints John J. Pilger and Noreen
Pollman,  and each of them,  the attorney,  agent and proxy of the  undersigned,
with  full  power  of  substitution,  to  vote  all  stock  of  Casino  Resource
Corporation,  which the undersigned is entitled to vote at the Annual Meeting of
Shareholders  (the  "Meeting")  of the  Company  to be held at  Casino  Resource
Corporation,  707 Bienville Boulevard, Ocean Springs,  Mississippi 39564 at 2:00
p.m.  (Central  Daylight  Time),  on Wednesday,  April 28, 1999, and any and all
adjournments or postponements  thereof, with respect to the matters described in
the accompanying Proxy Statement, and in their discretion, on such other matters
which  properly  come before the  meeting,  as fully and with the same force and
effect as the undersigned  might or could do if personally  present thereat,  as
follows:
<TABLE>
<CAPTION>
<S>                                     <C>                                              <C>
1. Election of three Class C Directors  [ ] AUTHORITY GIVEN                              [ ] WITHHOLD AUTHORITY
                                            to vote for the nominees listed below            to vote for the nominees listed below
                                           (except as indicated to the contrary below)

                                (INSTRUCTIONS:  To withhold authority to vote for a nominee, strike a line through the name below.)

                                                 Class C                        John J. Pilger
                                                                                Dennis Evans
                                                                                John Ferrucci

2. Proposal  to ratify the  appointment  of BDO  Seidmen,  LLP as  independent auditors for the Company for the year ended
  September 30, 1999.

                                                    [ ]   FOR                [ ]  AGAINST            [ ]   ABSTAIN

3. To transact such other business as may properly come before the Meeting and any adjournment or adjournments or postponements
  thereof. Management presently knows of no other business to be presented by or on behalf of the Company or its
  Board of Directors at the Meeting.

         (Continued, and to be completed and signed on the reverse side)

</TABLE>

<PAGE>
                         (Continued from the other side)

THIS PROXY IS SOLICITED  ON BEHALF OF THE BOARD OF DIRECTORS  AND MAY BE REVOKED
PRIOR TO ITS EXERCISE. PLEASE SIGN AND DATE BELOW.

         THE BOARD OF DIRECTORS  RECOMMENDS A VOTE OF "AUTHORITY  GIVEN" FOR THE
ELECTION OF THREE  DIRECTORS  AND "FOR" THE  RATIFICATION  OF THE  SELECTION  OF
INDEPENDENT  AUDITORS (THE  "RATIFICATION").  THE PROXY CONFERS AUTHORITY TO AND
SHALL BE VOTED  "AUTHORITY  GIVEN" FOR THE ELECTION OF THREE DIRECTORS AND "FOR"
THE  RATIFICATION  UNLESS OTHER  INSTRUCTIONS  ARE INDICATED,  IN WHICH CASE THE
PROXY SHALL BE VOTED IN ACCORDANCE WITH SUCH INSTRUCTIONS.

         IF ANY OTHER BUSINESS IS PRESENTED AT THE MEETING,  THIS PROXY SHALL BE
VOTED IN ACCORDANCE WITH THE RECOMMENDATIONS OF THE BOARD OF DIRECTORS.

                                        Dated: _________________________

                                        ________________________________
                                        (Please print name)

                                        ________________________________
                                        (Signature of Stockholder)

                                        ________________________________
                                        (Please print name)

                                        ________________________________
                                        (Signature of Stockholder)

      
                                   Please  date this Proxy and sign your name as
                                   it  appears   on  your  stock   certificates.
                                   Executors,  administrators,  trustees,  etc.,
                                   should  give  their full  titles.  (All joint
                                   owners should sign).

                              I do [ ]  do not [ ] expect to attend the Meeting.

                                Number of Persons: ____________________________

                PLEASE SIGN, DATE AND RETURN THIS PROXY PROMPTLY.



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