UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

WASHINGTON, D.C. 20549


FORM 8-K CURRENT REPORT

Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934


Date of Earliest Event Reported: May 10, 2016


DALA PETROLEUM CORP.

(Exact name of registrant as specified in charter)


Delaware

 

001-10171

 

80-0000245

(State or Other Jurisdiction of

Incorporation)

 

(Commission File Number)

 

(I.R.S. Employer Identification

Number)


175 South Main Street, Suite 1410, Salt Lake City, Utah 84111

(Address of Principal Executive Offices, Including Zip Code)


(801) 303-5721

(Registrant’s Telephone Number, Including Area Code)


Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of registrant under any of the following provisions:


o Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)


o Soliciting material pursuant to Rule 14a-12(b) under the Exchange Act (17 CFR 240.14a-12(b))


o Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))


o Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))








Item 1.01 Entry Into a Material Definitive Agreement


As previously disclosed in the Company’s SEC filings, on February 17, 2016, all of the shareholders of the Series A 6% Convertible Preferred Stock (the “Preferred Shareholders”) of Dala Petroleum Corp. (the “Company”) approved certain transactions that would fully settle the Company’s default under certain terms of the Series A 6% Convertible Preferred Stock to the Preferred Shareholders and any disputes between the Preferred Shareholders and the Company. The transactions were approved and were to be implemented at the discretion of the Board of Directors.


The Company entered into a Partial Cancellation Agreement (the “PCA”) by and among its subsidiary, Dala Petroleum Corp., a Nevada corporation (“Dala NV”), Chisholm Partners II, LLC, a Louisiana limited liability company (“Chisholm II”), and certain members of Chisholm II (the “Chisholm Members”) through which Chisholm II (after receiving shares from certain of its Chisholm Members) is to return a total of 8,567,800 shares of the Company common stock to the Company’s treasury for cancellation.  In exchange for the return of these shares for cancellation, the Company shall assign 55,000 acres of the Company’s property rights (approximately 65% of its total holdings) to Chisholm II.


Item 1.02 Termination of a Material Definitive Agreement


On May 10, 2015, several of the Company’s creditors agreed to release and fully settle debts owed by the Company. Chisholm II released the Company from its obligation to pay amounts due under that certain promissory note dated December 22, 2015 in the amount of $7,002. Pacific Oil & Gas, LLC (“Pacific”) agreed to release the mortgage it held on the Company’s property and restated that certain promissory note dated June 8, 2015 in the amount of $99,999 and to assign the repayment of that promissory note to several creditors, including Alpha Capital Anstalt, Lane Ventures, Inc. and Mill City Ventures III, LTD. Pacific then released the Company from all remaining amounts owed by the Company. Each of Clancy Cottman (a director of the Company through May 10, 2016), Jon Wimbish (a director of the Company through May 10, 2016), William Gumma (current CEO and director of the Company), and E. Will Gray II released the Company from all amounts due to each of them as of May 10, 2016.


As of May 10, 2016, the Company terminated the Master Services Agreement entered into with Chisholm II on June 3, 2014 and all amounts due thereunder were released by Chisholm II.


Item 2.01 Completion of Acquisition or Disposition of Assets


As of May 10, 2016, all of the conditions precedent occurred to close the PCA as described in Item 1.01 above.  On May 10, 2016, the Board of Directors approved the PCA and the other transactions related to the settlement with the Preferred Shareholders and a restructuring of the Company’s operations going forward.  The Company is effecting the transfer of the 55,000 acres of its leased property to Chisholm II and the cancellation of the shares of common stock delivered by Chisholm II and will file a Form 8-K once those administrative events have occurred.


Item 3.03 Material Modification to Rights of Security Holders


Pursuant to a Warrant Cancellation Letter executed by eight of the Company’s Preferred Shareholders, certain of the Company’s preferred shareholders have (i) agreed to the cancellation of a total of 964,575 warrants issued to them in 2014, and (ii) waived all accrued dividends and interest earned on the Series A 6% Convertible Preferred Stock purchased on June 3, 2014.


Pursuant to a letter agreement, Clancy Cottman and Jon Wimbish (both directors of the Company through May 10, 2016) each agreed to cancel all stock options issued to them and the Board of Directors of the Company cancelled the 2014 Stock Option Plan.






Item 5.02 Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers


On May 10, 2016, the Board of Directors appointed Thomas Howells and Mark Perman to serve as directors of the Company. Mr. Howells was also appointed as the President of the Company. Brief biographies for Mr. Howells and Mr. Perman are included below.


Mr. Howells, 44, graduated from Westminster College of Salt Lake City, Utah, with a Bachelor’s degree in Business in 1994 and a Master of Business Administration in 2004. Mr. Howells has been an employee and the Secretary/Treasurer of Jenson Services, Inc. for the past 19 years, a consulting firm focusing primarily on general business consulting and has completed a number of transaction in the oil and gas space.  Mr. Howells is also the managing director of Clearline Ventures, LLC., a Utah limited liability company.  Mr. Howells has served as an Officer and Director of a number of public companies and is currently the President of Concept Holding Corp., a Nevada corporation.  Previously, he was the President and CEO of LipidViro Tech, Inc. until it became NAC Global Technologies, Inc. (“NACG”) in June of 2014. Mr. Howells was also the former CEO and director of City Media, Inc. until October 2014.


Mr. Perman, 47, received a Bachelor’s of Science degree in Finance from Minnesota State University-Mankato in 1992. He is currently a Director of Product Development for US Energy Services. Prior to this position, he served as partner and CFO of Beachfront Energy and President and co-founder of PM Rail Co. He has also worked as a Director at RBC Capital Markets and as an Executive Director at UBS Investment Bank.


On May 10, 2016, both Clancy Cottman and Jonathan Wimbish tendered their resignations as directors of the Company and its operating subsidiary.


Item 9.01 Exhibits


10.1

Partial Cancellation Agreement

10.2

Restated Promissory Note between the Company and Pacific Oil & Gas, LLC

10.3

Forms of Release

17.1

Resignation of Clancy Cottman dated May 10, 2016

17.2

Resignation of Jon Wimbish dated May 10, 2016



SIGNATURES


In accordance with the requirements of the Exchange Act, the registrant caused this report to be signed on its behalf by the undersigned, thereunto duly authorized.


DALA PETROLEUM CORP.


By: /s/ William Gumma

Name: William Gumma

Title: Chief Executive Officer

Date: May 16, 2016






Exhibit 10.1


PARTIAL CANCELLATION AGREEMENT


THIS PARTIAL CANCELLATION AGREEMENT (“Agreement”), dated May 10, 2016, and is to be considered effective as of even date herewith (the “Effective Date”), by and among Dala Petroleum Corp., a Delaware corporation (“Dala DE”), Dala Petroleum Corp., a Nevada corporation (“Dala NV”), Chisholm Partners II, LLC (“Chisholm II”), a Louisiana limited liability company, and certain members of Chisholm Partners II, LLC set forth on the signature pages hereto (each individually a “Chisholm Member” and collectively the “Chisholm II Members”).


WITNESSETH:


A.

On June 2, 2014, Dala DE, then-known as “Westcott Products Corp.”, its wholly-owned subsidiary, Dala Acquisition Corp., a Nevada corporation (“Merger Subsidiary”), and Dala NV executed and delivered an Agreement and Plan of Merger (the “Merger Agreement”) and all required or necessary documentation to complete a merger (collectively, the “Transaction Documents”), whereby Merger Subsidiary merged with and into Dala NV, and Dala NV was the surviving company under the merger and became a wholly-owned subsidiary of Dala DE on the closing of the merger (the “Merger”). The respective Boards of Directors of Dala DE and Dala NV, along with Dala DE, as the sole stockholder of Merger Subsidiary, and Dala NV’s sole stockholder Chisholm II, which owned 100% of the outstanding voting securities of Dala NV, approved the Merger by written consent, and Articles of Merger were filed with the Secretary of State of the State of Nevada on June 3, 2014, effecting the Merger. Prior to the Merger, Chisholm II assigned to Dala NV the rights to engage in oil exploration and development on approximately 300 leases in north central Kansas, with total acreage of approximately 80,000 acres (the “Property”). As consideration for the Merger, Dala DE issued 10,000,000 shares of its common stock (the “Merger Shares”) to Dala NV’s sole member Chisholm II in exchange for receiving all of the outstanding shares of common stock of Dala NV. The Merger Shares were then immediately distributed by Chisholm II on a pro rata basis to its members, including the Chisholm II Members that are party to this Agreement.


B.

In conjunction with the Merger, Dala DE received $2,025,000 from investors in consideration of the issuance of 2,025 shares of its Series A 6% Convertible Preferred Stock at the offering price of $1,000 per Unit (the “Offering”). Each Unit consisted of one share of Series A 6% Convertible Preferred Stock, convertible at any time at the option of the Holder into common stock at the conversion price of $0.70 per common share based on the total dollar amount invested (subject to adjustment as set forth in the Company’s Series A 6% Convertible Preferred Stock Certificate of Designation that was filed on May 30, 2014), and 1,429 warrants to purchase common shares of the Company at an exercise price of $1.35 per share within three years of the “Effective Date,” as such term was defined in the Stock Purchase Agreement for the Offering.


C.

The Merger and the Offering were governed by a series of Transaction Documents including a Stock Purchase Agreement, Registration Rights Agreement, Agreement and Plan of Merger, Private Placement Memorandum, Lock Up Agreements, Certificate of Designation (collectively referred to herein as the “Transaction Documents”).


D.

After the Merger and through May 2015 , Dala DE, through its wholly-owned subsidiary Dala NV, operated as an early-stage oil exploration company focused on the Property. For the purposes of this Agreement, the



combined operations of Dala DE and Dala NV are referred to herein as “Dala.” To date, Dala has drilled five wells that had no commercial quantities of oil, which were subsequently plugged and abandoned. Since May 2015, Dala has not had sufficient funds to continue operations or its exploration program due to the decline in the price of oil and difficult market conditions and due to the Company’s financial condition.


E.

As a result of the lack of funds to continue its operations, the Company has defaulted on some of the provisions in the Transaction Documents, including the payment in cash of the dividends under the Certificate of Designation for the Series A 6% Convertible Preferred Stock and other “Triggering Events” in Section 10 of the Certificate of Designation. The parties have evaluated and discussed the viability of Dala’s continued operations and, as a settlement for the violations of the Transaction Documents and in an effort to maintain the Company’s viability, the parties have agreed to a partial separation of Dala’s assets and a return of a portion of the Property to Chisholm II in exchange for the return of a certain amount of the Merger Shares to the Company’s treasury by the Chisholm II Members.


             NOW, THEREFORE , in consideration of the foregoing recitals and the covenants herein, the parties hereto agree as follows:


1.

Return of the Merger Shares


            Each of the Chisholm II Members shall surrender and transfer the Dala DE common stock certificate(s) representing the number of shares of Dala DE common stock listed below the signature of each Chisholm Member and further set forth on Exhibit A attached hereto, representing a total of at least 70% of the Merger Shares (the “Returned Shares”) along with medallion-guaranteed stock powers (in a form similar to the sample attached as Exhibit F) sufficient to such certificate(s), to the Board of Directors of Dala DE upon the execution of this Agreement, and each Chisholm II Member hereby agrees that the Returned Shares shall be considered no longer owned by the Chisholm II Members but shall be considered returned and transferred to Dala DE’s treasury for cancellation. Chisholm II shall coordinate with the Members of Chisholm II for the return of the Return Shares and assignment of the oil and gas leases from Dala to Chisholm II.


2.

Return of a Portion of the Property to Chisholm II


            Dala shall return a portion of the Property listed on Exhibit B attached hereto to Chisholm II, which portion of the Property shall correspond to the portion of the Merger Shares represented by the Returned Shares. Chisholm II shall bear the cost and responsibility for all assignment and recording of title to the transferred Property and any matter related thereto. Dala shall retain the leases listed on Exhibit C attached hereto.


3.

Closing .

The return of the Merger Shares as set forth in Section 1 herein and the return of a portion of the Property to Chisholm II as set forth in Section 2 herein shall take place at a closing (the “ Closing ”), to be held at such date, time and place as shall be determined by the parties at the same time as the closing of the other Company transactions described in Section 17 herein.

At the Closing:


(a)

Chisholm II, on behalf of the Chisholm II Members, shall deliver to the Dala the Returned Shares along with the medallion guarantees and other documents required for the cancellation of the Returned Shares. The closing shall not occur unless the amount of Returned Shares




consists of at least 70% of the Merger Shares that were initially issued to the Chisholm II Members as part of the Merger in June 2014. The amount of Property to be returned to Chisholm II as part of this Agreement shall be proportionally adjusted based on the amount of Returned Shares delivered by Chisholm II and the Chisholm II Members.


For example, if 100% of the originally-issued Merger Shares are returned by the Chisholm II Members as Returned Shares, Dala will receive 10,000,000 common shares for cancellation and will then return to Chisholm 75% of the acreage in the Property, or 60,000 acres (with Dala retaining 20,000 acres in the Property). If 85% of the originally-issued Merger Shares are returned by the Chisholm II Members as Returned Shares, Dala will receive 8,500,000 common shares for cancellation and will then return to Chisholm 68.75% of the acreage in the Property, or 55,000 acres (with Dala retaining 25,000 acres in the Property). If 70% of the originally-issued Merger Shares are returned by the Chisholm II Members as Returned Shares (the minimum threshold to close this Agreement), Dala will receive 7,000,000 common shares for cancellation and will then return to Chisholm 61% of the acreage in the Property, or 49,000 acres (with Dala retaining 31,000 acres in the Property).


4.

Other Dala Assets


All other assets of Dala acquired by Dala before or after the Merger, including both personal property, real property, and that portion of the Property not being transferred to Chisholm II pursuant to the terms herein, shall remain the sole and exclusive property of Dala. Chisholm II and each of the Chisholm II Members hereby waive any rights or interests they may have in all such assets.


5.

Dala Liabilities


             Dala shall remain responsible for liabilities of Dala which accrued or were incurred on behalf of Dala and are payable on the date of execution of this Agreement and are specifically set forth on Exhibit D. Chisholm II shall cancel all other liabilities owed to it by Dala as of the date of this Agreement, and shall execute a waiver and release in the form attached hereto as Exhibit E. Dala shall be responsible for any future debts of Dala including those expenses incurred effectuating the terms of this Agreement.


6.

Indemnification


(a)

Subject to the terms and conditions of this Article 6, Dala shall indemnify, defend and hold harmless William Gumma, Jonathan Wimbish, Clarence Cottman and Chisholm Partners II (collectively, the “ Indemnified Parties ”)  from and against any and all claims, actions, causes of action, demands, assessments, losses, damages, liabilities, judgments, settlements, penalties, costs, and expenses (including reasonable attorneys’ fees and expenses), of any nature whatsoever (collectively, “ Damages”) asserted against, resulting to, imposed upon, or incurred by indemnified parties, directly or indirectly related to this transaction or any way related to Dala.

(b)

As part of the consideration for the transaction contemplated hereunder, and, in the absence of which the Indemnified Parties would not have entered into this agreement, Dala hereby expressly retains, assumes, and covenants and agrees to be fully responsible for all claims, actions, causes of action, demands, assessments, losses, damages, liabilities, judgments, settlements, penalties, taxes, costs, expenses, duties and obligations. 

(c)

Indemnification proceedings .  In the event that any claim or demand for which Dala (the “ Indemnifying Party”) , would be liable to the Indemnified Party under this Section 6 is asserted against or sought to be




collected from the Indemnified Party by a third party, the Indemnified Party shall with reasonable promptness notify the Indemnifying Party of such claim or demand, but the failure so to notify the Indemnifying Party shall not relieve the Indemnifying Party of its obligations under this article 6, except to the extent the Indemnifying Party demonstrates that the defense of such claim or demand is materially prejudiced thereby.  The Indemnifying Party shall have 30 days from receipt of the above notice from the Indemnified Party (in this section 6 , the “ Notice Period” ) to notify the Indemnified Party whether or not the Indemnifying Party desires at the Indemnifying Party’s sole cost and expense, to defend the Indemnified Party against such claim or demand; provided, that the Indemnified Party is hereby authorized prior to and during the Notice Period to file any motion, answer or other pleading that it shall deem necessary or appropriate to protect its interests or those of the Indemnifying Party and not prejudicial to the Indemnifying Party.  If the Indemnifying Party elects to assume the defense of any such claim or demand, the Indemnified Party shall have the right to employ separate counsel at its own expense and to participate in the defense thereof.  If the Indemnifying Party elects not to assume the defense of such claim or demand (or fails to give notice to the Indemnified Party during the Notice Period), the Indemnified Party shall be entitled to assume the defense of such claim or demand with counsel of its own choice, at the expense of the Indemnifying Party.  If the claim or demand is asserted against both the Indemnifying Party and the Indemnified Party and based on the advice of counsel reasonably satisfactory to the Indemnifying Party it is determined that there is a conflict of interest which renders it inappropriate for the same counsel to represent both the Indemnifying Party and the Indemnified Party, the Indemnifying Party shall be responsible for paying separate counsel for the Indemnified Party; provided however, that the Indemnifying Party shall not be responsible for paying for more than one separate firm of attorneys to represent all of the indemnified parties, regardless of the number of indemnified parties.  If the Indemnifying Party elects to assume the defense of such claim or demand, (i) no compromise or settlement thereof may be effected by the Indemnifying Party without the Indemnified Party’s written consent (which shall not be unreasonably withheld) unless the sole relief provided is monetary damages that are paid in full by the Indemnifying Party and (ii) the Indemnifying Party shall have no liability with respect to any compromise or settlement thereof effected without its written consent (which shall not be unreasonably withheld).

7.

Governing Law and Forum


            This Agreement shall be construed and governed by and under the laws of the State of Delaware, without regard to its choice of law principles.  Any action, suit, or other legal proceeding which is commenced to resolve any matter arising under or relating to any provision of this Agreement shall be commenced only in a court of the State of Delaware (or, if appropriate, a federal court located within the District of Delaware), and each party consents to the jurisdiction of such court and agrees that legal process may be served by United States certified mail, return receipt requested. Venue for any action shall be in Dover County, State of Delaware (or, in the case of a federal court action, in the District of Delaware).  Process in any proceeding referred to in the preceding sentence may be served on any party anywhere.


8.

Notices


Any notice of other communication required or permitted by the Agreement must be in writing and will be deemed given when (i) delivered in person; (ii) submitted by facsimile with written confirmation of transmission; (iii) delivered by overnight or two-day courier, with receipt and date of delivery stated; or (iv) when mailed by U.S. First Class Mail addressed to:





            (a)       

Dala at:


175 South Main Street

Suite 1410

Salt Lake City, Utah 84111


            (b)    

Chisholm II at:


1010 10 th Street

Golden, CO  80401


(c)

The Chisholm II Members at the addresses listed on the signature pages attached hereto.


9.

Waivers


            No failure of any party to insist on performance by another party, of any its obligation in one instance will waive such party’s right to insist on performance of that or any other obligation in the future. Any waiver by any party of any provision of this Agreement shall be made expressly in writing and not be considered to be a waiver of any subsequent breach of the same or any other provision of this Agreement.


10.

Amendments


            This Agreement may not be modified or amended except by written document signed by the parties.


11.

Parties


            This Agreement is for the benefit of, and binds, the parties, their successors and permitted assigns.


12.

Cooperation


Chisholm II and each of the Chisholm II Members shall fully and promptly cooperate with Dala with respect to the review and completion of financial statements and reports required by the Securities Exchange Act of 1934, as amended, for Dala or for any requests from any third party required to be provided, including from any federal or state regulator or auditor. Dala shall fully and promptly cooperate with Chisholm II with respect to any requests by third parties related to any issue concerning the oil and gas leases being returned to Chisholm II. At and at any time after the Closing, the parties shall duly execute, acknowledge and deliver all such further assignments, conveyances, instruments and documents, and shall take such other action consistent with the terms of this Agreement to carry out the transactions contemplated by this Agreement.


13.

Severability


            The provisions of this Agreement shall be deemed severable, and if any part of any provision is held illegal, void or invalid under applicable law, such provision shall be changed to the extent reasonably necessary to make the provision, as so changed, legal, valid and binding. If any provision of this Agreement is held to be illegal, void or invalid in its entirety, the remaining provisions of this Agreement shall not in any way be affected or impaired but shall remain binding in accordance with their terms.





14.

Counterparts

This Agreement may be executed in any number of counterparts, each of which shall be deemed an original, but all of which together shall constitute one and the same instrument.  This Agreement may be executed by facsimile or by email of PDF or digital image format files of the executed signature page hereto.

15.

Further Assurances


Each party shall do and perform, or cause to be done and performed, all such further acts and things, and shall execute and deliver all such other agreements, certificates, instruments and documents, as the other party may reasonably request in order to carry out the intent and accomplish the purposes of this Agreement and the consummation of the transactions contemplated hereby.


16.

Related Transactions


Each of the parties hereto specifically acknowledges and agrees that they have knowledge of certain Company-related transactions that are closing as of even date herewith including:


(a)

The appointment of new people to the Company’s Board of Directors and to serve as the Chief Executive Officer of the Company;

(b)

The cancellation of the warrants associated with the 675 Preferred Shares being sold in private sale transactions;

(c)

The forgiveness of certain debt owed by the Company to some affiliates and Preferred shareholders;

(d)

The payment by certain Preferred shareholders of certain liabilities owed by the Company through the issuance of promissory notes;

(e)

The Cancellation of the Company’s Stock Option Plan;

(f)

The amendment of the Series A 6% Convertible Preferred Stock Certificate of Designation to change the Conversion Price to $0.05 from $0.70.

(g)

The amendment of the Series A 6% Convertible Preferred Stock Certificate of Designation to remove Section 7, “Certain Adjustments,” entirely;

(h)

The amendment of the Series A 6% Convertible Preferred Stock Certificate of Designation to change the allowed “Permitted Indebtedness” amount to $200,000 from $100,000;

(i)

The waiver by the Company’s Preferred Shareholders of the Right of Redemption upon Triggering Events for the Company’s violations of Section 10 of the Certificate of Designation;

(j)

The waiver by the Company’s Preferred Shareholders of the late fee for unpaid Dividends on the Series A 6% Convertible Preferred Stock as of January 1, 2016;

(k)

The waiver by the Company’s Preferred Shareholders of the First Right of Refusal to purchase shares of the Series A 6% Convertible Preferred Stock from other Preferred Shareholders as of even date herewith;

(l)

The waiver by the Company’s Preferred Shareholders of the “Most Favored Nation” Provision in Section 4.18 of the Securities Purchase Agreement dated June 3, 2014; and

(m)

The execution of Stock Purchase Agreements between certain of the Chisholm II members that own 675 shares of Dala DE’s Series A 6% Convertible Preferred Stock and third parties through which the sellers are selling such shares of preferred stock to a third party in a separate transaction.



[Remainder of page left intentionally blank; signature page to follow.]





SIGNATURE PAGE TO PARTIAL CANCELLATION AGREEMENT


IN WITNESS WHEREOF, the parties have executed this Agreement on the date first written above.


DALA DE:


Dala Petroleum Corp., a Delaware corporation



By: __ /s/ William Gumma _______________

Name:

William Gumma

Title:

CEO


DALA NV:


Dala Petroleum Corp., a Nevada corporation



By: __ /s/ William Gumma ________________

Name: William Gumma

Title: President


CHISHOLM II:


Chisholm Partners II, LLC.



By: _ /s/Clancy Cottman III ________________

Name:

Clancy Cottman III

Title:

Managing Member


ABLE FAMILY TRUST


By: _ /s/ Trey Able ____________________

Name:

Trey Able, Trustee

Number of Shares Being Returned: 120,000


COTTMAN FAMILY TRUST DATED 1/17/2000



By: _ /s/ Clancy Cottman __________________

Name:

Clancy Cottman III, Trustee

Number of Shares Being Returned: 1,550,000


EDWIN C. BROWN FAMILY TRUST



By: __ /s/ ______________________________

Name:

Number of Shares Being Returned: 300,000





J&M WIMBISH FAMILY TRUST



By: __ /s/Jon Wimbish ____________________

Name:

Jon Wimbish, Trustee

Number of Shares Being Returned: 800,000


KDND FAMILY TRUST



By: __ /s/ ______________________________

Name:

Number of Shares Being Returned: 240,000


OIL & GAS TECHNOLOGY CONSULTANTS INC.



By: ____ /s/ ____________________________

Name:

Number of Shares Being Returned: 960,000



ORINOCO REVOCABLE TRUST



By: _ /s/ William Gumma __________________

Name:

William Gumma, Trustee

Number of Shares Being Returned: 1,830,000


By: __ /s/Brian Bayley ____________________

Name:

Brian Bayley

Number of Shares Being Returned: 600,000


By: __ /s/ Charles Clark ___________________

Name:

Charles Clark

Number of Shares Being Returned: 60,000



By: __ /s/Erin Cottman ____________________

Name:

Erin Cottman

Number of Shares Being Returned: 50,000



By: _ /s/ Ronald J. Lincoln __________________

Name:

Ronald J. Lincoln

Number of Shares Being Returned: 120,000



By: _ /s/ Terry Looper ______________________

Name: Terry Looper

Number of Shares Being Returned: 1,410,000







By: ____ /s/ Bill Pearson ____________________

Name:

Bill Pearson

Number of Shares Being Returned: 120,000



By: _ /s/ Robert Pollack _____________________

Name:

Robert Pollock

Number of Shares Being Returned: 57,800



By: _ /s/ Robert Redfearn ____________________

Name: Robert Redfearn

Number of Shares Being Returned: 290,000




By: __ /s/ Garrett Soden _____________________

Name:

Garrett Soden

Number of Shares Being Returned: 60,000














EXHIBIT A


Shares Being Returned to the Company


As of March 3, 2016, assuming 100% participation by the Chisholm II Members.

This list will be updated at the Closing.


Shareholder Name

Stock Certificate Number

Number of Shares

J&M Wimbish Family Trust

1042

800,000

Robert L. Redfearn

1043

290,000

Terry Looper

1045

1,410,000

Able Family Trust

1046

120,000

Oil & Gas Technology Consultants Inc.

1047

960,000

Orinoco Revocable Trust

1048

1,830,000

Brian Bayley

1049

600,000

Edwin C. Brown Family Trust

1050

300,000

Bill Pearson

1051

120,000

Charles G. Clark

1052

60,000

Ronald J. Lincoln

1053

120,000

Garrett Soden

1058

60,000

KDND Family Trust

1059

240,000

Robert Pollock

1063

57,800

Erin Cottman

1065

50,000

Cottman Family Trust Dated 1/17/2000

1075

1,550,000






EXHIBIT B


Leases to Be Delivered to Chisholm II


To be added upon filing with and processing by appropriate administrative agencies.







EXHIBIT C


Leases to Be Retained by Dala


Those leases not included in Exhibit B.






EXHIBIT D


Continuing Dala Liabilities to Be Retained by Dala

 

All liabilities of Dala Petroleum Corp. and its subsidiary incurred as of the Closing Date, and all future liabilities of Dala Petroleum Corp. except those liabilities that are being forgiven in Exhibit E.





EXHIBIT E


Waiver and Release of Certain Liabilities



Creditor

Description

Amount of Debt Forgiven

Chisholm Partners II, LLC

December 2015 Promissory Note

$7,315.08

Pacific Oil & Gas Company, LLC

June 2015 Promissory Note

$39,639.31

Balance assigned

Will Gray

Accrued salary prior to resignation in August 2015

$59,178.00

Clancy Cottman

Accrued monthly fee as director since May 2015

$12,500

Bill Gumma

Accrued monthly fee as director since August 2015

$0

Jon Wimbish

Accrued monthly fee as director since May 2015

$12,500

Chisholm Partners II, LLC

Accrued monthly fee under the Master Services Agreement since May 2015

$100,000

 





EXHIBIT F

Sample Stock Power Form












Exhibit 10.2


RESTATED PROMISSORY NOTE



$110,716.70

Golden, CO

 

March 9, 2016



WHEREAS, on June 8, 2015, Pacific Oil & Gas, LLC (“Pacific”) was issued a Promissory Note by the Dala Petroleum Corp. (the “Company”), in the original principal amount of $99,999.00 (the “Note”);


WHEREAS, with the accrual of interest since June 8, 2015, the current amount owed under the Note as of the date hereof is $110,716.70;


WHEREAS, Pacific and the Company wish to restate the original Note and to readjust the recipient of the payment of that Note to accurately reflect the amounts that were delivered to Pacific by third parties to fund the Note;


WHEREAS, Pacific and the Company agree to the below readjustment of the recipients of the amount due under the Note and such creditors listed below shall have all of Pacific’s right, title, and interest in and to the amount of the Note so listed below, based on the terms and conditions set out herein.


ON DEMAND , Dala Petroleum Corp., a Delaware corporation, whose principal place of business is 175 South Main Street, Suite 1410, Salt Lake City, Utah promises to pay to the following entities the following amounts, representing the entire amount due under the Note:


Name of Creditor

Amount of Principal Due

Amount of Interest Due

Total Amount Due

Alpha Capital Anstalt

$37,036.37

$3,969.52

$41,006.19

Lane Ventures Inc.

$2,469.11

$264.63

$2,733.74

Mill City Ventures III, LTD

$24,691.11

$2,646.35

$27,337.46

Pacific Oil & Gas, LLC

$35,802.41

$3,836.90

$39,639.31


The total due hereunder, $110,716.70, shall accumulate interest thereon at the rate of twelve (12%) percent per annum from date until paid in full with all interest on December 31, 2016.


In case this restated note should be placed in the hands of an attorney to institute legal proceedings to recover the amount hereof, or any part hereof, in principal or interest, or to protect the interests of the holder hereof, or in case the same should be placed in the hands of an attorney for collection, compromise or other action, the Maker binds itself to pay the fees of the attorney who may be employed for that purpose, which fees are hereby fixed at twenty-five (25%)percent, on the amount due or sued for, or claimed or sought to be protected, preserved or enforced.


The Maker hereby waives presentment for payment, demand, notice of non-payment, protest, and all pleas of division and discussion, and agree that the payment hereof may be extended from time to time, one or more times, without notice, hereby binding itself in solido, unconditionally and as original promissor for the payment hereof, in principal, in­terest, costs and attorneys' fees.


No delay on the part of the holder hereof in enforcing any rights hereunder shall operate as a waiver of such rights.


DALA PETROLEUM CORP.

 

 

BY:

/s/William Gum

 

William Gumma, CEO

 

 

Pacific Oil & Gas, LLC

 

 

BY:

/s/ Clarence Cottman

 

Clarence Cottman, Trustee







Exhibit 10.3


FORM OF RELEASE

In consideration of the settlement bargained for in the Assignment Agreement, the receipt and sufficiency of which is acknowledged, the undersigned, Chisholm Partners II, LLC, a Louisiana limited liability company (“Chisholm”), and any of its agents, successors, and assigns (collectively “Releasors”), hereby releases, acquits, and forever absolutely discharges Dala Petroleum Corp., a Delaware corporation (“Dala”), and Dala’s past and present owners, management members, subsidiaries, employees, servants, representatives, agents, attorneys, affiliated entities and persons, subrogees, heirs, executors, insurers, successors, and assigns (the “Dala Releasees”), from any and all claims in the amount of $100,000 related to outstanding and/or unpaid fees due to Chisholm in connection with the Master Services Agreement executed on June 3, 2014 with Dala. The Releasor also confirms that the Master Services Agreement is cancelled.



Dated:

5/10/16

 

CHISHOLM PARTNERS II, LLC

 

 

 

 

 

 

 

/s/Clarence Cottman

 

 

 

Clarence Cottman

 

 

 

Managing Member

 

 

 

 

 

 

 

ACKNOWLEDGED BY DALA

 

 

 

 

 

 

 

/s/William Gumma

 

 

 

William Gumma

 

 

 

Chief Executive Officer






FORM OF RELEASE


In consideration of the settlement bargained for in the Assignment Agreement, the receipt and sufficiency of which is acknowledged, the undersigned, Chisholm Partners II, LLC, a Louisiana limited liability company (“Chisholm”), and any of its agents, successors, and assigns (collectively “Releasors”), hereby releases, acquits, and forever absolutely discharges Dala Petroleum Corp., a Delaware corporation (“Dala”), and Dala’s past and present owners, management members, subsidiaries, employees, servants, representatives, agents, attorneys, affiliated entities and persons, subrogees, heirs, executors, insurers, successors, and assigns (the “Dala Releasees”), from any and all claims to amounts due to Chisholm in connection with the Promissory Note executed on December 22, 2015 in the amount of $7,315.08 ($7,002 principal plus interest) owed by Dala.



Dated:

5/10/16

 

CHISHOLM PARTNERS II, LLC

 

 

 

 

 

 

 

/s/Clarence Cottman

 

 

 

Clarence Cottman

 

 

 

Managing Member

 

 

 

 

 

 

 

ACKNOWLEDGED BY DALA

 

 

 

 

 

 

 

/s/William Gumma

 

 

 

William Gumma

 

 

 

Chief Executive Officer







FORM OF RELEASE


In consideration of the settlement bargained for in the Partial Cancellation Agreement, the receipt and sufficiency of which is acknowledged, the undersigned, Clancy Cottman (“Cottman”), and any of his agents, successors, and assigns (collectively “Releasors”), hereby releases, acquits, and forever absolutely discharges Dala Petroleum Corp., a Delaware corporation (“Dala”), and Dala’s past and present owners, management members, subsidiaries, employees, servants, representatives, agents, attorneys, affiliated entities and persons, subrogees, heirs, executors, insurers, successors, and assigns (the “Dala Releasees”), from any and all claims to accrued compensation, totaling $12,500, as of the date of this release, in connection with Cottman’s position as a director with Dala.



Dated:

5/10/16

 

/s/Clarence Cottman

 

 

 

Clarence Cottman

 

 

 

 

 

 

 

 

 

 

 

/s/ Bill Gumma

 

 

 

Bill Gumma

 

 

 

Chief Executive Officer









FORM OF RELEASE


In consideration of the release of all claims against Will E. Gray (“Gray” or “Releasor”) by Dala Petroleum Corp., a Delaware corporation and Dala Petroleum Corp., a Nevada  corporation (collectively referred to as the “Dala entities”), including all actions, causes of action, claims, debts, liabilities, accounts, demands, damages, causes, claims for indemnification or contribution, or any other thing whatsoever whether known or unknown, suspected or unsuspected, certain or speculative, accrued or unaccrued that either Dala entity ever had or now have relating to or arising out of past actions, work product, agreements, contracts, obligations and relationships written or verbal with the Dala entities, the undersigned, Gray, and any of his agents, successors, and assigns (collectively “Releasors”), hereby releases, acquits, and forever absolutely discharges Dala Petroleum Corp., a Delaware corporation and Dala Petroleum Corp., a Nevada corporation, and the Dala entities’ past and present owners, management members, subsidiaries, employees, servants, representatives, agents, attorneys, affiliated entities and persons, subrogees, heirs, executors, insurers, successors, and assigns (the “Dala Releasees”), from any and all claims to outstanding debt owed to Gray, totaling $59,178 as of the date of this release (whether or not any of the conditions of Gray’s separation agreement are ever met by the Dala entities in the future), and from any and all other actions, causes of action, claims, debts, liabilities, accounts, demands, damages, causes, claims for indemnification or contribution, or any other thing whatsoever whether known or unknown, suspected or unsuspected, certain or speculative, accrued or unaccrued that the Releasors ever had or now have relating to or arising out of past actions, work product, agreements, contracts, obligations and relationships written or verbal with the Dala entities.



Dated:

5/10/16

 

/s/E. Will Gray

 

 

 

E. Will Gray

 

 

 

 

 

 

 

 

 

 

 

/s/ Bill Gumma

 

 

 

Bill Gumma

 

 

 

Chief Executive Officer







FORM OF RELEASE


In consideration of the settlement bargained for in the Partial Cancellation Agreement, the receipt and sufficiency of which is acknowledged, the undersigned, Bill Gumma (“Gumma”), and any of his agents, successors, and assigns (collectively “Releasors”), hereby releases, acquits, and forever absolutely discharges Dala Petroleum Corp., a Delaware corporation (“Dala”), and Dala’s past and present owners, management members, subsidiaries, employees, servants, representatives, agents, attorneys, affiliated entities and persons, subrogees, heirs, executors, insurers, successors, and assigns (the “Dala Releasees”), from any and all claims to accrued compensation, due as of the date of this release, in connection with Gumma’s service as an officer and director of Dala.



Dated:

5/10/16

 

/s/ Bill Gumma

 

 

 

Bill Gumma

 

 

 

 

 

 

 

 

 

 

 

/s/ Bill Gumma

 

 

 

Bill Gumma

 

 

 

Chief Executive Officer









FORM OF RELEASE


For good and valuable consideration related to the closing of the Partial Cancellation Agreement, the receipt and sufficiency of which is acknowledged, the undersigned, Pacific Oil & Gas Company, LLC (“Pacific”), and any of his/her/their agents, successors, and assigns (collectively “Releasors”), hereby releases  acquits, and forever absolutely discharges and forgives Dala Petroleum Corp., a Delaware corporation (collectively “Dala”) of its obligation to pay that $39,639.31 (consisting of $35,802.41 in principal and $3,836.90 in interest) portion of that certain Promissory Note issued by Dala on June 8, 2015, plus all accrued and unpaid interest thereon.



Dated:

5/10/16

 

 

PACIFIC OIL & GAS COMPANY, LLC

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

By:

/s/Clarence Cottman

 

 

 

 

Clarence Cottman, Trustee









FORM OF RELEASE


In consideration of the settlement bargained for in the Partial Cancellation Agreement, the receipt and sufficiency of which is acknowledged, the undersigned, Jonathan Wimbish (“Wimbish”), and any of his agents, successors, and assigns (collectively “Releasors”), hereby releases, acquits, and forever absolutely discharges Dala Petroleum Corp., a Delaware corporation (“Dala”), and Dala’s past and present owners, management members, subsidiaries, employees, servants, representatives, agents, attorneys, affiliated entities and persons, subrogees, heirs, executors, insurers, successors, and assigns (the “Dala Releasees”), from any and all claims to accrued compensation, totaling $12,500, as of the date of this release, in connection with Wimbish’s position as a director of Dala.



Dated:

5/10/16

 

/s/Jonathan Wimbish

 

 

 

Jonathan Wimbish

 

 

 

 

 

 

 

 

 

 

 

/s/ Bill Gumma

 

 

 

Bill Gumma

 

 

 

Chief Executive Officer





Exhibit 17.1




Dala Petroleum Corp.

175 S. Main Street

Suite 1410

Salt Lake City, Utah 84111


May 10, 2016


To The Board of Directors:


I hereby announce my resignation as Director, of Dala Petroleum Corp., a Delaware corporation and its operating subsidiary, Dala Petroleum Corp., a Nevada corporation effectively immediately.  My decision to resign is not the result of any dispute, claim, or issue with the Company.


Respectfully,


/s/Clancy Cottman


Clancy Cottman



Exhibit 17.2



Dala Petroleum Corp.

175 S. Main Street

Suite 1410

Salt Lake City, Utah 84111


May 10, 2016


To The Board of Directors:


I hereby announce my resignation as Director of Dala Petroleum Corp., a Delaware corporation and its operating subsidiary, Dala Petroleum Corp., a Nevada corporation, effectively immediately.  My decision to resign is not the result of any dispute, claim, or issue with the Company.


Respectfully,


/s/Jonathan Wimbish


Jonathan Wimbish