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 (Amendment No.__)

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.



                            COMSTOCK RESOURCES, INC.
                (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 0-11.

        1)Title of each class of securities to which transaction applies:
        2)Aggregate number of securities to which transaction applies:
        3)Per unit  price  or other  underlying  value of  transaction  computed
          pursuant to Exchange  Act Rule 0-11 (Set forth  amount on which 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  0-11(a)(2) and identify the filing for which the offering fee was
        paid previously. Identify the previous filing by registration statement
        number, or the Form or Schedule and the date of the filing.

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








                            COMSTOCK RESOURCES, INC.

                                5005 LBJ Freeway
                                   Suite 1000
                               Dallas, Texas 75244

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                             To Be Held May 11, 1998

To the Stockholders of Comstock Resources, Inc.:

     Notice is hereby given that the Annual Meeting of  Stockholders of Comstock
Resources,  Inc. will be held at the  Westin Hotel at the Galleria, 13340 Dallas
Parkway,  Dallas,  Texas,  on May 11, 1998 at 4:00 p.m.,  Dallas  time,  for the
following purposes:

     1.   To elect two Class A directors to serve terms of three years and until
          their successors are duly elected and qualified;

     2.   To ratify the appointment of Arthur Andersen LLP as independent public
          accountants for 1998; and

     3.   To  transact  such other  business  as may  properly  come  before the
          meeting and any adjournments thereof.

     The Board of Directors  has fixed the close of business on April 9, 1998 as
the record date for determining the stockholders  entitled to notice and to vote
at the meeting or any adjournment  thereof.  A list of such stockholders will be
open to  examination  of any  stockholder  at the Company's  offices at 5005 LBJ
Freeway, Suite 1000, Dallas, Texas, 75244, during ordinary business hours, for a
period of at least ten days prior to the meeting.



                                  BY ORDER OF THE BOARD OF DIRECTORS

                                   /s/ROLAND O. BURNS
                                   ------------------

                                         ROLAND O. BURNS
                                         SECRETARY

Dallas, Texas,
April 13, 1998


                                    IMPORTANT

TO ENSURE YOUR  REPRESENTATION  AT THE MEETING,  PLEASE MARK,  SIGN AND DATE THE
ENCLOSED  PROXY AND RETURN IT AS PROMPTLY AS POSSIBLE IN THE ENCLOSED  ENVELOPE.
NO POSTAGE  NEED BE AFFIXED  IF MAILED IN THE UNITED  STATES.  IF YOU ATTEND THE
MEETING AND WISH TO VOTE IN PERSON, YOU MAY WITHDRAW YOUR PROXY.









                            COMSTOCK RESOURCES, INC.

                                5005 LBJ Freeway
                                   Suite 1000
                               Dallas, Texas 75244


                                 PROXY STATEMENT
                                       FOR
                         ANNUAL MEETING OF STOCKHOLDERS



                             To Be Held May 11, 1998


     The Board of Directors of Comstock  Resources,  Inc., a Nevada  corporation
(the "Company"),  hereby solicits your proxy in the form enclosed for use at the
Annual Meeting of Stockholders  (the "Annual  Meeting") to be held at the Westin
Hotel at the Galleria,  13340 Dallas Parkway, Dallas, Texas at 4:00 P.M., Dallas
time,  on May 11,  1998,  or at any  adjournment  thereof.  The expenses of this
solicitation  will be borne by the  Company.  Proxies may be  solicited by mail,
personal interview, telegram and telephone by directors, officers, employees and
agents of the Company without compensation.

     This Proxy Statement and the accompanying form of proxy are being mailed to
stockholders on or about April 13, 1998. The principal  executive  office of the
Company  is  located at 5005 LBJ  Freeway,  Suite  1000,  Dallas,  Texas  75244,
telephone (972) 701-2000.

     Only  stockholders  of record at the close of business on April 9, 1998 are
entitled to notice and to vote at the Annual Meeting.  On that date,  there were
24,218,863  shares of the Company's  common  stock,  $.50 par value (the "Common
Stock"), outstanding. Included in the total outstanding shares are 22,796 shares
reserved  for  conversion  of shares  which have not been  tendered for exchange
subsequent to the Company's  reincorporation  in Nevada in 1981. Such shares are
not eligible to vote at the Annual Meeting.  Accordingly,  the aggregate  shares
entitled to vote at the meeting  are  24,196,067.  Each share is entitled to one
vote.

     You are  encouraged  to  attend  the  Annual  Meeting  and vote in  person.
Execution of the enclosed  proxy will not in any way affect your right to do so.
A  stockholder  may revoke a proxy at any time  prior to the  voting  thereof by
filing with the  Secretary  of the  Company,  prior to the  stockholder  vote, a
written  revocation  or duly  executed form of proxy bearing a later date, or by
voting in person at the Annual Meeting.

     Attendance  at the  Annual  Meeting,  either in person or by proxy,  by the
record  holders  of a majority  of the  outstanding  shares of the Common  Stock
constitutes a quorum. Cumulative voting is not permitted.

                                        1





             SECURITY OWNERSHIP OF MANAGEMENT AND PRINCIPAL HOLDERS

     The following  table sets forth certain  information,  as of April 9, 1998,
with respect to the  beneficial  ownership of Common Stock by (i) each executive
officer of the Company named in the Summary Compensation Table set forth in this
Proxy  Statement,  (ii) each  director  and each  nominee  for  director  of the
Company,  (iii) all directors  and executive  officers of the Company as a group
and (iv) each person  known by the Company to be the  beneficial  owner of 5% or
more of the Common Stock.

                                                             Shares Beneficially
                                                                   Owned
                                                            -------------------
                  Name(1)                                    Number(2)   Percent
                  -------                                    ---------   -------

M. Jay Allison ........................................      1,268,204      5.0%
     President, Chief Executive Officer and
     Chairman of the Board Directors
Roland O. Burns .......................................        275,250      1.1%
     Senior Vice President, Chief Financial
     Officer, Secretary and Treasurer
Richard S. Hickok .....................................        114,135 (3)  *
     Director
Franklin B. Leonard ...................................        147,950 (4)  *
     Director
Cecil E. Martin, Jr ...................................        328,985 (5)  1.4%
     Director
James L. Menke ........................................         80,500      *
     Vice President of Operations
Richard G.  Powers ....................................         58,500      *
     Vice President of Land
David W. Sledge .......................................         40,153      *
     Director
Michael W.  Taylor ....................................         29,000      *
     Vice President of Corporate Development

All Executive Officers and Directors
     as a Group (11 Persons) ..........................      2,405,027      9.2%

Prudential Insurance Company of America ...............      1,513,400 (6)  6.3%
751 Broad Street
Newark, New Jersey 07102
- -----------------
     * Indicates less than one percent.

     (1)  Unless  otherwise  noted,  the address of each beneficial owner is c/o
          Comstock Resources,  Inc., 5005 LBJ Freeway, Suite 1000, Dallas, Texas
          75244.
     (2)  Includes shares issuable pursuant to stock options which are presently
          exercisable  or exercisable  within 60 days in the following  amounts:
          Mr.   Allison--1,080,000   shares;  Mr.  Burns--240,000   shares;  Mr.
          Hickok--56,000 shares; Mr. Leonard--65,000 shares;  Mr. Martin--56,000
          shares;  Mr.  Menke--80,500  shares;  Mr.  Powers--58,500  shares; Mr.
          Sledge--30,000  shares;  Mr. Taylor--29,000 shares; and  all executive
          officers and directors -- 1,798,875.
     (3)  Includes 32,572 shares held by a corporation owned 90% by Mr. Hickok's
          wife and 10% by Mr. Hickok's children.
     (4)  Includes  45,771  shares  held  by a  trust  for  the  benefit  of Mr.
          Leonard's wife.
     (5)  Includes  135,632 shares and options to purchase 42,875 shares held by
          Mr.  Martin's  wife  individually  or as  trustee  on behalf of family
          trusts.
     (6)  Ownership  based on  Schedule  13G filing  dated  February  13,  1998.
          812,300  shares  of the  reported ownership have   shared  voting  and
          investment power.

                                        2





                                 PROPOSAL NO. 1
                              ELECTION OF DIRECTORS

     The  Company's  Board  of  Directors  presently  consists  of five  members
comprised of three classes (Class A, B, and C). Directors are elected in classes
to serve terms of three years. The Class A directors,  whose term expires at the
Annual  Meeting,  are Franklin B.  Leonard and Cecil E. Martin,  Jr. The Class B
directors,  whose term expires in 1999,  are M. Jay Allison and David W. Sledge.
The Class C director,  whose term expires in 2000, is Richard S. Hickok.  At the
Annual Meeting, two Class A directors will be elected,  each for a term of three
years  beginning  in 1998  and  until  their  successors  are duly  elected  and
qualified. The Board of Directors has nominated Franklin B. Leonard and Cecil E.
Martin, Jr. to serve as the Class A directors.  Further information with respect
to the nominees and the other directors continuing in office is set forth below.

                          Nominees for Three-Year Terms

FRANLKIN B. LEONARD, (70) Director

     Mr.  Leonard has been a director of the  Company  since 1960.  From 1961 to
1994,  Mr.  Leonard  served as President of Crossley  Surveys,  Inc., a New York
based  company which  conducted  statistical  surveys.  Mr.  Leonard's  family's
involvement in the Company spans four generations dating back to the 1880's when
Mr.  Leonard's great  grandfather was a significant  shareholder of the Company.
Mr. Leonard also served as a director of Glen Ridge Savings and Loan Association
from 1968 to 1990. Mr. Leonard holds a B.S. degree from Yale University.

CECIL E. MARTIN, JR., (56) Director

     Mr.  Martin has been a director of the Company  since 1988.  Mr. Martin has
been a  significant  investor  in the Company  since 1987.  From 1973 to 1991 he
served as Chairman of a public accounting firm in Richmond, Virginia. Mr. Martin
also serves as a director for Ten-Key,  Inc.  Mr.  Martin holds a B.B.A.  degree
from Old Dominion University and is a Certified Public Accountant.


                         Directors Continuing in Office

M. JAY ALLISON,  (42)  President,  Chief  Executive  Officer and Chairman of the
Board of Directors

     Mr.  Allison has been a director of the Company  since 1987,  and President
and Chief  Executive  Officer of the Company since 1988. Mr. Allison was elected
Chairman  of the Board of  Directors  in 1997.  From 1987 to 1988,  Mr.  Allison
served as Vice President and Secretary of the Company. From 1981 to 1987, he was
a practicing  oil and gas attorney  with the firm of Lynch,  Chappell & Alsup in
Midland,  Texas. In 1983, Mr. Allison  co-founded a private  independent oil and
gas company,  Midwood  Petroleum,  Inc., which was active in the acquisition and
development  of oil and gas  properties  from 1983 to 1987. He received  B.B.A.,
M.S.  and  J.D.  degrees  from  Baylor   University  in  1978,  1980  and  1981,
respectively.

                                       3




RICHARD S. HICKOK, (72) Director

     Mr.  Hickok has been a director  of the Company  since  1987.  From 1948 to
1983, he was employed by the international accounting firm of Main Hurdman where
he retired as Chairman. From 1978 to 1980, Mr. Hickok served as a Trustee of the
Financial Accounting Foundation and has extensive involvement serving on various
committees  of the  American  Institute  of  Certified  Public  Accountants.  He
currently  serves  as  a  director  of  Marsh  &  McLennan  Company,   Inc.  and
Projectavision,  Inc. Mr. Hickok holds a B.S.  degree from the Wharton School of
the University of Pennsylvania.

DAVID W. SLEDGE, (41) Director

     Mr.  Sledge was elected to the Board of  Directors  of the Company in 1996.
Mr. Sledge served as President of Gene Sledge Drilling Corporation,  a privately
held contract drilling company based in Midland, Texas until its sale in October
1996. Mr. Sledge served Gene Sledge Drilling  Corporation in various  capacities
from  1979  to  1996.  Mr.  Sledge  is a  past  director  of  the  International
Association of Drilling  Contractors and is a past chairman of the Permian Basin
chapter of this association.  He received a B.B.A. degree from Baylor University
in 1979.

     There are no family relationships among any of the officers or directors of
the Company.

Meetings of the Board of Directors and Committees

     During 1997, the Board of Directors held seven meetings,  and each Director
participated  in all of the  meetings.  The  Company's  Executive  Committee  is
authorized  to act and acts during the  intervals  between  the  meetings of the
Board of  Directors  and has all of the  powers  and  authority  of the Board of
Directors in the  management of the business and affairs of the Company,  except
the power to declare  dividends;  to adopt,  amend or repeal bylaws; to adopt an
agreement of merger or consolidation; to sell substantially all of the Company's
assets;  to recommend a dissolution  of the Company to the  stockholders;  or to
authorize the issuance of stock of the Company. The Executive Committee consists
of M. Jay Allison as Chairman, and Cecil E. Martin, Jr. and Richard S. Hickok as
members. The Executive Committee did not meet in 1997.

     The Company's Audit Committee has responsibility for recommending retention
or change of the Company's independent  auditors,  reviewing with management and
the  independent  auditors the Company's  financial  statements,  accounting and
financial  policies and  practices,  audit scope and  adequacy of the  Company's
internal control structure. The Audit Committee consists of Richard S. Hickok as
Chairman,  and  Franklin B.  Leonard  and David W. Sledge as members.  The Audit
Committee  held two meetings  during 1997 at which all members were present.  In
addition,  the  Company's  Senior  Vice  President,  as  well  as the  Company's
independent public accountants, consult regularly with the Audit Committee on an
informal basis to discuss various accounting related issues.

     The Company's Compensation Committee reviews and recommends to the Board of
Directors the compensation  and promotion of officers of the Company,  the terms
of any proposed  employee  benefit  arrangements  and the making of awards under
such arrangements.  The Compensation Committee consists of Cecil E. Martin, Jr.,
as  Chairman,   Franklin  B.  Leonard  and  David  W.  Sledge  as  members.  The
Compensation  Committee  held two meetings during 1997 at which all members were
present.

     The Company has not established a formal nominating committee and presently
the full Board of Directors considers director nominations.


                                       4




Compensation of Directors

     The Company  pays annual fees to  directors  who are not  employees  of the
Company and  reimburses  such directors for expenses in attending  meetings.  In
1997,  the  Company  paid an  annual  fee of  $21,000  to  directors  who  chair
committees, and an annual fee of $18,000 to the remaining directors. The Company
also pays Mr.  Martin for  additional  services  provided to the Company under a
consulting agreement which provides for an annual payment of $18,000. Mr. Harold
R. Logan, the former chairman of the Board of Directors  received  $29,616  for
services  until his  retirement in May 1997.  Beginning in 1998,  the annual fee
paid to directors who chair  committees  was increased to $30,000 and the annual
fee  to  the  remaining  directors  was  increased  to  $25,000.  Under  a  plan
established by the Board of Directors, each director can make an annual election
to receive his director and consulting fees in cash or in the equivalent  number
of shares of Common Stock at the then current  market price of Common Stock.  In
January  1997,  the Company  issued  9,256 shares of Common  Stock,  at its then
current market value of $12.25 per share, to the non-employee directors, in full
payment of director fees and amounts due under consulting agreements aggregating
$125,616.

Under the Company's 1991 Long-term  Incentive Plan, each  non-employee  director
receives  on the  date of  initial  election  or  appointment  to the  Board  of
Directors  options to acquire 10,000 shares of Common Stock.  In addition,  each
non-employee  director receives at each annual meeting of stockholders,  so long
as such person  remains a director,  options to acquire  10,000 shares of Common
Stock. The exercise price equals the fair market value on the date of grant.

     Under  Nevada law,  directors  will be elected by a plurality  vote and the
persons  receiving  the greatest  number of votes will be elected as the Class A
Directors.

     Shares  represented  by proxies will be voted FOR the election of the Board
of Directors'  nominees unless otherwise  indicated on the proxy. If at the time
of the meeting,  either of the nominees has become  unavailable  for any reason,
the persons entitled to vote the proxy shall vote for such substitute nominee or
nominees as they, in their  discretion,  may determine.  The Company knows of no
reason why either nominee would be unavailable to serve.

                                        5



                             EXECUTIVE COMPENSATION


     The following table sets forth certain information  regarding  compensation
earned  during each of the  Company's  last three fiscal years by the  Company's
Chief  Executive  Officer and the four other highest paid executive  officers of
the Company.


                           Summary Compensation Table

Long-Term Annual Compensation Compensation -------------------------------- ------------ Options Name and Principal Position Year Salary Bonus Other(1)(2) Awards - --------------------------- ---- ------ ----- ----------- ------ M. Jay Allison, 1997 $ 245,000 $ 450,000 $ 5,925 340,000 President and Chief 1996 245,000 350,000 3,919 1,165,000 Executive Officer 1995 245,000 155,000 2,782 50,000 Roland O. Burns, 1997 132,500 112,000 3,970 85,000 Senior Vice President and 1996 132,500 85,000 2,250 292,500 Chief Financial Officer 1995 128,000 40,000 1,680 22,500 James L. Menke, 1997 100,000 65,000 2,246 18,000 Vice President 1996 93,200 50,000 1,846 102,500 of Operations 1995 90,000 30,000 1,181 -- Richard G. Powers (3), 1997 90,000 50,000 1,797 20,000 Vice President of Land Michael W. Taylor(3), 1997 93,000 90,000 2,056 45,000 Vice President of Corporate Development - -------------- (1) The value of all perquisites provided to each executive office by the Company did not exceed the lesser of $50,000 or 10% of such officer's salary and bonus for the year. (2) Represents the Company's matching contributions under the Company's 401(k) Profit Sharing Plan and life insurance premiums paid by the Company on the portion of keyman insurance benefits that would not be payable to the Company. (3) Mr. Powers and Mr. Taylor were elected as executive officers in December 1997.
6 The following table sets forth certain information regarding stock options granted during 1997 to the named executive officers of the Company.
Option Grants Potential Realizable Value At Assumed Annual Number of Percent of Rates of Stock Price Securities Total Options Appreciation for Underlying Granted To Exercise or Option Term Options Employees in Base Price Expiration ------------------------- Name Granted Fiscal Year Per Share Date 5% 10% ---- ----------- ------------- ----------- ---------- ----------- ----------- M. Jay Allison 140,000 24.3 $12.375 5/1/2003 $ 589,216 $ 1,336,729 200,000 34.6 $12.375 1/1/2007 1,364,537 3,360,921 --------- ----- ----------- ----------- 340,000 58.9 $ 1,953,753 $ 4,697,650 --------- ----- ----------- ----------- Roland O. Burns 35,000 6.0 $12.375 5/1/2003 $ 147,304 $ 334,182 50,000 8.7 $12.375 1/1/2007 341,134 840,230 --------- ------ ----------- ----------- 85,000 14.7 $ 488,438 $ 1,174,412 --------- ----- ----------- ----------- James L. Menke 8,000 1.4 $12.375 5/1/2003 $ 33,669 $ 76,385 10,000 1.7 $12.375 1/1/2007 68,227 168,046 --------- ------ ----------- ----------- 18,000 2.1 $ 101,896 $ 244,431 --------- ------ ----------- ----------- Richard G. Powers 17,000 2.9 $12.375 5/1/2003 $ 71,548 $ 162,317 3,000 .5 $12.375 1/1/2007 20,468 50,414 --------- ------- ----------- ----------- 20,000 3.4 $ 92,016 $ 212,731 --------- ------ ----------- ----------- Michael W. Taylor 6,000 1.0 $12.375 5/1/2003 $ 25,252 $ 57,288 14,000 2.4 $12.375 1/1/2005 70,530 164,365 25,000 4.4 $12.375 1/1/2007 170,567 420,115 --------- ------ ----------- ----------- 45,000 7.8 $ 266,349 $ 641,768 --------- ------ ----------- -----------
7 The following table sets forth certain information with respect to the value of the named executive officers option exercises in 1997 and unexercised options at December 31, 1997.
Option Exercises/Options Held at Year End Number of Securities Value of Unexercised Shares Underlying Unexercised In-the-Money Options Acquired on Value Options at Fiscal Year-End at Fiscal Year End(1) Name Exercise Received Exercisable Unexercisable Exercisable Unexercisable ---- -------- -------- ----------- ------------- ----------- ------------- M. Jay Allison - - 780,000 1,140,000 $5,847,500 $750,000 Roland O. Burns - - 165,000 300,000 1,161,406 336,563 James L. Menke - - 62,500 68,000 390,781 46,875 Richard G. Powers - - 33,500 60,000 184,063 37,500 Michael W. Taylor 25,000 $116,688 5,000 135,000 4,688 84,375 (1) The last sale price for a share of Common Stock as reported by the New York Stock Exchange of December 31, 1997 was $11.94 and the exercise prices of the options in this table ranged from $2.00 to $12.375 per share.
Employment Agreements Effective May 15, 1997, the Company entered into employment agreements with M. Jay Allison, the President and Chief Executive Officer of the Company, and Roland O. Burns, Senior Vice President, Chief Financial Officer, Secretary and Treasurer of the Company. Under the agreements, the Company has agreed to employ each of Mr. Allison and Mr. Burns for a period of 12 months at a minimum base rate of $245,000, and $132,500 per annum, respectively. Each of the employment agreements provides for the payment of severance benefits in an amount equal to three times the sum of the existing annual base salary plus the annual bonus of the employee upon (i) a change in control followed by (ii) the occurrence of certain specified events, including the assignment of the employee to duties inconsistent with his position immediately prior to the change in control, a reduction in the employee's salary, requiring the employee to be relocated, failure of a successor to the Company to assume the obligations of the Company under the employment agreement, failure of the Company to re-elect the employee to the offices held by him immediately prior to a change in control and a breach by the Company (or any successor) of any provisions of the employment agreement. The severance benefit payments are payable as a single cash payment within 30 days of the employee's termination of employment. As defined in the employment agreements, a "change in control" is deemed to have taken place if, without the approval or recommendation of a majority of the then existing Board of Directors of the Company, (a) a third person causes or brings about the removal or resignation of a majority of the then existing members of the Board or if a third person causes or brings about an increase in the size of the Board such that the then existing members of the Board thereafter represent a minority of the total number of persons comprising the entire Board; (b) a third person, including a group, becomes the beneficial owner of shares of any class of the Company's stock having 20% or more of the total number of votes that may be cast for the election of directors of the Company; or (c) the Company's stockholders approve a merger or other business combination of the Company with or into another corporation pursuant to which the Company will not survive or will survive only as a subsidiary of another corporation, or the sale or other disposition of all or substantially all of the assets of the Company, or any combination of the foregoing. 8 The following graph compares the yearly percentage change in the cumulative total stockholder return on the Company's Common Stock during the five years ended December 31, 1997 with the cumulative return on the New York Stock Exchange Index and index composed of all publicly traded oil and gas companies within SIC Code 1311, consisting of 184 companies. The graph assumes that $100 was invested in each category on the last trading day of 1992 and that dividends, if any, were reinvested. Stock Performance Graph [GRAPHIC OMITTED] Value of $100 Investment: 1993 1994 1995 1996 1997 ---- ---- ---- ---- ---- The Company $163 $177 $300 $693 $637 New York Stock Exchange(1) 114 111 144 174 229 Public Oil & Gas Producers 119 125 137 183 185 - --------------- (1) In prior years the Company selected the NASDAQ Stock Market Index (U.S. Only) as its major market index. In December 1996, the Common Stock was listed for trading on the New York Stock Exchange. Accordingly, the Company no longer uses the NASDAQ Stock Market Index. Beginning in 1997, the Company has chosen the New York Stock Exchange index as its major market index. 9 Report of Compensation Committee on Executive Compensation The duties of the Company's Compensation Committee's include the annual review and approval of the Company's management compensation strategy, review and determination of individual elements of compensation for the Company's executive officers and oversight of the administration of the Company's 1991 Long-term Incentive Plan (the "Incentive Plan"). The Compensation Committee has not established any specific criteria in determining executive compensation. The goal of the Company's compensation arrangements is to attract, retain and reward personnel critical to the long-term success of the Company. To achieve this basic goal, the Compensation Committee sets annual base salaries for the Chief Executive Officer and the other executive officers and awards discretionary cash bonuses based on the Company's financial performance during the prior year, as well as the Compensation Committee's subjective assessment of an individual's own performance and ability in the position held by that person. Base Salaries. The Company's compensation policy is for the Compensation Committee to annually review and set executive base salaries, including that of the President and Chief Executive Officer, within a competitive range given the Company's growth strategy. Once generally established, base salaries are adjusted within the competitive range on an individual basis based on past performance. In 1997, the Compensation Committee did not increase the salaries for Mr. Allison and Mr. Burns but did approve increases to base salaries to the other named executive officers ranging from 5% to 33%. Discretionary Cash Bonuses. The Compensation Committee granted cash bonuses of $827,000 in the aggregate to the Company's seven executive officers for 1997, including $450,000 to Mr. Allison, for their performance with respect to the Company's achievements in 1997 including completing $221 million in property acquisitions and the successful development and exploratory drilling program. These achievements, in the opinion of the Committee, substantially enhanced the long-term business and financial prospects of the Company. The amount of each bonus was determined based upon the Compensation Committee's subjective assessment of the contribution of each executive officer. With respect to Mr. Allison, the Compensation Committee primarily considered his role and performance in directing the Company's growth and results in 1997. Incentive Plan Awards. The Compensation Committee believes that a significant portion of executive compensation should be dependent on value created for the Company's stockholders. Through the Incentive Plan, stock options are granted to key management to align the interests of management with the interests of stockholders in working to increase the value of the Company's Common Stock. On October 27, 1997, the Compensation Committee granted options under the Incentive Plan to purchase 577,000 shares of Common Stock, at an exercise price of $12.375 per share, to the Company's executive officers and certain other key members of management. Of the options granted, options to purchase 542,000 shares of Common Stock were granted to executive officers and options to purchase 35,000 shares of Common Stock were granted to other key employees. Of the options granted to executive officers, options to purchase 340,000 shares of Common Stock were granted to Mr. Allison. Both the size of grants and the proportion relative to the total number of option shares granted generally increased as a function of the recipient's higher level of responsibility within the Company and individual performance. The factors upon which the Committee granted options, including the grants to Mr. Allison, were the same as those considered in awarding discretionary cash bonuses. The Compensation Committee Cecil E. Martin, Jr., Chairman Franklin B. Leonard David W. Sledge 10 PROPOSAL NO. 2 RATIFICATION OF APPOINTMENT OF INDEPENDENT PUBLIC ACCOUNTANTS The Board of Directors, upon the recommendation of the Audit Committee, has appointed Arthur Andersen LLP as independent public accountants to audit the consolidated financial statements of the Company for 1998. Stockholders are being asked to ratify this appointment. Arthur Andersen LLP has served the Company in this capacity since 1989. Representatives of Arthur Andersen LLP are expected to be present at the Annual Meeting and will have the opportunity to make a statement if they desire to do so, and will be available to respond to appropriate questions. The affirmative vote of the holders of a majority of the shares of Common Stock present or represented and entitled to vote at the Annual Meeting is necessary for ratification of the appointment of the independent accountants. The Board of Directors recommends that stockholders vote FOR such ratification. Proxies solicited by the Board of Directors will be so voted unless stockholders specify otherwise in their proxies. With regard to the election of directors, votes may be cast in favor or withheld; votes that are withheld will be excluded entirely from the vote and will have no effect. Abstentions may be specified on all proposals (but not on the election of directors) and will be counted as present for purposes of the item on which the abstention is noted. Under the rules of the New York Stock Exchange, Inc. ("NYSE"), brokers who hold shares in street name for customers have the authority to vote on certain items when they have not received instructions from beneficial owners. Brokers that do not receive instructions are entitled to vote on the election of directors and the ratification of accountants. Under applicable Nevada law, a broker non-vote will have no effect on the outcome of the election of directors or the ratification of accountants. CERTAIN TRANSACTIONS There were no transactions between the Company and its officers and directors or principal stockholders during 1997. STOCKHOLDER PROPOSALS Any proposal which a stockholder intends to present at the Company's annual meeting of stockholders in 1999 must be received by the Company by December 11, 1998, in order to be eligible for inclusion in the proxy statement and form of proxy relating to such meeting. The Company's 1997 Annual Report to Stockholders (including its Annual Report on Form 10-K for the fiscal year ended December 31, 1997) is being mailed to stockholders of record together herewith. 11 OTHER BUSINESS The Board of Directors is not aware of any matters other than those set forth above which will be presented for action by the stockholders at the meeting, but if any other matters should be presented, the persons named in the proxy intend to vote such proxies in accordance with their best judgement. BY ORDER OF THE BOARD OF DIRECTORS /s/ROLAND O. BURNS ------------------ ROLAND O. BURNS SECRETARY Dallas, Texas April 13, 1998 12 FORM OF PROXY x PLEASE MARK YOUR VOTES AS IN THIS EXAMPLE WITHHOLD AUTHORITY Nominees: To vote for Franklin B. Leonard FOR Nominees listed Richard S. Hickok 1. Election of two (2) Class A Directors (term expires in 2001): ------ ------ (Instruction: To withhold authority to vote for the individual nominee, write that nominee's name on the line below.) - -------------------------- FOR AGAINST ABSTAIN 2. Proposal to ratify the appointment of Arthur Andersen LLP independent accountants for 1998 ------ ------ ------ 3. In their discretion on such other matters which may properly come before this meeting. THIS PROXY, WHEN PROPERLY EXECUTED, WILL BE VOTED IN THE MANNER DIRECTED HEREIN BY THE UNDERSIGNED. IF NO DIRECTION IS MADE, THIS PROXY WILL BE VOTED FOR PROPOSALS 1 AND 2. SIGNATURE(S) DATE: ---------------------------- -------------- NOTE: Please sign exactly as your name appears on this proxy. If your stock is jointly owned, both parties must sign. Fiduciaries and representatives should so indicate when signing, and when more than one is named, a majority should sign. COMSTOCK RESOURCES, INC. THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS ANNUAL MEETING OF STOCKHOLDERS - MAY 11, 1998 The undersigned hereby appoints M. Jay Allison and Roland O. Burns, and each of them with full power of substitution, attorneys, agents and proxies of the undersigned to vote as directed on the reverse the shares of stock which the undersigned would be entitled to vote, if personally present, at the Annual Meeting of Stockholders of Comstock Resources, Inc. to be held Monday, May 11, 1998 at 4:00 p.m. Dallas time and any adjournment or adjournments thereof. The undersigned hereby revokes any proxy or proxies heretofore given to vote upon or act with respect to such shares of stock and hereby ratifies and confirms all that said attorneys, their substitutes, or any of them, may lawfully do by virtue hereof. (To be Signed on Reverse Side.)