SCHEDULE 14A

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



Filed by the Registrant    [X]

Filed by Party other than the Registrant    [  ]

Check the appropriate box:

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

                          SYNERGY RESOURCES CORPORATION
                     -------------------------------------
                (Name of Registrant as Specified In Its Charter)


                    William T. Hart - Attorney for Registrant
                     ---------------------------------------
                   (Name of Person(s) Filing Proxy Statement)


Payment of Filing Fee (Check the appropriate box):

[ ] $500 per each party to the controversy pursuant to Exchange Act Rule 14a-6
    (i)(3)

[ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.

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

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

    2) Aggregate number of securities to which transaction applies:

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

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

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




                          SYNERGY RESOURCES CORPORATION
                                20203 Highway 60
                              Platteville, CO 80651
                                 (970) 737-1073

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                            TO BE HELD July __, 2013

To the Shareholders:

     Notice is hereby given that Synergy Resources Corporation's (the "Company")
annual  meeting of the  shareholders  will be held at the Embassy  Suites,  4705
Clydesdale  Parkway,  Loveland,  Colorado  80538 on July __,  2013,  at 10:00am.
Mountain Daylight Time, for the following purposes:

(1)  To  elect  the  directors  who  shall  constitute  the  Company's  Board of
     Directors for the ensuing year;

(2)  To approve an amendment to the  Company's  Articles of  Incorporation  such
     that the  number of shares  the  Company is  authorized  to issue  would be
     increased from 100,000,000  shares of common stock to 200,000,000 shares of
     common stock;

(3)  To approve an  amendment  to the  Company's  Articles of  Incorporation  to
     provide  that the  presence  of  one-third  of the  votes to be cast on any
     matter by a voting  group  constitutes  a quorum of that  voting  group for
     action on the matter;

(4)  To approve an amendment to the  Company's  Non-Qualified  Stock Option Plan
     such that the shares of common  stock that may be issued upon the  exercise
     of options  granted  pursuant to the Plan will be increased  from 2,000,000
     shares to 5,000,000 shares;

(5)  To ratify  the  amended  terms of  options  held by two  limited  liability
     companies  controlled by two of the Company's  officers and directors  such
     that the expiration date of the previously issued options would be extended
     to June 1, 2016;

(6)  To approve the issuance of shares of our common stock to George  Seward for
     his assistance in helping the Company acquire oil and gas leases;

(7)  to  ratify  the  appointment  of EKS&H  LLLP as the  Company's  independent
     registered  public  accounting  firm for the fiscal year ending  August 31,
     2013;

     to transact such other business as may properly come before the meeting.




     May 22,  2013 is the  record  date for the  determination  of  shareholders
entitled to notice of and to vote at such meeting.  Shareholders are entitled to
one vote for each share held.  As of May 22, 2013 there were  55,236,616  issued
and outstanding shares of the Company's common stock.

     The Company's Board of Directors recommends that the Company's shareholders
vote in favor of the  nominees  to the  board of  directors  and  proposals  (2)
through (7).

                                    SYNERGY RESOURCES CORPORATION


June __, 2013                       Edward Holloway
                                    Chief Executive Officer





























      PLEASE INDICATE YOUR VOTING INSTRUCTIONS ON THE ATTACHED PROXY CARD,
                    AND SIGN, DATE AND RETURN THE PROXY CARD.
                    TO SAVE THE COST OF FURTHER SOLICITATION,
                              PLEASE VOTE PROMPTLY

                                       2



                          SYNERGY RESOURCES CORPORATION
                                20203 Highway 60
                   placeCityPlatteville, addressCO Street80651
                                 (970) 737-1073

                                 PROXY STATEMENT


     The accompanying  proxy is solicited by the Company's  directors for voting
at the annual  meeting of  shareholders  to be held on July __, 2013, and at any
and all adjournments of such meeting. If the proxy is executed and returned,  it
will be voted at the  meeting in  accordance  with any  instructions,  and if no
specification  is made,  the proxy will be voted for the  proposals set forth in
the accompanying notice of the annual meeting of shareholders.  Shareholders who
execute  proxies may revoke  them at any time  before they are voted,  either by
writing to the  Company at the  address  shown above or in person at the time of
the meeting.  Additionally,  any later dated proxy will revoke a previous  proxy
from the same  shareholder.  This proxy  statement  was posted on the  Company's
website on or about June __, 2013.

     There  is one  class  of  capital  stock  outstanding.  Provided  a  quorum
consisting  of a  majority  of the  shares  entitled  to vote is  present at the
meeting or by proxy,  the affirmative vote of a majority of the shares of common
stock  voting in person or by proxy is  required  to elect  directors  and adopt
other proposals to come before the meeting. Cumulative voting is not permitted.

     Shares of the  Company's  common  stock  represented  by properly  executed
proxies  that  reflect  abstentions  or  "broker  non-votes"  will be counted as
present  for  purposes  of  determining  the  presence of a quorum at the annual
meeting.  "Broker  non-votes"  represent  shares  held  by  brokerage  firms  in
"street-name"  with  respect to which the broker has not  received  instructions
from the customer or otherwise  does not have  discretionary  voting  authority.
Abstentions and broker non-votes will not be counted as having voted against the
proposals to be considered at the meeting.

PRINCIPAL SHAREHOLDERS

     The following  table lists,  as of May 22, 2013, the  shareholdings  of (i)
each person owning  beneficially  5% or more of the Company's  common stock (ii)
each  officer  who  received  compensation  in excess  of  $100,000  during  the
Company's  most recent  fiscal year and (iii) all  officers  and  directors as a
group.  Unless  otherwise  indicated,  each owner has sole voting and investment
powers over his shares of common stock.

                                       3



Name                               Number of Shares (1)    Percent of Class (2)
----                               ----------------        ----------------

Edward Holloway                      3,760,909 (3)               6.7%
William E. Scaff, Jr.                3,760,909 (4)               6.7%
Frank L. Jennings                      174,000                   0.3%
Rick A. Wilber                         536,700                   1.0%
Raymond E. McElhaney                   245,725                   0.4%
Bill M. Conrad                         247,225                   0.4%
R.W. Noffsinger, III                   288,425                   0.5%
George Seward                        1,573,707                   2.9%
Wayne L. Laufer                      3,381,000                   6.1%
Orr Energy, LLC                      3,1284,22                   5.7%

All officers and directors as a group10,587,600                 18.5%
    (8 persons)

(1)  Share  ownership  includes  shares issuable upon the exercise of options or
     warrants,  all of which are  exercisable  by August 31,  2013,  held by the
     persons listed below.  Share ownership excludes options which expired prior
     to the date of this proxy.

                              Share Issuable Upon
                                 Exercise of          Option          Expiration
     Name                     Options or Warrants   Exercise Price        Date
     ----                     -------------------   --------------    ----------

Edward Holloway                 1,000,000              $  1.00            6-1-16
     William E. Scaff, Jr.      1,000,000              $  1.00            6-1-16
     Frank L. Jennings            100,000              $  4.40            3-7-21
     George Seward                387,500              $  6.00          12-31-14
     Wayne L. Laufer              275,000              $  6.00          12-31-14

(2)  Computed based upon 55,236,616  shares of common stock  outstanding as of
     May 22, 2013.

(3)  Shares are held of record by various trusts and limited liability companies
     controlled by Mr. Holloway.

(4)  Shares are held of record by various trusts and limited liability companies
     controlled by Mr. Scaff.


ELECTION OF DIRECTORS

     Unless the proxy contains  contrary  instructions,  it is intended that the
proxies will be voted for the election of the current  directors listed below to
serve as  members of the Board of  Directors  until the next  annual  meeting of
shareholders and until their successors shall be elected and shall qualify.

                                       4


     All current directors have consented to stand for re-election.  In case any
nominee  shall be  unable  or shall  fail to act as a  director  by virtue of an
unexpected occurrence, the proxies may be voted for such other person or persons
as  shall be  determined  by the  persons  acting  under  the  proxies  in their
discretion.

     The  Company's  officers and  directors  are listed  below.  The  Company's
directors are  generally  elected at its annual  shareholders'  meeting and hold
office until the next annual  shareholders'  meeting,  or until their successors
are elected and qualified.  The Company's  executive officers are elected by its
directors and serve at their discretion.

Name                         Age    Position

Edward Holloway               61    President, Principal Executive Officer
                                    and Director
William E. Scaff, Jr.         56    Executive Vice President, Secretary,
                                    Treasurer and Director
Frank L. Jennings             62    Principal Financial and Accounting Officer
Rick A. Wilber                66    Director
Raymond E. McElhaney          56    Director
Bill M. Conrad                56    Director
R.W. Noffsinger, III          38    Director
George Seward                 63    Director

     The principal  occupations of the Company's  officers and directors  during
the past several years are as follows:

Edward  Holloway - Mr. Holloway has been an officer and director since September
2008 and was an officer and  director of our  predecessor  between June 2008 and
September 2008. Mr. Holloway  co-founded Cache  Exploration Inc., an oil and gas
exploration  and development  company.  In 1987, Mr. Holloway sold the assets of
Cache Exploration to LYCO Energy  Corporation.  He rebuilt Cache Exploration and
sold the entire  company to Southwest  Production a decade later.  In 1997,  Mr.
Holloway co-founded,  and since that date has co-managed,  Petroleum Management,
LLC,  a  company  engaged  in  the  exploration,   operations,   production  and
distribution of oil and natural gas. In 2001, Mr. Holloway co-founded, and since
that date has co-managed,  Petroleum Exploration and Management,  LLC, a company
engaged in the  acquisition of oil and gas leases and the production and sale of
oil and natural gas. Mr.  Holloway  holds a degree in Business  Finance from the
University of Northern  Colorado and is a past president of the Colorado Oil and
Gas Association.

William  E.  Scaff,  Jr. - Mr.  Scaff has been an  officer  and  director  since
September 2008 and was an officer and director of our  predecessor  between June
2008 and September 2008.  Between 1980 and 1990, Mr. Scaff oversaw financial and
credit  transactions  for Dresser  Industries,  a Fortune 50 oilfield  equipment
company.  Immediately  after serving as a regional  manager with TOTAL Petroleum
between 1990 and 1997,  Mr. Scaff co- founded,  and since that date  co-managed,
Petroleum  Management,  LLC, a company engaged in the  exploration,  operations,
production  and  distribution  of oil  and  natural  gas.  In  2001,  Mr.  Scaff

                                       5


co-founded,  and  since  that date has  co-managed,  Petroleum  Exploration  and
Management,  LLC, a company engaged in the acquisition of oil and gas leases and
the  production  and sale of oil and natural  gas.  Mr.  Scaff holds a degree in
Finance from the University of Colorado.

Frank L.  Jennings  - Mr.  Jennings  began his  service  as our Chief  Financial
Officer on a  part-time  basis in June 2007.  In March  2011,  he joined us on a
full-time  basis.  From  2001  until  2011,  Mr.  Jennings  was  an  independent
consultant providing financial accounting services,  primarily to smaller public
companies.  From 2006 until 2011, he also served as the Chief Financial  Officer
of Gold Resource  Corporation  (AMEX:GORO).  From 2000 to 2005, he served as the
Chief  Financial  Officer and a director  of Global  Casinos,  Inc.,  a publicly
traded  corporation,  and from 1994 to 2001 he served as Chief Financial Officer
of American Educational Products, Inc. (NASDAQ:AMEP), before it was purchased by
Nasco  International.  After his graduation from Austin College with a degree in
economics  and from  Indiana  University  with an MBA in finance,  he joined the
Houston office of Coopers & Lybrand.  He also spent four years as the manager of
internal audit for The Walt Disney Company.

Rick A. Wilber - Mr. Wilber has been one of our directors  since September 2008.
Since 1984,  Mr.  Wilber has been a private  investor in, and a  consultant  to,
numerous  development  stage  companies.  In 1974,  Mr. Wilber was co-founder of
Champs  Sporting  Goods,  a retail  sporting  goods  chain,  and  served  as its
President from 1974-1984. He has been a Director of Ultimate Software Group Inc.
since  October  2002  and  serves  as a member  of its  audit  and  compensation
committees. Mr. Wilber was a director of Ultimate Software Group between October
1997 and May 2000.  He served  as a  director  of Royce  Laboratories,  Inc.,  a
pharmaceutical  concern, from 1990 until it was sold to Watson  Pharmaceuticals,
Inc. in April 1997 and was a member of its compensation committee.

Raymond E.  McElhaney - Mr.  McElhaney has been one of our  directors  since May
2005, and prior to September 2008 was our President and Chief Executive Officer.
Mr.  McElhaney  began his career in the oil and gas  industry in 1983 as founder
and President of Spartan  Petroleum and  Exploration,  Inc. Mr.  McElhaney  also
served as a chairman and  secretary of Wyoming Oil & Minerals,  Inc., a publicly
traded corporation,  from February 2002 until 2005. From 2000 to 2003, he served
as vice president and secretary of New Frontier Energy,  Inc., a publicly traded
corporation.  McElhaney  is a  co-founder  of MCM  Capital  Management  Inc.,  a
privately  held financial  management and consulting  company formed in 1990 and
has served as its president of that company since inception.

Bill M.  Conrad - Mr.  Conrad has been one of our  directors  since May 2005 and
prior to September  2008 was our Vice  President and  Secretary.  Mr. Conrad has
been  involved in several  aspects of the oil and gas industry  over the past 20
years.  From February 2002 until June 2005, Mr. Conrad served as president and a
director  of Wyoming Oil & Minerals,  Inc.,  and from 2000 until April 2003,  he
served as vice president and a director of New Frontier Energy,  Inc. Since June
2006,  Mr.  Conrad has  served as a director  of Gold  Resource  Corporation,  a
publicly traded corporation engaged in the mining industry.  In 1990, Mr. Conrad
co-founded  MCM Capital  Management  Inc.  and has served as its vice  president
since that time.

                                       6


R.W.  "Bud"  Noffsinger,  III - Mr.  Noffsinger  was  appointed  as  one  of our
directors in September 2009. Mr.  Noffsinger has been the President/ CEO of RWN3
LLC,  a company  involved  with  investment  securities,  since  February  2009.
Previously,  Mr.  Noffsinger  was the President  (2005 to 2009) and Chief Credit
Officer (2008 to 2009) of First  Western  Trust Bank in Fort Collins,  Colorado.
Prior to his association with First Western,  Mr.  Noffsinger was a manager with
Centennial  Bank of the West (now  Guaranty  Bank and Trust).  Mr.  Noffsinger's
focus  at  Centennial  was  client  development  and  lending  in the  areas  of
commercial real estate,  agriculture and natural resources.  Mr. Noffsinger is a
graduate of the  University of Wyoming and holds a Bachelor of Science degree in
Economics with an emphasis on natural resources and environmental economics.

George Seward - Mr.  Seward was  appointed as one of the Company's  directors on
July 8,  2010.  Mr.  Seward  cofounded  Prima  Energy in 1980 and  served as its
Secretary until 2004, when Prima was sold to Petro-Canada for  $534,000,000.  At
the time of the sale,  Prima had 152 billion  cubic feet of proved gas  reserves
and was producing 55 million cubic foot of gas daily from wells in the D-J Basin
in Colorado and the Powder River Basin of Wyoming and Utah. Since March 2006 Mr.
Seward  has been the  President  of Pocito  Oil and Gas,  a  limited  production
company,  with operations in northeast  Colorado,  southwest Nebraska and Barber
County,  Kansas.  Mr. Seward has also operated a diversified  farming operation,
raising  wheat,  corn,  pinto beans,  soybeans  and alfalfa hay in  southwestern
Nebraska and northeast Colorado, since 1982.

     The Company believes Messrs. Holloway, Scaff, McElhaney,  Conrad and Seward
are  qualified to act as directors  due to their  experience  in the oil and gas
industry.  The Company believes  Messrs.  Wilber and Noffsinger are qualified to
act as directors as result of their experience in financial matters.

     Rick  Wilber,  Raymond  McElhaney,  Bill  Conrad and R.W.  Noffsinger,  are
considered  independent  as that term is defined  Section 803.A of the NYSE Amex
Rules.

     The  members  of the  Company's  compensation  committee  are Rick  Wilber,
Raymond  McElhaney,  Bill  Conrad,  and  R.W.  Noffsinger.  The  members  of the
Company's  Audit  Committee  are  Raymond   McElhaney,   Bill  Conrad  and  R.W.
Noffsinger.  Mr. Noffsinger acts as the financial expert for the Audit Committee
of the Company's board of directors.

     All of the  Company's  officers  devote at least  80% of their  time to the
Company's business.

     The Company's Board of Directors does not have a "leadership structure", as
such, since each director is entitled to introduce  resolutions to be considered
by the  Board  and each  director  is  entitled  to one  vote on any  resolution
considered  by the  Board.  The  Company's  Board of  Directors  does not have a
chairman.

     The  Company's  Board  of  Directors  has the  ultimate  responsibility  to
evaluate  and  respond  to risks  facing the  Company.  The  Company's  Board of
Directors  fulfills its obligations in this regard by meeting on a regular basis
and communicating, when necessary, with the Company's officers.

                                       7


     The Company has adopted a Code of Ethics which is  applicable to all of the
Company's  officers  and  employees.  The Code of  Ethics  is  available  on the
Company's website, located at www.syrginfo.com.

     If a violation of this code of ethics act is discovered  or suspected,  the
officer or employee, as the case may be should (anonymously,  if desired) send a
detailed note,  with relevant  documents to the Company's Audit  Committee,  c/o
R.W.  Noffsinger,  at the  company's  offices,  located  at  20203  Highway  60,
Platteville, Colorado 80651.

     The  Company's  Board of  Directors  met four times  during the fiscal year
ended August 31, 2012. All of the Directors  attended these meetings,  either in
person or by telephone conference call. In addition,  the Board of Directors had
a number of informal telephonic meetings during the course of the year.

     For purposes of electing  directors at its annual  meeting the Company does
not have a nominating committee or a committee performing similar functions. The
Company's  Board of  Directors  does  not  believe  a  nominating  committee  is
necessary  since  the  nominees  to the Board of  Directors  are  selected  by a
majority vote of the Company's independent directors.

     The  Company  does not have  any  policy  regarding  the  consideration  of
director  candidates  recommended by shareholders  since a shareholder has never
recommended  a nominee to the Board of  Directors  and under  Colorado  law, any
shareholder  can  nominate a person  for  election  of a director  at the annual
shareholders'  meeting.  However, the Company's Board of Directors will consider
candidates  recommended by shareholders.  To submit a candidate for the Board of
Directors the shareholder  should send the name, address and telephone number of
the   candidate,   together  with  any  relevant   background  or   biographical
information,  to the Company's Chief Executive Officer,  at the address shown on
the cover  page of this  proxy  statement.  The Board  has not  established  any
specific  qualifications  or skills a nominee  must meet to serve as a director.
Although  the Board does not have any process  for  identifying  and  evaluating
director nominees,  the Board does not believe there would be any differences in
the manner in which the Board  evaluates  nominees  submitted by shareholders as
opposed to nominees submitted by any other person.

     The meeting  scheduled  to be held on July __,  2013 will be the  Company's
second annual  meeting.  The Company does not have a policy with regard to Board
member's attendance at annual meetings.

     Holders of the Company's  common stock can send written  communications  to
the Company's  entire Board of Directors,  or to one or more Board  members,  by
addressing  the  communication  to "the  Board of  Directors"  or to one or more
directors,  specifying  the  director  or  directors  by name,  and  sending the
communication to the Company's offices in Platteville,  Colorado. Communications
addressed  to the Board of  Directors  as whole will be  delivered to each Board
member.  Communications  addressed to a specific director (or directors) will be
delivered to the director (or directors) specified.

                                       8


     Security  holder  communications  not sent to the Board of  Directors  as a
whole or to specified Board members may not be relayed to Board members.

Executive Compensation

Compensation Discussion and Analysis

     This  Compensation  Discussion and Analysis  (CD&A)  outlines the Company's
compensation philosophy, objectives and process for its executive officers. This
CD&A includes  information on how  compensation  decisions are made, the overall
objectives of the Company's  compensation  program, a description of the various
components  of  compensation  that  are  provided,  and  additional  information
pertinent to understanding the Company's executive officer compensation program.

     The  Compensation  Committee  determines the  compensation of the Company's
officers.

     The Company's compensation  philosophy extends to all employees,  including
executive officers, and is designed to align employee and shareholder interests.
The  philosophy's  objective  is to  provide  fair  compensation  based upon the
employee's position, experience and individual performance.

     The Company's  compensation program is structured to be competitive both in
its design and in the total compensation offered.

     The Company does not believe that its compensation  program  encourages any
of its  employees to take risks that would be likely to have a material  adverse
effect on the Company. The Company reached this conclusion based on management's
opinion that the salaries paid to employees are  consistent  with the employees'
duties and responsibilities.

Review of Executive Officer Compensation

     The  Company's   current  policy  is  that  the  various  elements  of  the
compensation  package  are not  interrelated  in that gains or losses  from past
equity incentives are not factored into the determination of other compensation.
For  instance,  if the exercise  price on options that are granted in a previous
year is less than the listed  stock price the next year,  the  Company  does not
take that into  consideration in determining the amount of the options which may
be granted in a subsequent year. Similarly, if the options granted in a previous
year become more valuable,  the Company does not take that into consideration in
determining the options which may be awarded for the next year.

Components of Compensation--Executive Officers

     The  Company's  executive  officers are  compensated  through the following
three components:

     o    Base salary

                                       9


     o    Stock options
     o    Benefits
     o    Specially tailored bonus programs

      A goal of the compensation program is to provide executive officers with a
reasonable level of security through base salary and benefits. The Company wants
to ensure that the compensation programs are appropriately designed to encourage
executive officer retention and motivation to create shareholder value. The
Compensation Committee believes that the Company's stockholders are best served
when the Company can attract and retain talented executives by providing
compensation packages that are competitive but fair. Base Salaries

      Base salaries generally have been targeted to be competitive when compared
to the salary levels of persons holding similar positions in other oil and gas
exploration and development companies and other publicly traded companies of
comparable size.

Long-Term Incentives

      Stock option grants help to align the interests of the Company's officers
with those of its shareholders. Options grants are made under the Company's
Stock Option Plan.

      The Company believes that grants of stock options:

     o    Enhance  the link  between  the  creation  of  shareholder  value  and
          long-term executive incentive compensation;

     o    Provide focus, motivation and retention incentive; and

     o    Provide competitive levels of total compensation.

Benefits

      In addition to cash and equity compensation programs, executive officers
participate in the health insurance programs available to the Company's other
employees.

      All executive officers are eligible to participate in the Company's 401(k)
plan on the same basis as all other employees. The Company matches participant's
contribution in cash, not to exceed 4% of the participant's total compensation.

Summary Compensation Table

      The following table shows the compensation paid or accrued to the
Company's executive officers during each of the three years ended August 31,
2012.


                                       10


                                                                         

    Name and                                         Stock     Option      All Other
   Principal       Fiscal     Salary      Bonus     Awards     Awards     Compensation
    Position        Year       (1)        (2)        (3)        (4)           (5)          Total
-----------------  -------  ----------  ---------  ---------  ---------   ------------   -----------

Edward Holloway,    2012    $ 300,000    $100,000         -          -         $9,800      $409,800
Principal Executive 2011    $ 300,000    $100,000         -          -         $9,800      $409,800
Officer             2010    $ 175,000           -         -          -              -      $175,000

William E.
  Scaff, Jr.,       2012    $ 300,000    $100,000         -          -         $9,800      $409,800
Executive Vice      2011    $ 300,000    $100,000         -          -         $9,800      $409,800
President,          2010    $ 175,000          -          -          -              -      $175,000
Secretary and
 Treasurer

Frank L. Jennings,  2012    $ 180,000          -          -          -         $5,400      $185,400
Principal           2011    $  87,391          -   $220,000   $404,352              -      $711,743
Financial and       2010    $ 106,225          -          -          -              -      $106,225
Accounting
Officer




(1)  The dollar value of base salary (cash and non-cash) earned.

(2)  The dollar value of bonus (cash and non-cash) earned.

(3)  The fair value of stock issued for services computed in accordance with ASC
     718 on the date of grant.

(4)  The fair value of options granted computed in accordance with ASC 718 on
     the date of grant.

(5)  All other compensation received that the Company could not properly report
     in any other column of the table.

    The compensation to be paid to Mr. Holloway, Mr. Scaff and Mr. Jennings is
based upon their employment agreements, which are described below. All material
elements of the compensation paid to these officers is discussed below.

    On June 1, 2010, the Company entered into employment agreements with Mr.
Holloway and Mr. Scaff. The employment agreements, which expired on May 31,
2013, provide that the Company will pay Mr. Holloway and Mr. Scaff each a
monthly salary of $25,000 and require both Mr. Holloway and Mr. Scaff to devote
approximately 80% of their time to the Company's business. In addition, for
every 50 net vertical wells that begin producing oil and/or gas after June 1,
2010, whether as the result of the Company's successful drilling efforts or
acquisitions, the Company would issue to each of Mr. Holloway and Mr. Scaff, a
cash payment of $100,000 or shares of common stock in an amount equal to
$100,000 divided by the average closing price of the Company's common stock for
the 20 trading days prior to the date the 50th well begins producing.


                                       11


     On June 6, 2013 the Company entered into new employment  agreements with Ed
Holloway, Synergy's President and Chief Executive Officer, and William E. Scaff,
Jr., Synergy's Executive Vice President and Secretary/Treasurer.  The employment
agreements, which are effective June 1, 2013 and expire on May 31, 2016, provide
that the Company will pay Mr.  Holloway  and Mr. Scaff each an annual  salary of
$420,000 and require Mr. Holloway and Mr. Scaff to devote  approximately  80% of
their time to the Company. In addition,  for every 50 wells that begin producing
oil  and/or gas after  June 1,  2013,  whether  as the  result of the  Company's
successful  drilling efforts or  acquisitions,  the Company will pay each of Mr.
Holloway and Mr. Scaff  $100,000,  up to a maximum  $300,000 during any 12 month
period, provided that:

     o    each  horizontal  well that meets the criteria above will count toward
          seven wells (as adjusted to reflect the Company's net working interest
          in each horizontal well), and

     o    the unpaid  balance  pertaining to any wells  included in the previous
          "50  well  bonus  program"  that  first  began  producing   commercial
          quantities  of oil and/or gas as a result of the  successful  drilling
          efforts,  or as the result of a completed  acquisition by the Company,
          during  the three  year  period  ended May 31,  2013,  will be counted
          toward the 50 net well limit  applicable for the period beginning June
          1, 2013.

      The employment agreements will terminate upon the death of Mr. Holloway or
Mr. Scaff, their disability or for cause, as the cause may be. If the employment
agreement is terminated for any of these reasons, the employee or his legal
representatives, as the case may be, will be paid the salary provided by the
employment agreement through the date of termination.

      The employment agreements with Mr. Holloway and Mr. Scaff will also will
terminate if a Change of Control has occurred. In the event of a Change in
Control, Mr. Holloway and Mr. Scaff can resign as an employee of Synergy and
Synergy will pay Mr. Holloway and Mr. Scaff the greater of twelve months of
salary or the amount due under their employment agreements. Whether or not Mr.
Holloway of Mr. Scaff resigns as a result of a Change in Control event, all
options or bonus shares of Synergy held by Mr. Holloway and Mr. Scaff will
become fully vested.

      The new employment agreements with Mr. Holloway and Mr. Scaff were
approved by Synergy's Compensation Committee and Board of Directors.

      On June 23, 2011 the Company's directors approved an employment agreement
with Frank L. Jennings, the Company's Principal Financial and Accounting
Officer. The employment agreement provides that the Company will pay Mr.
Jennings a monthly salary of $15,000 and issue to Mr. Jennings:

     o    50,000 shares of restricted common stock; and

     o    options to purchase  150,000  shares of common stock.  The options are
          exercisable  at a price of $4.40 per share,  vest over three  years in
          50,000 share  increments  beginning March 6, 2012, and expire on March
          7, 2021.

                                       12


     The employment agreement expires on March 7, 2014 and requires Mr. Jennings
to devote all of his time to the Company's business.

      If Mr. Jennings resigns within 90 days of a relocation (or demand for
relocation) of his place of employment to a location more than 35 miles from his
then current place of employment, the employment agreement will be terminated
and Mr. Jennings will be paid the salary provided by the employment agreement
through the date of termination and the unvested portion of any stock options
held by Mr. Jennings will vest immediately.

      In the event there is a change in the control, the employment agreement
with Mr. Jennings allows him to resign from his position and receive a lump-sum
payment equal to 12 months' salary. In addition, the unvested portion of any
stock options held by Mr. Jennings will vest immediately.

    For purposes of the employment agreements mentioned above, "cause" is
defined as:

     (i)  the conviction of the employee of any crime or offense involving fraud
          or moral turpitude which significantly harms Synergy;

     (ii) the  refusal  of the  employee  to follow  the  lawful  directions  of
          Synergy's Board of Directors;

    (iii) the employee's negligence which shows a reckless or willful disregard
          for the reasonable business practices and significantly harms Synergy;
          or

    (iv)  a breach of the employment agreement by the employee.

      For purposes of the employment agreements, "Change of Control" is defined
as:

     (i)  a merger,  consolidation  or  reorganization  resulting  in  Synergy's
          shareholders controlling less than 50% of the successor corporation;

     (ii) the sale of substantially all of Synergy's assets;

    (iii) the  acquisition  of more than 50% of Synergy  by a tender  offer not
          approved by the Board of Directors; and

     (iv) a substantial change in the Board of Directors over a 36 month period.

Stock Option and Bonus Plans

      The Company has a Non-Qualified Stock Option Plan, a Incentive Stock
Option Plan, and a 2011 Stock Bonus Plan. A summary description of each plan
follows.

     Non-Qualified  Stock Option Plan. The Company's  Non-Qualified Stock Option
Plan authorizes the issuance of shares of the Company's  common stock to persons
that exercise  options  granted  pursuant to the Plan. The Company's  employees,
directors, officers, consultants and advisors are eligible to be granted options
pursuant to the Plan,  provided however that bona fide services must be rendered

                                       13



by such consultants or advisors and such services must not be in connection with
promoting  the Company's  stock or the sale of  securities in a  capital-raising
transaction. The option exercise price is determined by the Company's directors.

    At the Annual Meeting to be held on July __, 2013, the shareholders of the
Company are being requested to approve an amendment to the Non-Qualified Plan
such that a total of 5,000,000 shares would be available for issuance upon the
exercise of options granted pursuant to the plan.

      Incentive Stock Option Plan. The Company's Incentive Stock Option Plan
authorizes the issuance of shares of the Company's common stock to persons that
exercise options granted pursuant to the Plan. The Company's employees,
directors, officers, consultants and advisors are eligible to be granted options
pursuant to the Plan, provided however that bona fide services must be rendered
by such consultants or advisors and such services must not be in connection with
promoting the Company's stock or the sale of securities in a capital-raising
transaction. The option exercise price is determined by the Company's directors.

      Stock Bonus Plan. The Company's Stock Bonus Plan allows for the issuance
of shares of common stock to the Company's employees, directors, officers,
consultants and advisors. However, bona fide services must be rendered by the
consultants or advisors and such services must not be in connection with
promoting the Company's stock or the sale of securities in a capital-raising
transaction.

      Summary. The following is a summary of options granted or shares issued
pursuant to the Plans as of June 14, 2013. These plans have been approved by the
Company's shareholders. Each option represents the right to purchase one share
of the Company's common stock.


                                                                    
                                  Total
                                  Shares      Reserved for     Shares        Remaining
                                 Reserved     Outstanding     Issued as   Options/Shares
Name of Plan                    Under Plans     Options      Stock Bonus    Under Plans
------------                    -----------   -----------    -----------  ---------------

Non-Qualified Stock Option Plan  2,000,000    1,805,000            --          195,000
Incentive Stock Option Plan      2,000,000           --            --        2,000,000
Stock Bonus Plan                 2,000,000           --       165,500        1,834,500



Other Options

      The Company has issued options to the persons shown below. The options
were not granted pursuant to any of the Company's stock option plans. As of June
14, 2013, none of these options have been exercised.

                                      Shares Issuable
                            Grant      Upon  Exercise   Expiration
Name                        Date        of Options         Price      Date (3)
----                       -------    ---------------   -----------  ----------

Edward Holloway (1)        9-10-08       1,000,000        $  1.00      6-1-16
William E. Scaff, Jr.(2)   9-10-08       1,000,000        $  1.00      6-1-16


                                       14


(1)  Options are held of record by a limited liability company controlled by Mr.
     Holloway.

(2)  Options are held of record by a limited liability company controlled by Mr.
     Scaff.

(3)  At the Annual Meeting to be held on July __, 2013, the shareholders of the
     Company are being requested to ratify an amendment to these options such
     that the expiration date of the options would be extended to June 1, 2016.

      The following table shows information concerning the Company's outstanding
options as of June 14, 2013.

                          Shares underlying unexercised
                                 Option which are:
                          -----------------------------
 Exercise                  Expiration
Name                      Exercisable   Unexercisable      Price       Date
----                      -----------   -------------      -----       ----

Ed Holloway               1,000,000              --        $1.00      6-1-16
William E. Scaff, Jr.     1,000,000              --        $1.00      6-1-16
Frank L. Jennings           100,000          50,000        $4.40      3-7-21
Employees                   329,500 (1)   1,325,500 (1)      (1)         (1)

(1)  Options were issued to several employees pursuant to the Company's
     Non-Qualified Stock Option Plan. The exercise price of the options varies
     between $2.45 and $6.82 per share. The options expire at various dates
     between December 2018 and April 2023.

      The following table shows the weighted average exercise price of the
outstanding options granted pursuant to the Company's Non-Qualified Stock Option
Plan or otherwise as of August 31, 2012.

                                  1              2                  3
                                                            Number of Securities
                            Number                          Remaining Available
                         of Securities                      For Future Issuance
                         to be Issued   Weighted-Average        Under Equity
                        Upon Exercise   Exercise Price of    Compensation Plans,
                       of Outstanding    of Outstanding     Excluding Securities
Plan category              Options          Options        Reflected in Column 1
-------------------------------------------------------------------------------

Non-Qualified
  Stock Option Plan         915,000           $5.09               3,085,000
Other Options             4,000,000           $5.50                      --


                                       15


Compensation of Directors During Year Ended August 31, 2012

                        Fees Earned or       Stock       Option
                         Paid in Cash     Awards (1)    Awards (2)      Total
                        --------------    ----------    ----------     -------

Rick Wilber               $  22,000           --            --       $ 22,000
Raymond McElhaney            32,000           --            --         32,000
Bill Conrad                  30,500           --            --         30,500
R.W. Noffsinger              27,500           --            --         27,500
George Seward                22,500           --            --         22,500
                          ---------       ------        ------       --------
                          $ 134,500           --            --       $134,500
                          =========       ======        ======       ========

(1)  The fair value of stock issued for services computed on the date of the
     grant in accordance with generally accepted accounting principles.

(2)  The fair value of options granted computed in accordance with generally
     accepted accounting principles.

Compensation Committee

      During the year ending August 31, 2012 the Company had a Compensation
Committee which was comprised of Rick Wilber, Raymond McElhaney, Bill Conrad and
R.W. Noffsinger. During the year ended August 31, 2012 the Compensation
Committee met on two occasions. All members of the Compensation Committee
attended these meetings.

      During the year ended August 31, 2012, no director of the Company was also
an executive officer of another entity, which had an executive officer of the
Company serving as a director of such entity or as a member of the compensation
committee of such entity.

      The Company's Board of Directors has adopted a written charter for the
compensation committee, a copy of which can be found on the Company's website
at:

                                www.syrginfo.com

      The following is the report of the Compensation Committee:

      The key components of the Company's executive compensation program include
annual base salaries and long-term incentive compensation consisting of stock
options. It is the Company's policy to target compensation (i.e., base salary,
stock option grants and other benefits) at approximately the median of
comparable companies in the oil and gas exploration and development industry.
Accordingly, data on compensation practices followed by other companies in the
oil and gas exploration and development industry is considered.

      The Company's long-term incentive program consists exclusively of periodic
grants of stock options with an exercise price equal to the fair market value of
the Company's common stock on the date of grant. Decisions made regarding the
timing and size of option grants take into account the performance of both the
Company and the employee, "competitive market" practices, and the size of the
option grants made in prior years. The weighting of these factors varies and is
subjective.

                                       16


      During the year ending August 31, 2012, the compensation paid to the
Company's executive officers was based on their employment contracts.

      The foregoing report has been approved by the members of the Compensation
Committee:

                                   Rick Wilber
                                Raymond McElhaney
                                   Bill Conrad
                                 R.W. Noffsinger

Audit Committee

      During the year ended August 31, 2012 the Company had an Audit Committee
comprised of Raymond McElhaney, Bill Conrad and R.W. Noffsinger. All members of
the Audit Committee are independent as independence is defined by Section 803 of
the NYSE Amex's Listing Standards. R.W. Noffsinger serves as the audit
committee's financial expert. The purpose of the Audit Committee is to review
and approve the selection of the Company's independent registered public
accounting firm and review the Company's financial statements with the Company's
independent registered public accounting firm.

      During the fiscal year ended August 31, 2012, the Audit Committee met on
six occasions. All members of the Audit Committee attended these meetings.

      The following is the report of the Audit Committee:

     (1)  The Audit  Committee  reviewed and  discussed  the  Company's  audited
          financial  statements  for the year  ended  August  31,  2012 with the
          Company's management.

     (2)  The  Audit   Committee   discussed  with  the  Company's   independent
          registered public accounting firm the matters required to be discussed
          by  Statement on  Accounting  Standards  (SAS) No. 114 "The  Auditor's
          Communication With Those Charged With Governance".

     (3)  The Audit  Committee  has  received  the written  disclosures  and the
          letter from the Company's  independent  registered  public  accounting
          firm required by PCAOB (Public  Company  Accounting  Oversight  Board)
          standards, and had discussed with the Company's independent registered
          public  accounting firm the independent  registered  public accounting
          firm's independence; and

     (4)  Based on the  review  and  discussions  referred  to above,  the Audit
          Committee  recommended  to the  Board of  Directors  that the  audited
          financial  statements  be included in the  Company's  Annual Report on
          Form 10-K for the year  ended  August  31,  2012 for  filing  with the
          Securities and Exchange Commission.

                                       17


     (5)  During the year  ended  August 31,  2012 the  Company  paid EKS&H LLLP
          (formerly  known as  Erhardt,  Keefe,  Steiner  & Hottman  P.C.),  the
          Company's  independent  registered  public  accounting  firm, fees for
          professional  services  rendered for the audit of the Company's annual
          financial  statements  and the  reviews  of the  financial  statements
          included in the  Company's  form 10-Q  reports for the fiscal year and
          all  regulatory  filings.  The Audit  Committee is of the opinion that
          these fees are consistent with maintaining its  independence  from the
          Company.

      The foregoing report has been approved by the members of the Audit
Committee:


                                Raymond McElhaney
                                  Bill Conrand
                                 R.W. Noffsinger

      The Company's Board of Directors has adopted a written charter for the
Audit Committee, a copy of which can be found on the Company's website at
www.syrginfo.com.

Certain Relationships and Related Transactions

      Any transaction between us and related parties must be approved by a
majority of our disinterested directors.

      Two of our officers, Ed Holloway and William Scaff, Jr., control three
entities with which we have entered into agreements. These entities are
Petroleum Management, LLC ("PM"), Petroleum Exploration and Management, LLC
("PEM"), and HS Land and Cattle, LLC ("HSLC").

      We acquired all of the working oil and gas assets owned by PEM in a
transaction that closed on May 24, 2011. In total, we acquired interests in 88
gross (40 net) oil and gas wells in the Wattenberg Field, and interests in oil
and gas leases covering approximately 6,968 gross acres in the Wattenberg Field
and the Eastern D-J Basin. These oil and gas interests were acquired from
Petroleum Exploration and Management, LLC ("PEM"), a company owned by Ed
Holloway and William E. Scaff, Jr., two of our officers, for approximately $19.0
million. The transaction was approved by the disinterested directors and by a
vote of the shareholders, with Mr. Holloway and Mr. Scaff not voting. The
purchase was funded with a combination of cash, restricted shares and a note
payable. In November 2011, the Company utilized proceeds from the bank credit
facility to repay the entire principal balance on the related party notes of
$5.2 million and accrued interest summing to approximately $142,000.

      In October 2010, and following the approval of our directors, we acquired
oil and gas properties from PM and PEM, for approximately $1.0 million. The oil
and gas properties we acquired are located in the Wattenberg Field and consisted
of:

                                       18


     o    six producing oil and gas wells.

     o    two shut in oil wells.

     o    fifteen drill sites, net 6.25 wells, and

     o    miscellaneous equipment.

      We have a 100% working interest (80% net revenue interest) in the six
producing wells and the two shut in wells.

      In 2009, PM and PEM acquired the same oil and gas properties sold to us
from an unrelated third party for $920,000. The difference in the price we paid
for the properties and the price PM and PEM paid for the properties represents
interest on the amount paid by PM and PEM for the properties, closing costs and
equipment improvements.

      We had a letter agreement with PM and PEM which provided us with the
option to acquire working interests in oil and gas leases owned by these firms
and covering lands on the D-J basin. The oil and gas leases covered 640 acres in
Weld County, Colorado and, subject to certain conditions, would be transferred
to us for payment of $1,000 per net mineral acre. The working interests in the
leases we could acquire varied, but the net revenue interest in the leases,
could not be less than 75%. Under this letter agreement, through February 2010
we acquired leases covering 640 gross (360 net) acres from PM and PEM for
$360,000.

      Since closing the transaction with PEM on May 24, 2011, PEM has not
engaged in oil and gas exploration and development activities.

      Pursuant to the terms of an Administrative Services Agreement, through
June 30, 2010, PM provided us with office space and equipment storage in
Platteville, Colorado, as well as secretarial, word processing, telephone, fax,
email and related services for a fee of $20,000 per month. Following the
termination of the Administrative Services Agreement, and since July 1, 2010, we
have leased the office space and equipment storage yard from HSLC at a rate of
$10,000 per month.

      During the year ended August 31, 2011, the Company acquired oil and gas
leases from George Seward, a member of the Company's board of directors. In
total, the Company purchased lease interests covering 22,066 gross (19,717 net)
undeveloped acres, located in eastern Colorado and western Nebraska, in exchange
for 353,817 shares of the Company's common stock. Based on the market price of
the Company's common stock on the transaction dates, these acquisitions were
valued at $788,676.

      During the year ended August 31, 2012, the Company purchased oil and gas
leases from Mr. Seward covering 61,397gross (51,127 net) undeveloped acres,
located in eastern Colorado and western Nebraska, in exchange for 188,137 shares
of the Company's common stock. Based on the market price of the Company's common
stock on the transaction dates, these acquisitions were valued at $595,785.


                                       19



AMENDMENT TO THE COMPANY'S ARTICLES OF INCORPORATION SUCH THAT THE COMPANY WOULD
BE AUTHORIZED TO ISSUE 200,000,000 SHARES OF COMMON STOCK

      The Company is presently authorized to issue 100,000,000 shares of common
stock. As of May 31, 2013, the Company had 55,699,488 outstanding shares of
common stock. Approximately 13,141,000 additional shares could be issued upon
the exercise of outstanding options and warrants.

      The Company believes is it is in the Company's best interest to increase
its authorized capital to 200,000,000 shares of common stock to:

     o    allow the  Company to raise  additional  capital  through  the sale of
          common stock or securities convertible into common stock, and

     o    allow the Company to acquire oil and gas  properties  using  shares of
          its common stock as full, or partial,  consideration  for the purchase
          price.

      The amendment to the Articles of Incorporation, if adopted by the
shareholders, would read as follows:

                          Article V. Capital Structure.

      Section 1. Authorized Capital. The total number of shares of all classes
which the Corporation shall have authority to issue is 210,000,000 of which
10,000,000 shall be preferred shares, par value $.01 per share, and 200,000,000
shall be common shares, par value of $.001 per share, and the designations,
preferences, limitations and relative rights of the shares of each class are as
set forth below.

      As of the date of this proxy statement, the Company did not have any
definitive agreements, arrangements, plan, intentions or commitments, written or
oral, with any person to sell or issue any additional shares of its common
stock, whether for cash or otherwise, except for the Company's obligation to
issue common stock upon the exercise of outstanding options and warrants.

                       QUORUM FOR MEETINGS OF SHAREHOLDERS

      The Company is a Colorado corporation. Section 7-107-206 of the Colorado
Business Corporation Act provides that, unless otherwise provided in the
Articles of Incorporation, a quorum at any meeting of a corporation's
shareholders is the presence at the meeting, in person or by proxy, of
shareholders owning a majority of the shares entitled to vote at the meeting.

      A corporation's Articles of Incorporation may provide for less than a
majority provided that a quorum cannot consist of less than one-third of the
shares entitled to vote.

                                       20


      At present, the Company's Articles of Incorporation do not have any
provision relating to a quorum at a shareholders' meeting. As a result, a quorum
requires the presence of a majority of the Company's outstanding shares. During
the past five years, the outstanding shares of the Company's common stock have
increased from 9,943,571 shares at August 31, 2008, to 55,699,488 shares at May
31, 2013. In addition, the number of the Company's shareholders, including
shareholders who own shares in "street name" has also increased significantly.

      To prevent any difficulty at future shareholders' meetings in obtaining a
quorum, the Company's board of directors recommends that the Company's Articles
of Incorporation be amended to provide for the following:

      THE PRESENCE OF ONE-THIRD OF THE VOTES ENTITLED TO BE CAST ON ANY MATTER
BY A VOTING GROUP CONSTITUTES A QUORUM OF THAT VOTING GROUP FOR ACTION ON THE
MATTER.

                                  AMENDMENT TO
                         NON-QUALIFIED STOCK OPTION PLAN

      Shareholders are being requested to vote to approve an amendment to the
Company's Non-Qualified Stock Option Plan. The Company's employees, directors
and officers, and consultants or advisors to the Company are eligible to be
granted options pursuant to the Non-Qualified Plan as may be determined by the
Company's Board of Directors, provided however that bona fide services must be
rendered by such consultants or advisors and such services must not be in
connection with the offer or sale of securities in a capital-raising
transaction.

      The Non-Qualified Plan is administered by the Company's Compensation
Committee ("the Committee"), each member of which is a director of the Company.
The members of the Committee were selected by the Company's Board of Directors
and serve for a one-year tenure and until their successors are elected. A member
of the Committee may be removed at any time by action of the Board of Directors.
Any vacancies which may occur on the Committee will be filled by the Board of
Directors. The Committee is vested with the authority to interpret the
provisions of the Plan and supervise the administration of the Plan. In
addition, the Committee is empowered to select those persons to whom shares or
options are to be granted, to determine the number of shares subject to each
grant of a stock bonus or an option and to determine when, and upon what
conditions, shares or options granted under the Plan will vest or otherwise be
subject to forfeiture and cancellation.

     In the discretion of the Committee, any option granted pursuant to the Plan
may  include  installment  exercise  terms  such that the option  becomes  fully
exercisable  in  a  series  of  cumulating  portions.  The  Committee  may  also
accelerate  the date upon which any option (or any part of any options) is first
exercisable. Any options granted pursuant to the Non-Qualified Stock Option Plan
will  be  forfeited  if any  "vesting"  schedule  established  by the  Committee
administering  the Plan at the time of the grant is not met.  For this  purpose,
vesting  means the period  during which the employee  must remain an employee of
the Company or the period of time a  non-employee  must provide  services to the
Company.  At the  discretion of the  Committee  payment for the shares of common
stock  underlying  options  may be paid  through  the  delivery of shares of the
Company's common stock having an aggregate fair market value equal to the option
price,  provided  such shares have been owned by the option  holder for at least
one year  prior to such  exercise.  A  combination  of cash and shares of common
stock may also be permitted at the discretion of the Committee.

                                       21


      Options are generally non-transferable except upon death of the option
holder.

      The Company's Board of Directors may at any time, and from time to time,
amend, terminate, or suspend the Plan in any manner it deems appropriate,
provided that such amendment, termination or suspension will not adversely
affect rights or obligations with respect to shares or options previously
granted.

      The Non-Qualified Plan was adopted by the Company's shareholders on May
23, 2011 and presently authorizes the issuance of up to 2,000,000 shares of the
Company's common stock to persons that exercise options granted pursuant to the
Plan.

      As of May 31, 2013, the Company had granted options to purchase 1,805,000
shares of common stock under the Non-Qualified Plan. Shareholders are requested
to approve an amendment which would authorize the issuance of up to 5,000,000
shares of common stock pursuant to the Plan.

                      EXTENDING EXPIRATION DATE OF OPTIONS

      In 2008 a corporation, which was acquired by the Company in 2008, issued
options to the persons and on the terms shown below:

                              Shares Issuable
                               Upon Exercise       Exercise        Expiration
      Option Holder               of Option          Price            Date
      -------------           ----------------     --------        ----------

      Each of Nine, LLC            1,000,000         $1.00           6-11-13
      My Way LLC                   1,000,000         $1.00           6-11-13

      Each of Nine, LLC is controlled by Ed Holloway one of our officers and
directors.

     My Way, LLC is controlled by William E. Scaff, Jr., one of our officers and
directors.

      When the corporation which issued the options was acquired by the Company
in 2008, the Company assumed the options previously granted to Each of Nine, LLC
and My Way, LLC. Since these options were set to expire on June 11, 2013, the
Company's board of directors and compensation committee agreed, subject to
shareholder approval, to extend the expiration date of the options to June 1,
2016.

                            ISSUANCE OF COMMON STOCK
                                TO GEORGE SEWARD

      George Seward, one of the Company's directors, has in the past assisted
the Company with the acquisition of oil and gas leases, primarily in eastern


                                       22


Colorado and western Nebraska. In consideration for his assistance in this
regard, the Company has issued restricted shares of its common stock to Mr.
Seward. The number of shares issued to Mr. Seward was based upon the following
formula:


  L  x $7.00     =  Shares to be issued
--------------
       ACP

Where:

   L   =  Net acres in the lease acquired by the Company. Net acres is
          determined by multiplying the gross acres covered by the lease by the
          Company's working interest in the lease.

  ACP  =  The average closing price of the Company's common stock for the
          twenty trading days prior to the date the lease was signed.

     The Company may in the future  issue  additional  shares of its  restricted
common  stock to Mr.  Seward,  in  accordance  with the above  formula,  for his
assistance  in  acquiring  oil  and  gas  leases.  As a  result,  the  Company's
shareholders are requested to approve the issuance of no more than 75,000 shares
of restricted  common stock to Mr. Seward during the twelve-month  period ending
July 31, 2014.

                  INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM

      The Board of Directors has selected EKS&H LLLP (formerly known as
Ehrhardt, Keefe, Steiner & Hottman, P.C.), an independent registered public
accounting firm, to audit the books and records of the Company for the fiscal
year ending August 31, 2013. EKS&H LLLP served as the Company's independent
registered public accounting firm for the fiscal years ended August 31, 2012 and
2011. A representative of EKS&H LLLP is expected to be present at the
shareholders' meeting.

      The following table shows the aggregate fees billed to the Company during
the years ended August 31, 2012 and 2011 by EKS&H LLLP (formerly known as
Ehrhardt, Keefe, Steiner & Hottman, P.C.):

                                                  Year  Ended August 31,
                                                2012                2011
                                                ----                ----

Audit Fees                                   $210,000            $119,514
Audit-Related Fees                           $  6,671            $ 35,993
Tax Fees                                     $ 40,670            $ 43,157
All Other Fees                                      -                   -

     Audit fees represent amounts billed for professional services rendered for
the audit of the Company's annual financial statements and the reviews of the



                                       23


financial statements included in the Company's Form 10-Q reports for the fiscal
year and all regulatory filings. Audit-related fees represent amounts billed for
reviewing amendments to the Company's Form 10-K and 10-Q reports. Before EKS&H
LLLP was engaged by the Company to render audit or non-audit services, the
engagement was approved by the Company's audit committee. The Company's Board of
Directors is of the opinion that the audit fees charged by EKS&H LLLP are
consistent with EKS&H LLLP maintaining its independence from the Company.

                   AVAILABILITY OF ANNUAL REPORT ON FORM 10-K

      The Company's Annual Report on Form 10-K for the year ending August 31,
2012 will be sent to any shareholder of the Company upon request. Requests for a
copy of this report should be addressed to the Secretary of the Company at the
address provided on the first page of this proxy statement.

                              SHAREHOLDER PROPOSALS

      Any shareholder proposal which may properly be included in the proxy
solicitation material for the annual meeting of shareholders following the
Company's year ending August 31, 2013 must be received by the Secretary of the
Company no later than November 1, 2013.

                                     GENERAL

      The cost of preparing, printing and mailing the enclosed proxy,
accompanying notice and proxy statement, and all other costs in connection with
solicitation of proxies will be paid by the Company including any additional
solicitation made by letter, telephone or telegraph. Failure of a quorum to be
present at the meeting will necessitate adjournment and will subject the Company
to additional expense. The Company's annual report, including financial
statements for the 2012 fiscal year, is included in this mailing.

      The Company's Board of Directors does not intend to present and does not
have reason to believe that others will present any other items of business at
the annual meeting. However, if other matters are properly presented to the
meeting for a vote, the proxies will be voted upon such matters in accordance
with the judgment of the persons acting under the proxies.


          Please complete, sign and return the attached proxy promptly.


                                       24




                                      PROXY
                          SYNERGY RESOURCES CORPORATION
           This Proxy is solicited by the Company's Board of Directors

 The undersigned shareholder of Synergy Resources Corporation acknowledges
 receipt of the Notice of the Annual Meeting of Shareholders to be held July __,
 2013, at 10:00am. Mountain Daylight Time, at The Embassy Suites, 4705
 Clydesdale Parkway, Loveland, Colorado 80538 and hereby appoints Edward
 Holloway with the power of substitution, as Attorney and Proxy to vote all the
 shares of the undersigned at said annual meeting of shareholders and at all
 adjournments thereof, hereby ratifying and confirming all that said Attorney
 and Proxy may do or cause to be done by virtue hereof. The above named Attorney
 and Proxy is instructed to vote all of the undersigned's shares as follows:

     (1)  To  elect  the  persons  who  shall   constitute   Synergy   Resources
Corporation's Board of Directors for the ensuing year;

     [ ] FOR all nominees listed below (except as marked to the contrary below)

     [ ] WITHHOLD AUTHORITY to vote for all nominees listed below

(INSTRUCTION: TO WITHHOLD AUTHORITY TO VOTE FOR ANY INDIVIDUAL NOMINEE, STRIKE A
LINE THROUGH THE NOMINEE'S NAME IN THE LIST BELOW)

Nominees:   Edward Holloway        William E. Scaff, Jr.   Rick A. Wilber
            Raymond E. McElhaney   Bill M. Conrad          George Seward
            R.W. Noffsinger III

     (2) To approve an amendment to the Company's Articles of Incorporation such
that the number of shares the Company is  authorized to issue would be increased
from 100,000,000 shares of common stock to 200,000,000 shares of common stock;

                   [ ] FOR       [ ] AGAINST     [ ]  ABSTAIN

     (3) To approve an amendment to the Company's  Articles of  Incorporation to
provide  that the presence of one-third of the votes to be cast on any matter by
a voting  group  constitutes  a quorum of that  voting  group for  action on the
matter;

                   [ ] FOR       [ ] AGAINST     [ ]  ABSTAIN

     (4) To approve an amendment  to the  Company's  Non-Qualified  Stock Option
Plan such that the shares of common  stock that may be issued upon the  exercise
of options granted  pursuant to the Plan will be increased from 2,000,000 shares
to 5,000,000 shares;

                   [ ] FOR       [ ] AGAINST     [ ]  ABSTAIN

     (5) To ratify the amended  terms of options  held by two limited  liability
companies  controlled by two of the Company's  officers and directors  such that
the expiration  date of the previously  issued options would be extended to June
1, 2016;

                   [ ] FOR       [ ] AGAINST     [ ]  ABSTAIN

     (6) To approve the issuance of shares of our common stock to George  Seward
for his assistance in helping the Company acquire oil and gas leases;

                   [ ] FOR       [ ] AGAINST     [ ]  ABSTAIN

     (7) To ratify the  appointment  of EKS&H LLLP as the Company's  independent
registered public accounting firm for the fiscal year ending August 31, 2013;

                   [ ] FOR       [ ] AGAINST     [ ]  ABSTAIN

    To transact such other business as may properly come before the meeting.

   THIS PROXY, WHEN PROPERLY EXECUTED, WILL BE VOTED AS DIRECTED HEREIN BY THE
UNDERSIGNED SHAREHOLDER. IF NO DIRECTION IS INDICATED, THIS PROXY WILL BE VOTED
IN FAVOR OF ALL NOMINEES TO THE BOARD OF DIRECTORS AND IN FAVOR OF ITEMS 2
THROUGH 7.

                                           Dated this ____ day of ____, 2013


                                           ___________________________________
                                           (Signature)



                                           ___________________________________
                                           Print Name

Please sign your name exactly as it appears on your stock certificate. If shares
are held jointly, each holder should sign. Executors, trustees, and other
fiduciaries should so indicate when signing.

Please Sign, Date and Return this Proxy so that your shares may be voted at the
meeting.

Send your proxy by regular mail, email, or fax to:

                          SYNERGY RESOURCES CORPORATION
                                20203 Highway 60
                   placeCityPlatteville, addressCO Street80651
                              Phone: (970) 737-1073
                               Fax: (970) 737-1045
                            Email: proxy@syrginfo.com


                                       25


                          SYNERGY RESOURCES CORPORATION
               NOTICE OF INTERNET AVAILABILITY OF PROXY MATERIALS


     Important  Notice  Regarding the  Availability  of Proxy  Materials for the
Shareholder
Meeting to Be Held on July __, 2013.

     1.   This notice is not a form for voting.

     2.   This  communication  presents  only an overview  of the more  complete
          proxy  materials  that  are  available  to  you on  the  Internet.  We
          encourage  you to access and review all of the  important  information
          contained in the proxy materials before voting.

     3.   The  Proxy  Statement,  Notice  of Annual  Meeting,  Annual  Report to
          Shareholders is available at www.proxyvote.com.

     4.   If you want to receive a paper or email copy of these  documents,  you
          must  request  one.  There is no charge to you for  requesting a copy.
          Please make your request for a copy as  instructed  below on or before
          July 8, 2013 to facilitate timely delivery.

      The 2013 annual meeting of the Company's shareholders will be held at the
Embassy Suites, 4705 Clydesdale Parkway, Loveland, CO 80538 on July __, 2013, at
10:00 am. Mountain Daylight Time, for the following purposes:

     (1)  To elect the directors  who shall  constitute  the Company's  Board of
          Directors for the ensuing year;

     (2)  To approve an amendment  to the  Company's  Articles of  Incorporation
          such that the number of shares  the  Company  is  authorized  to issue
          would  be  increased  from  100,000,000  shares  of  common  stock  to
          200,000,000 shares of common stock;

     (3)  To approve an amendment to the Company's  Articles of Incorporation to
          provide  that the presence of one-third of the votes to be cast on any
          matter by a voting group constitutes a quorum of that voting group for
          action on the matter;

     (4)  To approve an amendment to the  Company's  Non-Qualified  Stock Option
          Plan such that the shares of common  stock that may be issued upon the
          exercise of options  granted  pursuant  to the Plan will be  increased
          from 2,000,000 shares to 5,000,000 shares;

     (5)  To ratify the amended  terms of options held by two limited  liability
          companies  controlled by two of the  Company's  officers and directors
          such that the expiration  date of the previously  issued options would
          be extended to June 1, 2016;

     (6)  To approve the issuance of shares of our common stock to George Seward
          for his assistance in helping the Company acquire oil and gas leases;

                                       26


     (7)  to ratify the appointment of Ehrhardt,  Keefe, Steiner & Hottman, P.C.
          as the Company's independent registered public accounting firm for the
          fiscal year ending August 31, 2013;

     to transact such other business as may properly come before the meeting.

     The Board of Directors recommends that shareholders vote FOR all nominees
to the board of directors and proposals (2) through (7).

     May 22, 2013 is the record date for the determination of shareholders
entitled to notice of and to vote at such meeting. Shareholders may cast one
vote for each share held.

    Shareholders may access the following documents at www.proxyvote.com:

        o     Notice of the 2013 Annual Meeting of Shareholders
        o     Company's 2013 Proxy Statement;
        o     Company's Annual Report for the year ended August 31, 2012; and
        o     Proxy Card

      Shareholders may request a paper copy of the Proxy Materials and Proxy
Card by calling (970) 737-1073, by emailing the Company at proxy@syrginfo.com,
or by visiting www.proxyvote.com and indicating if you want a paper copy of the
proxy materials and proxy card:

        o     for this meeting only, or
        o     for this meeting and all other meetings.


    If you have a stock certificate registered in your name, or if you have a
proxy from a shareholder of record on May 22, 2013, you can, if desired, attend
the Annual Meeting and vote in person. Shareholders can obtain directions to the
2013 annual shareholders' meeting by contacting the Company by telephone at
(970) 737-1073 or by email to proxy@syrginfo.com.

    Please visit http://materials.proxyvote.com/87164P to print and fill out the
Proxy Card. Complete and sign the proxy card and mail the Proxy Card by regular
mail, email, or fax to:

                          Synergy Resources Corporation
                                20203 Highway 60
                             Platteville, CO. 80651
                              Phone: (970)737-1073
                               Fax: (970)737-1045
                            Email: proxy@syrginfo.com