SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, DC 20549



                                   FORM 10-K

                       FOR ANNUAL AND TRANSITION REPORTS
                    PURSUANT TO SECTIONS 13 OR 15(D) OF THE
                        SECURITIES EXCHANGE ACT OF 1934

     ANNUAL  REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE
ACT  OF  1934

     For  the  fiscal  year  ended  July  31,  1997

                                      OR

     TRANSITION  REPORT  PURSUANT  TO  SECTION  13  OR 15(d) OF THE SECURITIES
EXCHANGE  ACT  OF  1934

     For  the  transition  period  from  ______________________  to
_______________________


                      Commission file number:  000-24394

                            PENN OCTANE CORPORATION
            (Exact Name of Registrant as Specified in Its Charter)

               DELAWARE                                             52-1790357
(State  or  Other  Jurisdiction  of
   Incorporation or Organization)      (I.R.S. Employer Identification No.)

900  VETERANS  BOULEVARD,  SUITE  240,  REDWOOD  CITY,  CALIFORNIA       94063
     (Address  of  Principal  Executive  Offices)                   (Zip Code)

Registrant's  Telephone  Number,  Including  Area  Code:        (415) 368-1501

Securities  registered  pursuant  to  Section  12(b)  of  the  Act:    NONE

Securities registered pursuant to Section 12(g) of the Act:  COMMON STOCK, PAR
VALUE  $.01

     Indicate  by check mark whether the registrant: (1) has filed all reports
required  to be filed by Section 13 or 15(d) of the Securities Exchange Act of
1934  during  the  preceding  12  months  (or for such shorter period that the
registrant  was  required  to  file such reports), and (2) has been subject to
such  filing  requirements  for  the  past  90  days.          Yes     X    No
                                                                    ----

     Indicate  by  check  mark  if disclosure of delinquent filers pursuant to
Item 405 of Regulation S-K is not contained herein, and will not be contained,
to  the  best  of  registrant's  knowledge, in definitive proxy or information
statements  incorporated  by  reference  in  Part III of this Form 10-K or any
amendment  to  this  Form  10-K  or  any  amendment  to  this  Form  10-K.


     The  aggregate market value of the voting stock held by non-affiliates of
the Registrant as of October 31, 1997 was $26,189,549.  The last reported sale
price  of  the  Registrant's  Common  Stock as reported on the Nasdaq SmallCap
Market  on  October  31,  1997  was  $5.94  per  share.

     The  number  of  shares  of  Common  Stock,  par  value  $.01  per share,
outstanding  on  October  31,  1997  was    8,694,600.



                            DOCUMENTS INCORPORATED BY REFERENCE

                                           None

                                     TABLE OF CONTENTS


          ITEM                                                                    PAGE NO.
          ----                                                                    --------
                                                                         
Part I      1.  Business                                                                 3

            2.  Properties                                                               9

            3.  Legal Proceedings                                                       10

            4.  Submission of Matters to a Vote of Security Holders                     11

Part II     5.  Market for Registrant's Common Equity and Related
                Stockholder Matters                                                     12

            6.  Selected Financial Data                                                 13

            7.  Management's Discussion and Analysis of Financial Condition
                and Results of Operations                                               14

           7A.  Quantitative and Qualitative Disclosures About Market Risks             20

            8.  Financial Statements and Supplementary Data                             21

            9.  Changes in and Disagreements with  Accountants on Accounting
                and Financial Disclosure                                                57

Part III   10.  Directors and Executive Officers of the Registrant                      58

           11.  Executive Compensation                                                  60

           12.  Security Ownership of Certain Beneficial Owners and Management          62

           13.  Certain Relationships and Related Transactions                          63

Part IV    14.  Exhibits, Financial Statement Schedules, and Reports on Form 8-K        64





                                    PART I

     This  report  contains "forward-looking statements" within the meaning of
Section 27A of the Securities Act of 1933, as amended, (the "Securities Act"),
and  may  include  the  words  "believes,"  "will  enable," "will depend," and
"intends  to"  or  similar  expressions  as  well  as  other  statements  of
expectations, beliefs, future strategies and comments concerning matters which
are  not  historical  facts.   These forward-looking statements are subject to
risks  and uncertainties which could cause actual results to differ materially
from  those  expressed  or  implied  by  the  statements.

ITEM  1.          BUSINESS.

INTRODUCTION

     Penn  Octane Corporation (the "Company"), formerly known as International
Energy  Development  Corporation ("International Energy"), was incorporated in
Delaware  in August 1992.  The Company is principally engaged in the purchase,
transportation  and sale of liquified petroleum gas ("LPG") and the  provision
of equipment and services to the compressed natural gas ("CNG") industry.  The
Company  owns  and  operates  a  terminal  facility in Brownsville, Texas (the
"Brownsville  Terminal  Facility")  and  has  a  long-term lease agreement for
approximately  132  miles  of pipeline from certain gas plants in Texas to the
Brownsville  Terminal  Facility  (the  "Pipeline").  The Company sells its LPG
primarily  to  PMI Trading Limited ("PMI"), which is the exclusive importer of
LPG  into  Mexico  and  a  subsidiary  of Petroleos Mexicanos, the state-owned
Mexican  oil  company  ("PEMEX"),  for distribution in the northeast region of
Mexico.    The  Company's  CNG  activities  include  the  design,  packaging,
construction, operation and maintenance of CNG fueling stations.  In addition,
the  Company  is  planning the construction and operation of a CNG vehicle and
station  infrastructure  in  Mexico  City,  Mexico.   The Company has recently
entered  the  business  of buying, transporting and selling propylene ("PPL").

     On  October  21,  1993, International Energy purchased 100% of the common
stock  of Penn Octane Corporation, a Texas corporation ("POC"), and merged POC
into  International  Energy  as  a division.  As a result of the merger of POC
with and into the Company, the Company assumed the lease agreement between POC
and  Seadrift Pipeline Corporation ("Seadrift") relating to the Pipeline which
connects  Exxon  Company,  U.S.A.'s  ("Exxon") King Ranch Gas Plant in Kleberg
County, Texas and Duke Energy's LaGloria Gas Plant in Jim Wells County, Texas,
to the Company's Brownsville Terminal Facility.  In January 1995, the Board of
Directors  approved  the  change  of  the  Company's  name  to  Penn  Octane
Corporation.

     The  Company  commenced commercial operations for the purchase, transport
and  sale  of  LPG  in  July  1994  upon  completion  of  construction  of the
Brownsville  Terminal  Facility.   The primary market for the Company's LPG is
the  northeast  region of Mexico, which includes the states of Coahuila, Nuevo
Leon  and  Tamaulipas.  The Company believes it has a competitive advantage in
the  supply  of  LPG  for  the  northeast  region of Mexico as a result of the
geographic  proximity of its Brownsville Terminal Facility to consumers of LPG
in such major Mexican cities as Matamoros, Reynosa and Monterrey.  Since 1994,
the  Company's  primary  customer  for  LPG has been PMI.  Sales of LPG to PMI
accounted  for 90%, 96% and 95% of the Company's total revenues for the fiscal
years  ended  July  31,  1995,  1996  and  1997,  respectively.

     In  March  1997,  the  Company,  through  its  wholly-owned  subsidiary
PennWilson  CNG, Inc., a Delaware corporation ("PennWilson"), acquired certain
assets,  including  inventory,  equipment    and  intangibles,  from  Wilson
Technologies  Incorporated  ("WTI"), a company formerly engaged in the design,
construction,  installation  and  maintenance of turnkey CNG fueling stations,
hired  certain  of  WTI's  former  employees  and commenced operations for the
provision  of  equipment and services used in the CNG industry.  See Note C to
the Consolidated Financial Statements. As of October 31, 1997, the Company had
substantially  completed  performance  under  two  contracts  relating  to the
design, construction and installation of CNG equipment valued at approximately
$1.7  million and was bidding for additional contracts.  The Company currently
intends  to  expand  its  CNG-related  operations  into  Mexico  through  the
development  of  a  CNG vehicle and station infrastructure in Mexico City (the
"Mexico  City  Project").

     On  October  28,  1997, the Company formed Penn CNG Holdings, Inc. ("Penn
CNG"),  a  Delaware  corporation  and  wholly-owned  subsidiary, to act as the
holding  company for the Company's CNG operations in the United States, Mexico
and  other  countries.

     In  September  1997,  the Company began selling limited volumes of PPL to
U.S.  customers, purchased from PMI and entered into negotiations with PMI and
other  suppliers  to  obtain  a  long-term  PPL  supply  agreement.

     Pursuant to an option, the Company currently intends to acquire ownership
of Penn Octane de Mexico S.A. de C.V. ("PennMex"), a Mexican company which has
had  minimal  operations  since  its  inception  and  is owned 90% by Jorge R.
Bracamontes,  an  officer  and  director of the Company, for a nominal sum, to
pursue  opportunities  in  Mexico  other  than  CNG.

     The  Company's  principal  executive  offices are located at 900 Veterans
Boulevard, Suite 240, Redwood City, California 94063, and its telephone number
is  (415)  368-1501.    The  offices  of PennWilson are located at 12118 South
Bloomfield,  Santa  Fe  Springs, California 90670, and its telephone number is
(562)  929-6789.

LIQUIFIED  PETROLEUM  GAS

     OVERVIEW.   Since July 1994, the primary business of the Company has been
the purchase, transportation and sale of LPG.  LPG is a mixture of propane and
butane  principally  used  for residential and commercial heating and cooking.
LPG  is  also  widely  used  as  a  motor  fuel.

     Mexico  is  the  largest  market  for  LPG in the world.  LPG is the most
widely  used  domestic  fuel  in  Mexico  and is the primary energy source for
nearly  two-thirds  of  Mexican households.  In 1996, domestic sales of LPG in
Mexico  averaged  approximately  11.1  million gallons per day, an increase of
3.9%  over  sales for 1995, of which approximately 2.3 million gallons per day
were  imported  from the United States.  The majority of Mexico's domestic LPG
production  is located in the southeastern region of Mexico, while consumption
is heaviest in central, northern and Pacific coast regions.  Demand for LPG in
Mexico  is  projected  to  grow  at  a  compounded  annual  growth  rate  of
approximately  3%  from  1996  to  2000.

     The  Company  has  been  able  to  successfully  compete  with  other LPG
suppliers  in  the provision of LPG to customers in northeast Mexico primarily
as  a  result  of the Pipeline and the geographic proximity of its Brownsville
Terminal  Facility  to  consumers  of  LPG  in such major cities as Matamoros,
Reynosa and Monterrey, Mexico.  Prior to the commencement of operations by the
Company at its Brownsville Terminal Facility in 1994, LPG exports to northeast
Mexico from the United States had been transported by truck and rail primarily
through  Eagle  Pass,  Texas  which  is  approximately  240 miles northwest of
Brownsville.    The  Company's  Brownsville  Terminal  Facility  provides
significantly  reduced  trucking  distances  from  Ciudad  Madero  and Piedras
Negras, the principal LPG supply centers (other than Brownsville) used by PMI,
to  points  of  distribution  in  northeast Mexico.  The Company's Brownsville
Terminal  Facility  is approximately 331 miles closer to Matamoros than either
Ciudad  Madero  or  Piedras  Negras,  and  approximately  57  miles  closer to
Monterrey  than  Piedras  Negras.

     THE  BROWNSVILLE  TERMINAL  FACILITY.  The Company's Brownsville Terminal
Facility  occupies  approximately  31  acres  of  land located adjacent to the
Brownsville Ship Channel, a major deep-water port serving northeastern Mexico,
including  the city of Monterrey, and southeastern Texas.  Total rated storage
capacity of the Brownsville Terminal Facility is approximately 675,000 gallons
of  LPG.    The  Brownsville  Terminal Facility includes 11 storage and mixing
tanks,  4 mixed product truck loading racks, one specification product propane
loading  rack  and two racks capable of receiving LPG delivered by truck.  The
truck  loading  racks  are  linked to a computer-controlled loading and remote
accounting system.  The Brownsville Terminal Facility also contains a railroad
spur.

     The Company leases the land on which the Brownsville Terminal Facility is
located  from the Brownsville Navigation District under a lease agreement (the
"Brownsville  Lease") that expires on October 15, 1998 and is renewable by the
Company for an additional five (5) year term which would expire on October 15,
2003.    The Brownsville Lease contains a pipeline easement to the Brownsville
Navigation  District  oil  dock.

     THE  PIPELINE.   The Company has a lease agreement (the "Pipeline Lease")
with  Seadrift,  a  subsidiary of Union Carbide Corporation ("Union Carbide"),
for  approximately 132 miles of pipeline which connects Exxon's King Ranch Gas
Plant  in  Kleberg  County,  Texas  and Duke Energy Corporation's LaGloria Gas
Plant  in  Jim  Wells  County,  Texas,  to  the Company's Brownsville Terminal
Facility.

     The  Pipeline  Lease  currently  expires in March 2004.  On May 21, 1997,
the  Company  and  Seadrift entered into an amendment to the Pipeline Lease to
extend  the term of the Pipeline Lease through March 31, 2013.  This amendment
will  become  effective  on the earlier of April 1, 1998 and the completion of
certain  enhancements to the Pipeline by the Company, at the Company's option.
The Company believes the extension of the Pipeline Lease will give the Company
increased  flexibility  in  negotiating  sales  and supply agreements with its
customers.

     Present  Pipeline capacity is approximately 265 million gallons per year.
In  fiscal  year  1997,  the  Company  transported 61.7 million gallons of LPG
through  the  Pipeline.    The Company can increase the Pipeline's capacity to
approximately  350  million  gallons  per  year  through  the  installation of
additional  pumping  equipment.

     DISTRIBUTION.    Historically,  all of the LPG from the Pipeline has been
delivered  to the Company's customers at the Brownsville Terminal Facility and
then  transported  by truck to the U.S. Rio Grande Valley and northeast Mexico
either  by  the  customers  or by the Company on behalf of the customers.  The
Company  is currently considering constructing extensions to the Pipeline from
the  Brownsville  Terminal Facility to the Brownsville Navigation District oil
dock  and  to  the railroad spur located at the Brownsville Terminal Facility,
which  would enable the Company to transport LPG by ocean-going vessels and by
railcar  to  customers in Mexico, the United States or elsewhere.  The Company
is  also  exploring  the  possibility  of  constructing a terminal facility in
Matamoros,  Mexico and a pipeline to connect such a terminal facility with the
Brownsville  Terminal  Facility  to  enable  the  Company  to transport LPG by
pipeline  directly into northeast Mexico for subsequent sale and distribution.
The  Company  owns  14  trailers  which  are  approved  for  the  transport of
petrochemicals over U.S. roadways.  These trailers have been used to transport
LPG  on  behalf  of  PMI  from  the Brownsville Terminal Facility to points of
distribution  in  northeast  Mexico,  and  to transport PPL from Mexico to the
United  States.

     LPG SALES AGREEMENT.  Since July of 1994, the Company has been a supplier
of  LPG to PMI, which, under current Mexican law, has exclusive responsibility
for  importing  LPG  into Mexico.  PMI is the Company's largest customer, with
sales  of  LPG  to  PMI accounting for 90%, 96% and 95% of the Company's total
revenues  for  the  fiscal  years  ended  July  31,  1995,  1996  and  1997,
respectively.    The  Company and PMI have entered into a sales agreement (the
"PMI  Sales  Agreement")  for the period October 1, 1997 through September 30,
1998,  under  which  PMI  has committed to purchase from the Company a minimum
volume  of  LPG each month, mixed to PMI's specifications, subject to seasonal
variability,  with  a  total  committed  minimum annual volume of 69.0 million
gallons,  representing  a  15% increase over minimum volume requirements under
the previous sales agreement with PMI effective during the period from October
1,  1996  through  September  30,  1997.

     DEREGULATION OF THE LPG MARKET IN MEXICO.  The Mexican petroleum industry
is  governed  by  the Ley Reglarmentaria del Arti culo 27 Constitutional en el
Ramo  del  Petroleo (the  Regulatory  Law to Article 27 of the Constitution of
Mexico  concerning  Petroleum Affairs (the "Regulatory Law"), and Ley Organica
del  Petroleos  Mexicanos  y  Organismos Subsidiarios (the Organic Law of Petr
leos  Mexicanos  and  Subsidiary Entities (the "Organic Law")).  Under Mexican
law  and related regulations, PEMEX is entrusted with the central planning and
the  strategic  management  of  Mexico's  petroleum  industry,  including
importation,  sales  and  transportation  of  LPG.  In carrying out this role,
PEMEX  controls  pricing  and  distribution of various petrochemical products,
including  LPG.

     Beginning  in  1995,  as  part  of  a national privatization program, the
Regulatory  Law was amended to permit private entities to transport, store and
distribute  natural  gas with the approval of the Ministry of Energy.  As part
of  this national privatization program, the Mexican Government is expected to
completely  deregulate  the  LPG  market.    Upon  the  completion  of  such
deregulation,  the  Company  expects  to be able to import LPG into Mexico for
sale  directly  to  independent  distributors.    Pursuant  to  the  PMI Sales
Agreement  upon  deregulation by the Mexican government of the LPG market, the
Company will have the right to renegotiate the PMI Sales Agreement.  Depending
on  the  outcome  of any such renegotiation, the Company expects either to (i)
enter  into  contracts directly with LPG distributors located in the northeast
region  of  Mexico,  or  (ii)  modify  the terms of the PMI Sales Agreement to
account  for  the  effects  of  such  deregulation.

     LPG  SUPPLY.    Historically,  the  Company has purchased LPG from Exxon,
mixed  to PMI's specifications, at variable posted prices below those provided
for  in  the  PMI  Sales  Agreement thereby providing the Company with a fixed
margin  over  the  cost  of  LPG.  Between November 1, 1996 and early November
1997,  PMI  guaranteed the Company's credit with Exxon.  In November 1997, the
Company  obtained  a  $3.8  million letter of credit in favor of Exxon under a
$6.0  million  credit  facility  (the "RZB Credit Facility") with RZB Finance,
L.L.C.  ("RZB  Finance"),  which  can  be terminated at any time by RZB.  As a
result  of  the  letter of credit, PMI no longer provides credit guarantees to
Exxon  on behalf of the Company.  See "Management's Discussion and Analysis of
Financial  Condition  and  Results  of  Operations  -  Liquidity  and  Capital
Resources  -  Credit  Arrangements."   In November 1997, the Company and Exxon
entered  into a new supply agreement pursuant to which Exxon agreed to provide
minimum  monthly  volumes  of  LPG to the Company through September 1998 under
payment terms similar to the PMI Sales Agreement.  The Company believes it has
access  to  an adequate supply of LPG to satisfy the requirements of PMI under
the  PMI  Sales  Agreement.   The LPG purchased from Exxon is delivered to the
Company  at  the  opening  of  the Pipeline in Kleberg County, Texas, and then
transported  through  the  Pipeline  to  the  Brownsville  Terminal  Facility.

COMPRESSED  NATURAL  GAS

     OVERVIEW.  Extracted from underground reservoirs, natural gas is a fossil
fuel composed primarily of methane, hydrocarbons and inert gases.  Natural gas
is  widely  available  and  in  abundant  supply.  North American supplies are
reported  to be sufficient to meet an estimated 150 years of demand at current
usage rates.  CNG is measured by volume in cubic feet and sold by mass, energy
units  or  gasoline liter or gallon equivalents.  CNG requires no refining and
is  normally  distributed  to  fueling stations via natural gas pipelines that
operate  at  a  pressure  of approximately 250 to 1,000 pounds per square inch
(psi).    For  use in vehicles, the gas is pressurized from 3,000 to 3,600 psi
and  stored  in  the  vehicle's  gas  storage  tanks.

     In  the  United  States,  federal  and  state  legislation have tightened
pollution  control  measures  to  meet  federal  air  quality  standards  and
encouraged  the use of alternative  fuels.  Other countries, including Mexico,
have  also enacted legislation promoting the use of alternative fuels, such as
CNG.

     COMPANY  CNG  PRODUCTS  AND SERVICES.  In March 1997, the Company entered
the  business  for  the  design, construction, installation and maintenance of
equipment  for  CNG fueling stations after purchasing certain assets from, and
hiring  personnel  formerly  employed  by WTI, a company previously engaged in
such  operations.  See  Note  C  to  the  Consolidated  Financial  Statements.
Equipment comprising a CNG fueling station typically  consists of a compressor
skid  package  (engine,  compressor and cooler), dispensing equipment, storage
bottles and  gas  dryers.

     As  of  October  31,  1997,  the Company had substantially completed work
under  a  subcontract  for  the design and construction of equipment for a CNG
fueling  station for the New York City Department of Transportation ("NYCDOT")
valued  at  approximately  $1.5  million, and under a contract with the Orange
County  Sanitation  District  in  California  worth  approximately $250,000 to
provide equipment for a CNG fueling station.  The Company is actively pursuing
additional  contracts  to provide equipment for CNG fueling stations for other
large  CNG  fleet  operators.

     EXPANSION OF CNG OPERATIONS.  The Company currently intends to expand its
CNG  operations  into  Mexico City, a city which has been identified as having
one  of the world's worst air pollution problems.  In an effort to improve the
deteriorating  air quality caused by vehicle emissions, the Mexican Government
has  enacted  legislation  to decrease the number of gasoline powered vehicles
operating  in Mexico City.  The Company believes that vehicle owners in Mexico
City  have  been  reluctant  or  unable  to acquire CNG-powered vehicles or to
convert  their  vehicles  to  CNG  due  to  the  lack of CNG-powered vehicles,
facilities  to  convert  vehicles  to  CNG  and  CNG  stations in Mexico City.

     In  connection with the proposed Mexico City Project, the Company intends
to  (i)  construct  and operate a flagship CNG fueling station in Mexico City;
(ii) acquire a franchise dealership from Grupo Dina S.A. de C.V. ("Dina"), one
of  the  largest  truck  and  bus manufacturers in Mexico, to sell CNG-powered
buses  and  trucks to operators of public and private fleets; and (iii) supply
CNG-powered  vehicles  with  CNG.

PROPYLENE

     In  September  1997,  the Company began limited sales of PPL purchased in
Mexico  from  PMI for resale to industrial PPL consumers in the United States.
PPL  is  a  liquid  petroleum  based product from which polypropylene is made.
Polypropylene  is  used  in  the  manufacture  of  a  variety of household and
industrial products including clothing and plastics.  Although the Company has
no  formal  contract  for  the  supply of PPL, the Company purchases available
quantities  of  PPL  from PMI under a month-to-month arrangement.  The Company
has  entered  into  a  one  year contract with Union Carbide pursuant to which
Union Carbide has agreed to purchase nine million pounds of high-grade PPL per
month,  if available, from the Company at a variable posted price through July
31,  1998.    The  Company hires independent contractors to transport the  PPL
purchased  from PMI by truck from Mexico to the United States.  The Company is
currently  seeking  to obtain adequate supplies of high-grade PPL from PMI and
other  suppliers.

COMPETITION

     LPG.    The  Company competes with several major oil and gas and trucking
companies  for  the  export of LPG from Texas to northeastern Mexico.  In many
cases  these  companies own or control their LPG supply and have significantly
greater  financial  resources  than  the  Company.

     The  Company  competes  in  the  supply of LPG on the basis of price.  As
such, LPG providers who own or control their LPG supply may have a competitive
advantage over the Company.  Pipelines generally provide a relatively low-cost
alternative  for the transportation of petroleum products, however, at certain
times  of  the year, trucking companies may reduce their rates to levels lower
than  those charged by the Company.  The Company believes that such reductions
are  limited  in both duration and volumes and that on an annualized basis the
Pipeline  provides a transportation cost advantage over the Company's trucking
competitors.

     The  Company  believes  that  its  Pipeline  and  the  location  of  the
Brownsville Terminal Facility leave it well positioned to successfully compete
for  LPG  supply  contracts  with PMI and upon deregulation of the Mexican LPG
market  with  local  distributors  in  northeast  Mexico.

     CNG.  Several companies offer products and services that compete directly
with  the  Company's  provision  of  CNG equipment and services, including the
design,  packaging,  construction and maintenance of equipment for CNG fueling
stations.    If  the market for CNG-fueled vehicles develops as anticipated by
the  Company,  it  is  likely that new competitors will enter the market.  The
Company  competes  in  the  provision  of  equipment  and  services to the CNG
industry  principally  on the basis of price and product performance.  Many of
the  Company's competitors have significantly greater financial, technical and
marketing  resources and greater name recognition than the Company.  There can
be  no  assurance that the Company will compete successfully with its existing
competitors  or  with  any  new  competitors.

     In  order  to  meet the emissions standards that have been established by
United  States  and  Mexican  federal and state mandates over the past several
years,  several  alternative  fuels  in addition to CNG are being used or have
been  proposed  for  use  in  alternative  fuel  vehicles.    These  include
electricity,  LPG,  methanol,  ethanol,  hydrogen,  reformulated  gasoline and
liquefied  natural  gas.  Each of these other fuels has comparative advantages
and  disadvantages  over CNG and each is expected to occupy part of the market
for  alternative fuels.  In addition, research is being conducted to develop a
gasoline  powered  engine that would compete with alternative fuel vehicles in
emissions,  the  successful  development of which could impact the size of the
alternative  fuels  market.

     PPL.   The Company competes with several major oil and gas, petrochemical
and trucking companies for the supply of PPL to U.S. consumers.  In many cases
these companies own or control their PPL supply and have significantly greater
financial  resources  than the Company.  Historically, PMI, the Company's sole
supplier  of  PPL,  has  not  supplied PPL for export to the U.S. market.  The
Company  currently  purchases  PPL  from  PMI  on  a  month-to-month  basis.

ENVIRONMENTAL  AND  TARIFF  REGULATIONs

     The  operations  of the Company are subject to certain federal, state and
local  laws and regulations relating to the protection of the environment, and
future  regulations  may impose additional requirements.  Although the Company
believes  that  its operations are in compliance with applicable environmental
laws  and  regulations, because the requirements imposed by environmental laws
and  regulations are frequently changed, the Company is unable to predict with
certainty  the  ultimate  cost of compliance with their requirements and their
effect  on  the  Company  operations  and  business  prospects.

     The  intrastate  petroleum pipeline operations of the Company are subject
to regulation by the Texas Railroad Commission.  The Texas regulation requires
that  intrastate  tariffs  be  filed  with  the Railroad Commission and allows
shippers  to challenge such tariffs.  The Company believes it is in compliance
with  all  applicable  regulations  of  the  Texas  Railroad  Commission.

EMPLOYEES

     As  of  July  31,  1997,  the  Company had 41 employees, including two in
finance,  10  in  sales  and  administration,  three  in  design,  and  26  in
production.    The  Company's  engineers  and  supervisors  generally  oversee
operation  of  the  Pipeline  and  the  Brownsville  Terminal Facility and the
design,  construction,  transportation  and installation of CNG equipment.  In
addition,  the  Company occasionally retains subcontractors and consultants in
connection  with  its  operations.

     Seventeen  of  the  Company's  employees  are  covered  by  a  collective
bargaining  agreement.  Thirteen of the Company's employees are covered by the
Southern  California  MEA  Maintenance  Agreement  between  the Millwright and
Machine  Erectors  Local  1607,  an  affiliate  of  the  United Brotherhood of
Carpenters  and Joiners of America.  Four of the Company's welders are covered
by  a  Standard  Form  of  Union Agreement between the Company and Local Union
Number  102  of  the  Sheet  Metal  Workers'  International  Association.

     The  Company  has  not  experienced  any  work  stoppages  and  considers
relations  with  its  employees  to  be  satisfactory.



ITEM  2.          PROPERTIES.

     As  of  July  31,  1997,  the  Company  owned  or  leased  the  following
facilities:




                                                                   APPROXIMATE         LEASED OR
LOCATION                           TYPE OF FACILITY                    SIZE              OWNED
                                                                           
Brownsville, Texas      Pipeline and Storage Facility, On-site            31 acres  Leased(1)(2)(3)
                        Administrative Offices


Brownsville, Texas      Brownsville Terminal Facility Building  19,200 square feet  Owned(1)(2)


Extending from Kleberg  Seadrift Pipeline                                132 miles  Leased(2)(4)
County, Texas to
Cameron County, Texas

Santa Fe Springs,       CNG Manufacturing Facilities and             17,347 square  Leased(2)(5)
California              Administrative Offices                  feet and
                                                                 4,000 square feet

Redwood City,           Penn Octane Corporation Headquarters     1,559 square feet  Leased(2)(6)
California

<FN>

________________
(1)        The Company's lease with respect to the Brownsville Terminal Facility expires on October
15,  1998  and  the  Company has a five-year renewal option to extend the lease through October 15,
2003.

(2)          Pursuant to a $6.0 million credit facility, the Company has agreed to grant a mortgage
security  interest  and  assignment  in  any  and  all  of  the Company's real property, buildings,
pipelines, fixtures, and interests therein, including, without limitation, the lease agreement with
the  Navigation  District  of  Cameron  County,  Texas,  and the Pipeline Lease.  See "Management's
Discussion  and  Analysis  of  Financial Condition and Results of Operation - Liquidity and Capital
Resources  -  Credit  Arrangements."

(3)        The Company's leasehold rights with respect to 14.51 acres of this land are subject to a
subordinated  perfected  security  interest  held by Western Wood Equipment Corporation (Hong Kong)
("Western  Wood")  pursuant to a Purchase Agreement, Secured Promissory Note and Security Agreement
dated  June  16,  1997 entered into by and between Western Wood and the Company.  See "Management's
Discussion  and  Analysis  of Financial Condition and Results of Operations - Liquidity and Capital
Resources  -  Private  Placements  and  Other  Transactions."

(4)          The  Company's  lease  with  Seadrift  expires  on  March  31,  2013.

(5)        The Company's lease with respect to the Santa Fe Springs, California site and facilities
expires  December  31,  1997.

(6)        The Company's lease with respect to its headquarters offices is in the name of Jerome B.
Richter,  the Company's Chairman, President and Chief Executive Officer.  The lease expires on June
30,  1998.




For information concerning the Company's operating lease commitments, see Note
N  to  Consolidated  Financial  Statements.



ITEM  3.          LEGAL  PROCEEDINGS.

     On  August  24,  1994,  the  Company  filed  an  Original  Petition  and
Application  for  Injunctive  Relief  against  the  International  Bank  of
Commerce-Brownsville  ("IBC-Brownsville"),  a Texas state banking association,
seeking  (i)  either  enforcement of a credit facility between the Company and
IBC-Brownsville  or  a release of the Company's property granted as collateral
thereunder  consisting  of  significantly  all  of  the Company's business and
assets; (ii) declaratory relief with respect to the credit facility; and (iii)
an  award for damages and attorneys' fees.  After completion of an arbitration
proceeding,  on February 28, 1996, the 197th District Court in and for Cameron
County,  Texas entered judgment (the "Judgment") confirming the arbitral award
for  $3,246,754  to  the  Company  by  IBC-Brownsville.

     On  April 18, 1996, the Company reached an agreement (the "IBC Settlement
Agreement")  to  accept  $400,000 to settle a lawsuit it filed in October 1995
against  International  Bank  of  Commerce-San  Antonio,  a  bank  related  to
IBC-Brownsville ("IBC-San Antonio").  As part of the settlement agreement, the
parties,  including  IBC-Brownsville  and  IBC-San  Antonio,  executed  mutual
releases  from  future  claims  related  to  the  IBC-Brownsville  litigation.
Additionally,  IBC-San  Antonio  agreed  to indemnify the Company for any such
claims  made  or  asserted.

     On  June 26, 1996, IBC-Brownsville filed a suit against the Company (Case
No.  96-06-3502)  in  the  357th  Judicial  District  Court  of Cameron County
alleging  that  the Company, in filing the Judgment against IBC-Brownsville in
order  to  clear  title  to its assets, slandered the name of IBC-Brownsville.
IBC-Brownsville  contends  that  the  Judgment  against  it  prevented it from
selling  certain  property.    IBC-Brownsville  has  claimed actual damages of
$600,000  and  requested  punitive  damages  of  $2,400,000.

     On  September 23, 1996, the court which entered the Judgment on behalf of
the  Company indicated in a preliminary ruling that the Company was privileged
in  filing  the Judgment to clear title to its assets.  In connection with the
lawsuit,  IBC-Brownsville  filed  an appeal with the Texas Court of Appeals on
January  21,  1997.  The Company responded on February 14, 1997.  On September
18,  1997,  the appeal was heard by the Texas Court of Appeals.  A decision is
expected  sometime in 1998.  The Company believes the case to be frivolous and
a  breach of the IBC Settlement Agreement.  Further, the Company believes this
cause  of  action  is  covered by an indemnity agreement from IBC-San Antonio.
The  Company  continues  to  believe  that  the Judgment is final, binding and
collectible.

     On  July 30, 1996, the Company filed suit in the District Court of Harris
County,  Texas  against  Jorge  V.  Duran, former Chairman of the Board of the
Company,  regarding  alleged conversion and fraud by Mr. Duran during his time
as an employee of the Company.  The Company has not yet quantified its damages
and  is  seeking a declaration that the termination of employment of Mr. Duran
was lawful and within the rights of the Company based on Mr. Duran's status as
an  at-will  employee of the Company.  On December 12, 1996, Mr. Duran filed a
counterclaim  in  the  District  Court  of  Harris County, Texas asserting the
following  claims:    breach  of contract against the Company and Mr. Richter;
wrongful  discharge  against  the  Company,  Mr.  Richter, and Mark Casaday, a
former  officer  and  director of the Company; defamation against the Company,
Mr.  Richter,  Mark  Casaday,  and  Jorge  Bracamontes;  and interference with
contract  against  Jorge  Bracamontes.   On February 27, 1997, the two actions
were  consolidated into Case No. 96-37447, Penn Octane Corporation v. Jorge V.
Duran,  in  the  164th  District  Court of Harris County, Texas.  Mr. Duran is
seeking  (i)  judgment  against  the  Company and Messrs. Richter, Casaday and
Bracamontes  for  unspecified money damages, punitive damages in the amount of
$10.0  million,  prejudgment  interest  as provided for by law, and attorneys'
fees;  (ii)  400,000  shares  of  Common Stock from the Company, (iii) 100,000
shares of common stock from Mr. Richter; and (iv) such further relief to which
he  may  be justly entitled.  The Company intends to vigorously defend against
Mr.  Duran's  counterclaim.

     In  October  1996,  the  Company  and  Mr.  Richter, without admitting or
denying  the  findings  contained  therein  (other  than  as to jurisdiction),
consented  to  the  issuance  of  an  order  by  the  Securities  and Exchange
Commission (the "SEC") in which the SEC (i) made findings that the Company and
Mr. Richter had violated portions of Section 13 of the Securities Exchange Act
of  1934,  as amended (the "Exchange Act"), relating to the filing of periodic
reports  and  the  maintenance of books and records, and certain related rules
under  the Exchange Act, and (ii) ordered respondents to cease and desist from
committing  or  causing  any  current  or future violation of such section and
rules.

     For  further information concerning the aforementioned legal proceedings,
see  Note  N  to  Consolidated  Financial  Statements.

ITEM  4.          SUBMISSION  OF  MATTERS  TO  A  VOTE  OF  SECURITY  HOLDERS.

     The  1997 Annual Meeting of Stockholders of the Company (the Meeting) was
held  on  May 29, 1997 at the Companys executive offices.  The record date for
the  Meeting  was  April  18,  1997.    Proxies for the meeting were solicited
pursuant  to Regulation 14A under the Exchange Act.  There was no solicitation
in  opposition  to  managements  five  proposals,  and all of the nominees for
election  as  director  were  elected.    The  results  of  the  voting by the
stockholders  for  each  proposal  are  presented  below.


     Proposal  #1          Election  of  Directors




Name of Director Elected  Votes For  Votes Withheld
- ------------------------  ---------  --------------
                               
Jerome B. Richter         6,672,950          18,150
Ian T. Bothwell           6,672,950          18,150
Jorge R. Bracamontes      6,672,850          18,250
John P. Holmes            6,672,950          18,150
Kenneth G. Oberman        6,672,950          18,150
Stewart J. Paperin        6,672,850          18,250
John H. Robinson          6,672,950          18,150


       Proposal #2     Proposal to amend the Companys Restated Certificate of
Incorporation  to  authorize  5,000,000 shares, $.01 par value per share, of a
new class of senior preferred stock for possible future issuance in connection
with  acquisitions and general corporate purposes, including public or private
offerings  of shares for cash and stock dividends.  The Board of Directors has
made  no  determination  with respect to the issuance of any shares of the new
preferred stock and has no present commitment, arrangement or plan which would
require  the  issuance  of  such  additional  shares of new preferred stock in
connection  with  any  equity  offering,  merger,  acquisition  or  otherwise.




For        Against  Abstain  Broker Non Votes
                    
5,053,429  153,850   15,050         1,468,771


     Proposal  #3     Proposal to approve the amendment and restatement of the
Companys  Amended and Restated By-Laws to allow, among other things, the Board
of  Directors  of  the  Company to amend the by-laws and to take certain other
actions  and  to  effect  certain  other  matters  by an affirmative vote of a
majority  of  the  Board  of  Directors.




For        Against  Abstain  Broker Non Votes
                    
4,950,749  255,730   15,850         1,468,771


     Proposal  #4          Proposal  to  approve  and  ratify  certain private
transactions  entered  into by the Company involving the issuance of shares of
common stock of the Company and warrants to purchase shares of common stock of
the  Company  or  the  incurrence  of  indebtedness  in  excess  of  $100,000.




For        Against  Abstain
              
6,643,571   39,980    7,549


     Proposal  #5      Proposal to ratify the appointment of Burton McCumber &
Prichard,  L.L.P.  as  the  independent  auditors  of  the  Company.




For        Against  Abstain
              
6,673,701   15,450    1,949




                                    PART II


ITEM  5.         MARKET FOR REGISTRANT'S COMMON EQUITY AND RELATED STOCKHOLDER
MATTERS.

     The  Company's common stock began trading in the over-the-counter ("OTC")
market on the Nasdaq SmallCap Market under the symbol "POCC" in December 1995.

     The  following  table sets forth the reported high and low bid quotations
of  the  Common  Stock  for  the  periods  indicated.  Such quotations reflect
inter-dealer  prices,  without  retail mark-ups, mark-downs or commissions and
may  not  necessarily  represent  actual  transactions.




                                   HIGH    LOW
                                  ------  ------
                                    
FISCAL YEAR ENDED JULY 31, 1996:
First Quarter                     $4.750  $3.500
Second Quarter                     4.750   3.125
Third Quarter                      6.750   3.625
Fourth Quarter                     6.063   3.500

FISCAL YEAR ENDED JULY 31, 1997:
First Quarter                     $4.625  $2.375
Second Quarter                     4.000   1.750
Third Quarter                      4.063   2.250
Fourth Quarter                     4.938   2.125


     On  October  31,  1997,  the  closing  bid  price  of the Common Stock as
reported  on  the  Nasdaq SmallCap Market was $5.94 per share.  On October 31,
1997,  the  Company  had  8,694,600  shares  of  Common  Stock outstanding and
approximately  319  holders  of  record  of  the  Common  Stock.

     The  Company  has  not  paid  and does not intend to pay any dividends to
shareholders  in  the  foreseeable  future  and  intends  to retain any future
earnings  for  capital  expenditures  and  otherwise  to  fund  the  Company's
operations.

     On  October  31,  1997,  the  Company  had  outstanding 270,000 shares of
Preferred  Stock,  convertible  into 3.333 shares of Common Stock per share of
Preferred  Stock.   On September 10, 1997, the Board of Directors approved the
proposed  issuance  of  100,000  shares  of  Common  Stock  to  the holders of
Preferred  Stock,  pro  rata  according to ownership, as inducement to convert
their  shares  of  Preferred  Stock into shares of Common Stock, issuable upon
conversion,  and  in  consideration for the waiver by the holders of Preferred
Stock  of any rights relating to such Preferred Stock, including dividends, if
any.   The Company expects conversion of substantially all shares of Preferred
Stock  to  occur  prior  to  December  31,  1997.

ITEM  6.          SELECTED  FINANCIAL  DATA.

     The  following selected consolidated financial data for each of the years
in  the  five-year  period  ended  July  31,  1997, have been derived from the
audited  consolidated financial statements of the Company.  The data set forth
below should be read in conjunction with "Management's Discussion and Analysis
of  Financial  Condition  and  Results  of  Operations"  and  the Consolidated
Financial  Statements  of  the  Company  and  related notes included elsewhere
herein.    All  information  is  in  thousands,  except  per  share  data.





                                              Year  Ended  July  31,
                                  1993     1994      1995      1996       1997
                                 ------  --------  --------  --------  ----------
                                                        
Revenues                         $ -(1)  $ 475(1)  $14,787   $26,271   $30,367(1)
Loss from continuing operations    (83)   (1,234)   (2,047)     (724)     (2,923)
Loss per common share             (.03)     (.37)     (.47)     (.14)       (.48)
Total assets                       444     6,747     6,159     5,190       5,496 
Long-term obligations                -     1,589        95     1,060       1,113 




ITEM  7.       MANAGEMENT'S     DISCUSSION AND ANALYSIS OF FINANCIAL CONDITION
AND  RESULTS  OF  OPERATIONS

     The  following  discussion  of  the  Company's  results of operations and
liquidity  and  capital  resources  should  be  read  in  conjunction with the
Consolidated  Financial  Statements  of  the Company and related Notes thereto
appearing elsewhere herein.  References to specific years preceded by "fiscal"
(e.g.  fiscal  1997)  refer  to  the Company's fiscal year ended July 31.  The
results  of  operations  of  PennWilson, which began operations in March 1997,
have  been  included  in  the  Company's results of operations for fiscal 1997
discussed  below.

OVERVIEW

     The  Company  is  principally engaged in the purchase, transportation and
sale  of  LPG and the provision of equipment and services to the CNG industry.
Since  July  1994,  the  Company has bought and sold LPG for distribution into
northeast  Mexico and the U.S. Rio Grande Valley.  In March 1997,  the Company
expanded  its operations to include the design, construction, installation and
maintenance  of  turnkey CNG fueling stations.  In September 1997, the Company
commenced  limited sales of PPL, purchased from PMI in Mexico, to consumers in
the  United  States.

     Historically,  the  Company has derived substantially all of its revenues
from  sales  to  PMI,  its  primary customer, of LPG purchased from Exxon.  In
fiscal  1997,  the  Company  derived  approximately 97.8% of its revenues from
sales  of  LPG,  of  which  sales  to  PMI accounted for 95.0% of total sales.

     As  part  of  its  business  strategy, in March 1997 the Company acquired
certain  assets and hired certain former employees from WTI, a company engaged
in  the  engineering,  design  and  construction  of equipment for turnkey CNG
fueling  stations.    In  connection  with  this acquisition, the Company paid
$394,000  and is committed to pay up to $2.0 million in royalty payments based
on  future sales, if any.  The acquisition was accounted for as a purchase and
is  reflected  as  such in the Company's financial statements for fiscal 1997.

     The  Company  provides  products  and  services  through a combination of
fixed-margin  and fixed-priced contracts.  Under the Company's agreements with
its  customers and suppliers, the buying and selling prices of LPG and PPL are
based  on variable posted prices that provide the Company with a fixed margin.
Costs included in costs of goods sold other than the purchase price of LPG and
PPL  may  affect  actual  profits  from  sales,  including  costs  relating to
transportation,  storage,  leases,  maintenance  and  financing.   The Company
generally  attempts  to purchase in volumes commensurate with projected sales.
However,  mismatches  in  volumes  and  prices of LPG purchased from Exxon and
resold  to  PMI  could  result  in  unanticipated  costs.

     The Company's CNG revenues are principally derived from contracts awarded
on a fixed-price, as-completed basis.  In competing for contracts to construct
CNG  fueling  stations or components thereof, the Company normally must submit
bids  for  specific projects. The Company's ability to achieve a profit margin
for  a  specific project is dependent on the accuracy of its assessment of the
costs  associated  with  that  project.

LPG  SALES

     The  following  table shows the Company's volume sold in gallons, average
sales  price and average purchase price of LPG for fiscal 1995, 1996 and 1997.





                      Fiscal  Year  Ended  July  31,
                      ------------------------------
                            1995   1996   1997
                            -----  -----  -----
                                 
Volume Sold
 LPG (millions of gallons)   37.9   65.4   61.7

Average sales price                     
 LPG (per gallon)       $0.39  $0.40  $0.48

Average purchase price
 LPG (per gallon)      $0.33  $0.36  $0.43




RESULTS  OF  OPERATIONS

     YEAR  ENDED  JULY  31,  1997  COMPARED  WITH  JULY  31,  1996

     Revenues.    Revenues  for  fiscal  1997 were $30.4 million compared with
$26.3  million for fiscal 1996, an increase of $4.1 million or 15.6%.  Of this
increase  (i)  $4.9 million was attributable to increased average sales prices
for  LPG  in fiscal 1997 partially offset by a decrease in volumes of LPG sold
in fiscal 1997  resulting  in a  decrease  in sales  of $1.5 million, and (ii)
$663,000  was attributable to revenues from sales of equipment for CNG fueling
stations.    The  decrease in volume of LPG sales in fiscal 1997 resulted from
the lack of sales to PMI during the first two months of fiscal 1997 due to the
expiration  of the Company's sales agreement with PMI on July 31, 1996.  Sales
of  LPG  to  PMI  totaled $3.5 million (9.6 million gallons) for the first two
months  of  fiscal  1996.

     Cost  of sales.  Cost of sales for fiscal 1997 was $29.7 million compared
with  $25.0 million for fiscal 1996, an increase of $4.7 million or 18.8%.  Of
this  increase  (i)  $5.1  million  was  attributable  to an increased average
purchase  prices for  LPG  purchased  in  fiscal  1997 partially offset by the
reduction  in  volumes  of LPG  sold in fiscal 1997 resulting in a decrease in
cost of goods sold of $897,000, and  (ii)  $547,000  was attributable to costs
associated  with  sales  of  equipment  for  CNG  fueling  stations.

     Selling,  general  and  administrative  expenses.  Selling,  general  and
administrative  expenses  were  $3.4 million in fiscal 1997 compared with $2.2
million  in  fiscal 1996, an increase of $1.2 million or 54.5%.  This increase
was primarily attributable to (i) $838,000 of compensation associated with the
issuance  of  warrants  to  an employee and a consultant, and (ii) $372,000 of
consulting  and  professional  fees  and  travel  costs  associated  with  the
commencement  of  the  CNG  business, litigation and other legal matters.  The
increase  in  fiscal  1997  was partially offset by reductions in amortization
expense  related  to  prepaid  commissions  totaling  $341,000 which was fully
amortized  in  fiscal  1996.

     Other  income  and  expense,  net.    Other  income  (expense),  net  was
($163,000)  in  fiscal  1997 compared with $221,000 in fiscal 1996.  Income in
fiscal  1996  included  an  award  from  litigation  of  $400,000.

     Income tax.  Due to the net losses for fiscal 1997 and fiscal 1996, there
was  no income tax expense in either year.  At July 31, 1997,  the Company had
net  operating  loss  carryforwards  for  federal  income  tax  purposes  of
approximately  $5.3  million.   The ability to utilize such net operating loss
carryforwards,  which  expire  in the years 2009 to 2012, may be significantly
limited  by the application of the change of ownership rules under Section 382
of  the  Internal  Revenue  Code.

     YEAR  ENDED  JULY  31,  1996  COMPARED  WITH  JULY  31,  1995

     Revenues.    Revenues  for  fiscal  1996 were $26.3 million compared with
$14.8  million  for  fiscal  1995,    an  increase of $11.5 or 77.7%.  Of this
increase (i)  $10.7 million was attributable to the increase in volumes of LPG
sold  in  fiscal 1996, and (ii) $654,000 was attributable to increased average
prices  for  LPG  sold  in  fiscal  1996.

     Cost of Sales.  Cost of sales for fiscal 1996 were $25.0 million compared
with  $14.7  for fiscal 1995, an increase of $10.3 or 70.1%.  Of this increase
(i)  $9.7  million was  attributable to the increase in volumes of LPG sold in
fiscal  1996,  and (ii) $1.1 million was attributable to the increased average
costs  for  LPG  purchased  in  fiscal  1996.

     Selling,  general  and  administrative  expenses.    Selling, general and
administrative  expenses  were  $2.2 million in fiscal 1996 compared with $1.8
million  in  fiscal  1995, an increase of $400,000 or 22.2%.  Of this increase
(i)  $208,000  was attributable to an increase in executive salaries, and (ii)
$101,000  was  attributable  to  increased  commissions.

     Other  income and expense, net.  Other income (expense), net was $221,000
in  fiscal  1996 compared with ($365,000) in fiscal 1995.  Primary differences
in fiscal 1996 compared to fiscal 1995 were (i) a decrease in interest expense
of  $827,000  in  fiscal  1996  due  to the payoff of a factoring agreement in
August  1995,  (ii)  a  gain of $722,000 on the sale of the Companys option to
purchase National Power Exchange Group in fiscal 1995, and (iii) an award from
litigation  of  $400,000  in  fiscal  1996.

     Income tax.  Due to the net losses for fiscal 1996 and fiscal 1995, there
was  no  income  tax  expense  in  either  year.

QUARTERLY  RESULTS  OF  OPERATIONS

     The  following  table  presents  certain  condensed  unaudited  quarterly
financial information for each of the eight most recent quarters in the period
ended  July 31, 1997.  This information is derived from unaudited consolidated
financial  statements  of  the  Company  that  include,  in  the  opinion  of
management,  all adjustments (consisting only of normal recurring adjustments)
necessary  for  a fair presentation of results of operations for such periods,
when read in conjunction with the audited Consolidated Financial Statements of
the  Company and notes thereto appearing elsewhere in this Annual Report.  All
information  is  in  thousands,  except  per  share  data.




                                                                          Quarter  Ended

                       Oct. 31,    Jan. 31,   Apr. 30,    July 31,    Oct. 31,   Jan. 31,    Apr. 30,    July 31,
                         1995        1996       1996        1996        1996       1997        1997        1997
                                                                                

Net revenues          $   5,557   $   6,717   $   7,832  $   6,165   $   2,546   $  13,513  $   8,021   $   6,287 
            
Gross Profit                262         389         376        265        (206)        785        386        (317)
            
Net income (loss)           (89)        (77)        113       (671)       (687)        249        (99)     (2,386)
                 
Earnings (loss) per
  common and common
  equivalent share   $  (  .02)  $  (  .02)  $     .02  $  (  .12)  $  (  .13)  $     .04  $  (  .02)  $  (  .37)



     The  net  loss  for  the  quarter  ended  July  31,1997  was  primarily
attributable to increases in the following selling, general and administrative
expenses:    (1) stock based compensation of $838,000, (2) PennWilson expenses
of  $125,000,  (3)  professional  fees of $388,000, and (4) travel expenses of
$125,000.

     Historically,  the  Company has received the majority of its total annual
revenues  during  the  months  of  October  through  March.    Such pattern is
attributable  to  the  seasonal  demand  for  LPG, which is typically greatest
during  the  winter  months  of the second and third quarters of the Company's
fiscal year.  The Companys quarterly earnings may vary considerably due to the
impact  of  such  seasonality.  Upon  expiration  of  the  Company's  sales
arrangement  with PMI, effective during the period from August 1, 1995 to July
31,  1996,  sales  of  LPG to PMI were interrupted during August and September
1996 pending the negotiation of a new sales  contract  that  became  effective
in  October  1996.

LIQUIDITY  AND  CAPITAL  RESOURCES

     General.    The  Company has incurred losses since its inception in 1992,
has  used  cash  in  operations  and  has  a  deficit  in working capital.  In
addition,  the  Company is involved in litigation, the outcome of which cannot
be  determined  at  the present time.  The Company depends heavily on sales to
one major customer.  In addition, there is no significant operating history on
which  to  base  the  results  of  the  additional  business generated through
PennWilson  or  contracts  to purchase and sell PPL.  The Company's sources of
liquidity  and  capital  resources historically have been provided by sales of
LPG  and  CNG-related  equipment, proceeds from the issuance of short-term and
long-term  debt,  revolving credit facilities and credit arrangements, private
placements  and  proceeds  from the exercise of warrants to purchase shares of
the  Company's  Common  Stock.

     The  following  summary  table reflects comparative cash flows for fiscal
1995,  1996  and  1997.    All  information  is  in  thousands.




                                              YEAR ENDED JULY 31,
                                             1995     1996     1997
                                                    
Net cash used in operating activities      $(2,103)  $(808)  $(1,847)
Net cash provided by (used in) investing
 activities                                    209     347      (514)
Net cash provided by financing activities    1,951     769     2,027 
                                           --------  ------  --------
Net increase (decrease) in cash            $    57   $ 308   $  (334)
                                           ========  ======  ========


     The  Company's  LPG  sales  agreement  with PMI, its primary customer, is
effective  for  the period from October 1, 1997 through September 30, 1998 and
provides for the purchase by PMI of minimum monthly volumes of LPG aggregating
a  minimum  annual  volume  of 69 million gallons, representing a 15% increase
over  minimum  volume requirements under the previous sales agreement with PMI
effective  during  the  months  of  October 1, 1996 to September 30, 1997.  In
November  1997,  the  Company  entered  into a new supply agreement with Exxon
pursuant  to  which  Exxon  has agreed to supply minimum volumes of LPG to the
Company  under  payment  terms  similar  to  those  required  in the PMI Sales
Agreement.  The Company believes it has access to an adequate supply of LPG as
a result of its supply agreement with Exxon to satisfy the requirements of PMI
under  the  LPG  sales  agreement  with PMI.  Under the current agreement with
Exxon,  the  Company's  current  sole  source  of  supply  of LPG, the Company
anticipates  greater  gross  margins on its LPG sales as a result of lower LPG
costs.    In  addition,  the  Company anticipates increased gross margins as a
result  of  the  elimination  of certain costs associated with transportation,
mixing  and  testing of LPG purchased from Exxon, which are no longer incurred
in  the  Company's  operations.

     The  Company  has substantially completed two contracts for the supply of
CNG-related  equipment totaling approximately $1.7 million, one for the NYCDOT
and  one  for the Orange County Sanitation District.  Under the terms of these
contracts,  the  Company  anticipates that there will be adequate cash flow to
fund  the  Company's  performance  of its obligations thereunder.  The Company
intends to bid on additional contracts for the supply of CNG-related equipment
and  services  in  the  future.  See  Note  N  to  the  Consolidated Financial
Statements.

     On  October  21,  1997,  the  Company  announced that it is contemplating
filing  a  registration  statement  with the SEC for the sale to the public of
additional  shares  of  its  Common  Stock.    While  the  Company  is  still
contemplating  such  a  filing,  no assurance can be given as to the timing of
such  offering  or  that  the Company will be successful in raising additional
capital.

     Pipeline Lease.  In May 1997, the Company entered into the Pipeline Lease
Amendment  with  Seadrift  which,  once effective, will extend the term of the
lease  through  2013.  Under the Pipeline Lease Amendment, the Company will be
required  to  make  minimum  monthly  lease  payments  of  $75,000, subject to
abatement  during  the  first  two  years of the extended term, an increase of
$21,000  per  month  over the Company's current Pipeline Lease Agreement.  The
Pipeline  Lease  Amendment will be effective no later than April 1, 1998.  See
Note  N  to  the  Consolidated  Financial  Statements.

     Credit  Arrangements.    In  connection  with  the  PMI  Sales Agreement,
invoicing  is to occur weekly.  Between November 1996 and early November 1997,
the Company and PMI made an arrangement under which PMI guaranteed credit with
the Company's main supplier and invoicing occurred on a monthly, rather than a
weekly basis.

     On  October  22,  1997,  the  Company  entered into a $6.0 million credit
facility with RZB to finance the Company's purchase of LPG and PPL.  Under the
RZB  Credit Facility, the Company has agreed to pay a fee with respect to each
letter  of  credit  thereunder  in an amount equal to the greater of (i) $500,
(ii)  1.5%  of the maximum face amount of such letter of credit, or (iii) such
higher  amount  as  may  be  agreed  between the Company and RZB.  Any amounts
outstanding  under  the  RZB  Credit  Facility shall accrue interest at a rate
equal to the rate announced by the Chase Manhattan Bank as its prime rate plus
2.5%.    Pursuant to the RZB Facility, RZB has sole and absolute discretion to
terminate  the RZB Credit Facility and to make any loan or issue any letter of
credit  thereunder.    RZB also has the right to demand payment of any and all
amounts  outstanding under the RZB Credit Facility at any time.  In connection
with  the  RZB  Credit  Facility,  the Company has agreed to grant a mortgage,
security  interest  and  assignment  in  any  and  all  of  the Company's real
property,  buildings,  pipelines,  fixtures  and interests therein or relating
thereto,  including,  without  limitation, the Brownsville Lease, the Pipeline
Lease,  and  in  connection  therewith to enter into leasehold deeds of trust,
security  agreements,  financing  statements and assignments of rent, in forms
satisfactory  to RZB.  The Company has also agreed that it shall not permit to
exist  any  lien,  security interest, mortgage, charge or other encumbrance of
any  nature  on  any  of its properties or assets, except in favor of RZB.  In
connection  with  the  RZB  Credit  Facility,  Western  Wood  has  agreed  to
subordinate  its  security interest in the Brownsville Terminal Facility.  See
"-Private  Placements  and Other Transactions."  On November 5, an irrevocable
letter  of  credit  was  established under the RZB Credit Facility in favor of
Exxon  in the amount of $3.8 million.  Mr. Richter, the Company's Chairman and
Chief  Executive  Officer,  has  personally  guaranteed  all  of the Company's
payment  obligations  with  respect  to the RZB Credit Facility.  See "Certain
Relationships  and  Related  Transactions."

     In  March 1997, the Company obtained a letter of credit from the Bay Area
Bank in the amount of approximately $251,000 in connection with the obligation
of  PennWilson  to  complete  certain  work  for  the Orange County Sanitation
District.    In  September 1997, the letter of credit was extended to November
26,  1997.    Any  amounts outstanding under the letter of credit shall accrue
interest  at  the prime rate plus 3%.  Mr. Richter, the Company's Chairman and
Chief  Executive  Officer,  has  personally  guaranteed  all  of the Company's
payment  obligations  with  respect  to the letter of credit.  No amounts have
been  drawn  down  under the letter of credit.  See "Certain Relationships and
Related  Transactions."

     Private  Placements  and  Other  Transactions.   During October 1996, the
Company  completed  a  private  placement of warrants and promissory notes due
November  1997.   Proceeds raised from the private placement totaled $325,000,
which  the  Company  used  for  working  capital.   During April 1997, 250,000
warrants  to  purchase 250,000 shares of the Common Stock issued in connection
with  the private placement were exercised at prices below the original stated
exercise price in exchange for a cash payment of $188,000, and cancellation of
$250,000  of  indebtedness  from  the private placement, plus accrued interest
thereon.  During August 1997, 75,000 warrants to purchase 75,000 shares of the
Common  Stock  of  the Company issued in connection with the private placement
were  exercised at prices below the original stated exercise price in exchange
for  a  cash  payment  of $56,000, and cancellation of $75,000 of indebtedness
from  the  private  placement,  plus  accrued  interest  thereon.

     On  June 15, 1997, the Company completed a private placement with Western
Wood,  pursuant to which it issued a $1.0 million promissory note and warrants
to  purchase 500,000 shares of Common Stock exercisable until June 15, 2002 at
an  exercise  price  of  $2.50  per  share.   Proceeds raised from the private
placement  totaled  $1.0  million,  which the Company used for working capital
requirements.    The promissory note accrues interest at the rate of 10.5% per
annum,  payable  semi-annually  on  December 15 and June 15 of each year.  The
promissory  note  is  secured  by  certain  specified  assets  of the Company,
including  the  Brownsville  Terminal  Facility.   In addition, the Company is
required  to  prepay  the  promissory note if the Company receives proceeds of
$5.0  million  or  more  in a single debt and/or equity financing transaction.

     On  October  21, 1997, the Company completed a private placement pursuant
to which it issued promissory notes in the amount of $1.5 million and warrants
to  purchase 250,000 shares of Common Stock exercisable until October 21, 2000
at  an  exercise price of $6.00 per share.  The notes are unsecured.  Proceeds
raised from the private placement totaled $1.5 million, which the Company used
for working capital requirements.  The promissory notes accrue interest at the
rate  of  10%  per annum.  Payment of the principal and any accrued and unpaid
interest  on  the  promissory notes is due on the earlier to occur of June 30,
1998,  and  the closing of any public offering of debt or equity securities of
the  Company  resulting  in  net  proceeds  to  the  Company in excess of $5.0
million.  The purchasers in the private placement were granted one-time demand
registration  rights  with respect to the shares issuable upon exercise of the
warrants.

     In  March and April 1997, warrants to purchase 2,790,000 shares of Common
Stock  were  exercised,  resulting  in  cash  proceeds  and debt repayments of
$894,000 and promissory notes to the Company in the aggregate principal amount
of $2.8 million.  The Company used the net cash proceeds from the exercises of
these  warrants  for  working  capital.    In January 1997, the Company issued
10,000 shares of Common Stock to a consultant in payment for services rendered
to  the  Company.    In  February 1997, warrants to purchase 702,856 shares of
Common  Stock  were  exchanged  for  164,286  shares  of  Common  Stock.

     In  August  and  September  1997, warrants to purchase a total of 505,000
shares  of  Common  Stock  were  exercised,  resulting in cash proceeds to the
Company of $1.2 million.  The proceeds of such exercises were used for working
capital and repayment of Company debt.  Pursuant to the 1997 Stock Award Plan,
in October 1997, the Company issued 20,314 shares of Common Stock to a Mexican
consultant in payment for services rendered to the Company valued at $113,000.
See  "Executive  Compensation  -  1997  Stock  Award  Plan."

     On  August  29,  1997,  in  connection  with  the exercise of warrants to
purchase  100,000  shares  of  Common  Stock  by an unrelated third party, the
Company  entered into a Registration Rights Agreement agreeing to register the
Common Stock issued upon exercise on or before February 1, 1998.  In the event
the  Company  fails to register the Common Stock by February 1, 1998, for each
month  thereafter  until  September  1, 1998, during which the shares have not
been  not  registered, the Company will be required to issue the holder Common
Stock  warrants to purchase 10,000 shares of Common Stock at an exercise price
of  $2.50  per  share,  exercisable  within  a year from the date of issuance.

     For  a  detailed  listing of Common Stock and warrant transactions during
fiscal  1995,  1996 and 1997, see Note L to Consolidated Financial Statements.

     Judgment in favor of the Company.  Judgment has been rendered in favor of
the  Company  in connection with its litigation against IBC-Brownsville in the
amount of approximately $3.5 million including accrued interest and legal fees
and  expenses, which Judgment is being appealed by the defendant.  Although no
assurance  can  be  made, management believes that the Company will ultimately
prevail  on appeal and will receive the proceeds from such Judgment.  A former
officer  of  the Company is entitled to 5% of the net proceeds.  A significant
portion  of the Judgment, upon realization by the Company, will be used to pay
attorneys'  fees  incurred  in connection with the IBC-Brownsville litigation.
See "Legal Proceedings"  and  Note N to the Consolidated Financial Statements.

     Realization of Assets.  Recoverability of a major portion of the recorded
asset  amounts on the Company's balance sheet is dependent upon the collection
of  the  Judgment, the Company's ability to obtain additional financing and to
raise  additional  equity  capital,  and  the  success of the Company's future
operations.  See  Note  Q  to  the  Consolidated  Financial  Statements.

     To provide the Company with the ability it believes necessary to continue
in  existence,  management  is  taking steps to (i) collect the Judgment, (ii)
increase  sales  to  its  current customers, (iii) increase its customer base,
(iv)  expand  its  product  lines  and (v) raise additional debt and/or equity
capital.

FINANCIAL  ACCOUNTING  STANDARDS

     In  February  1997,  the  Financial  Accounting  Standards  Board  issued
Statement  of  Financial Accounting Standards No. 128 (SFAS 128), Earnings per
Share.   SFAS 128 supersedes APB Opinion No. 15 (Opinion No. 15), Earnings per
Share, and requires the calculation and dual presentation of basic and diluted
earnings  per share (EPS), replacing the measures of primary and fully-diluted
EPS  as  reported  under  Opinion No. 15.  SFAS 128 is effective for financial
statements  issued  for  periods  ending  after  December  15,  1997;  earlier
application is not permitted.  Accordingly, EPS for fiscal 1995, 1996 and 1997
presented  on  the  accompanying statements of income are calculated under the
guidance  of  Opinion  No.  15.

     The  Company does not expect a material change in earnings per share data
in any of the periods presented in the accompanying Consolidated Statements of
Operations  as  a  result  of  adopting SFAS 128, except for the quarter ended
April  30,  1996,  during  which  fully diluted EPS, as defined in APB 15, was
$0.02 per share and diluted EPS, as defined in SFAS 128, would have been $0.01
per  share.

     In  June  1997, the Financial Accounting Standards Board issued Statement
of  Financial Accounting Standards No. 130 (SFAS 130), Reporting Comprehensive
Income  and  Statement  of  Financial Accounting Standards No. 131 (SFAS 131),
Disclosure  about Segments of an Enterprise and Related Information.  Both are
effective  for  periods  beginning  after  December  15,  1997,  with  earlier
application  encouraged  for SFAS 131.  The Company adopted SFAS 131 in fiscal
1997.    The  Company  will  adopt  SFAS  130  in  fiscal  1998.

ITEM  7A.    QUANTITATIVE  AND  QUALITATIVE  DISCLOSURES  ABOUT  MARKET  RISK.

     Not  Applicable.


ITEM  8.          FINANCIAL  STATEMENTS  AND  SUPPLEMENTARY  DATA.




              Report of Independent Certified Public Accountants
              --------------------------------------------------

To  the  Board  of  Directors
Penn  Octane  Corporation

We  have  audited  the accompanying consolidated balance sheets of Penn Octane
Corporation and its subsidiary (Company) as of July 31, 1996 and 1997, and the
related  consolidated statements of operations, stockholders' equity, and cash
flows  for  each of the three years in the period  ended July 31, 1997.  These
financial  statements are the responsibility of the Company's management.  Our
responsibility is to express an opinion on these financial statements based on
our  audits.

We  conducted  our  audits  in  accordance  with  generally  accepted auditing
standards.    Those  standards  require  that we plan and perform the audit to
obtain reasonable assurance about whether the financial statements are free of
material misstatement.  An audit includes examining, on a test basis, evidence
supporting  the amounts and disclosures in the financial statements.  An audit
also  includes  assessing  the  accounting  principles  used  and  significant
estimates  made  by  management,  as  well as evaluating the overall financial
statement presentation.  We believe that our audits provide a reasonable basis
for  our  opinion.

In  our  opinion,  the  consolidated  financial  statements  referred to above
present  fairly, in all material respects, the consolidated financial position
of  the  Company as of July 31, 1996 and 1997, and the consolidated results of
their operations and their consolidated cash flows for each of the three years
in  the  period  ended  July  31,  1997  in conformity with generally accepted
accounting  principles.

We have also audited Schedule II of the Company for each of the three years in
the period ended July 31, 1997.  In our opinion, this schedule presents fairly
in  all  material  respects, the information required to be set forth therein.

The  accompanying  financial  statements  have been prepared assuming that the
Company  will continue as a going concern.  As discussed in Note Q, conditions
exist which raise substantial doubt about the Company's ability to continue as
a  going  concern  including  1)  the  Company  has  not  achieved  profitable
operations,  2)  outstanding  litigation  and 3) a deficit in working capital.
Management's  plans  in  regard to these matters are described in Note Q.  The
financial statements do not include any adjustments that might result from the
outcome  of  these  uncertainties.

As  discussed  in  note  B,  the  Company  adopted the provisions of SFAS 107,
"Disclosures  about  Fair  Value  of  Financial  Instruments",  and  SFAS 123,
"Accounting for Stock Based Compensation" during the year ended July 31, 1996.
As  discussed  in  note  S,  the  Company  adopted the provisions of SFAS 131,
Disclosures about Segments of an Enterprise and Related Information during the
year  ended  July  31,  1997.





BURTON  McCUMBER  &  PRICHARD,  L.L.P.

Brownsville,  Texas
October  3,  1997




                            PENN OCTANE CORPORATION AND SUBSIDIARY

                                 CONSOLIDATED BALANCE SHEETS

                                           JULY 31


                                            ASSETS


                                                                          1996        1997

                                                                             
Current Assets
  Cash                                                                 $  364,525  $   31,142
  Trade accounts receivable, less allowance for doubtful accounts
  of $0 and $53,406                                                        29,463     281,500
  Related party receivables (note D)                                            -     171,601
  Interest receivable (note D)                                             26,233           -
  Costs and estimated earnings in excess of billings on uncompleted
  contracts (notes B8 and F)                                                    -     196,888
  Inventories (notes B1 and F)                                            445,051     795,797
  Prepaid expenses and other current assets                                47,810      83,082

    Total current assets                                                  913,082   1,560,010
Property, plant and equipment - net (notes B2 and E)                    3,395,150   3,185,148
Lease rights (net of accumulated amortization of $317,361 and
432,765) (note B2)                                                       836,679     721,274
Other noncurrent assets (notes B2, D and G)                                45,421      29,935

    Total assets                                                       $5,190,332  $5,496,367




       The accompanying notes are an integral part of these statements.




                               PENN OCTANE CORPORATION AND SUBSIDIARY

                               CONSOLIDATED BALANCE SHEETS - CONTINUED

                                               JULY 31


                                LIABILITIES AND STOCKHOLDERS' EQUITY


                                                                              1996          1997

                                                                                  
Current Liabilities
  Current maturities of long-term debt (note K)                           $    83,871   $ 1,152,391 
  Revolving line of credit (note K)                                                 -       140,000 
  Construction accounts payable (note J)                                      609,107       121,801 
  Trade accounts payable                                                      284,057       481,348 
  Billings in excess of costs and estimated earnings in excess of
  billings on uncompleted contracts (notes B8 and F)                                -         7,596 
  Borrowings from IBC-Brownsville (note N)                                    672,552       672,552 
  Accrued liabilities                                                         560,912     1,055,237 

    Total current liabilities                                               2,210,499     3,630,925 
Long-term debt, less current maturities (note K)                            1,060,044     1,112,833 
Commitments and contingencies (notes C, N and R)                                    -             - 
Stockholders' Equity (note L)
  Senior Preferred stock-$.01 par value, 5,000,000 shares
  authorized; 0 shares issued and outstanding at July 31, 1996 and 1997             -             - 
  Preferred stock-$.01 par value, 5,000,000 shares authorized;
  270,000 convertible shares issued and outstanding at July 31,
  1996 and 1997                                                                 2,700         2,700 
  Common stock-$.01 par value, 25,000,000 shares authorized;
  5,205,000 and 8,169,286 shares issued and outstanding at July
  31, 1996 and 1997                                                            52,050        81,693 
  Additional paid-in capital                                                5,954,565    10,515,266 
  Notes receivable from the president of the Company and a
  related party for exercise of warrants                                            -    (2,834,865)
  Accumulated deficit                                                      (4,089,526)   (7,012,185)

    Total stockholders' equity                                              1,919,789       752,609 

      Total liabilities and stockholders' equity                          $ 5,190,332   $ 5,496,367 





       The accompanying notes are an integral part of these statements.



                         PENN OCTANE CORPORATION AND SUBSIDIARY

                         CONSOLIDATED STATEMENTS OF OPERATIONS

                                  YEARS ENDED JULY 31



                                                   1995          1996          1997
                                                                  
Revenues (note B8)                             $14,787,467   $26,270,673   $30,367,134 
Cost of goods sold                              14,615,431    24,978,265    29,718,734 
  Gross profit                                     172,036     1,292,408       648,400 
Selling, general and administrative expenses
  Commissions                                      240,529       341,464             - 
  Legal and professional fees                      755,950       789,761     1,075,824 
  Salaries and payroll related expenses            288,018       548,409       707,884 
  Stock based compensation (note M)                      -             -       837,600 
  Travel                                           199,225       143,102       229,506 
  Other                                            370,878       414,666       556,955 
                                                 1,854,600     2,237,402     3,407,769 
  Operating loss                                (1,682,564)     (944,994)   (2,759,369)
Other income (expense)
  Interest expense                              (1,087,137)     (259,608)     (239,431)
  Interest income                                        -         4,161        71,893 
  Gain on sale of option (note O)                  722,212        10,886             - 
  Other income                                           -        65,447         4,248 
  Award from litigation (note N)                         -       400,000             - 
    Net loss before taxes                       (2,047,489)     (724,108)   (2,922,659)
Provision for income taxes (notes B3 and I)              -             -             - 
    Net loss                                   $(2,047,489)  $  (724,108)  $(2,922,659)
Loss per common share (note B4)                $     (0.47)  $     (0.14)  $     (0.48)
Weighted average common shares outstanding       4,340,632     5,130,191     6,144,724 



       The accompanying notes are an integral part of these statements.



                                           PENN OCTANE CORPORATION AND SUBSIDIARY

                                       CONSOLIDATED STATEMENT OF STOCKHOLDERS' EQUITY

                                                FOR THE YEARS ENDED JULY 31

                                                          1995                     1996                    1997
                                                   Shares       Amount      Shares       Amount      Shares       Amount
                                                                                             
SENIOR PREFERRED STOCK                                   -   $         -           -  $         -           -  $         - 
PREFERRED STOCK
  Beginning balance                                300,000   $     3,000     270,000  $     2,700     270,000  $     2,700 
  Conversion of 30,000 shares of Preferred
    Stock to 100,000 shares of Common Stock
    On May 15, 1995                                (30,000)         (300)          -            -           -            - 
  Ending balance                                   270,000   $     2,700     270,000  $     2,700     270,000  $     2,700 
COMMON STOCK
  Beginning balance                              3,750,000   $    37,500   5,065,000  $    50,650   5,205,000  $    52,050 
  Issuance of common stock on September
    29, 1994 to stockholder for partial payment
    on promissory note                             300,000         3,000           -            -           -            - 
  Issuance of common stock on January 31,
    1995 to stockholder for payment on
    promissory note                                300,000         3,000           -            -           -            - 
  Issuance of common stock on March 1, 1995
    For cancellation of commission agreement       200,000         2,000           -            -           -            - 
  Issuance of common stock on April 12, 1995
    To stockholder in exchange for a note          150,000         1,500           -            -           -            - 
  Issuance of common stock on April 19, 1995 to
      stockholder in exchange for a note           100,000         1,000           -            -           -            - 
  Conversion of 30,000 shares of preferred
    Stock to 100,000 shares of common stock on
    May 15, 1995                                   100,000         1,000           -            -           -            - 
  Issuance of common stock on July 5, 1995, in
      exchange for a note                          165,000         1,650           -            -           -            - 
  Issuance of 40,000 shares of common stock
    For services and settlement of accrued
    Liability                                            -             -      40,000          400           -            - 
  Issuance of common stock upon exercise of
    Warrants on February 16, 1996, in exchange
    For future legal services                            -             -     100,000        1,000           -            - 
  Issuance of common stock for services in
    January  1997                                        -             -           -            -      10,000          100 
  Issuance of common stock in connection
    With Exchange Agreements between the
     Company and certain warrant holders to
    Purchase shares of common stock in the
    Company                                              -             -           -            -     164,286        1,643 
  Issuance of common stock upon exercise of
    Warrants on April 1, 1997, in connection
    With retirement of $250,000 debt
    Obligations                                          -             -           -            -     250,000        2,500 
  Issuance of common stock upon exercise of
    Warrants in April  1997, in exchange for
    Settlement of $46,759 of outstanding
    Contractor payables                                  -             -           -            -      25,000          250 
  Issuance of common stock upon exercise of
    Warrants during April 1997, in exchange for
    Promissory note                                      -             -           -            -   2,200,000       22,000 
  Issuance of common stock upon exercise of
    Warrants during March 1997, in exchange
    For promissory note                                  -             -           -            -      15,000          150 
  Issuance of common stock upon exercise of
    Warrants during April 1997                           -             -           -            -     300,000        3,000 
   Ending balance                                5,065,000   $    50,650   5,205,000  $    52,050   8,169,286  $    81,693 



                                                                    1995                     1996                     1997 
                                                             Amount                   Amount                   Amount
ADDITIONAL PAID-IN CAPITAL
  Beginning balance                                          $ 3,019,500              $ 5,637,965              $ 5,954,565 
  Issuance of common stock for notes,
    cancellation of commission agreements,
    services and payment on promissory note                    2,619,165                  238,600                   13,200 
  Conversion of preferred stock to common
    stock                                                           (700)                       -                        - 
  Grant of warrants for services                                       -                   78,000                  917,785 
  Exercise of warrants in connection with
    retirement of debt                                                 -                        -                  494,009 
  Exercise of warrants                                                 -                        -                3,135,707 
  Ending balance                                             $ 5,637,965              $ 5,954,565              $10,515,266 
STOCKHOLDERS' NOTES
  Beginning balance                                          $         -              $         -              $         - 
  Notes receivable from the President and a
    related party for exercise of warrants                             -                        -               (2,834,865)
  Ending balance                                             $         -              $         -              $(2,834,865)
ACCUMULATED DEFICIT
  Beginning balance                                          $(1,317,929)             $(3,365,418)             $(4,089,526)
  Net loss for the year                                       (2,047,489)                (724,108)              (2,922,659)
  Ending balance                                             $(3,365,418)             $(4,089,526)             $(7,012,185)




          PENN  OCTANE  CORPORATION  AND  SUBSIDIARY

     CONSOLIDATED  STATEMENT  OF  STOCKHOLDERS'  EQUITY  -  CONTINUED

     FOR  THE  YEARS  ENDED  JULY  31


s
om0fFilled0lineWidth0fLine0fShadow0          1
     1



       The accompanying notes are an integral part of these statements.



                              PENN OCTANE CORPORATION AND SUBSIDIARY

                               CONSOLIDATED STATEMENTS OF CASH FLOWS

                                        YEARS ENDED JULY 31


                                                              1995          1996          1997
                                                                             
INCREASE (DECREASE) IN CASH
Cash flows from operating activities:
Net loss                                                  $(2,047,489)  $  (724,108)  $(2,922,659)
Adjustments to reconcile net loss to net cash used in
  operating activities:
  Depreciation and amortization                               378,431       414,412       448,019 
  Amortization of lease rights and other non-current
    assets                                                    173,940       620,807       132,188 
  Compensation cost                                                 -        36,000       929,785 
  Gain on sale of option                                     (722,212)      (10,886)            - 
  NPEG interest                                               (79,957)            -             - 
Changes in current assets and liabilities:
  Trade accounts receivable                                   474,885       (29,463)     (252,037)
  Related party receivable                                          -             -      (171,601)
  Interest receivable                                           7,208           495        26,233 
  Costs and estimated earnings in excess of billings on
    uncompleted contracts                                           -             -      (196,888)
  Inventories                                                  57,208       (71,756)      (74,746)
  Prepaids and other current assets                            45,820       113,322       (35,272)
  Construction and accounts payable                          (601,402)   (1,201,307)     (263,082)
  Advances from related party                                (140,353)      (67,977)            - 
  Billings in excess of costs and estimated earnings in
    excess of billings on uncompleted contracts                     -             -         7,596 
  Accrued liabilities                                         350,620       112,722       525,716 
    Net cash used in operating activities                  (2,103,301)     (807,739)   (1,846,748)
Cash flows from investing activities:
  Acquisition of inventory and fixed assets from WTI                -             -      (394,000)
  NPEG note                                                   300,000       790,843             - 
  Capital expenditures                                        (78,518)     (451,826)     (120,017)
  Other                                                       (12,874)        7,846             - 
    Net cash provided by (used in)  investing
      activities                                              208,608       346,863      (514,017)
Cash flows from financing activities:
  Revolving credit facilities                                       -             -       140,000 
  Issuance of debt                                          2,630,907     1,000,000     1,502,033 
  Issuance of common stock                                  2,231,315             -       516,073 
  Shareholder notes                                           500,000       100,000             - 
  Reduction in debt                                        (3,447,955)     (198,252)     (130,724)
  Increase (decrease) in bank overdraft                        37,212      (133,133)            - 
    Net cash provided by financing activities               1,951,479       768,615     2,027,382 
      Net increase (decrease) in cash                          56,786       307,739      (333,383)
Cash at beginning of period                                         -        56,786       364,525 
Cash at end of period                                     $    56,786   $   364,525   $    31,142 
Supplemental disclosures of cash flow information:
  Cash paid during the year for:
    Interest                                              $   827,400   $   308,458   $   165,964 
Supplemental disclosures of noncash transactions:
  Common stock and warrants issued (notes K,  L and M)    $   400,000   $   318,000   $ 4,004,756 




       The accompanying notes are an integral part of these statements.
                    PENN OCTANE CORPORATION AND SUBSIDIARY

                  NOTES TO CONSOLIDATED FINANCIAL STATEMENTS

NOTE  A  -  ORGANIZATION

Penn  Octane  Corporation, which was formerly International Energy Development
Corporation  (IEDC)  and The Russian Fund, is a Delaware corporation which was
incorporated  on  August  27,  1992.   On October 21, 1993, IEDC acquired Penn
Octane  Corporation  (POC),  a  Texas  corporation,  whose primary asset was a
liquid  petroleum  gas  (LPG)  pipeline lease agreement with Seadrift Pipeline
Corporation,  a  subsidiary of Union Carbide Corporation.  On January 6, 1995,
the  Board  of  Directors  approved  the  change of IEDC's name to Penn Octane
Corporation.   The Company is engaged primarily in the business of purchasing,
transporting  and  selling  LPG  and  providing  services and equipment to the
compressed  natural  gas  (CNG)  industry.  A significant portion of the sales
volume  since  inception  has  been  to  one  major  customer.   This customer
purchases  LPG  at  the  Company's  terminal  in  Brownsville, Texas where the
customer  transports  the  LPG  across  the border for distribution throughout
northeastern  Mexico.

POC  was  in  the  "development  stage" until the business was established and
planned  principal  operations  commenced during the year ended July 31, 1995.

In  February  1997,  POC  formed  Wilson  Acquisition  Corporation, a Delaware
corporation  and a wholly-owned subsidiary, for the purpose of engaging in the
business  of  selling,  designing,  constructing, installing and servicing CNG
fueling  stations  and related products for use in the CNG industry throughout
the  world.    The  subsidiarys  name  was  changed  to  PennWilson  CNG, Inc.
(PennWilson)  in  August  1997.

BY-LAWS
- -------

At the 1997 Annual Meeting of Stockholders of the Company on May 29, 1997, the
stockholders  approved  an amendment and restatement of POCs by-laws to, among
other  things, allow the Board of Directors of POC to amend the by-laws and to
take  certain  other  actions  and to effect certain other matters without the
further  approval  of  the  stockholders.

BASIS  OF  PRESENTATION
- -----------------------

The  accompanying  financial  statements  include  POC  and  its  subsidiary,
PennWilson  (Company).  All significant intercompany accounts and transactions
are  eliminated.


                    PENN OCTANE CORPORATION AND SUBSIDIARY

                  NOTES TO CONSOLIDATED FINANCIAL STATEMENTS


NOTE  B  -  SUMMARY  OF  SIGNIFICANT  ACCOUNTING  POLICIES

A  summary  of the significant accounting policies consistently applied in the
preparation  of  the  accompanying  consolidated financial statements follows.

1.    INVENTORIES

Inventories  are  stated  at the lower of cost or market.  For valuing propane
and  butane gas, the Company changed costing methods from the weighted average
method  to  the  first-in,  first-out method for the year ended July 31, 1997.
The  Company determined that the first-in, first-out method was preferable for
matching  costs  with  income.  The effect of this change in accounting method
was  immaterial  to  the  consolidated  financial  statements.    For  valuing
CNG-related  inventory,  cost  is determined on the first-in, first-out basis.

2.      PROPERTY,  PLANT  AND  EQUIPMENT, LEASE RIGHTS AND CONSULTING SERVICES
CONTRACTS

Property,  plant  and  equipment are recorded at cost.  Assets are depreciated
and amortized using the straight-line method over their estimated useful lives
as  follows:



                                         
LPG terminal, building and leasehold
improvements                                    10 years
Automobiles                                    3-5 years
Furniture, fixtures and equipment              3-7 years
Trailers                              8 years



The  lease  rights,  consulting  services  and  service  contracts  are  being
amortized  as  follows:



                                             

Lease rights                                          10 years
Consulting services (note D)                    41 - 48 months
Financial advisory services (note G)                  12 months
Legal services (note G)                               36 months



Maintenance  and repair costs are charged to expense as incurred, and renewals
and  improvements  that  extend the useful life of the assets are added to the
property,  plant  and  equipment  accounts.

The  Financial  Accounting  Standards  Board  (FASB)  has issued Statement of
Financial  Accounting  Standards  No.  121  (SFAS  121),  "Accounting  for the
Impairment  of Long-Lived Assets and for Long-Lived Assets to be Disposed Of",
effective  for fiscal years beginning after December 15, 1995.  The provisions
of  SFAS  121  require  the  Company  to  review long-lived assets and certain
identifiable  intangibles  for  impairment  whenever  events  or  changes  in
circumstances  indicate  that  the  carrying  amount  of  an  asset may not be
recoverable.   If it is determined that an impairment has occurred, the amount
of  the  impairment is charged to operations.  No impairments were recognized.


                    PENN OCTANE CORPORATION AND SUBSIDIARY

                  NOTES TO CONSOLIDATED FINANCIAL STATEMENTS


NOTE  B  -  SUMMARY  OF  SIGNIFICANT  ACCOUNTING  POLICIES  -  CONTINUED

3.    INCOME  TAXES

The Company will file a consolidated income tax return for the year ended July
31,  1997.  Penn Wilson will be included for the period from February 12, 1997
through  July  31,  1997.

The  Company  accounts  for  deferred  taxes  in  accordance with Statement of
Financial  Accounting  Standards  No.  109  (SFAS 109), "Accounting for Income
Taxes".  Under the liability method specified by SFAS 109, deferred tax assets
and  liabilities  are determined based on the difference between the financial
statement  and  tax bases of assets and liabilities as measured by the enacted
tax  rates  which  will be in effect when these differences reverse.  Deferred
tax  expense  is the result of changes in deferred tax assets and liabilities.
The  principal  types  of  differences  between  assets  and  liabilities  for
financial  statement  and  tax  return  purposes are accumulated depreciation,
start  up  costs,  amortization of professional fees and deferred compensation
expense.

4.    LOSS  PER  COMMON  SHARE

Loss  per  share  of  common  stock  is  computed based solely on the weighted
average  number  of  shares outstanding because the Company incurred losses in
each  of  the  three years presented; therefore, giving effect to common stock
equivalents  would  be  antidilutive.  Fully  diluted loss per share of common
stock  assumes  the  conversion  of  preferred  stock and is only presented in
periods  where such computation results in dilution greater than 3% of primary
earnings  (loss)  per  share  of  common  stock.

The  FASB  issued  Statement  of  Financial Accounting Standards No. 128 (SFAS
128), Earnings Per Share, which supersedes Accounting Principles Board Opinion
No. 15 (APB 15), Earnings Per Share.  The statement is effective for financial
statements  issued  for  periods  ending  after  December  15, 1997, including
interim periods.  Early adoption is not permitted. The Company does not expect
a material change in earnings per share data as a result of adopting SFAS 128.

5.    CASH  EQUIVALENTS

For  purposes  of the cash flow statement, the Company considers cash in banks
and  securities  purchased  with a maturity of three months or less to be cash
equivalents.

6.    USE  OF  ESTIMATES

The  preparation of financial statements in conformity with generally accepted
accounting  principles  requires the Company to make estimates and assumptions
that affect the reported amounts of assets and  liabilities, the disclosure of
contingent  assets and liabilities at the date of the financial statements and
the  reported  amounts  of  revenues and expenses during the reporting period.
Actual  results  could  differ  from  those  estimates.


                    PENN OCTANE CORPORATION AND SUBSIDIARY

                  NOTES TO CONSOLIDATED FINANCIAL STATEMENTS


NOTE  B  -  SUMMARY  OF  SIGNIFICANT  ACCOUNTING  POLICIES  -  CONTINUED

7.    FAIR  VALUE  OF  FINANCIAL  INSTRUMENTS

Statement  of  Financial Accounting Standards No. 107 (SFAS 107), "Disclosures
about  Fair  Value  of Financial Instruments", requires the disclosure of fair
value  information  about  financial instruments, whether or not recognized on
the  balance  sheet,  for which it is practicable to estimate the value.  SFAS
107  excludes  certain financial instruments from its disclosure requirements.
Accordingly,  the  aggregate  fair value amounts are not intended to represent
the  underlying  value  of the Company.  The carrying amounts of cash and cash
equivalents,  current  receivables  and  payables  and  long-term  liabilities
approximate  fair value because of the short-term nature of these instruments.

8.    REVENUES  AND  COST  RECOGNITION

Certain  of  the  Companys  work  is  performed  under  fixed-price contracts.
Revenues  are  recognized  on the percentage-of-completion method, measured by
the  percentage  of  total costs incurred to date to estimated total costs for
each  contract.    This  method  is used because management considers expended
costs  to  be  the  best  available  measure  of  progress on these contracts.
Contracts  in  progress  at  July 31, 1997 are for a duration of less than one
year.

Contract costs include all direct materials and labor costs and those indirect
costs related to contract performance, such as indirect labor, supplies, tools
and  repair costs.  General and administrative costs are charged to expense as
incurred.    Provisions for estimated losses on uncompleted contracts are made
in  the  period  in  which  such  losses  are  determined.    Changes  in  job
performance,  job  conditions,  and  estimated  profitability, including those
arising  from  contract penalty provisions, and final contract settlements may
result  in  revisions  to costs and income.  These revisions are recognized in
the  period  in  which  the  revisions  are  determined.

The  asset,  Costs and estimated earnings in excess of billings on uncompleted
contracts,  represents  revenues  recognized in excess of amounts billed.  The
liability,  Billings  in  excess of cost and estimated earnings on uncompleted
contracts,  represents  billings  in  excess  of  revenues  recognized.

9.          STOCK-BASED  COMPENSATION

In  October 1995, the Financial Accounting Standards Board issued Statement of
Financial  Accounting Standards No. 123 (SFAS 123), Accounting for Stock-Based
Compensation,  which  establishes financial accounting and reporting standards
for  stock-based employee compensation  plans and for transactions in which an
entity  issues  its  equity  instruments  to  acquire  goods and services from
nonemployees.


                    PENN OCTANE CORPORATION AND SUBSIDIARY

                  NOTES TO CONSOLIDATED FINANCIAL STATEMENTS


NOTE  B  -  SUMMARY  OF  SIGNIFICANT  ACCOUNTING  POLICIES  -  CONTINUED

9.          STOCK-BASED  COMPENSATION-CONTINUED

The Company has elected under the guidance provided by SFAS 123 to continue to
account for employee stock-based compensation using the intrinsic value method
prescribed  in Accounting Principles Board Opinion No. 25 (APB 25), Accounting
for  Stock  Issued  to  Employees  and  related  Interpretations.

10.          RECLASSIFICATIONS

Certain  reclassifications have been made to prior year balances to conform to
the  current  presentation.


NOTE  C  -  COMPRESSED  NATURAL  GAS

ACQUISITION  OF  ASSETS  FROM  WILSON  TECHNOLOGIES  INCORPORATED
- -----------------------------------------------------------------

In  connection  with POCs plans to enter the CNG fueling business, on March 7,
1997,  PennWilson  and    Wilson Technologies Incorporated (Wilson), a leading
supplier  of  CNG  fueling  stations  engaged  in  the  business  of  selling,
designing,  constructing,  installing  and  servicing CNG fueling stations and
related  products  for  use  in the CNG industry throughout the world, entered
into an Interim Operating Agreement (the Arrangement).  Under the terms of the
Arrangement,  effective  as  of  February 17, 1997, PennWilson was granted the
right  to  use  the  Wilson name, technology and employees, subject to certain
restrictions,  as  well  as  rights  to perform contracts which Wilson had not
begun  to  perform,  in  exchange for monthly payments of $84,000, and royalty
payments  not  to exceed $3,000,000 cumulatively, less certain adjustments, if
any,  based  on  5% of net revenues.  The arrangement provided that PennWilson
was entitled to all revenues earned by PennWilson and by certain businesses of
Wilson  commencing  as  of February 17, 1997.  In addition, Zimmerman Holdings
Inc.  (ZHI),  the parent of Wilson, agreed to reimburse the Company for 50% of
the  net  operating  cash  deficit of PennWilson, if any.  In carrying out the
business,  PennWilson  was also entitled to use the Wilson premises as well as
available  inventory  of Wilson  at cost plus 10% or any other amount mutually
agreed  upon by PennWilson and Wilson.  The Arrangement was to have terminated
on  the  earlier  to  occur of 90 days from the date of the Arrangement or the
closing  of  the  Acquisition  described  below.    If the Acquisition was not
completed  within 90 days, the Arrangement could be extended by PennWilson for
up  to  three  years.


                    PENN OCTANE CORPORATION AND SUBSIDIARY

                  NOTES TO CONSOLIDATED FINANCIAL STATEMENTS


NOTE  C  -  COMPRESSED  NATURAL  GAS  -  CONTINUED

ACQUISITION  OF  ASSETS  FROM  WILSON  TECHNOLOGIES  INCORPORATED  - Continued
- -----------------------------------------------------------------

Simultaneously  with  the Arrangement, POC, PennWilson, Wilson and ZHI entered
into  a purchase agreement (the Acquisition), whereby PennWilson would acquire
certain  assets,  including  trademarks  and  licenses,  and  certain  ongoing
businesses of Wilson, in exchange for the assumption of certain liabilities, a
$3,000,000  contingent  royalty  note,  a  promissory  note based upon certain
operating  expenses  and  a $220,000 convertible debenture issued by POC.  The
Acquisition  was  subject  to  several  conditions,  including  obtaining
satisfactory  restructuring  of  all of Wilsons creditor obligations including
the  consent  of  such  creditors  to  the  proposed  Acquisition.

Effective as of March 21, 1997, the Arrangement was amended (the Amendment) so
that  PennWilson  agreed to acquire $394,000 of Wilsons inventory and/or other
assets  to  be  paid  for  through the application of $294,000 previously paid
under the Arrangement, plus other adjustments.  In addition, PennWilson issued
a  promissory  note  in  the  amount of $100,000 to Wilson which is payable in
equal  annual installments of $20,000 plus interest at the prime rate (8.5% at
July 31, 1997) beginning June 5, 1998.  Furthermore, the cumulative royalty to
be  paid  to  Wilson  was  reduced from $3,000,000 to $2,000,000, less certain
adjustments.    Also  under the Amendment, effective June 1, 1997, the Company
ceased  making  the  monthly  payment  and  assumed  direct responsibility for
expenses  relating to the operation of Wilsons facilities, including the lease
of  the  premises  and  the  hiring  of certain employees formerly employed by
Wilson.     Pursuant to the Amendment, and except as provided for therein, the
Arrangement  and  Acquisition were terminated effective as of  March 21, 1997.

The  acquisition  was accounted for as a purchase. Accordingly, the results of
operations of PennWilson are included in the consolidated financial statements
from  the  effective  date  of  the  acquisition.

Proforma  operating  results for the years ended July 31, 1997 and 1996, as if
the  acquisition  had  been  completed  on  August 1, 1995, are not available.
However,  WTIs  revenues  for the period from August 1, 1995 to March 21, 1997
were  not  significant.


                    PENN OCTANE CORPORATION AND SUBSIDIARY

                  NOTES TO CONSOLIDATED FINANCIAL STATEMENTS


NOTE  D  -  RELATED  PARTIES

DIRECTORS,  OFFICERS  AND  SHAREHOLDERS
- ---------------------------------------

During  the  year  ended  July  31,  1996,  POC made advances to, and received
advances  from, three of the Company's nine directors.  As of July 31, 1996, a
director  owed the Company a balance of $26,233 for interest on loans that the
Company  made  to  the  director's related businesses.  All previous loans and
receivables  from  the  director  had been settled as of July 31, 1996 and the
interest  receivable  referred  to  above  was  settled  as  of July 31, 1997.

In  March  1996  and  April 1996, the Company received $500,000 loans from two
shareholders.    The  notes  bear  interest at 10% and had accrued interest at
July  31,  1996 of $20,833 and $15,000,  respectively, and accrued interest at
July  31,  1997 of $17,594 and $15,068, respectively.    During the year ended
July  31,  1997,  the  Company  paid interest totaling $98,794 and reduced the
principal balance outstanding by $100,000.  During September and October 1997,
the  Company  repaid  the  amount  owing  on  the  loans  (note  K).

During  March  1997,  the  Company received advances from its President in the
amount  of  $85,000.    This  amount  was  repaid  during  April  1997.

As  of July 31, 1997, the Company had a receivable from a corporation owned by
an  officer  of  the Company in the amount of  $171,601 of which approximately
$130,000  was  repaid  in  September  1997 (see note L for other related party
transactions).



                    PENN OCTANE CORPORATION AND SUBSIDIARY

                  NOTES TO CONSOLIDATED FINANCIAL STATEMENTS

NOTE  D  -  RELATED  PARTIES-  Continued

COMMISSION  AGREEMENT
- ---------------------

During  the  year  ended  July 31, 1994, the Company entered into a commission
agreement  with a consulting firm covering a forty-one month period.  The firm
assisted  the  Company  in  its  efforts to negotiate purchase orders with its
major  customer.  The former Chairman of the Company is related to a person in
the  consulting  firm  who  had  a  decision-making  role.

On March 1, 1995, the consulting firm accepted 200,000 shares of the Company's
common  stock  in  lieu  of  any  future  commissions  due  under the original
agreement  signed  on  February  10,  1994.   The stock was valued at $400,000
($2.00  per share). The consulting firm remained liable for the services to be
performed; therefore, the $400,000 was being amortized over the remaining life
of  the  original  agreement.

On  July  31,  1996,  the  Company  determined that no future benefit would be
derived  from  the consulting services contract, and the remaining balance was
charged  to  operations.

NOTE  E  -  PROPERTY,  PLANT  AND  EQUIPMENT




Property,  plant  and  equipment  consists  of  the  following as of July 31,:


                                        1996           1997
                                    -------------  -------------
                                             
LPG:
Building                            $    173,500   $    173,500 
LPG terminal                           3,426,440      3,426,440 
Automobile and equipment                 389,431        378,039 
Office equipment                          17,589         22,202 
Leasehold improvements                   220,629        237,899 

CNG:
Furniture, fixtures and equipment              -        162,161 
Automobiles                                    -         40,023 
Leasehold improvements                         -          8,575 
                                    -------------  -------------
                                       4,227,589      4,448,839 
Less: accumulated depreciation and
 amortization                          ( 832,439)   ( 1,263,691)
                                    -------------  -------------
                                    $  3,395,150   $  3,185,148 
                                    =============  =============



Depreciation and amortization expense of property, plant and equipment totaled
$378,431,  $414,412  and  $448,019 for the years ended July 31, 1995, 1996 and
1997,  respectively.


                    PENN OCTANE CORPORATION AND SUBSIDIARY

                  NOTES TO CONSOLIDATED FINANCIAL STATEMENTS


NOTE  F  -  INVENTORIES



Inventories  consist  of  the  following  as  of  July  31:


                                1996        1997
                            ------------  ---------
                                    
LPG
 Pipeline                   $    413,820  $ 406,371
 LPG terminal                     31,231     86,180
CNG
 Raw material and supplies             -    199,519
 Work in progress                      -    103,727
                            ------------  ---------

                            $    445,051  $ 795,797
                            ============  =========




Costs and estimated earnings on uncompleted contracts consist of the following
at  July  31,  1997:





                                                   
Uncompleted contracts consist of:

    Costs incurred on uncompleted contracts           $ 488,560 
 Estimated earnings                                     101,294 
                                                      ----------
                                                        589,854 
 Less: billings to date                                 400,562 
                                                      ----------
                                                        189,292
                                                      ==========

Included in the accompanying balance sheet under the
following captions:

 Costs and estimated earnings in excess of
   billings on uncompleted contracts                  $ 196,888 
 Billings in excess of costs and estimated
   earnings on uncompleted contracts                  (   7,596)
                                                      ----------
                                                        189,292
                                                      ==========





                    PENN OCTANE CORPORATION AND SUBSIDIARY

                  NOTES TO CONSOLIDATED FINANCIAL STATEMENTS


NOTE  G  -  OTHER  ASSETS

On  August  25,  1995,  the  Company  entered into a one year contract with an
investment  advisory  firm  for future financial advisory services in exchange
for  20,000  shares  of common stock.  In February 1996, an attorney exercised
his  100,000 warrants to purchase 100,000 shares of common stock for $1.25 per
share  in  exchange  for  legal  services  for  a  three  year  period.

On  July  31,  1996,  the  Company  determined  that the attorney would not be
required  to  render  future  services.    The  Company  has  retained another
attorney;  therefore,  the remaining balance was charged to operations.  Other
assets  consist  of  the  following  at  July  31:





                             1996      1997
                           --------  --------
                               
Prepaid compensation cost  $ 30,000  $ 18,000
Other                        15,421    11,935
                           --------  --------
                             45,421    29,935
                           ========  ========





NOTE  H  -  SHORT-TERM  BORROWING

The  Company  had short-term borrowings of $672,552 from International Bank of
Commerce-Brownsville  as  of  July  31,  1997  and  1996  (note  N).


                    PENN OCTANE CORPORATION AND SUBSIDIARY

                  NOTES TO CONSOLIDATED FINANCIAL STATEMENTS


NOTE  I  -  INCOME  TAXES

At  July  31, 1997, the approximate amount of net operating loss carryforwards
and  expiration  dates  for  U.S.  income  tax  purposes  were  as  follows:





Year ending    Tax Loss
July 31      Carryforward
- -----------  -------------       
                      
2009         $     930,000

2010             2,370,000
2012             2,048,000
             -------------            
             $   5,348,000
             =============



     Deferred  tax  assets  and  liabilities  were  as follows as of July 31,:



                                           1996                      1997
                                     Assets    Liabilities     Assets    Liabilities
                                                             
Depreciation                       $   20,000  $          -  $   15,000  $          -
Capitalized start-up costs              5,000             -       3,000             -
Warranty reserves                           -             -       1,000             -
Bad debt reserve                       11,000             -      19,000             -
Amortization of professional fees     112,000             -      58,000             -
Deferred compensation expense          12,000             -     318,000             -
Net operating loss carryforward     1,122,000             -   1,818,000             -
                                   ----------  ------------  ----------  ------------
                                    1,282,000             -   2,232,000             -

Less: valuation allowance           1,282,000             -   2,232,000             -
                                   ----------  ------------  ----------  ------------
                                   $        -  $          -  $        -  $          -
                                   ==========  ============  ==========  ============



     Management  believes  that  the  valuation  allowance  reflected above is
warranted  because  of  the uncertainty that sufficient taxable income will be
generated  in  future taxable years by the Company to absorb the entire amount
of  such  net  operating  losses.


                    PENN OCTANE CORPORATION AND SUBSIDIARY

                  NOTES TO CONSOLIDATED FINANCIAL STATEMENTS



NOTE  J  -  CONSTRUCTION  PAYABLES

As  of  July  31, 1995, two companies:  Lauren Constructors, Inc. (Lauren) and
Thomas  G.  Janik  &  Associates,  Inc.  (Janik),  had  filed  Mechanic's  and
Materialmen's  Liens  against the Company's Brownsville terminal.  The Company
was  in  litigation with Lauren and Janik but the parties reached a settlement
agreement  on June 21, 1995.  Under the terms of the settlement agreement, the
parties  agreed  to  stay  the  pending legal proceedings provided the Company
adhered  to  an agreed-upon payment schedule.  The minimum monthly payment due
according  to the payment schedule was $34,445, which included interest at 12%
per  annum.    In  addition,  the  agreement  provided for additional payments
related  to  the  monthly volume of gallons of LPG sold by the Company through
its  Brownsville  terminal. At July 31, 1996, the principal amount owed Lauren
and  Janik  was  $360,145  and  $77,689,  respectively.    Under  terms of the
settlement  agreement,  the  Company was to have paid the remaining balance on
August  15,  1996.   The Company did not make the required payment but because
the Company had complied with all other terms and conditions of the settlement
agreement and had made combined principal and interest payments of $984,480 to
Lauren  and  Janik,  the  parties agreed to extend the settlement agreement to
April 14, 1997, under substantially similar terms and conditions.  In exchange
for  this  extension,  the  Company  made  an  immediate  lump  sum payment of
approximately $50,000 and executed a promissory note for the remaining balance
due.  In addition, the Company provided Lauren and Janik a first lien position
on the improvements at the Brownsville terminal and a mortgagee's title policy
for  the  full amount of the principal and accrued interest remaining due.  If
the  entire  amount  due  Lauren and Janik was not paid by April 14, 1997, the
Company  would be considered to be in breach of the agreement and the interest
rate  would  escalate  to 18% or the maximum rate allowed by law, whichever is
lower.

During April 1997, Janik agreed to exercise 25,000 warrants to purchase 25,000
shares  of  common  stock of the Company at an exercise price below the stated
exercise price of $2.50 per share, and the Company agreed to accept in lieu of
cash  payment  on  the  exercise  of  the  warrants,  full cancellation of the
remaining  approximately $46,000 principal amount of indebtedness and interest
thereon due Janik.  In connection with the remaining obligation owed to Lauren
of approximately $212,000, which was due in April 1997, the Company and Lauren
reached  an  agreement whereby the Company paid Lauren $100,000 in April 1997,
and  the  remaining balance was paid in four equal monthly installments during
the  period  from  May  15,  1997  through  August  15,  1997.


                    PENN OCTANE CORPORATION AND SUBSIDIARY

                  NOTES TO CONSOLIDATED FINANCIAL STATEMENTS


NOTE  K  -  LONG-TERM  DEBT

     Long-term  debt  consists  of  the  following  as  of  July  31:




                                                                                    1996        1997

                                                                                       
Contract for Bill of Sale; due in semi-annual payments of $22,469, including
interest at 11.8%; due in October 1998; collateralized by a building             $  143,915  $  113,191
Subordinated note with warrants to purchase 50,000 shares of common
stock at $2.50 per share expiring February 28, 2001; principal due August
31, 1997, or upon receipt of proceeds from secondary equity offering in the
minimum amount of $5,000,000; interest at 10% due annually on the
anniversary date of the note; collateralized by all tanks, pumps, equipment
and other terminal property, and proceeds from a judgment or settlement
of litigation (Paid in September 1997)                                              500,000     400,000
Subordinated note with warrants to purchase 50,000 shares of common
stock at $2.50 per share expiring April 11, 2001; principal due October 11,
1997, or upon receipt of proceeds from secondary equity offering in the
minimum amount of $5,000,000; interest at 10% due annually on the
anniversary date of the note; collateralized by all tanks, pumps, equipment
and other terminal property and proceeds from the judgment or settlement
of litigation (Paid in October 1997)                                                500,000     500,000
Unsecured note with warrants to purchase 75,000 shares of common stock 
at $3.00 per share expiring October 10, 1997; principal due November 7,
1997, or upon receipt of proceeds from offering of securities prior to
payment date in excess of $250,000; Company shall utilize one half of
proceeds from such sale to satisfy this note; interest at 10% due annually on
the anniversary date of the note  (Paid in August 1997)                                   -      75,000
Unsecured note with principal due in equal annual installments of $20,000
beginning June 5, 1998, plus interest at the prime rate  (8.5% at July 31,
1997); due June 5, 2002                                                                   -     100,000
Unsecured promissory note due May 29, 1998                                                -      33,000
Secured promissory note with warrants to purchase 500,000 shares of
common stock at $2.50 per share expiring June 15, 2002; principal due June
15, 1999, or upon receipt of proceeds from secondary debt or equity
offering in the minimum amount of $5,000,000; interest at 10.5% due semi-
annually on December 15 and June 15; collateralized by certain specified
assets of the Company                                                                     -   1,000,000
Capitalized lease obligations payable in monthly installments totaling
3,138; due on various dates through January 1999                                          -      44,033
                                                                                 ----------  ----------
                                                                                  1,143,915   2,265,224
Current maturities                                                                   83,871   1,152,391
                                                                                 ----------  ----------
                                                                                 $1,060,044  $1,112,833
                                                                                 ==========  ==========




                                       

                    PENN OCTANE CORPORATION AND SUBSIDIARY

                  NOTES TO CONSOLIDATED FINANCIAL STATEMENTS




NOTE  K  -  LONG-TERM  DEBT  -  CONTINUED

Scheduled  maturities  are  as  follows:




Year ending July 31,
- --------------------       
                   
1998                  $1,152,391
1999                   1,052,833
2000                      20,000
2001                      20,000
2002                      20,000
                      ----------
                      $2,265,224
                      ==========



     In  December  1995,  the  Company obtained a revolving line of credit for
$140,000.    The  credit  line    was  renewed in December 1996 for the period
through September 30, 1997.  Interest is calculated on this credit line at the
prime rate (8.5% at July 31, 1997) plus 3%.  At July 31, 1997, the outstanding
balance  under  the  revolving  line  of  credit  totaled  $140,000.


NOTE  L  -  STOCKHOLDERS'  EQUITY

SENIOR  PREFERRED  STOCK
- ------------------------

At  the  1997  Annual  Meeting  of Stockholders of the Company held on May 29,
1997,  the  stockholders  authorized  the  amendment  of the Companys Restated
Certificate of Incorporation to authorize 5,000,000 shares, $.01 par value per
share,  of  a new class of senior preferred stock for possible future issuance
in  connection  with  acquisitions  and  general corporate purposes, including
public or private offerings of shares for cash and stock dividends.  The Board
of  Directors  has  made  no determination with respect to the issuance of any
shares  of  the new preferred stock and has no present commitment, arrangement
or  plan  which  would  require  the issuance of such additional shares of new
preferred stock in connection with any equity offering, merger, acquisition or
otherwise.


                    PENN OCTANE CORPORATION AND SUBSIDIARY

                  NOTES TO CONSOLIDATED FINANCIAL STATEMENTS




NOTE  L  -  STOCKHOLDERS  EQUITY  -  CONTINUED

PREFERRED  STOCK
- ----------------

On  September  18, 1993, the Company entered into a private placement offering
for  the  sale  of  150,000  shares  of  its  $.01 par value, 11% convertible,
cumulative  to  the  extent  of  net earnings, non-voting preferred stock at a
purchase  price  of $10.00 per share.  The Company has had no earnings to date
and therefore no dividends have been declared or paid.  The preferred stock is
convertible,  at the option of the holder for a period of 5 years, into common
voting  shares  of the Company at a conversion ratio of one share of preferred
stock for 3.333 shares of common stock.  The preferred stock is not redeemable
by  the Company.  On September 10, 1997, the Board of Directors of the Company
approved  the  issuance  of an additional 100,000 shares of common stock as an
inducement  for  the preferred shareholders to convert the shares of preferred
stock  under  certain  circumstances.

COMMON  STOCK
- -------------

On  September  29,  1994,  the  Company  issued  300,000  common  shares  at
approximately  $2.25 per share in exchange for partial payment of a promissory
note  to  a  shareholder.

On  January  31,  1995,  the  Company    issued  300,000  common  shares  at
approximately  $2.42  per  share  in exchange for full payment of a promissory
note  to  a  shareholder.

Effective March 1, 1995, the Company issued 200,000 common shares at $2.00 per
share  to  the  Company's  sales agent in exchange  for canceling the original
agreement  which was to have expired June 30, 1998.  The value assigned to the
commission  agreement  was  being  amortized  over  the  life  of the original
agreement.

On  April  12, 1995 and April 19, 1995, the Company issued 150,000 and 100,000
common  shares.

On  May 15, 1995, one shareholder converted 30,000 preferred shares to 100,000
common  shares.

On  July  5, 1995, the Company issued 165,000 common shares at $2.00 per share
to  a new shareholder in exchange for promissory notes. The notes were paid in
full  on  August  23,  1995.



                    PENN OCTANE CORPORATION AND SUBSIDIARY

                  NOTES TO CONSOLIDATED FINANCIAL STATEMENTS




NOTE  L  -  STOCKHOLDERS  EQUITY  -  CONTINUED

On  August  25,  1995, the Company  issued 20,000 shares of common stock to an
investment advisory firm as compensation for financial advisory services to be
provided  for  a period of one year.  As additional compensation, the firm was
to  receive  a  "cash  success" fee and common stock warrants based on capital
raised.

On  February  16,  1996,  the  Company  allowed   the holder of 100,000 of the
Company's  $1.25  per share warrants to convert the warrants into common stock
in  exchange  for  a  three  year  retainer  contract  for  future legal fees.

On  February  26,  1996, the Company granted 330,000 warrants to a director to
purchase  330,000  shares of common stock for $2.50 per share through February
8,  2000,  in  exchange  for  advisory  services  during  that  period.

On February 26, 1996, the Company granted 200,000 warrants to the new Chairman
of  the  Board  to purchase 200,000 shares of common stock for $2.50 per share
through  February  29,  2000.

On  July  16,  1996,  the  Company  issued  20,000  shares  of common stock as
settlement  for  consulting  services previously accrued during the year ended
July  31,  1995.

In  November  1996,  the  Company  issued 100,000 warrants to a third party to
obtain  the  rights to construct, own and operate a Dina dealership in Mexico.
Grupo  Dina,  S.A.  de  C.V.  (Dina)  is  one  of  the  largest  bus and truck
manufacturers  in  Mexico.

In  January  1997,  the  Company  issued  10,000  shares of common stock to an
advertising  firm  for  services  provided.

During  February  1997,  the Company and certain prior officers of the Company
(the Officers) agreed to an exchange offer whereby the Officers, on a weighted
average  basis,  received  164,286  shares  of  the  Companys  common stock in
exchange for 702,856 outstanding warrants to purchase 702,856 shares of common
stock  of  the  Company.    The  warrants  were  canceled.

During March 1997, the Company reduced from $5.00 per share to $2.50 per share
the  exercise  price  of 100,000 warrants to purchase 100,000 shares of common
stock  of  the  Company  held  or  controlled  by  a  director of the Company.

During  March  1997,  the Company approved the issuance of 200,000 warrants to
purchase  200,000  shares  of  common  stock  of the Company to a director and
officer  of the Company, at an exercise price of $3.625 per share, exercisable
on  or before March 24, 2000.  As a bonus for the year ended July 31, 1997, on
September  10, 1997, the Company reduced the exercise price of the warrants to
$2.50  per  share.



                    PENN OCTANE CORPORATION AND SUBSIDIARY

                  NOTES TO CONSOLIDATED FINANCIAL STATEMENTS




NOTE  L  -  STOCKHOLDERS  EQUITY  -  CONTINUED

During  March  1997,  the Company approved the issuance of 200,000 warrants to
purchase  200,000  shares  of  common  stock  of the Company to a director and
officer  of  the  Company upon his one-year anniversary of employment with the
Company.    The  exercise price of the warrants was to be based on the closing
stock  price the day prior to the issuance of the warrants and are exercisable
three  years  from  the  date of issuance.  On September 10, 1997, the Company
agreed  to waive the one year requirement and immediately granted the warrants
as  a bonus for the year ended July 31, 1997 at an exercise price of $2.50 per
share  exercisable  on  or  before  September  9,  2000.

During  March  1997,  a  related  party  exercised 15,000 warrants to purchase
15,000 shares of common stock of the Company at an exercise price of $2.50 per
share.    The  consideration for the exercise of the warrants included $150 in
cash  and a $37,350 promissory note.  The note accrues interest at the rate of
8.25%  per annum to be paid annually on March 26 until the note is due in full
on  March  26,  2000.  The promissory note has been recorded as a reduction of
stockholders  equity.

In  April  1997,  250,000 warrants were exercised for 250,000 shares of common
stock  of  the  Company  in  exchange  for  the  cancellation  of  $250,000 in
outstanding  notes  plus accrued interest thereon, and a cash payment received
by  the  Company  of  $188,438.

During April 1997, Janik agreed to exercise 25,000 warrants to purchase 25,000
shares  of  common  stock  of  the  Company  (note  J).

During  April  1997,  the  Companys  President exercised 2,200,000 warrants to
purchase  2,200,000 shares of common stock of the Company at an exercise price
of  $1.25  per  share.    The  consideration  for the exercise of the warrants
included  $22,000 in cash and a $2,728,000 promissory note.  The note  accrues
interest  at  the  rate of 8.25% per annum and is payable annually on April 11
until  maturity  on  April 11, 2000.  The promissory note is collateralized by
1,000,000 shares of common stock of the Company owned by the President and has
been  recorded  as  a  reduction  of    stockholders  equity.

During  April  1997, an additional 300,000 warrants to purchase 300,000 shares
of  common  stock of the Company at an exercise price of $1.25  per share were
exercised  by  a  director  of  the  Company  and  other  third  parties.

During  June  1997,  in connection with the Secured Note, the Company approved
the issuance of 500,000 warrants to purchase 500,000 shares of common stock of
the  Company  (note  K).

In  August  1997, 75,000 warrants to purchase 75,000 shares of common stock of
the  Company  were  exercised  in  exchange for cancellation of a $75,000 note
payable,  plus  accrued interest thereon, and a cash payment to the Company of
$56,250.


                    PENN OCTANE CORPORATION AND SUBSIDIARY

                  NOTES TO CONSOLIDATED FINANCIAL STATEMENTS




NOTE  L  -  STOCKHOLDERS  EQUITY  -  CONTINUED

During  September  1997,  an  additional  430,000 warrants to purchase 430,000
shares  of  common  stock  of  the Company were exercised by a director of the
Company  (130,000)  and  other third parties at an exercise price of $2.50 per
share  resulting  in a cash payment received by the Company of $1,075,000.  In
connection  with  the  exercise  of  100,000  of these warrants (the Exercised
Securities),  the  Company  entered  into  a  Registration  Rights  Agreement,
agreeing  to  register the Exercised Securities on or before February 1, 1998.
In  the  event  the  Company  fails  to  register  the Exercised Securities by
February  1,  1998,  for  each  month  beginning  March  1, 1998 and ending on
September  1,  1998,  the  Company will be required to issue the holder of the
Exercised Securities warrants to purchase 10,000 shares of common stock of the
Company  at  an exercise price of $2.50 per share, exercisable within one year
from  the  date  of  issuance.


NOTE  M  -  STOCK  WARRANTS

The  Company  applies  APB  25 for warrants granted to the Companys employees.
The  compensation  cost  recorded in the consolidated statements of operations
for  warrants  granted  to employees totaled $0, $0 and $837,600 for the years
ended  July  31,  1995,  1996  and  1997,  respectively.

Had  compensation  cost  related  to  the  warrants granted to employees been
determined  based  on  the  fair value at the grant dates, consistent with the
methodology  of  SFAS 123, the Company?s pro forma net loss and loss per share
would  have  been  as  follows  for  the  year  ended  July  31,  1997:



                                 


 Net loss as reported               $(  2,922,659)
 Net loss proforma                   (  3,054,615)

 Loss per common share as reported        (  0.48)

 Loss per common share proforma           (  0.50)







                    PENN OCTANE CORPORATION AND SUBSIDIARY

                  NOTES TO CONSOLIDATED FINANCIAL STATEMENTS


     NOTE  M  -  STOCK  WARRANTS  -  Continued

     The  following  assumptions  were  used  for  two  grants  of warrants to
employees  in  the  year  ended July 31, 1997 to compute the fair value of the
warrants  using  the  Black-Scholes option-pricing model: dividend yield of 0%
for  both  grants; expected volatility of 95% and 90%; risk-free interest rate
of  7%  for  both  grants;  and  expected  lives  of  3 years for both grants.

     For warrants granted to nonemployees, the Company applies the methodology
of SFAS 123 to determine the fair market value of the warrants issued.   Costs
associated  with warrants granted to nonemployees for the years ended July 31,
1995, 1996 and 1997, totaled $0, $36,000, and $92,185, respectively.  Warrants
granted to nonemployees simultaneously with the issuance of debt are accounted
for  based on the guidance provided by Accounting Principles Board Opinion No.
14  (APB  14),    ?Accounting  for Convertible Debt and Debt Issued with Stock
Purchase  Warrants?.

     A  summary  of  the status of the Company?s warrants as of July 31, 1995,
1996 and 1997, and changes during the years ending on those dates is presented
below:



                                            1995                       1996                         1997
Warrants                           Shares       Weighted        Shares       Weighted        Shares        Weighted
                                                 Average                      Average                       Average
                                             Exercise Price               Exercise Price                Exercise Price

                                                                                      
Outstanding at beginning of year  2,980,000  $          1.25  4,150,000   $          1.66   4,680,000   $          1.84
Granted                           1,170,000             2.71    630,000              2.90   1,325,000              2.66
Exercised                                 -                    (100,000)             1.25  (3,492,856)             1.55
Expired                                   -                           -                      (297,144)             2.56

Outstanding at end of year        4,150,000  $          1.66  4,680,000   $          1.84   2,215,000   $          2.61


Warrants exercisable at year-end  4,150,000                   4,680,000                     2,015,000 




     The following table summarizes information about the warrants outstanding
at  July  31,  1997:




                               Warrants  Outstanding          Warrants  Exercisable

                                           Weighted
                              Number        Average    Weighted      Number      Weighted
                            Outstanding    Remaining    Average    Exercisable    Average
                                at        Contractual  Exercise        at        Exercise
Range of Exercise Prices   July 31, 1997     Life        Price    July 31, 1997    Price
- -------------------------  -------------  -----------  ---------  -------------  ---------
                                                                  
1.25 to $3.00                 2,165,000   2.53 years  $    2.49      1,965,000  $    2.49

7.50                             50,000          .25       7.50         50,000       7.50
                           -------------                          -------------           

1.25 to $7.50                 2,215,000         2.48  $    2.61      2,015,000  $    2.61
                           =============                          =============           


                                       

                    PENN OCTANE CORPORATION AND SUBSIDIARY

                  NOTES TO CONSOLIDATED FINANCIAL STATEMENTS

NOTE  N  -  COMMITMENTS  AND  CONTINGENCIES

LITIGATION

During  1994,  the Company entered into discussions with International Bank of
Commerce-Brownsville  (IBC), a Texas state banking association, for a proposed
letter  of  credit, term loan, and working capital financing.  In anticipation
of  receiving  funding,  the  Company  executed  various documents including a
Security  Agreement  dated  July  1,  1994,  assigning  and  granting to IBC a
security  interest  in significantly all of the Company's business and assets,
including  its  pipeline  lease  agreement,  its  leased  land  at the Port of
Brownsville,  its  terminal  facilities and related equipment, inventories and
all  contracts  and  accounts  receivable.

Beginning  July  1,  1994,  IBC advanced the Company directly or made payments
directly  to  certain of the Company's creditors a total of $1,507,552 against
the collateral.  On August 5, 1994, IBC notified the Company that it would not
honor  certain  of  the  Company's  checks  but  would  continue  to honor its
irrevocable  letters  of  credit  issued  on  behalf  of  the  Company.

On August 24, 1994, the Company filed an Original Petition and Application for
Injunctive  Relief  against  IBC  seeking  1) either enforcement of the credit
facility  between the Company and IBC or a release of the Company's collateral
consisting  of  significantly  all  of  the  Company's business and assets, 2)
declaratory  relief  with  respect  to the credit facility and 3) an award for
damages  and  attorney's  fees.

In response to the Company's request for injunctive relief, IBC filed a motion
on  August  29,  1994,  to compel arbitration and to stay the proceedings.  On
September  12, 1994, a State District Court in Cameron County, Texas signed an
order  compelling  the  Company and IBC to resolve all of the Company's claims
against  IBC  in final arbitration.  The arbitration was conducted through the
American  Arbitration Association, Commercial Arbitration No. B 70 148 0133 94
A.

On  November  3, 1994, IBC filed a Responsive Pleading in Arbitration alleging
that  there  was  no loan agreement between the Company and IBC.  In addition,
IBC  requested  that  the  arbitrators  declare that IBC was not liable to the
Company  as  alleged, and that IBC was entitled to an award of $25,000,000 for
Business  Disparagement/Defamation  and  $100,000,000 in Punitive Damages plus
reasonable  attorney's  fees.

On  November  7,  1994,  the  Company  and  IBC agreed to a partial release of
certain  collateral  (accounts  receivable)  after the Company made cumulative
payments  through  that  date  to IBC totaling $800,000.  The remaining unpaid
balance to IBC at that date totaled $672,552, excluding interest ($30,448) and
fees  ($39,853).
On  May  5, 1995, IBC filed a First Amended Responsive Pleading in Arbitration
again  alleging  there  was  no loan agreement between the Company and IBC and
requesting  damages  in  excess  of  $750,000  plus  $3,500,000  for  Business
Disparagement/Defamation  plus  an amount of Punitive Damages to be determined
by  the  trier  of  fact.


                    PENN OCTANE CORPORATION AND SUBSIDIARY

                  NOTES TO CONSOLIDATED FINANCIAL STATEMENTS


NOTE  N  -  COMMITMENTS  AND  CONTINGENCIES  -  Continued

The  arbitration  hearing,  held  before a panel of three neutral arbitrators,
commenced  on  July  19, 1995 and concluded on August 2, 1995.  On October 10,
1995,  the  Company  received notification of the Award of Arbitrators (Award)
which  called  for  IBC  to  pay  to the Company the sum of (a) $3,246,754 for
Breach  of  Contract  and  (b)  attorneys' fees of $568,000.  In addition, the
Award stated that IBC was entitled to an offset of (a) the sum of $804,016 and
(b)  attorneys' fees of $200,000 on IBC's counterclaim against the Company for
Breach  of Contract.  Both parties' awards accrue post-award interest at 9.75%
compounded  annually.

On  February  28,  1996, after hearing and denying IBC-Brownsville's motion to
vacate  the  arbitration  award,  the  following  judgment  was  ordered:

     International  Energy  Development  Corporation  n/k/a  Penn  Octane
Corporation  shall  have  a  judgment  against  International  Bank  of
Commerce-Brownsville  in  the sum of $2,810,737, plus post-award interest at a
rate  of 9.75% compounded annually to begin running 10 days after the date the
award  was  signed by the requisite number of arbitrators (September 21, 1995)
to  the  entry  of  this  Judgment  and  thereafter  at  the  statutory  rate.

     Upon  the  entry  of  this  Judgment  International  Bank  of
Commerce-Brownsville  shall  release  all  collateral  transferred  to  it  by
International  Energy  Development  Corporation n/k/a Penn Octane Corporation.

     The  Court  further  ordered  that  International  Energy  Development
Corporation  n/k/a  Penn  Octane  Corporation  shall  have  and  recover  from
International  Bank  of  Commerce-Brownsville  attorney's  fees  in the sum of
$100,000 for services rendered in pursuing the entry of Judgment in this case,
together  with  interest  at  the  statutory  rate  from date of entry of this
Judgment  until  paid  and conditionally $7,500 for any appeal to the Court of
Appeals and $5,000 for any appeal to the Texas Supreme Court and $2,500 in the
event  Writ  is  granted  by  the  Supreme  Court.

On  June  3,  1996,  IBC filed an appeal, but the Company continues to believe
that  the  judgment  is  final,  binding,  collectible  and  will  resolve the
litigation  with  IBC.

The  financial  statements  do not include any adjustments reflecting the gain
contingency of the Award, net of attorney's fees, or the offset (principal and
interest).   Short-term borrowing of $672,552 and accrued interest of $191,192
reflect  the  amount  of  the  offsets  at  July  31, 1997.  The Award will be
accounted  for  when  it is actually realized and the offset will be accounted
for  at  the  time  IBC  has  exhausted  all  appeals.

A  former  officer  of  the  Company is entitled to a payment of 5% of the net
proceeds  (after expenses and legal fees) received by the Company arising from
the  above-mentioned  litigation.


                    PENN OCTANE CORPORATION AND SUBSIDIARY

                  NOTES TO CONSOLIDATED FINANCIAL STATEMENTS


NOTE  N  -  COMMITMENTS  AND  CONTINGENCIES  -  Continued

On  April 18, 1996, the Company reached agreement to accept $400,000 to settle
a  lawsuit it filed in October 1995 against International Bank of Commerce-San
Antonio,  a  bank related to IBC (IBC-San Antonio).  As part of the settlement
agreement,  the parties executed mutual releases from future claims related to
the  IBC  litigation.    Additionally,  the  defendant  provided  an indemnity
agreement  to  the  Company  against  future  claims  from IBC.  The amount is
recorded  in  the  statement  of  operations for the year ended July 31, 1996.

On  June  26, 1996, IBC filed suit against the Company, Case No. 96-06-3502 in
the  357th  Judicial District Court of Cameron County, Texas alleging that the
Company,  in  filing  the  Judgment against IBC in order to clear title to its
assets,  slandered  the name of IBC.  IBC contends that the Company's Judgment
against  them  prevented  them from selling certain property.  IBC has claimed
actual  damages  of $600,000 and requested punitive damages of $2,400,000.  On
September  23,  1996,  the  court  which entered the Judgment on behalf of the
Company  indicated  in a preliminary ruling that the Company was privileged in
filing  the  Judgment  to clear title to its assets.  The Company believes the
case  to be frivolous and is a breach of the settlement agreement entered into
with  IBC-San  Antonio.  Further, the Company believes this cause of action is
covered  by  an  indemnity  agreement  from  IBC-San  Antonio.

In  connection  with  the lawsuit, IBC filed an appeal with the Texas Court of
Appeals  on January 21, 1997.  The Company responded on February 14, 1997.  On
September  18,  1997,  the  appeal  was  heard  by the Texas Court of Appeals.

On  July  30,  1996,  the  Company  filed suit in the District Court of Harris
County,  Texas  against  the  former  Chairman of the Company, Jorge V. Duran,
regarding  alleged  conversion  and  fraud  by Mr. Duran during his time as an
employee  of  the Company.  The Company has not yet quantified its damages and
is  seeking  a declaration that the termination of employment of Mr. Duran was
lawful  and  within the rights of the Company based on Mr. Durans status as an
at-will  employee  of  the  Company.   On December 12, 1996, Mr. Duran filed a
counterclaim against the Company in the District Court of Harris County, Texas
alleging, among other things, wrongful termination and seeking compensation in
an  unspecified  amount.    On  February  27,  1997,  the  two  actions  were
consolidated  into  one.

LETTERS  OF  CREDIT

In January 1996, the Company obtained a standby letter of credit in favor of a
propane  supplier.    The  standby letter of credit is for $40,000 and expired
December  1,  1996.    In August  1996, the Company obtained a $40,000 standby
letter  of  credit  for  another  supplier.    The letter of credit expired on
September  30,  1996.


                    PENN OCTANE CORPORATION AND SUBSIDIARY

                  NOTES TO CONSOLIDATED FINANCIAL STATEMENTS


NOTE  N  -  COMMITMENTS  AND  CONTINGENCIES  -  Continued

In  connection  with  the  Term  Sale Agreement, in September 1996 the Company
obtained  a  $625,000  letter of credit in favor of its main propane supplier.
As part of the terms and conditions of this letter of credit, which was due to
expire  September  30, 1997, the Company executed a $625,000 demand promissory
note to the issuing bank.  The note was initially collateralized by a $500,000
deposit,  accrued  interest  at  the prime rate (8.25% as of October 31, 1996)
plus  3%,  and  was  guaranteed  by  the  Companys  president.

On  November 5, 1996, the Companys main propane supplier presented for payment
a  $495,315  invoice,  which  was paid through the initial $500,000 collateral
deposit.  After such payment, the balance available under the letter of credit
remained  $625,000 and the remaining balance of the collateral deposit totaled
$4,685.    In  March  1997, the letter of credit, collateral and guaranty were
released.

During  March  1997,  the Company obtained a letter of credit in the amount of
approximately  $251,000  in  connection  with  the obligation of PennWilson to
complete  certain  work  under  contract by WTI to be performed by PennWilson.
During September 1997, the letter of credit was extended to November 26, 1997.
This  letter  of  credit  is  guaranteed  by  the  Companys  president.

During  June 1997, PennWilson entered into a performance and payment bond (the
Bonds)  in  connection  with  a  contract  to  design,  construct  and install
equipment  totaling  approximately  $1,487,000.    The  Bonds  will  remain
outstanding  until the equipment is delivered to the customer, estimated to be
completed  as  prescribed  under  the contract in November 1997.  There are no
liquidating  damages  under  the  contract.

OPERATING  LEASE  COMMITMENTS

The  Company  has  lease  commitments for its pipeline, land, office space and
office  equipment.    The  pipeline  lease  requires fixed monthly payments of
$45,834  and  monthly  service  payments  of  $8,690  through March 2004.  The
service  payments  are  subject  to an annual adjustment based on a labor cost
index and an electric power cost index.  The lessor has the right to terminate
the  lease  agreement  under  certain  limited circumstances, which management
believes  are remote, as provided for in the lease agreement at specific times
in  the  future  by giving twelve months written notice.  The Company can also
terminate the lease at any time after the first twelve months by giving thirty
days  notice only if its sales agreement with its main customer is terminated.
The  Company  can  also  terminate  the  lease  at  any  time  after the fifth
anniversary  date  of  the  lease  by  giving  twelve  months  notice.    Upon
termination  by  the  lessor,  the  lessor has the obligation to reimburse the
Company  the lesser of 1) net book value of its liquid propane gas terminal at
the  time  of  such  termination  or  2)  $2,000,000.


                    PENN OCTANE CORPORATION AND SUBSIDIARY

                  NOTES TO CONSOLIDATED FINANCIAL STATEMENTS


NOTE  N  -  COMMITMENTS  AND  CONTINGENCIES  -  Continued

In  May  1997,  the  Company reached an agreement to amend (the Amendment) its
lease  agreement  (the  Seadrift  Lease)  with  Seadrift  Pipeline Corporation
(Seadrift),  a  subsidiary of Union Carbide Corporation, pursuant to which the
Company  leases  a  pipeline  running  from Exxon USAs King Ranch Gas Plant in
Kleberg  County,  Texas  (the  Pipeline) to the fence line of certain property
owned by the Brownsville Navigation District of Cameron County, Texas.  On the
effective  date  of  the  Amendment,  the  term  of the Seadrift Lease will be
extended  until  March  31,  2013,  and  may  provide, among other things, for
additional  storage  access,  and  inter-connection  with  another  pipeline
controlled  by  Seadrift  thereby  providing  greater  access  to and from the
Pipeline.  Pursuant to the Amendment, the Companys fixed annual fee associated
with  use of the Pipeline will increase by $350,000.  Under certain conditions
described  below,  $250,000  and $125,000 of the annual fee will be waived for
the  first  two years, respectively, from the effective date of the Amendment.
The  Amendment  will  become  effective on the earlier of April 1, 1998 or the
date  that  Seadrift  notifies the Company of the completion by the Company of
certain  Pipeline  enhancements, which, if undertaken, are anticipated to cost
no  more  than $5,000,000.  The Amendment may also require the Company to make
available  to Seadrift, under certain conditions, access to the Pipeline based
on  specified  volumes  at  specified  rates.

The  operating  lease  for  the  land requires semi-annual payments of $17,712
through  October 1998, and gives the Company the option of one additional five
year  term.    In May 1997, the Company amended its lease with the Brownsville
Navigation  District  to  include  rental  of additional space adjacent to the
existing  terminal  location.   Effective April 15, 1997, the lease amount was
increased to $74,784 annually.  The additional space will allow the Company to
develop  additional  storage,  add railroad access to its storage facility and
facilitate  port  activities.

In  May  1997, the Company renewed the lease for its executive offices located
in Redwood City, California.   The monthly rental is $3,508 through June 1998.

Rent expense was $730,011, $773,847 and $781,750 for the years ended July 31,
     1995,  1996  and  1997,  respectively.   As of July 31, 1997, the minimum
lease  payments  are  as  follows:




 Year ending July 31,
- ---------------------       
                    
 1998                  $   894,119
 1999                      710,973
 2000                      820,393
 2001                      900,835
 2002                      900,000
 Thereafter              9,600,000
                       -----------
                       $13,826,320
                       ===========


                                       

                    PENN OCTANE CORPORATION AND SUBSIDIARY

                  NOTES TO CONSOLIDATED FINANCIAL STATEMENTS


NOTE  N  -  COMMITMENTS  AND  CONTINGENCIES  -  Continued

The  Company  has  not  made  all  payments  required by the lease agreements.
Approximately  $65,000  is owed under the pipeline lease for reimbursement for
repairs to the pipeline made prior to the commencement of the lease.  The July
and  June  1997 monthly pipeline lease payments were paid in August 1997.  The
lessor  has not made demand for payment.  The Company has included the amounts
owed in the accompanying consolidated balance sheet as trade accounts payable.

EMPLOYMENT  CONTRACTS

The  Company  has  a  six year employment agreement with the President for the
period  through  January  31,  2001.   Under that agreement, he is entitled to
receive  $300,000  in annual compensation equal to a monthly salary of $25,000
until  earnings  exceed  a gross profit of $500,000 per month, whereupon he is
entitled  to an increase in his salary to $40,000 per month for the first year
of the agreement increasing to $50,000 per month during the second year of the
agreement.    He  is also entitled to (i) an annual bonus of 5% of all pre-tax
profits  of  the  Company,  (ii)  200,000  options for the purchase of 200,000
shares of Common Stock that can be exercised under certain circumstances at an
option  price  of  $7.50  per share (giving effect to a 2-for-1 stock split on
June  10,  1994), and (iii) a term life insurance policy commensurate with the
term  of  employment agreement, equal to six times his annual salary and three
times his annual bonus.  The employment agreement also entitles him to a right
of  first  refusal  to participate in joint venture opportunities in which the
Company may invest, contains a covenant not to compete until one year from the
termination  of  the  agreement  and  restrictions  on  use  of  confidential
information.  Through July 31, 1997,  he waived his rights to his full salary,
receipt  of  the  stock options and the purchase by the Company of a term life
insurance  policy.    In  the  future,  he may elect not to waive such rights.

Aggregate  compensation under employment agreements totaled $196,000, $327,692
and  $174,524  for the years ended July 31, 1995, 1996 and 1997, respectively,
which  included agreements with former executives.  Minimum salaries under the
remaining  agreement  amount  to  $300,000  per  year.


                    PENN OCTANE CORPORATION AND SUBSIDIARY

                  NOTES TO CONSOLIDATED FINANCIAL STATEMENTS


NOTE  O  -  OPTION  TO  ACQUIRE  NATIONAL  POWER  EXCHANGE  GROUP,  INC.

On  October  30,  1994,  the Company signed an agreement to sell its option to
purchase  National  Power  Exchange  Group,  Inc.  (NPEG)  in  exchange  for a
promissory  note  of  $2,000,000 to be paid over various periods no later than
January  1,  1996.  A gain of $1,222,212 was recorded during the quarter ended
October  31,  1994, which reflected the settlement agreement discounted by the
Company's  incremental  borrowing  rate less the funds advanced to NPEG during
the  fiscal  year ended July 31, 1994.  NPEG made a payment of $300,000 during
the  quarter  ended  January  31,  1995,  and a payment of $200,000 during the
quarter ended October 31, 1995.  Due to uncertainties related to the timing of
the  financing of NPEG's power project, the Company made a provision to reduce
the  amount  due  under the settlement agreement to $779,957 at July 31, 1995.
At  October 31, 1995, the net amount due was $589,114.  On April 5, 1996, NPEG
made a final payment of $600,000.  In accordance with the settlement agreement
with  two  of  the  contractors involved in constructing the terminal, most of
these  funds  were  used  to  reduce  construction  payables.


NOTE  P  -  ACCOUNTS  RECEIVABLE  FACTORING  AND  SECURITY  AGREEMENT

On October 24, 1994, the Company entered into an Accounts Receivable Factoring
and  Security Agreement under which the Company submitted all invoices and was
advanced  funds sufficient to pay for LPG purchases.  As of July 31, 1995, the
Company  and  the  factor  negotiated  an  acceptable  payoff schedule for the
outstanding  balance  due  under  the  agreement.    The  principal balance of
$160,000  outstanding  at  July  31,  1995,  was  paid  in  August  1995.


NOTE  Q  -  REALIZATION  OF  ASSETS

The  accompanying  financial  statements have been prepared in conformity with
generally  accepted  accounting  principles, which contemplate continuation of
the  Company  as  a  going  concern.    The  Company has incurred losses since
inception,  has  used cash in operations and has a deficit in working capital.
In  addition,  the  Company  is  involved  in litigation, the outcome of which
cannot be determined at the present time.  As discussed in Note A, the Company
has  historically  depended  heavily  on  sales  to  one  major  customer.  In
addition,  there  is  no  significant  operating  history on which to base the
results  of  the additional business generated through PennWilson or contracts
to  purchase  and  sell  propylene.

In view of the matters described in the preceding paragraph, recoverability of
a  major  portion  of  the recorded asset amounts as shown in the accompanying
consolidated balance sheet is dependent upon the collection of the Award,  the
Company's  ability  to  obtain  additional  financing  and to raise additional
equity  capital,  and  the  success  of  the Company's future operations.  The
financial  statements  do  not  include  any  adjustments  related  to  the
recoverability  and  classification  of  recorded asset amounts or amounts and
classification  of  liabilities  that might be necessary should the Company be
unable  to  continue  in  existence.


                    PENN OCTANE CORPORATION AND SUBSIDIARY

                  NOTES TO CONSOLIDATED FINANCIAL STATEMENTS


NOTE  Q  -  REALIZATION  OF  ASSETS-Continued

To  provide  the Company with the ability it believes necessary to continue in
existence,  management  is  taking  steps to 1) collect the Award, 2) increase
sales  to  its current customers, 3) increase its customer base, 4) expand its
product  lines  and  5)  raise  additional  debt  and/or  equity  capital.

At July 31, 1997, the Company had net operating loss carryforwards for federal
income  tax  purposes  of  approximately  $5,348,000 (note I).  The ability to
utilize  such net operating loss carryforwards may be significantly limited by
the  application  of  the  change  of ownership rules under Section 382 of the
Internal  Revenue  Code.


NOTE  R  -  CONTRACTS

LPG  BUSINESS

The  Company  has  entered  into  a sales agreement (Agreement) with its major
customer,  P.M.I.  Trading  Limited (PMI), a subsidiary of Petroleos Mexicanos
(PEMEX),  the  state-owned  Mexican  oil company, to provide a minimum monthly
volume  of  LPG to PMI through September 30, 1998.  Sales to PMI for the years
ended  July  31,  1995,  1996  and  1997  totaled $13,299,169, $25,336,151 and
$28,836,820, respectively, representing 90%, 96% and 95% of total revenues for
each  year.  The Company currently is purchasing LPG on a month-to-month basis
from  a  major  supplier  to  meet the minimum monthly volumes required in the
Agreement (See Note T).  The suppliers price is below the sales price provided
for  in  the  Agreement.

PPL  BUSINESS

In  August  1997,  the  Company  entered  into  an  agreement  to  sell (Sales
Agreement) propylene (PPL) to Union Carbide Corporation through July 31, 1998.
In order to supply the PPL, the Company is currently purchasing PPL on a month
to  month basis from PMI at a price per pound less than the price provided for
in  the  Sales  Agreement.

CNG  BUSINESS

Prior  to July 31, 1997, the Company was awarded two contracts for the design,
construction  and  installation  of  CNG  fueling  station components for A.E.
Schmidt  Environmental  in  connection  with  CNG  fueling  stations  being
constructed for the New York City Department of Transportation (total contract
amount  of approximately $1,487,000) and the Orange County Sanitation District
(total  contract  amount  of approximately $236,000).  The Company anticipates
completion  of the projects during the second quarter of its 1998 fiscal year.
The  Company  intends to pursue additional CNG contracts; however, the Company
has  not  entered  into  any  other CNG contracts subsequent to July 31, 1997.


                    PENN OCTANE CORPORATION AND SUBSIDIARY

                  NOTES TO CONSOLIDATED FINANCIAL STATEMENTS


NOTE  S  -  SEGMENT  INFORMATION

The FASB issued Statement of Financial Accounting Standards  No. 131 (SFAS No.
131),  Disclosure  about  Segments  of  an Enterprise and Related Information,
effective  for  years  beginning  after  December  15,  1997,  with  earlier
application  encouraged.    The  Company  adopted  SFAS  131  in  1997.

The  Company  has  the  following  reportable  segments: LPG and CNG.  The LPG
segment  is  a distributor of fuel and the CNG segment designs, constructs and
installs  fueling  stations.

The  accounting  policies  used  to develop segment information correspond to
those  described  in  the summary of significant accounting policies.  Segment
profit or loss is based on profit or loss from operations before income taxes.

     The  reportable segments are distinct business units operating in similar
industries.    They  are  separately  managed,  with  separate  marketing  and
distribution  systems.   The  following information  about the segments is for
the  year  ended  July  31,  1997.




                                                      LPG                CNG               Totals
                                                                              
Revenues from external customers                $   29,703,650   $           663,484   $  30,367,134 
Interest expense                                       236,236                 3,195         239,431 
Depreciation and amortization                          434,960                13,059         448,019 
Segment profit (loss)                             (  2,886,067)            (  36,592)   (  2,922,659)
Segment assets                                       4,550,915               945,452       5,496,367 
Segment liabilities                              (   3,762,714)           (  981,044)   (  4,743,758)
Expenditure for segment assets                          27,257               210,760         238,017 
                                 
Reconciliation to Consolidated Amounts

Revenues
 Total revenues for reportable segments                          $        30,367,134 
 Other revenues                                                                    -  
 Elimination of intersegment revenues                                              - 
                                                                 --------------------                
   Total consolidated revenues                                   $        30,367,134 
                                                                 ====================                
Profit or Loss
 Total profit or loss for reportable segments                    $      (  2,922,659)
 Other profit or loss                                                              - 
 Elimination of intersegment profits                                               - 
 Unallocated amounts                         
   Corporate headquarters expense                                                  - 
   Other expenses                                                                  - 
                                                                 --------------------                
     Consolidated income before income taxes                     $        (2,922,659)
                                                                 ====================                
Assets
 Total assets for reportable segments                            $         5,496,367 
 Other assets                                                                      - 
 Corporate headquarters                                                            - 
 Other unallocated amounts                                                         - 
                                                                 --------------------                
   Total consolidated assets                                     $         5,496,367 
                                                                 ====================                
Geographic Information                          Revenues         Assets  
                                                ---------------  --------------------                
United States                                 $   30,337,208    $5,496,367
Canada                                                29,926            - 
                                                                 --------------------                
                                              $   30,367,134    $5,496,367 
                                                =============== ============                
                                              
                                                                                    




                    PENN OCTANE CORPORATION AND SUBSIDIARY

                         NOTES TO FINANCIAL STATEMENTS


NOTE  T  -  SUBSEQUENT  EVENTS  -  UNAUDITED

PRIVATE  PLACEMENT

On  October  21,  1997,  the  Company  closed a private placement (the Private
Placement),  pursuant  to which it issued and sold $1,500,000 principal amount
of  promissory  notes and warrants to purchase 250,000 shares of the Company's
common stock exercisable during a three year period ending October 21, 2000 at
an exercise price of $6.00 per share, resulting in net proceeds to the Company
of approximately $1,400,000.  The promissory notes accrue interest at the rate
of  10%  per  annum.    Payment  of  the  principal and any accrued and unpaid
interest  on  the  promissory notes is due on the earlier to occur of June 30,
1998,  and  the closing of any public offering of debt or equity securities of
the  Company resulting in net proceeds to the Company in excess of $5,000,000.
The  purchasers  in  the  Private  Placement  were  granted    one-time demand
registration  rights  with respect to the shares issuable upon exercise of the
warrants.

STOCK  AWARD  PLAN

On  October  21,  1997,  the Company adopted the 1997 Stock Award Plan (Plan).
Under  the  terms  of  the Plan, the Company has reserved for issuance 150,000
shares  of common stock.  The purpose of the Plan is to compensate consultants
who  have  rendered  significant  services  to  the Company.  The Plan will be
administered  by  the  compensation  committee of the Company which shall have
complete  authority  to  select  participants,  determine the awards of common
stock  to  be  granted  and  the  times  such  awards  will  be  granted.

CREDIT  FACILITY

On  October  22, 1997, the Company entered into a $6.0 million credit facility
with  RZB  Finance L.L.C. (RZB) for demand loans and standby letters of credit
(RZB Credit Facility) to finance the Company's purchase of LPG and PPL.  Under
the  RZB  Credit Facility, the Company has agreed to pay a fee with respect to
each  letter  of  credit  thereunder  in an amount equal to the greater of (i)
$500,  (ii) 1.5% of the maximum face amount of such letter of credit, or (iii)
such  higher amount as may be agreed between the Company and RZB.  Any amounts
outstanding  under  the RZB Credit Facility shall accrue interest a rate equal
to the rate announced by the Chase Manhattan Bank as its prime rate plus 2.5%.
Pursuant  to  the  RZB  Facility,  RZB  has  sole  and  absolute discretion to
terminate  the RZB Credit Facility and to make any loan or issue any letter of
credit  thereunder.    RZB also has the right to demand payment of any and all
amounts  outstanding under the RZB Credit Facility at any time.  In connection
with  the  RZB  Credit  Facility,  the Company has agreed to grant a mortgage,
security  interest  and  assignment  in  any  and  all  of  the Company's real
property,  buildings,  pipelines,  fixtures  and interests therein or relating
thereto,  including,  without  limitation,  the  lease  with  the  Brownsville
Navigation  District  of  Cameron County for the land on which the Brownsville
Terminal  Facility is located, the Pipeline Lease, and in connection therewith
to  enter  into  leasehold  deeds  of  trust,  security  agreements, financing
statements and assignments of rent, in forms satisfactory to RZB.  The Company
has also agreed that it shall not permit to exist any lien, security interest,
mortgage,  charge  or other encumbrance of any nature on any of its properties
or  assets,  except  in  favor  of  RZB.    In  connection with the RZB Credit
Facility,  Western Wood has agreed to subordinate its security interest in the
Brownsville Terminal Facility.  On November 5, an irrevocable letter of credit
was  established under the RZB Credit Facility in favor of Exxon in the amount
of  $3.8  million.    The  Company's  Chairman and Chief Executive Officer has
personally guaranteed all of the Company's payment obligations with respect to
the  RZB  Credit  Facility.

LPG  SUPPLY  CONTRACT

On  November 12, 1997, the Company entered into a supply contract with a major
supplier  to  purchase  minimum  monthly volumes of LPG through September 1998
under  payment terms similar to those required in the Agreement (Note R).  The
supply  price  is  below  the  sales  price  provided  for  in  the Agreement.



Schedule  II  -  Valuation  and  Qualifying  Accounts



                               Additions
Description     Balance at    Charged to   Charged to
               Beginning of    Costs and      Other                  Balance at End
                  Period       Expenses     Accounts    Deductions      of Period

                                                      
Year ended
- -------------                                                                       
July 31, 1997
- -------------                                                                       
Allowance for  $           -  $    53,406  $         -  $         -  $        53,406
doubtful
accounts
Year ended
- -------------                                                                       
July 31, 1996
- -------------                                                                       
Allowance for  $           -  $         -  $         -  $         -  $             -
doubtful

accounts
Year ended
- -------------                                                                       
July 31, 1995
- -------------                                                                       
Allowance for  $           -  $         -  $         -  $         -  $             -
doubtful
accounts


ITEM  9.      CHANGES IN AND DISAGREEMENTS WITH ACCOUNTANTS ON ACCOUNTING AND
FINANCIAL  DISCLOSURE.

          Not  applicable.


ITEM  10.          DIRECTORS  AND  EXECUTIVE  OFFICERS  OF  THE  REGISTRANT.

     DIRECTORS  AND  OFFICERS  OF  THE  COMPANY

          The  executive officers and directors of the Company are as follows:




Name of Director      Age             Positions and Offices Held
- --------------------  ---  ------------------------------------------------
                     
Jerome B. Richter      61  Chairman, President, Chief Executive Officer
                           and Director
Ian T. Bothwell        37  Vice President, Treasurer, Assistant Secretary,
                           Chief Financial Officer and Director
Jorge R. Bracamontes   33  Executive Vice President, Secretary and Director
John P. Holmes         59  Director
Kenneth G. Oberman     37  Director
Stewart J. Paperin     49  Director
John H. Robinson       74  Director



     All  directors were elected at the 1997 Annual Meeting of Stockholders of
the Company held on May 29, 1997 and hold office until the next annual meeting
of  shareholders  and  until  their successors are duly elected and qualified.
Executive  officers  of  the  Company  are  elected  annually  by the Board of
Directors  and  serve  until  their successors are duly elected and qualified.

     JEROME  B.  RICHTER founded the Company and served as its Chairman of the
Board  and Chief Executive Officer from the date of its organization in August
1992  to  December  1994,  when  he  resigned  from  such positions and became
Secretary  and  Treasurer  of the Company, positions he held until he resigned
therefrom  on  August  1,  1996.   Effective October 29, 1996, Mr. Richter was
elected  Chairman  of  the Board, President and Chief Executive Officer of the
Company.

     IAN  T.  BOTHWELL  was  elected  Vice  President,  Treasurer,  Assistant
Secretary and Chief Financial Officer of the Company on October 29, 1996 and a
director  of the Company on March 25, 1997.  Since July 1993, Mr. Bothwell has
been  a  principal of Bothwell & Asociados, S.A. de C.V., a Mexican management
consulting  and financial advisory company that was founded by Mr. Bothwell in
1993  and  specializes in financing infrastructure projects in Mexico.  During
the period from February 1992 through November 1993, Mr. Bothwell was a senior
manager  with  Ruiz,  Urquiza  y Cia., S.C., the affiliate in Mexico of Arthur
Andersen L.L.P., an accounting firm.  From 1987 through 1992, Mr. Bothwell was
Controller  and  Director  of Financial Analysis for Brooke Management Inc., a
management  company  which  is  an affiliate of Brooke Group Ltd., a financial
services  and  investment  company.

     JORGE  R.  BRACAMONTES  was elected a director of the Company in February
1996.  Effective October 29, 1996, he was elected Executive Vice President and
Secretary  of the Company.  Mr. Bracamontes also serves as President and Chief
Executive  Officer  of PennMex.  Prior to joining the Company, Mr. Bracamontes
was  General Counsel for Environmental Matters at PMI, for the period from May
1994  to  March  1996.   During the period from November 1992 to May 1994, Mr.
Bracamontes  was  legal  representative  for  PMI  in New York.  From May 1990
through  November  1992, Mr. Bracamontes served as in-house counsel for PMI in
Houston,  Texas.

     JOHN  P.  HOLMES  was elected a director of the Company in February 1996.
Since  1991, Mr. Holmes has served as President and Chief Executive Officer of
John  P.  Holmes  and Co., a private investment company.  Mr. Holmes is also a
member of the Board of Directors of Village Green Books, an operator of retail
book  stores.

     KENNETH  G.  OBERMAN  has  been  a  director  of  the  Company  since its
organization in August 1992.  Since 1996, Mr. Oberman has been Senior Director
of Fujitsu Computer Products of America, a San Jose, California-based computer
peripherals company.  From 1994 through 1995, Mr. Oberman held the position of
business  unit manager for Conner Peripherals, a computer peripherals company,
in  San  Jose,  California.    During  the  period from 1992 through 1994, Mr.
Oberman  served  as  Vice  President  of  International  Economic  Development
Corporation  in Moscow, Russia, a consulting company to the Ministry of Sports
of  the Government of Russia involved in the sale of sporting goods and sports
apparel.    From  1989  through  1992,  Mr.  Oberman  was  employed  by Conner
Peripherals,  where  he  was  a  sales  and  world  accounts  manager.

     STEWART  J.  PAPERIN  was  elected  a director of the Company in February
1996.    Mr.  Paperin  has been Managing Director of Lionrock Partners Ltd., a
management  consulting  and  investment firm, and Managing Director of Capital
Resources  East, a management consulting firm, since 1993.  From 1990 to 1993,
Mr.  Paperin  served  as  President  of  Brooke  Group  International,  an
international  trading  company  and  a  subsidiary  of  Brooke  Group Ltd., a
financial  services  and  investment  company.

     JOHN  H. ROBINSON was elected a director of the Company in February 1996.
Mr. Robinson serves as Vice Chairman of Commonwealth Associates, an investment
banking  firm.    Prior to 1993, Mr. Robinson served as Chairman of the Harper
Group,  an  international  transportation  and information management company.
Mr.  Robinson  is  also  a  member of the Board of Directors of Lukens Medical
Corp.,  a  specialized  medical  products  company.

      Mr.  Oberman  is  Mr.  Richter's  son.    There  are  no  other  family
relationships  among  the  Company's  officers  and  directors.

INVOLVEMENT  IN  CERTAIN  LEGAL  PROCEEDINGS

     In  October,  1996  the  Company and Mr. Richter, Chairman and President,
without  admitting or denying the findings contained therein (other than as to
jurisdiction),  consented  to the issuance of an order by the SEC in which the
SEC  (i)  made  findings that the Company and Richter has violated portions of
Section  13 of the Exchange Act relating to the filing of periodic reports and
the  maintenance  of  books  and records, and certain related rules under said
Act,  and  (ii)  ordered  respondents  to crease and desist from committing or
causing  any  current  or  future  violation  of  such  sections  and  rules.

COMPLIANCE  WITH  SECTION  16(A)  OF  THE  EXCHANGE  ACT

     Section  16(a)  of  Exchange  Act,  requires  the Company's directors and
officers,  and  persons  who  own  more  than 10% of a registered class of the
Company's  equity securities, to file initial reports of ownership and reports
of changes in ownership with the SEC.  Such persons are required by the SEC to
furnish  the  Company with copies of all Section 16(a) forms they file.  Based
solely  on  its  review  of the copies of Forms 3, 4 and 5 received by it, the
Company  believes  that,  with the exception of those persons indicated below,
all  directors,  officers  and  10%  stockholders  complied  with  such filing
requirements.

     According  to  the Company's records, the following filings appear not to
have  been timely made.  A Form 3 for Mr. Bothwell relating to his election as
an  officer of the Company in October 1996 was not filed on a timely basis.  A
Form  3  correcting  this  matter  was  filed  in  April  1997.


ITEM  11.          EXECUTIVE  COMPENSATION.

DIRECTOR  COMPENSATION

     Other  than  reimbursement  for out-of-pocket expenses incurred to attend
Board  and  committee  meetings, directors do not receive any compensation for
their  services  as  such.

EXECUTIVE  COMPENSATION


          The following table sets forth annual and all other compensation for
services rendered in all capacities to the Company and its subsidiaries during
each  of  the  fiscal  years indicated of those persons who, at July 31, 1997,
were  (i) the Company's Chief Executive Officer and a former executive officer
who  acted  in  a  similar  capacity,  and  (ii)  the  other  two  most highly
compensated executive officers (collectively, the "Named Executive Officers").
No  other executive officer received compensation in excess of $100,000 during
fiscal  1997.    This information includes the dollar values of base salaries,
bonus  awards,  the number of warrants granted and certain other compensation,
if  any,  whether  paid  or  deferred.    The  Company  does  not  grant stock
appreciation  rights  and  has no stock option or other long-term compensation
plans.



                                SUMMARY COMPENSATION TABLE
                                                  ANNUAL COMPENSATION
                                      ----------------------------------------------------
        NAME AND                                            OTHER ANNUAL     ALL OTHER
    PRINCIPAL POSITION          YEAR   SALARY    BONUS      COMPENSATION  COMPENSATION($)
- ------------------------------  ----  --------  ----------  ------------  ----------------
                                                           
Jerome B. Richter, President,   1997  $138,603          -              -                - 
Chairman of the Board and       1996   132,923          -              -                - 
Chief   Executive Officer       1995         -          -              -                - 
Ian T. Bothwell,                1997    90,077  418,800(1)             -                - 
 Vice President, Treasurer,     1996         -          -              -                - 
 Assistant Secretary and        1995         -          -              -                - 
 Chief Financial Officer
Jorge R. Bracamontes,           1997         -          -              -        526,921(2)
 Executive Vice President       1996         -          -              -                - 
   and Secretary                1995         -          -              -                - 
Mark D. Casaday, (3)            1997    35,921          -              -                - 
 Former President               1996   111,692          -              -                - 
                                1995    78,312          -              -                - 

<FN>


(1)        As a bonus for the year ended July 31, 1997, on September 10, 1997 the Board of
Directors  granted to Mr. Bothwell warrants to purchase 200,000 shares of Common Stock for
$2.50  per  share  to  expire  on  September  9,  2000.

(2)      Mr. Bracamontes received consulting fees totaling $108,121 for services performed
on  behalf of the Company in Mexico.  On March 25, 1997, the Board of Directors granted to
Mr.  Bracamontes  warrants to purchase 200,000 shares of Common Stock for $3.625 per share
to  expire  on  March  24, 2000.  An additional consulting fee for the year ended July 31,
1997,  on  September  10,  1997,  the Board of Directors lowered the exercise price of the
200,000  warrants  granted  to  Mr.  Bracamontes  from  $3.625  to  $2.50.

(3)        In October 1996, Mr. Casaday resigned as Director and President of the Company.
In  connection with his resignation, the Company agreed to extend 200,000 warrants held by
Mr.  Casaday for an additional three year period.  In February 1997, Mr. Casaday exchanged
200,000  warrants  for  50,000  shares  of  Common  Stock.




     AGGREGATED  WARRANT  EXERCISES  IN FISCAL 1997 AND WARRANT VALUES ON JULY
31,  1997

          The  following  table  provides  certain information with respect to
warrants  exercised  by the Named Executive Officers during fiscal 1997 by the
persons  named below.  The table also presents information as to the number of
warrants  outstanding  as  of  July  31,  1997.





                                                  Number Of
                                                  Securities          Value Of
                       Number of                  Underlying        Unexercised
                        Shares                   Unexercised        In-The-Money
                       Acquired      Value         Warrants           Warrants
                         Upon       Realized   At July 31, 1997   At July 31, 1997
                      Exercise of     Upon       Exercisable/       Exercisable/
Name                   Warrants     Exercise    Unexercisable      Unexercisable
- --------------------  -----------  ----------  ----------------  ------------------
                                                     
Jerome B. Richter       2,200,000  $5,088,600               0/0  $             0/0 
Jorge R. Bracamontes            0  $        0         200,000/0  $     450,000/0(1)
Ian T. Bothwell                 0  $        0         0/200,000  $     0/450,000(1)
Mark D. Casaday            50,000  $        0               0/0  $             0/0 
<FN>

     (1)    Based on a closing price of $4.75 per share of Common Stock on July 31,
1997.




     EMPLOYMENT  AGREEMENTS

          The  Company  has  entered into a six year employment agreement with
Mr.  Richter,  the  President of the Company, through January 31, 2001.  Under
Mr.  Richter's  agreement,  he  is  entitled  to  receive  $300,000  in annual
compensation  equal  to  a  monthly  salary of $25,000 until earnings exceed a
gross  profit  of  $500,000 per month, whereupon Mr. Richter is entitled to an
increase  in  his  salary  to  $40,000  per  month  for  the first year of the
agreement  increasing  to  $50,000  per  month  during  the second year of the
agreement.    Mr. Richter is also entitled to (i) an annual bonus of 5% of all
pre-tax profits of the Company; (ii) 200,000 stock options for the purchase of
200,000  shares  of  Common  Stock  that  can  be  exercised  under  certain
circumstances  at  an  option price of $7.50 (giving effect to a 2-for-1 stock
split  on  June 10, 1994), and (iii) a term life insurance policy commensurate
with  the  term  of the employment agreement, equal to six times Mr. Richter's
annual  salary  and  three  times  his annual bonus.  Mr. Richter's employment
agreement  also  entitles  him  to  a right of first refusal to participate in
joint  venture  opportunities  in  which  the  Company  may invest, contains a
covenant  not  to compete until one year from the termination of the agreement
and restrictions on use of confidential information.  To date, Mr. Richter has
waived  his rights to his full salary, receipt of the options and the purchase
by  the  Company  of a term life insurance policy.  In the future, Mr. Richter
may  elect  not  to  waive  such  rights.

     1997  STOCK  AWARD  PLAN

          Under  the Company's 1997 Stock Award Plan, the Company has reserved
for  issuance  150,000  shares  of  Common Stock, of which 129,686 shares were
unissued  as  of the date of this Annual Report, to compensate consultants who
have  rendered  significant services to the Company.  The Plan is administered
by  the  Compensation Committee of the Board of Directors of the Company which
has  complete authority to select participants, determine the awards of Common
Stock  to  be granted and the times such awards will be granted, interpret and
construe the 1997 Stock Award Plan for purposes of its administration and make
determinations  relating  to  the  1997  Stock  Award  Plan,  subject  to  its
provisions,  which  are  in  the  best  interests  of  the  Company  and  its
stockholders.    Only  consultants  who  have  rendered  significant  advisory
services to the Company are eligible to be participants under the Plan.  Other
eligibility  criteria  may  be  established  by  the Compensation Committee as
administrator  of  the  Plan.


ITEM  12.      SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT.

          The  following  table  sets forth certain information, as of October
31,  1997, regarding the beneficial ownership of the Company's Common Stock by
(i)  each  stockholder known by the Company to beneficially own more than five
percent of the Company's Common Stock, (ii) each director and (iii) each Named
Executive  Officer of the Company.(()     The number of shares of Common Stock
issued  and outstanding on October 31, 1997 was 8,694,600 and all calculations
and  percentages are based on such number.  The beneficial ownership indicated
in  the table includes shares of Common Stock subject to common stock purchase
warrants  held  by  the  respective  persons  as of October 31, 1997, that are
exercisable on the date hereof or within 60 days thereafter.  Unless otherwise
indicated,  each person has sole voting and sole investment power with respect
to  the  shares  shown  as  beneficially  owned.)




                                      AMOUNT AND NATURE OF
NAME                                 BENEFICIALOWNERSHIP(1)  PERCENT OF CLASS
- -----------------------------------  ----------------------  -----------------
                                                       
Jerome B. Richter                              3,902,000(4)             44.87%

Western Wood Equipment Corporation              500,000((5)              5.44%
(Hong Kong)
20/F Tung Way Commercial Building
Wanchai, Hong Kong
John Holmes                                        230,000               2.65%

Ian T. Bothwell                                  218,600(5)              2.46%

Jorge R. Bracamontes                             215,500(5)              1.81%

Kenneth G. Oberman                                  89,000               1.02%

Stewart J. Paperin                                  16,500                  * 

John H. Robinson                                    12,500                  * 

Mark D. Casaday                                       0((7)                 * 




     As  a  group,  the  current  officers  and  directors  of the Company are
beneficial  owners of 4,284,100 shares of Common Stock or 49.27% of the voting
power  of  the  Company  excluding  warrants held by members of such group and
4,684,100  shares of Common Stock or 57.94% of the voting power of the Company
including  warrants  so  held.





ITEM  13.          CERTAIN  RELATIONSHIPS  AND  RELATED  TRANSACTIONS.

     On  October  21,  1996,  Thomas  P.  Muse  resigned  as a Director and as
Chairman of the Board of the Company.  In connection with his resignation, the
Company  agreed  to  extend the expiration date of warrants to purchase 42,856
shares  of  Common Stock held by Mr. Muse for an additional three year period.
In February 1997, the Company issued 55,195 shares of Common Stock to Mr. Muse
in exchange for warrants to purchase 242,856 shares of Common Stock then owned
by  Mr.  Muse.

      On  October  24,  1996,  Thomas  A.  Serleth  resigned as a Director and
Executive  Vice President of the Company.  In connection with his resignation,
the Company agreed to enter into a two month consulting agreement, at a fee of
$10,000 per month, through December 31, 1996 and agreed that Mr. Serleth would
be  entitled  to a payment of 5% of the net proceeds (after expenses and legal
fees) received by the Company arising out of the lawsuit with IBC-Brownsville.
In  February  1997,  the  Company  issued 59,091 shares of Common Stock to Mr.
Serleth  in  exchange  for warrants to purchase 260,000 shares of Common Stock
then owned by Mr. Serleth.  See "Legal Proceedings" for information concerning
the  IBC-Brownsville  litigation

     In  October  1996,  Mr. Casaday resigned as Director and President of the
Company.  In connection with his resignation, the Company agreed to extend the
expiration  date  of  warrants to purchase 200,000 shares of Common Stock held
by  Mr.  Casaday  for  an additional three year period.  In February 1997, the
Company  issued  50,000  shares of Common Stock to Mr. Casaday in exchange for
warrants to purchase 200,000 shares of Common Stock then owned by the Company.
In  addition,  the  Company agreed to sell Mr. Casaday the Company car that he
was  using  for  $1.00.

     On  March  25,  1997,  the  Board  of  Directors  granted  to  Jorge  R.
Bracamontes,  an  officer and director, warrants to purchase 200,000 shares of
Common  Stock of the Company exercisable until March 24, 2000 with an exercise
price  of  $3.625 per share.  As additional consulting fees for the year ended
July  31,  1997,  on  September  10,  1997,  the  Company agreed to adjust the
exercise  price  of the 200,000 warrants owned by Mr. Bracamontes to $2.50 per
share.

     In  March 1997, Jerome B. Richter, the President, Chief Executive Officer
and  Chairman,  made an interest free demand loan to the Company in the amount
of  $85,000  for  working  capital purposes.  The loan was fully repaid by the
Company  in  April  1997.

     On  March  25,  1997, the Company agreed to allow Mr. Richter to exercise
warrants  to purchase 2,200,000 shares of Common Stock at an exercise price of
$1.25  through  payment  of  $22,000  and issuance of a promissory note to the
Company  in  the  amount of $2.7 million which accrues interest at the rate of
8.25%  annually  payable on April 11 and is payable in full on April 11, 2000.
In  connection  with  the promissory note, Mr. Richter entered into a security
agreement  with  the Company pursuant to which a security interest was granted
to  the  Company  in  one million shares of Common Stock owned by Mr. Richter.

     On  March  25,  1997, the Company agreed to adjust the exercise price per
share  of  warrants  to  purchase  50,000  shares  of Common Stock held by Mr.
Robinson  and  50,000  warrants held by TRAKO International Company Limited to
$2.50 from $5.00.  In all other respects, the terms of the warrants remain the
same.

     In  April 1997, an additional 300,000 warrants to purchase 300,000 shares
of  common  stock  of the Company at an exercise price of $1.25 per share were
exercised  by  a  director  of  the  Company  and  other  third  parties.

     On  April  2,  1997, in connection with the Company's irrevocable standby
letter  of  credit  with  Bay Area Bank in the amount of $251,495, Mr. Richter
granted  a  security  interest  in  1.7  million shares of Common Stock of the
Company owned by him to Bay Area Bank to secure the obligations of the Company
thereunder.   See "Management's Discussion and Analysis of Financial Condition
and  Results  of  Operations  -  Credit  Arrangements."

     During  the fiscal year ended July 31, 1997, the Company made an interest
free  demand  loan  in  the amount of $170,000 to PennMex.  In September 1997,
PennMex repaid $130,000 on the loan.  The Company currently intends to acquire
ownership  of  PennMex  for  a  nominal sum plus assumption of any outstanding
liabilities  of  PennMex.    PennMex's  operation  since  inception  have been
minimal.

     In  September  1997,  John  P.  Holmes, a director, exercised warrants to
purchase 130,000 shares of Common Stock of the Company at an exercise price of
$2.50  per  share.

     In August 1997, an additional 430,000 warrants to purchase 430,000 shares
of  Common  Stock  were exercised by a director of the Company and other third
parties  at  an  exercise price of $2.50 per share resulting in a cash payment
received  by  the  Company  of $1,075,000.  In connection with the exercise of
100,000  of  these  warrants  Common  Stock  issued upon exercise, the Company
entered into a Registration Rights Agreement, agreeing to register the  Common
Stock  issued  upon exercise on or before February 1, 1998.  In the event that
the  Company  fails to register the Common Stock by February 1, 1998, for each
month  thereafter  until  September  1, 1998, during which the shares have not
been registered, the Company will be required to issue the holder Common Stock
warrents  to  purchase  10,000  shares of Common Stock at an exercise price of
$2.50  per  share,  exercisable  within  a  year  from  the  date of issuance.

     As  a  bonus for the year ended July 31, 1997, on September 10, 1997, the
Board  of  Directors  granted  to  Ian  T.  Bothwell, an officer and director,
warrants  to  purchase  200,000  shares  of  Common  Stock  exercisable  until
September  10,  2000  with  an  exercise  price  of  $2.50  per  share.

     In  October  1997,  the  Company  made  payment  of $500,000 plus accrued
interest  to  TRAKO  International  Limited, a company affiliated with John H.
Robinson,  in full satisfaction of amounts owing under a promissory note dated
March  1,  1996.    In  August 1997, the Company made payment of $400,000 plus
accrued  interest  to  John  H.  Robinson, a director, in full satisfaction of
amounts  owing  under  a  promissory  note  dated  March  1,  1996.

     In  October 1997, in connection with the RZB Credit Facility, Mr. Richter
entered  into  a Guaranty & Agreement pursuant to which Mr. Richter personally
guaranteed  all  of the Company's payment obligations with respect to the  RZB
Credit  Facility.    See  "Management's  Discussion  and Analysis of Financial
Condition  and  Results  of  Operations  -  Credit  Arrangements."

     The  lease  for  the  Company's executive offices located at 900 Veterans
Boulevard  in  Redwood  City,  California  is  between  Mr.  Richter,  as  an
individual,  and Nine-C Corporation, as landlord.  The Company currently makes
monthly payments directly to Nine-C Corporation in satisfaction of obligations
under  such  lease.

Operator:    Please take care in this section, Item 14 - There are a number of
"Color:  White"  codes.          PART  IV

ITEM 14.     EXHIBITS, FINANCIAL STATEMENT SCHEDULES, AND REPORTS ON FORM 8-K.

a.          Financial  Statements  and  Financial  Statement  Schedules.

     The  following  documents  are  filed  as  part  of  this  report:

     (1)          Consolidated  Financial  Statements:

          Penn  Octane  Corporation

               Independent  Auditor's  Report

               Consolidated  Balance  Sheet  as  of  July  31,  1996  and 1997

               Consolidated  Statement  of Operations for the years ended July
               31, 1997, 1996 and 1995

               Consolidated  Statements  of Stockholders' Equity for the years
               ended  July  31, 1997, 1996  and  1995.

               Consolidated  Statements of Cash Flows for the years ended July
               31,  1997,  1996 and  1995

               Notes  to  Consolidated  Financial  Statements

     (2)          Financial  Statement  Schedules:

          Schedule  II  -  Valuation  and  Qualifying  Accounts

b.          Exhibits.

     The  following  Exhibits  are  incorporated  herein  by  reference:

     Exhibit  No.
     ------------

     3.1     Restated Certificate of Incorporation, as amended.  (Incorporated
by  reference  to  the  Company's  Quarterly  Report  on  Form  10-QSB for the
quarterly  period  ended  April  30, 1997 filed on June 16, 1997, SEC File No.
000-24394).

     3.2        Amended and Restated By-Laws of the Company.  (Incorporated by
reference  to  the Company's Quarterly Report on Form 10-QSB for the quarterly
period  ended  April 30, 1997 filed on June 16, 1997, SEC File No. 000-24394).

10          10.1          Employment Agreement dated July 12, 1993 between the
Registrant and Jerome B. Richter.  (Incorporated by reference to the Company's
Quarterly  Report  on  Form  10-QSB for the quarterly period ended October 31,
1993  filed  on  March  7,  1994,  SEC  File  No.  000-24394).

     10.2     Security Agreement dated July 1, 1994 between International Bank
of  Commerce  and  the  Company.   (Incorporated by reference to the Company's
Quarterly  Report  on  Form  10-QSB for the quarterly period ended October 31,
1993  filed  on  March  7,  1994,  SEC  File  No.  000-24394).

     10.3      Security Agreement dated December 6, 1995 between Bay Area Bank
and  Registrant.  (Incorporated by reference to the Company's Annual Report on
Form  10-KSB  for  the annual period ended July 31, 1996 filed on November 13,
1996,  SEC  File  No.  000-24394).

     10.4         Purchase Agreement dated February 22, 1996 between Eagle Oil
Company  and  Registrant.   (Incorporated by reference to the Company's Annual
Report  on  Form  10-KSB  for  the  annual period ended July 31, 1996 filed on
November  13,  1996,  SEC  File  No.  000-24394).

     10.5       Judgment from litigation with International Bank of Commerce -
Brownsville  dated  February  28,  1996.    (Incorporated  by reference to the
Company's  Annual  Report  on Form 10-KSB for the annual period ended July 31,
1996  filed  on  November  13,  1996,  SEC  File  No.  000-24394).

     10.6      Loan Agreement, Promissory Note, Security Agreement, and Common
Stock  Purchase Warrant Agreement dated March 1, 1996 between John H. Robinson
and  Registrant.  (Incorporated by reference to the Company's Annual Report on
Form  10-KSB  for  the annual period ended July 31, 1996 filed on November 13,
1996,  SEC  File  No.  000-24394).

     10.7      Loan Agreement, Promissory Note, Security Agreement, and Common
Stock  Purchase  Warrant  Agreement  dated  as of April 30, 1996 between TRAKO
International  Company  LTD and Registrant.  (Incorporated by reference to the
Company's  Annual  Report  on Form 10-KSB for the annual period ended July 31,
1996  filed  on  November  13,  1996,  SEC  File  No.  000-24394).

     10.8      Extension of June 16, 1996 Payout Agreement between Penn Octane
Corporation  and Lauren Constructors, Inc., and Tom Janik and Associates, Inc.
dated  October  10,  1996  (Including  June  16,  1995  Payout  Agreement).
(Incorporated  by  reference to the Company's Annual Report on Form 10-KSB for
the annual period ended July 31, 1996 filed on November 13, 1996, SEC File No.
000-24394).

     10.9          LPG  Purchase Agreement dated October 1, 1996 between Exxon
Company  U.S.A.  and  Registrant.  (Incorporated by reference to the Company's
Annual  Report  on Form 10-KSB for the annual period ended July 31, 1996 filed
on  November  13,  1996,  SEC  File  No.  000-24394).

     10.10      Promissory Note, Letter of Credit and Security Agreement dated
October  3,  1996  between  Bay  Area  Bank  and Registrant.  (Incorporated by
reference  to the Company's Annual Report on Form 10-KSB for the annual period
ended  July  31,  1996  filed  on  November 13, 1996, SEC File No. 000-24394).

     10.11        Promissory Note dated October 7, 1996 between Jerry Williams
and  Registrant.  (Incorporated by reference to the Company's Quarterly Report
on  Form  10-QSB  for  the  quarterly  period  ended October 31, 1996 filed on
December  16,  1996,  SEC  File  No.  000-24394).

     10.12        Promissory Note dated October 9, 1996 between Richard Serbin
and  Registrant.  (Incorporated by reference to the Company's Quarterly Report
on  Form  10-QSB  for  the  quarterly  period  ended October 31, 1996 filed on
December  16,  1996,  SEC  File  No.  000-24394).

     10.13          LPG  Sales Agreement dated October 10, 1996 between P.M.I.
Trading  Ltd.  and  Registrant.  (Incorporated  by  reference to the Company's
Annual  Report  on Form 10-KSB for the annual period ended July 31, 1996 filed
on  November  13,  1996,  SEC  File  No.  000-24394).

     10.14     Promissory Note dated October 29, 1996 between James Mulholland
and  Registrant.  (Incorporated by reference to the Company's Quarterly Report
on  Form  10-QSB  for  the  quarterly  period  ended October 31, 1996 filed on
December  16,  1996,  SEC  File  No.  000-24394).

     10.15      Promissory Note between Frederick Kassner and Registrant dated
October  29,  1996.    (Incorporated  by  reference to the Company's Quarterly
Report on Form 10-QSB for the quarterly period ended October 31, 1996 filed on
December  16,  1996,  SEC  File  No.  000-24394).

     10.16         Agreement between Roberto Keoseyan and the Registrant dated
November  12,  1996.    (Incorporated  by reference to the Company's Quarterly
Report on Form 10-QSB for the quarterly period ended January 31, 1997 filed on
March  17,  1997,  SEC  File  No.  000-24394).

     10.17      Promissory Note between Bay Area Bank and the Registrant dated
December  20,  1996.    (Incorporated  by reference to the Company's Quarterly
Report on Form 10-QSB for the quarterly period ended January 31, 1997 filed on
March  17,  1997,  SEC  File  No.  000-24394).

     10.18          Agreement  for Exchange of Warrants for Common Stock dated
February 5, 1997 between the Registrant and Mark D. Casaday.  (Incorporated by
reference  to  the Company's Quarterly Report on Form 10-QSB for the quarterly
period  ended  January  31,  1997  filed  on  March  17,  1997,  SEC  File No.
000-24394).

     10.19          Agreement  for Exchange of Warrants for Common Stock dated
February  5,  1997  between  the  Registrant  Thomas P. Muse. (Incorporated by
reference  to  the Company's Quarterly Report on Form 10-QSB for the quarterly
period  ended  January  31,  1997  filed  on  March  17,  1997,  SEC  File No.
000-24394).96,  SEC  File  No.  000-24394).

     10.20          Agreement  for Exchange of Warrants for Common Stock dated
February 19, 1997 between the Registrant and Thomas A. Serleth.  (Incorporated
by  reference  to  the  Company's  Quarterly  Report  on  Form  10-QSB for the
quarterly  period ended January 31, 1997 filed on March 17, 1997, SEC File No.
000-24394).

     10.21          Interim  Operating  Agreement  between  Wilson Acquisition
Corporation  and  Wilson  Technologies  Incorporated  dated  March  7,  1997.
(Incorporated  by  reference  to the Company's Quarterly Report on Form 10-QSB
for  the  quarterly period ended January 31, 1997 filed on March 17, 1997, SEC
File  No.  000-24394).

     10.22      Purchase Agreement dated March 7, 1997 between the Registrant,
Wilson Acquisition Corporation, Wilson Technologies Incorporated and Zimmerman
Holdings Inc.  (Incorporated by reference to the Company's Quarterly Report on
Form 10-QSB for the quarterly period ended January 31, 1997 filed on March 17,
1997,  SEC  File  No.  000-24394).

     10.23        Amendment of the Interim Operating Agreement dated March 21,
1997  between  the  Registrant,  Wilson  Acquisition  Corporation,  Wilson
Technologies  Incorporated  and  Zimmerman  Holdings  Inc.    (Incorporated by
reference  to  the Company's Quarterly Report on Form 10-QSB for the quarterly
period  ended  April 30, 1997 filed on June 16, 1997, SEC File No. 000-24394).

     10.24       Promissory Note and Pledge and Security Agreement dated March
26,  1997  between  M.I.  Garcia  Cuesta and the Registrant.  (Incorporated by
reference  to  the Company's Quarterly Report on Form 10-QSB for the quarterly
period  ended  April 30, 1997 filed on June 16, 1997, SEC File No. 000-24394).

     10.25         Real Estate Lien Note, Deed of Trust and Security Agreement
dated  April  9,  1997  between Lauren Constructors, Inc. and the Registrant .
(Incorporated  by  reference  to the Company's Quarterly Report on Form 10-QSB
for the quarterly period ended April 30, 1997 filed on June 16, 1997, SEC File
No.  000-24394).

     10.26       Promissory Note and Pledge and Security Agreement dated April
11,  1997  between  Jerome  B.  Richter  and the Registrant.  (Incorporated by
reference  to  the Company's Quarterly Report on Form 10-QSB for the quarterly
period  ended  April 30, 1997 filed on June 16, 1997, SEC File No. 000-24394).

     10.27         Lease dated October 20, 1993 between Brownsville Navigation
District of Cameron County, Texas and Registrant with respect to the Company's
land  lease  rights,  including  related  amendment  to  the Lease dated as of
February  11,  1994 and Purchase Agreement.  (Incorporated by reference to the
Company's Quarterly Report on Form 10-QSB filed for the quarterly period ended
April  30,  1994  on  February  25,  1994,  SEC  File  No.  000-24394).

     10.28          Lease  Amendment  dated May 7, 1997 between Registrant and
Brownsville  Navigation  District  of Cameron County, Texas.  (Incorporated by
reference  to  the Company's Quarterly Report on Form 10-QSB for the quarterly
period  ended  April 30, 1997 filed on June 16, 1997, SEC File No. 000-24394).

     10.29        Lease dated May 22, 1997 between Nine-C Corporation and J.B.
Richter,  Capital  resources and J.B. Richter and J.B. Richter, an individual,
as  amended with respect to the Company's executive offices.  (Incorporated by
reference  to  the Company's Quarterly Report on Form 10-QSB for the quarterly
period  ended  April 30, 1997 filed on June 16, 1997, SEC File No. 000-24394).

     10.30        Promissory Note dated May 28, 1997 between Bay Area Bank and
the  Registrant.  (Incorporated by reference to the Company's Quarterly Report
on Form 10-QSB for the quarterly period ended April 30, 1997 filed on June 16,
1997,  SEC  File  No.  000-24394).

     10.31          Lease  dated  September  1, 1993 between Seadrift Pipeline
Corporation  and  Registrant  with  respect  to the Company's pipeline rights.
(Incorporated  by  reference  to the Company's Quarterly Report on Form 10-QSB
for  the  quarterly  period ended October 31, 1993 filed on March 7, 1994, SEC
File  No.  000-24394).

     10.32        Lease Amendment dated May 29, 1997 between Seadrift Pipeline
Corporation  and the Registrant .  (Incorporated by reference to the Company's
Quarterly  Report on Form 10-QSB for the quarterly period ended April 30, 1997
filed  on  June  16,  1997,  SEC  File  No.  000-24394).

     The  following  material  contracts  are  filed  as  part of this report:

     10.33         Irrevocable Standby Letter of Credit No. 310 dated April 2,
1997  between  Bay  Area  Bank  and  the  Company.

     10.34       Commercial Guaranty dated April 2, 1997 between Bay Area Bank
and  Jerome  B.  Richter.
     10.35        Commercial Pledge and Security Agreement dated April 2, 1997
between  Bay  Area  Bank  and  the  Company.

     10.36       Promissory Note dated April 2, 1997 between Bay Area Bank and
the  Company.

     10.37     Amendment to Irrevocable Standby Letter of Credit No. 310 dated
September  15,  1997.

     10.38        Warrant Purchase Agreement, Promissory Note and Common Stock
Warrant dated June 15, 1997 between Western Wood Equipment Corporation and the
Company.

     10.39        Security Agreement, Common Stock Warrant and Promissory Note
dated  June  15,  1997  between  Western  Wood  Equipment  Corporation and the
Company.

     10.40     Performance Bond dated June 25, 1997 between PennWilson CNG and
Amwest  Surety  Insurance  Company.

     10.41         Labor and Material Payment Bond dated June 11, 1997 between
PennWilson  CNG  and  Amwest  Surety  Insurance  Company.

     10.42     Subcontract Agreement dated between A.E. Schmidt and PennWilson
CNG  June  25,  1997.

     10.43      Propylene Purchase Agreement dated July 31, 1997 between Union
Carbide  and  the  Company.

     10.44      Release of Lien dated August 1997 by Lauren Constructors, Inc.

     10.45          LPG  Purchase  Agreement dated August 28, 1997 between PMI
Trading  Company  Ltd  and  the  Company.

     10.46          Continuing  Agreement  for Private Letters of Credit dated
October  14,  1997  between  RZB  Finance  LLC  and  the  Company.

     10.47      Promissory Note dated October 14, 1997 between RZB Finance LLC
and  the  Company.

     10.48       General Security Agreement dated October 14, 1997 between RZB
Finance  LLC  and  the    Company.

     10.49          Guaranty  and Agreement dated October 14, 1997 between RZB
Finance  LLC  and  Jerome  Richter.

     10.50       Purchase Agreement dated October 21, 1997 among Castle Energy
Corporation,  Clint  Norton,  Southwest  Concept,  Inc.,  James F. Meara, Jr.,
Donaldson  Luftkin  Jenrette Securities Corporation Custodian SEP FBO James F.
Meara  IRA,  Lincoln  Trust  Company FBO Perry D. Snavely IRA and the Company.

     10.51          Registration Rights Agreement dated October 21, 1997 among
Castle  Energy  Corporation,  Clint  Norton, Southwest Concept, Inc., James F.
Meara,  Jr.,  Donaldson  Luftkin Jenrette Securities Corporation Custodian SEP
FBO James F. Meara IRA, Lincoln Trust Company FBO Perry D. Snavely IRA and the
Company.

     10.52        Promissory Note dated October 21, 1997 between Castle Energy
Corporation  and  the  Company.

     10.53      Common Stock Purchase Warrant dated October 21, 1997 issued to
Castle  Energy  Corporation  by  the  Company.

     10.54     Promissory Note dated October 21, 1997 between Clint Norton and
the  Company.

     10.55      Common Stock Purchase Warrant dated October 21, 1997 issued to
Clint  Norton  by  the  Company.

     10.56          Promissory  Note  dated October 21, 1997 between Southwest
Concept,  Inc.  and  the  Company.

     10.57      Common Stock Purchase Warrant dated October 21, 1997 issued to
Southwest  Concept,  Inc.  by  the  Company.

     10.58     Promissory Noted dated October 21, 1997 between James F. Meara,
Jr.  and  the  Company.

     10.59      Common Stock Purchase Warrant dated October 21, 1997 issued to
James  F.  Meara,  Jr.  by  the  Company.

     10.60          Promissory  Note  dated October 21, 1997 between Donaldson
Luftkin  Jenrette  Securities Corporation Custodian SEP FBO James F. Meara IRA
and  the  Company.

     10.61      Common Stock Purchase Warrant dated October 21, 1997 issued to
Donaldson  Luftkin  Jenrette Securities Corporation Custodian SEP FBO James F.
Meara  IRA  and  the  Company.

     10.62        Promissory Note dated October 21, 1997 between Lincoln Trust
Company  FBO  Perry  D.  Snavely  IRA  and  the  Company.

     10.63      Common Stock Purchase Warrant dated October 21, 1997 issued to
Lincoln  Trust  Company  FBO  Perry  D.  Snavely  IRA  by  the  Company.

     10.64          Agreement dated November 7, 1997 between Ernesto Rubio del
Cueto  and  the  Company.

     10.65       LPG Sales Agreement dated November 12, 1997 between Exxon and
the  Company.

     21.1          Subsidiaries  of  the  registrant.    (Filed  herewith.)

     27.1          Financial  Data  Schedule.    (Filed  herewith.)

b.          Reports  on  Form  8-K.

The  following  Reports  on  Form  8-K  are  incorporated herein by reference:

Company's  Current  Report on Form 8-K filed on October 28, 1997 regarding the
Company's  (i)  completion  of  a $1.5 million private placement consisting of
promissory  notes  and  warrants and (ii) contemplation to file a registration
statement  with  the  Securities  and  Exchange Commission for the sale of its
Common  Stock.

                                       

                                  SIGNATURES

Pursuant  to  the  requirements  of  Section 13 or 15(d) of the Securities and
Exchange  Act of 1934, the registrant has duly caused this report to be signed
on  its  behalf  by  the  undersigned,  thereunto  duly  authorized.


     PENN  OCTANE  CORPORATION



     By:          /s/Ian  T.  Bothwell
                  --------------------
                     Ian  T.  Bothwell
                     Vice  President,  Treasurer,  Assistant  Secretary,
                     Chief  Financial  Officer
                     November  12,  1997

         Pursuant to the requirements of the Securities Exchange Act of 1934,
this  report  has  been  signed  by  the  following  persons  on behalf of the
registrant  and  in  the  capacities  and  on  the  dates  indicated.




 SIGNATURE                                          TITLE                        DATE
- -----------------------------  ------------------------------------------------  ----
                                                                           
/s/Jerome B. Richter           Jerome B. Richter
- -----------------------------                                                        
                               Chairman, President and Chief
                               Executive Officer                                 November 12, 1997
/s/Jorge R.Bracamontes         Jorge R. Bracamontes
- -----------------------------                                                        
                               Executive Vice President,
                               Secretary and Director                            November 12, 1997
/s/Ian T.Bothwell              Ian T. Bothwell
- -----------------------------                                                        
                               Vice President, Treasurer,
                               Assistant Secretary, Chief
                               Financial Officer, Principal
                               Accounting Officer and Director                   November 12, 1997
/s/John P.Holmes               John P. Holmes
- -----------------------------                                                        
                               Director                                          November 12, 1997
/s/Kenneth G.Oberman           Kenneth G. Oberman
- -----------------------------                                                        
                               Director                                          November 12, 1997
/s/Stewart J.Paperin           Stewart J. Paperin
- -----------------------------                                                        
                               Director                                          November 12, 1997
/s/John H.Robinson             John H. Robinson
- -----------------------------                                                        
                               Director                                          November 12, 1997