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


                                UNITED STATES
                    SECURITIES AND EXCHANGE COMMISSION
                          Washington,WASHINGTON, D.C.  20549

                                  FORM 10-Q/A
                               (Amendment No. 1)

(X)     QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES
        EXCHANGE ACT OF 1934

For the quarterly period ended June 30, 199629, 1997
                                              OR

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

For the transition period from -------------------- to-----------------____________________ to_________________

Commission file number: 1-2207

                                    TRIARC COMPANIES, INC.
                    (Exact name of registrant as specified in its charter)

         Delaware                                               38-0471180
(State or other jurisdiction of                             (I.R.S. Employer
 incorporation or organization)                             Identification No.)

900 Third280 Park Avenue, New York, New York                                1002210017
(Address of principal executive offices)                         (Zip Code)

                                    (212) 230-3000451-3000
                  (Registrant's telephone number, including area code)

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


                  (Former name, former address and former fiscal year,
                               if changed since last report)

       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 ( )
       There were 23,884,12924,026,654 shares of the registrant's Class A Common Stock and
5,997,622  shares of the  registrant's  Class B Common Stock  outstanding  as of
JulyAugust 31, 1996.1997.

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








       This  Form  10-Q/A  of  Triarc  Companies,  Inc.  ("Triarc")  constitutes
Amendment No. 1 to Triarc's  Quarterly  Report on Form 10-Q which was filed with
the  Securities  and  Exchange  Commission  on August 14, 1996.13, 1997.  This  amendment
furnishes additional exhibitsupdates the  information  required  to be filed  pursuant to Item 6(a)1 of the Form.Form,
furnishes the  information  required to be filed  pursuant to Item 6.   Exhibits4 of the Form
and Reportsincludes for filing certain  agreements and documents relating to Triarc and
its subsidiaries.

ITEM 1.  LEGAL PROCEEDINGS

       As reported in the 10-K and in Triarc's Quarterly Report on Form 8-K

     (a)  Exhibits

      1.1 -10-Q for
the fiscal  quarter ended March 30, 1997 (the "10-Q"),  on June 27, 1996,  three
former  directors of Triarc  commenced an action  against  Nelson Peltz,  Victor
Posner and Steven Posner. On May 20, 1997,  plaintiffs filed a purported amended
complaint  asserting  additional  claims  against  each of the  defendants.  The
amended complaint alleges,  among other things, that the defendants conspired to
mislead the United States  District  Court for the Northern  District of Ohio in
connection  with the change of control of Triarc in 1993 and the  termination of
the consent decree pursuant to which plaintiffs were initially named to Triarc's
Board of Directors. The amended complaint also alleges that Mr. Peltz and Steven
Posner conspired to frustrate collection of amounts owed by Steven Posner to the
United States. The amended complaint seeks, among other relief,  damages against
Mr. Peltz and Steven  Posner in an amount not less than $4.5  million;  an order
stating that  plaintiffs  must be returned to Triarc's  Board of Directors;  and
rescission  of the 1993  change of  control  transaction.  Mr.  Peltz's  time to
respond to the amended complaint has not yet expired.  In July 1997,  plaintiffs
voluntarily dismissed their claims against Victor Posner without prejudice.

       As more fully described in the 10-K, as of December 31, 1996,  Triarc was
a party to three litigation  proceedings  involving Victor Posner ("Posner") and
entities owned or controlled by Posner (collective,  the "Posner Actions"):  (1)
an action  commenced by Triarc in October  1995 in the Southern  District of New
York  against  Posner  and a related  entity  (the "New  York  Action");  (2) an
adversary   proceeding  (the  "APL  Litigation")   brought  against  Triarc  and
Chesapeake in connection with the bankruptcy  proceeding of APL Corporation (the
"APL Bankruptcy Proceeding");  and (3) an adversary proceeding brought by Triarc
and  Chesapeake  in  the  APL  Bankruptcy  Proceeding  against  Posner  and  two
affiliated  entities  under  Section  1144 of the  Bankruptcy  Code  (the  "1144
Proceeding").  In addition,  Triarc and Chesapeake  asserted  claims against the
debtor in the APL Bankruptcy  Proceeding (the "APL Bankruptcy  Claims").  Triarc
had previously been a party to an action (the "Granada  Action") in which Posner
had asserted  certain claims against it. On June 6, 1997,  Triarc entered into a
settlement agreement (the "Settlement Agreement") with Posner and two affiliated
entities  (including  APL).  Pursuant to the Settlement  Agreement,  among other
things,  (1) Posner and an  affiliated  entity  paid a total of $2.5  million to
Triarc and  Chesapeake;  (2) the parties  dismissed  with  prejudice each of the
Posner Actions;  (3) Triarc and Chesapeake waived the APL Bankruptcy Claims; and
(4) the parties entered into releases with respect to the claims asserted in the
Posner Actions, the Granada Action, and the APL Bankruptcy Proceeding.

       As  reported  in the 10-K and the 10-Q,  in January  1997 the  bankruptcy
trustee appointed in the case of Prime Capital  Corporation  ("Prime") (formerly
known as Intercapital Funding






Resources,  Inc.)  commenced  avoidance  actions  against  SEPSCO and Chesapeake
Insurance  Company  Limited  ("Chesapeake")  (as well as actions against certain
current and former  officers of Triarc or their spouses with respect to payments
made directly to them),  claiming  certain  payments to them were preferences or
fraudulent transfers. Discovery is ongoing and the court has adjourned the trial
date from July 28, 1997 to October 27, 1997.

       Snapple Beverage Corp. ("Snapple") and The Quaker Oats Company ("Quaker")
are  defendants  in a breach of  contract  case filed on April 16, 1997 in Rhode
Island Superior Court by Rhode Island Beverage  Packing Company,  L.P.  ("RIB"),
prior to Triarc's acquisition of Snapple. RIB and Snapple disagree as to whether
the co-packing  agreement  between them had been amended to a) change the end of
the term from  December  30, 1997 to  December  30, 1999 and b) more than double
Snapple's take or pay obligations  thereunder.  RIB sets forth various causes of
action in its complaint: (1) that Snapple materially breached the agreement; (2)
that the  agreement  was  reformed;  (3) that  Snapple as 50% owner of RIB had a
fiduciary  duty,  which it breached;  (4) that the alleged  amendment was relied
upon and  therefore  should  be  enforced;  (5) that  Snapple  breached  the RIB
Partnership Agreement;  (6) that the defendants tortiously interfered with RIB's
contractual  relation  with its lender and with  other  prospective  contractual
relations;  and (7) that Quaker is liable for the actions of Snapple.  RIB seeks
reformation of the contract,  compliance  with promises,  consequential  damages
including lost profits,  attorney's fees and punitive damages. On June 16, 1997,
Snapple  and Quaker  filed an answer to the  complaint  in which they denied all
liability to RIB, denied the material  allegations of the complaint,  and raised
various affirmative defenses.

       Snapple has  established  a reserve to cover  future  potential  payments
relating to  outstanding  litigations  and claims,  including the RIB litigation
described above. The litigations and claims consist  primarily of lawsuits filed
by  distributors  and  co-packers  and to a lesser  extent,  product  liability,
commercial and labor related  claims.  It is the opinion of management of Triarc
and Snapple that the outcome of such  matters  will not have a material  adverse
affect on Triarc's consolidated financial condition or results of operations.

       On June 3, 1997, ZuZu, Inc. ("ZuZu") and its subsidiary, ZuZu Franchising
Corporation  ("ZFC")  commenced an action against  Arby's,  Inc.  ("Arby's") and
Triarc in the District Court of Dallas  County,  Texas.  Plaintiffs  allege that
Arby's  and Triarc  conspired  to steal the ZuZu  Speedy  Tortilla  concept  and
convert  it to their  own use.  ZuZu  seeks  actual  damages  in excess of $70.0
million and punitive  damages of not less than $200.0 million against Triarc for
its alleged  appropriation of trade secrets,  conversion and unfair competition.
Additionally,  plaintiffs  seek  injunctive  relief  against  Arby's  and Triarc
enjoining them from  disclosing or using ZuZu's trade  secrets.  ZFC also made a
demand for arbitration with the Dallas, Texas office of the American Arbitration
Association  ("AAA")  against Arby's  alleging that Arby's had breached a Master
Franchise  Agreement  between  ZFC and  Arby's.  Arby's and Triarc have moved to
dismiss or, in the alternative,  abate the Texas court action on the ground that
a Stock  Purchase  Agreement  between  Triarc and ZuZu required that disputes be
subject to mediation in Wilmington,  Delaware and that any litigation be brought
in the  Delaware  courts.  On July 16,  1997,  Arby's  and  Triarc  commenced  a
declaratory  judgment action against ZuZu and ZFC in Delaware Chancery Court for
New Castle County  seeking a declaration  that the claims in both the litigation
and the






arbitration  must be  subject  to  mediation  in  Wilmington,  Delaware.  In the
arbitration  proceeding,  Arby's has  asserted  counterclaims  against  ZuZu for
unjust  enrichment,  breach of contract and breach of the duty of good faith and
fair  dealing and has  successfully  moved to  transfer  the  proceeding  to the
Atlanta,  Georgia office of the AAA. Arby's and Triarc are vigorously contesting
plaintiffs'  claims in both the litigation and the  arbitration and believe that
plaintiffs' various claims are without merit.

       On August  13,  1997,  Ruth  LeWinter  and  Calvin  Shapiro  commenced  a
purported class and derivative  action (the "Original  LeWinter Action") against
certain current and former directors of the Company (and naming the Company as a
nominal defendant) in the United States District Court for the Southern District
of New York.  The  complaint  alleges that the June 1994 award of stock  options
(the  "Performance  Options") to Messrs.  Peltz and May was invalid  because the
shareholder  approval  of the awards  was  secured  by a proxy  statement  which
misrepresented  or  omitted  material  facts,  and  between National
               Propane Partners, L.P.that  the  terms of the 1994
compensation  arrangements with Messrs.  Peltz and May were violated by awarding
additional  compensation of options and cash to Messrs.  Peltz and May. The suit
also claims that members of the Board  breached  their duty of loyalty to Triarc
and its  shareholders  by acting  fraudulently  and/or  in bad faith to  deceive
Triarc   shareholders   into   approving  the  1994  grants   through   material
misrepresentations  and  omissions  in the  1994  Proxy  Statement  and that the
directors  breached their fiduciary duties by failing to disclose material facts
to the shareholders while seeking their approval.  The suit further alleges that
the Board of Directors  breached the fiduciary  duty of care owed to the Company
and  shareholders by approving the issuance of a materially false and misleading
proxy statement.  In addition,  the suit alleges that the Compensation Committee
of Triarc's Board of Directors (the "Partnership""Compensation  Committee")  intentionally or
recklessly approved  substantial awards of cash and options to Messrs. Peltz and
May contrary to the 1994 Proxy Statement and that the Compensation Committee had
a duty to  either  refrain  from  approving  these  awards  or seek  shareholder
approval of them,  and that the  failure to do so  breached  the duties of care,
loyalty,  good faith, and fair dealing owed to the Company and its shareholders.
The complaint seeks, among other remedies,  rescission of the 1994 option grants
and all grants of options made to Messrs.  Peltz and May  subsequent  to June 9,
1994 and  repayment by Messrs.  Peltz and May of all cash bonuses they  received
subsequent to June 9, 1994. On September 11, 1997, the plaintiffs  amended their
complaint  in the  Original  LeWinter  Action  to drop a  current  and a  former
director as  defendants.  The amended  complaint  also alleges  that  defendants
fraudulently  and in bad  faith  misrepresented  the  terms and the value of the
Performance Options, and that defendants acted improperly in awarding to Messrs.
Peltz and May certain other items of  compensation.  The amended  complaint also
seeks additional  relief,  including  repayment by Messrs.  Peltz and May of all
compensation paid to them after June 9, 1994 and the amount by which the alleged
value of the Performance  Options  exceeded their value as set forth in the 1994
Proxy  Statement.  The defendants have not yet responded to the complaint or the
amended complaint.

       Three other purported class and derivative actions have been filed in the
Delaware  Court of Chancery,  New Castle  County,  naming as defendants  certain
current  directors and certain  former  directors of the Company (and naming the
Company as a nominal  defendant).  The  Delaware  actions  assert  substantially
similar claims and seek  substantially  similar relief as the Original  LeWinter
Action. Defendants have not yet responded to the Delaware complaints.







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

       On June 4, 1997, Triarc held its Annual Meeting of Stockholders.  At the
Annual Meeting,Nelson Peltz, Peter W. May, Hugh L. Carey, Clive Chajet, Stanley
R. Jaffe, Joseph A. Levato, David E. Schwab II, Raymond S. Troubh and Gerald
Tsai, Jr. were elected to serve as Directors.  At the Annual Meeting, the 
stockholders also approved proposal 2, amending Triarc's certificate of 
incorporation to change the minimum number of directors to seven (7) and the
maximum number of directors to fifteen (15), Merrill Lynchand proposal 3, ratifying the 
appointment of Deloitte & Co.Touche, LLP as Triarc's independent certified public
accountants.

The voting on the above matters is set forth below:

       NOMINEE                      VOTES FOR                  VOTES WITHHELD

       Nelson Peltz                 21,522,973                         32,219
       Peter W. May                 21,522,973                         32,219
       Hugh L. Carey                21,518,033                         37,159
       Clive Chajet                 21,523,107                         32,085
       Stanley R. Jaffe             21,523,107                         32,085
       Joseph A. Levato             21,523,107                         32,085
       David E. Schwab II           21,523,107                         32,085
       Raymond S. Troubh            21,520,407                         34,785
       Gerald Tsai, Jr.             21,521,607                         33,585

Proposal 2 - There were  21,446,924  votes for,  83,779 votes against and 24,489
abstentions.

Proposal 3 - There were  21,528,402  votes for,  14,745 votes against and 12,045
abstentions.


ITEM 7.  FINANCIAL STATEMENTS, PRO FORMA FINANCIAL INFORMATION AND EXHIBITS

        (c) Exhibits

        10.1 -Amended and Restated Credit Agreement dated as of August 15, 1997
              among Mistic Brands, Inc., Merrill Lynch, Pierce,
               Fenner & Smith Incorporated,Snapple Beverage Corp. and Triarc
              Beverage Holdings Corp., as the Borrowers, Various Financial
              Institutions, as the Lenders, Donaldson, Lufkin & Jenrette
              Securities Corporation, Janney Montgomery Scottas the arranger for the Lenders, Morgan
              Stanley Senior Funding, Inc., Rauscher Pierce
               Refsnes, Inc. as co-arranger and as the
              Robinson-Humphrey
               Company, Inc. is incorporated herein by
               reference to Exhibit 1.1 toDocumentation Agent for the Partnership's
               report on Form 8-K dated August 16, 1996 (SEC
               File No. 1-11867). 

     10.1 -    Credit Agreement, dated as of June 26, 1996,
               among National Propane, L.P.,  The First
               National Bank of Boston, as administrative
               agent and a lender, Bank of America NT &SA,
               as a lender, and BA Securities,Lenders, DLJ Capital Funding, Inc., 
              as syndication agent, incorporated herein by
               reference to Exhibit 10.1 to the Partnership's report on Form 8-K dated August
               16, 1996 (SEC File No. 1-11867). 

     10.2 -    Note Purchase Agreement, datedSyndication Agent for the Lenders, and The Bank of New 
              York, as of June 26,
               1996, among National Propane, L.P. and each
               ofAdministrative Agent for the Purchasers listed in Schedule A
               thereto relating to $125 million aggregate
               principal amount of 8.54% First Mortgage
               Notes due June 30, 2010, incorporated herein
               by reference to Exhibit 10.2 to the
               Partnership's report on Form 8-K dated August
               16, 1996 (SEC File No. 1-11867). 

      10.3-    Conveyance, Contribution and Assumption
               Agreement dated as of July 2, 1996, among
               National Propane Partners, L.P., National
               Propane Corporation and National Propane SGP,
               Inc., incorporated herein by reference to
               Exhibit 10.3 to the Partnership's report on
               Form 8-K dated August 16, 1996 (SEC File No.
               1-11867). 

     10.4 -    Contribution and Assumption Agreement dated
               as of July 2, 1996, among National Propane
               Partners, L.P., National Propane Corporation,
               National Propane SGP, Inc. and National Sales
               & Service, Inc., incorporated herein by
               reference to Exhibit 10.4 to the
               Partnership's report on Form 8-K dated August
               16, 1996 (SEC File No. 1-11867). 

     10.6 -    Note dated July 2, 1996 of Triarc, payable to
               the order of National Propane, L.P.,
               incorporated herein by reference to Exhibit
               10.5 to the Partnership's report on Form 8-K
               dated August 16, 1996 (SEC File No. 1-11867).
               
     
     10.7 -    Amendment to Employment Agreement of Ronald
               D. Paliughi dated as of June 10, 1996,
               incorporated herein by reference to Exhibit
               10.7 to the Partnership's report on Form 8-K
               dated August 16, 1996 (SEC File No. 1-11867).Lenders.







                                           SIGNATURE


        Pursuant to the requirements of the Securities Exchange Act of 1934, the
Registrant has duly caused this report to be signed by the undersigned  hereunto
duly authorized.


Date:  August 19, 1996September 29, 1997                     TRIARC COMPANIES, INC.



                                              By:    Joseph Levato
                                      --------------------
                                      Joseph A. Levato
                                      Executive__________________________
                                                     John L. Barnes, Jr.
                                                     Senior Vice President
                                                     and Chief Financial Officer









                                         Exhibit Index

Exhibit
  No.                        Description                                Page No.

10.1 -         Amended and Restated Credit Agreement dated as of August
               15, 1997 among Mistic Brands, Inc., Snapple Beverage Corp.
               and Triarc Beverage Holdings Corp., as the Borrowers,
               Various Financial Institutions, as the Lenders, Donaldson,
               Lufkin & Jenrette Securities Corporation, as the arranger for
               the Lenders, Morgan Stanley Senior Funding, Inc. as co-
               arranger and as the Documentation Agent for the Lenders, DLJ
               Capital Funding, Inc., as the Syndication Agent for the
               Lenders, and The Bank of New York, as Administrative Agent