-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, G8RyJSOcN7TltAeRG33Fr6rfBZSBr1BX0kTMobdJjXzOK8n4kvAp4JxJ2EebHJso w1KvqQAaoNZrrxlgXKXyCA== 0000030697-06-000172.txt : 20060920 0000030697-06-000172.hdr.sgml : 20060920 20060920163513 ACCESSION NUMBER: 0000030697-06-000172 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20060919 ITEM INFORMATION: Termination of a Material Definitive Agreement ITEM INFORMATION: Triggering Events That Accelerate or Increase a Direct Financial Obligation under an Off-Balance Sheet Arrangement ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20060920 DATE AS OF CHANGE: 20060920 FILER: COMPANY DATA: COMPANY CONFORMED NAME: TRIARC COMPANIES INC CENTRAL INDEX KEY: 0000030697 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-EATING & DRINKING PLACES [5810] IRS NUMBER: 380471180 STATE OF INCORPORATION: DE FISCAL YEAR END: 0102 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-02207 FILM NUMBER: 061100432 BUSINESS ADDRESS: STREET 1: 280 PARK AVENUE STREET 2: 24TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10017 BUSINESS PHONE: 212-451-3000 MAIL ADDRESS: STREET 1: 280 PARK AVENUE STREET 2: 24TH FLOOR CITY: NEW YORK STATE: NY ZIP: 10017 FORMER COMPANY: FORMER CONFORMED NAME: DWG CORP DATE OF NAME CHANGE: 19920703 FORMER COMPANY: FORMER CONFORMED NAME: DEISEL WEMMER GILBERT CORP DATE OF NAME CHANGE: 19680820 FORMER COMPANY: FORMER CONFORMED NAME: DWG CIGAR CORP DATE OF NAME CHANGE: 19680820 8-K 1 try8k.txt SEPT. 19, 2006 TRY 8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 20549 FORM 8-K CURRENT REPORT Pursuant To Section 13 or 15 (d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): September 19, 2006 TRIARC COMPANIES, INC. -------------------------------------------------- (Exact name of registrant as specified in its charter) DELAWARE 1-2207 38-0471180 ------------- -------------- ------------------- (State or Other (Commission (I.R.S. Employer Jurisdiction of File Number) Identification No.) Incorporation) 280 Park Avenue New York, NY 10017 ---------------------------------------------------------------------------- (Address of principal executive offices) (Zip Code) Registrant's telephone number, including area code: (212) 451-3000 N/A -------------------------------------------------------------- (Former Name or Former Address, if Changed Since Last Report) Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions: [ ] Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425) [ ] Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12) [ ] Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b)) [ ] Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c)) Item 1.02. Termination of a Material Definitive Agreement. On September 19, 2006, in connection with its corporate restructuring, Triarc Companies, Inc. (the "Company") entered into a Surrender and Release Agreement (the "Termination Agreement") terminating the Lease Agreement (the "Lease") previously entered into by the Company with respect to approximately 53,000 square feet of office space in Rye Brook, New York. Under the terms of the Termination Agreement, in consideration for the lessor agreeing to terminate the Lease effective September 19, 2006, the Company paid the lessor a termination fee of approximately $4.4 million (the "Termination Fee"). A copy of the Termination Agreement is attached as Exhibit 10.1 hereto and is incorporated herein by reference. A copy of the Lease was filed as Exhibit 10.12 to the Company's Current Report on Form 8-K filed December 22, 2004. Item 2.04. Triggering Events That Accelerate or Increase a Direct Financial Obligation or an Obligation under an Off-Balance Sheet Arrangement. On September 19, 2006, the Company entered into the Termination Agreement pursuant to which the Lease was terminated in exchange for the payment of the Termination Fee. In connection with the Termination Agreement, the Company expects to record an additional $2.1 million pretax charge to facilities relocation and corporate restructuring in its third quarter ending October 1, 2006. Item 9.01. Financial Statements and Exhibits. (c) Exhibits Description 10.1 Surrender and Release Agreement, dated as of September 19, 2006, by and between 760-24 Westchester Avenue, LLC and 800-60 Westchester Avenue, LLC, as Lessor, and Triarc Companies, Inc. as Lessee. SIGNATURE Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized. TRIARC COMPANIES, INC. By: FRANCIS T. MCCARRON ----------------------------- Francis T. McCarron Executive Vice President and Chief Financial Officer Dated: September 20, 2006 EXHIBIT INDEX Exhibit Description 10.1 Surrender and Release Agreement, dated as of September 19, 2006, by and between 760-24 Westchester Avenue, LLC and 800-60 Westchester Avenue, LLC, as Lessor, and Triarc Companies, Inc. as Lessee. EX-10.1 2 exh10-1.txt TERMINATION AGREEMENT THIS SURRENDER AND RELEASE AGREEMENT dated as of September 19, 2006, made by and between 760-24 WESTCHESTER AVENUE, LLC and 800-60 WESTCHESTER AVENUE, LLC both having an office in care of RPW Group, Inc., 800 Westchester Avenue, Rye Brook, New York 10573 (hereinafter referred to collectively as "Lessor") and TRIARC COMPANIES, INC., having an office at 280 Park Avenue, New York, New York 10017 (hereinafter referred to as "Lessee"); W I T N E S S E T H WHEREAS, Lessor is the owner of the building and real property commonly known as and located at 800 Westchester Avenue, Rye Brook, New York 10573 (the "Building"); WHEREAS, Lessor and Lessee entered into that certain lease dated December 22, 2004 (the "Lease"), for the entire Seventh (7th) floor in the Building and consisting of Fifty-Two Thousand, Nine Hundred and Sixty (52,960) rentable square feet (hereinafter referred to as the "Demised Premises") for a term which expires on December 31, 2015; WHEREAS, Lessee has never taken occupancy of the Demised Premises for the conduct of its business and desires to surrender all of its right title and interest in and to the Lease and Demised Premises and has agreed to vacate the Demised Premises and tender possession thereof to Lessor as of the Surrender Date (as hereinafter defined) and Lessor has agreed to release Lessee from all of its covenants and obligations under the Lease with respect to the Demised Premises as of the Surrender Date, subject however to the strict compliance by Lessee of the terms hereinafter specifically set forth and provided that Lessee pays Lessor an early termination fee in the sum of Four Million, Four Hundred and Thirty-One Thousand, Forty-Two and 00/100 ($4,431,042.00) Dollars (the "Termination Fee"); NOW, THEREFORE, in consideration of the mutual agreements of the parties hereinafter contained, and other good and valuable consideration, the receipt and sufficiency of which are hereby acknowledged, the parties hereto hereby agree as follows: ARTICLE-1 SURRENDER AND RELEASE OF THE DEMISED PREMISES SECTION 1.01.A. Commencing on the Surrender Date, Lessee hereby surrenders all of its right title and interest in and to the Lease and the Demised Premises together with the leasehold estate thereof and agrees that Lessor shall have the right to possession of the Demised Premises, from and after the Surrender Date and the Lease is hereby terminated, null and void and of no further force and effect. Provided that Lessee has paid Lessor the Termination Fee by bank check or wire transfer on or before the Surrender Date and Lessee has vacated and surrendered possession of the Demised Premises on or before the Surrender Date and except for those matters with respect to the Demised Premises which pursuant to the Lease expressly survive its expiration or sooner termination, Lessor hereby releases and discharges Lessee from each and every covenant, duty, debt, liability and obligation on Lessee's part to be performed, pursuant to the Lease with respect to the Demised Premises, that may accrue and become performable, due or owing from and after the Surrender Date, except for the those covenants, duties, debts, liabilities and obligations which pursuant to the Lease expressly survive the expiration or sooner termination thereof. B. Commencing on the Surrender Date, and except for those matters with respect to the Demised Premises which pursuant to the Lease expressly survive its expiration or sooner termination, Lessee hereby releases and discharges Lessor from each and every covenant, duty, debt, liability and obligation on Lessor's part to be performed, pursuant to the Lease with respect to the Demised Premises from and after the Surrender Date, including, but not limited to, and without limiting the generality of the foregoing, Lessor's obligation to pay Lessee the Alteration Fund and Supplemental Alteration Fund (as those terms are defined in the Lease). SECTION 1.02. As used herein the term "Surrender Date" shall mean the date hereof. ARTICLE-2 REPRESENTATIONS SECTION 2.01. Lessee, for itself and its legal representatives, successors and assigns, covenants and represents to Lessor as follows: (a) Lessee has full right, authority and power to surrender all of its right, title and interest in and to the Lease and the Demised Premises; and (b) The Lease is in full force and effect, and has not been modified, supplemented, canceled or amended in any respect, and Lessee has not assigned, transferred, pledged or otherwise encumbered all or any part of its right, title and interest in and to the Lease and the Demised Premises, and the Lease and Demised Premises are now and will, on the Surrender Date be free and clear of any liens and encumbrances made by Lessee; and (c) Lessee represents that it is not on the date hereof, be in default under any of the terms of the Lease, having performed all of the obligations imposed upon it thereunder; and (d) Lessee has no knowledge of any default in the performance and observance of any obligations contained in the Lease, to be kept, observed and performed by Lessee, or any condition, which with the giving of notice or passage of time, or both, would constitute a default under the Lease. SECTION 2.02. Lessor, for itself and its legal representatives, successors and assigns, covenants and represents to Lessee as follows: (a) Lessor has full right, authority and power to enter into this Agreement; and (b) The Lease is in full force and effect, and has not been modified, supplemented, canceled or amended in any respect; and (c) To the best of Lessor's knowledge, without independent investigation, Lessee is not on the date hereof in default under any of the terms of the Lease, having performed all of the obligations imposed upon it thereunder. (d) Lessor has obtained all third party consents necessary in connection with entering into this Agreement. ARTICLE 3 - BINDING EFFECT SECTION 3.01. This Agreement shall be binding upon and inure to the benefit of the successors, assigns and heirs of each party. ARTICLE 4 -ATTORNEYS' FEES SECTION 4.01. Should any party to this Agreement bring suit to enforce the terms of this Agreement, the prevailing party in any such action shall be entitled to its reasonable attorneys' fees, including costs of litigation. Each party hereto shall bear its own costs and expenses (including legal) incurred in connection with preparing and negotiating this Agreement. ARTICLE 5 -MISCELLANEOUS SECTION 5.01. This Agreement shall be governed in accordance with the laws of the State of New York. Any action concerning any of the matters set forth in this agreement shall be tried in the State of New York, County of Westchester. SECTION 5.02. This Agreement represents the entire agreement, and supercedes all prior agreements, arrangements and understandings between the parties with respect to the subject matter hereof. Neither this Agreement nor any provision hereof may be waived, amended, supplemented or otherwise modified without the written agreement of both parties. SECTION 5.03. Simultaneously with the execution hereof, Lessor has delivered to Lessee The Union Labor Life Insurance Company's consent to this Agreement. IN WITNESS WHEREOF, this Surrender and Release Agreement has been executed by the duly authorized representatives of Lessor and Lessee as of the date first above written. 760-24 WESTCHESTER AVENUE, LLC, (Lessor) By: 24 South Third Avenue Corp., its sole member By: ROBERT P. WEISZ --------------------------------------------------- Name: Robert P. Weisz Title: President 800-60 WESTCHESTER AVENUE, LLC, (Lessor) By: 60-3RD Ave. Corp., its sole member By: ROBERT P. WEISZ --------------------------------------------------- Name: Robert P. Weisz Title: President TRIARC COMPANIES, INC., (Lessee) By: FRANCIS T. MCCARRON ---------------------------------------------------- Name: Francis T. McCarron Title: Executive Vice President & Chief Financial Officer STATE OF NEW YORK ) )ss.: COUNTY OF WESTCHESTER ) On this 19th day of September, 2006, before me, the undersigned, personally appeared ROBERT P. WEISZ, personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s) whose name(s) is (are) subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their capacity(ies), and that by his/her/their signature(s) on the instrument, the individual(s), or the person on behalf of which the individual(s) acted, executed the instrument. JANET A. ENRIGHT ---------------- Notary Public STATE OF NEW YORK ) )ss.: COUNTY OF NEW YORK ) On this 19th day of September, 2006, before me, the undersigned, personally appeared Francis T. McCarron , personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s) whose name(s) is (are) subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their capacity(ies), and that by his/her/their signature(s) on the instrument, the individual(s), or the person on behalf of which the individual(s) acted, executed the instrument. DEBORAH Y. WOLF --------------- Notary Public -----END PRIVACY-ENHANCED MESSAGE-----