QUIZNOS CORP
DEF 14A, 1997-04-29
PATENT OWNERS & LESSORS
Previous: SMART GAMES INTERACTIVE INC, DEF 14A, 1997-04-29
Next: ALLIANCE GLOBAL DOLLAR GOVERNMENT FUND INC, NSAR-A, 1997-04-29



191576.002


                    SCHEDULE 14A INFORMATION

Proxy Statement Pursuant to Section 14(a) of the Securities Exch
ange Act of 1934

                     [Amendment No. ______]


Filed by Registrant  X
Filed by a Party other than the Registrant  

Check the appropriate box:

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


     The Quizno's Corporation
        (Name of Registrant as Specified in Its Charter)

     The Quizno's Corporation
           (Name of Person(s) Filing Proxy Statement)

Payment of Filing Fee (Check the appropriate box):

X     No fee required.
      Fee computed on table below per Exchange Act Rules
       14a-6(i)(4) and 0-11.

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


          2)   Aggregate number of securities to which
          transaction applies:


          3)   Per unit price or other underlying value of
          transaction computed pursuant to Exchange Act Rule
          0-11.  Set forth amount on which filing fee is
          calculated and state how it was determined.


          4)   Proposed maximum aggregate value of transaction:


          5)   Total fee paid:



      Fee paid previously with preliminary materials.

     Check box if any part of the fee is offset as provided by
     Exchange Act Rule 0-11(a)(2) and identify the filing for
     which the offsetting fee was paid previously.  Identify the
     previous filing by registration statement number, or the
     Form or Schedule and the date of its filing.

          1)  Amount Previously Paid:

          2)  Form Schedule or Registration Statement No.:

          3)  Filing Party:

          4)  Date Filed:



                    THE QUIZNO'S CORPORATION
               1099 Eighteenth Street, Suite 2850
                    Denver, Colorado  80202

            NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                          June 6, 1997

To the Stockholders of
The Quizno's Corporation:

           The  1997 Annual Meeting of Stockholders (the  "Annual
Meeting")  of  The  Quizno's Corporation, a Colorado  corporation
(the  "Company"),  will  be  held on Friday,  June  6,  1997,  at
10:00  a.m. (local time), in the Remington 2 Room of the  Embassy
Suites  Hotel  -  Downtown, 1881 Curtis Street, Denver,  Colorado
80202, for the following purposes:

           1)    to elect directors of the Company to serve until
the next annual meeting of stockholders or until their successors
are duly elected and qualified;

          2)   to ratify amendments to the Company's Non-Employee
Directors  and Advisors Stock Option Plan, including an  increase
from  90,000 to 140,000 in the number of shares of the  Company's
Common Stock reserved for issuance under such Plan;

           3)   to ratify the selection by the Board of Directors
of Ehrhardt Keefe Steiner & Hottman, P.C. as independent auditors
of the Company for the 1997 fiscal year; and

           4)    to  transact such other business as may properly
come  before  the  Annual  Meeting,  or  any  adjournment(s)   or
postponement(s) thereof.

           The Board of Directors has fixed the close of business
on Friday, April 18, 1996, as the record date for determining the
stockholders  entitled to notice of, and to vote at,  the  Annual
Meeting.  A complete list of stockholders entitled to vote at the
Annual  Meeting  will  be  available, upon  written  demand,  for
inspection during normal business hours by any stockholder of the
Company prior to the Annual Meeting, for a proper purpose, at the
Company's  offices located at the address set forth above.   Only
stockholders  of record at that time are entitled to  notice  of,
and  to  vote at, the Annual Meeting and any and all adjournments
or postponements thereof.

           A  copy of the Company's Annual Report for the  fiscal
year  ended December 31, 1996, a Proxy Statement and a proxy card
accompany this notice.  These materials are first being  sent  to
stockholders on or about May 1, 1997.

          Stockholders are cordially invited to attend the Annual
Meeting in person.  However, to assure your representation at the
Annual Meeting, please complete and sign the enclosed proxy  card
and  return  it promptly.  If you choose, you may still  vote  in
person at the Annual Meeting even though you previously submitted
a proxy card.

                                    By  Order  of  the  Board  of Directors,

                                   RICHARD F. SCHADEN
                                   Secretary
Denver, Colorado
April 29, 1997


                    THE QUIZNO'S CORPORATION
               1099 Eighteenth Street, Suite 2850
                    Denver, Colorado  80202

                        PROXY STATEMENT

                 Annual Meeting of Stockholders
                   To Be Held on June 6, 1997


           This  Proxy Statement and the accompanying proxy  card
are   being  furnished  to  the  stockholders  of  The   Quizno's
Corporation  (the "Company"), in connection with the solicitation
of  proxies  by  and on behalf of the Board of Directors  of  the
Company  (the  "Board")  for use at its 1997  Annual  Meeting  of
Stockholders  to be held on Friday, June 6, 1996, at  10:00  a.m.
(local  time),  in  the Remington 2 Room of  the  Embassy  Suites
Hotel - Downtown, 1881 Curtis Street, Denver, Colorado 80202, and
at  any  adjournment(s) or postponement(s) thereof  (the  "Annual
Meeting").  This Proxy Statement, the accompanying proxy card and
the  Company's Annual Report (the "Annual Report") for the fiscal
year  ended  December  31,  1996,  are  first  being  mailed   to
stockholders on or about May 1, 1997.  The Annual Report  is  not
to  be  considered  a  part of the Company's  proxy  solicitation
materials.

                   PURPOSE OF ANNUAL MEETING

           At  the Annual Meeting, stockholders will be asked  to
(i)  elect five directors of the Company to serve until the  next
annual meeting of stockholders or until their successors are duly
elected  and  qualified; (ii) ratify amendments to the  Company's
Non-Employee Directors and Advisors Stock Option Plan,  including
an increase from 90,000 to 140,000 in the number of shares of the
Company's  Common Stock, par value $.001 per share  (the  "Common
Stock"), reserved for issuance under such Plan; (iii) ratify  the
selection by the Board of Ehrhardt Keefe Steiner & Hottman,  P.C.
as  the Company's auditors for the year ending December 31,  1997
("Fiscal  1997"); and (iv) transact such other  business  as  may
properly  come  before  the  Annual  Meeting.   For  election  of
directors,  those candidates receiving the most  votes  shall  be
elected, if a quorum exists.  Action on item (ii) above  will  be
approved  by  shareholders if a majority  of  votes  present,  or
represented and entitled to vote at the meeting vote in favor  of
the action, and a quorum exists.  Action on other matters will be
approved by the shareholders if the number of votes cast for  the
action exceeds the number of votes cast against the action, and a
quorum  exists.   The  Board recommends  a  vote  "FOR"  (a)  the
election of the five nominees for director of the Company  listed
below,  (b)  the ratification of the proposed amendments  to  the
Company's Non-Employee Directors and Advisors Stock Option  Plan,
and  (c)  the ratification of Ehrhardt Keefe Steiner  &  Hottman,
P.C. as the Company's auditors for Fiscal 1997.

                    QUORUM AND VOTING RIGHTS

           The presence, in person or by proxy, of the holders of
a majority of the outstanding shares of Common Stock is necessary
to  constitute a quorum at the Annual Meeting.  Only stockholders
of record at the close of business on Friday, April 18, 1996 (the
"Record  Date"), will be entitled to notice of, and to  vote  at,
the  Annual Meeting.  As of the Record Date, there were 2,865,746
shares of Common Stock outstanding and entitled to vote.  Holders
of  Common Stock as of the Record Date are entitled to  one  vote
for each share held.

           All  shares  of Common Stock represented  by  properly
executed  proxies will, unless such proxies have previously  been
revoked,  be voted in accordance with the instructions  indicated
in  such  proxies.  If no such instructions are  indicated,  such
shares  will be voted in favor of (i.e., "FOR") (i) the  election
of  the  nominees for director of the Company listed below,  (ii)
the ratification of the proposed amendments to the Company's Non-
Employee Directors and Advisors Stock Option Plan, and (iii)  the
ratification  of Ehrhardt Keefe Steiner & Hottman,  P.C.  as  the
Company's auditors for Fiscal 1997.  Abstentions and broker  non-
votes  will not be counted as votes cast and will have no  effect
on  the result of a vote on matters identified in clauses (i) and
(iii) above, although both will count towards the presence  of  a
quorum.    On  the  matter  identified  in  clause  (ii)   above,
abstentions  will  be treated as "no" votes and broker  non-votes
will again be disregarded.  Any stockholder executing a proxy has
the power to revoke such proxy at any time prior to its exercise.
A  proxy may be revoked prior to exercise by (a) filing with  the
Company a written revocation of the proxy, (b) appearing  at  the
Annual  Meeting and casting a vote contrary to that indicated  on
the proxy or (c) submitting a duly executed proxy bearing a later
date.

          The cost of preparing, printing, assembling and mailing
this Proxy Statement and other material furnished to stockholders
in  connection with the solicitation of proxies will be borne  by
the  Company.  In addition to the solicitation of proxies by  use
of  the  mails, officers, directors and regular employees of  the
Company   may  solicit  proxies  by  written  communication,   by
telephone,  telegraph  or personal call.   Such  persons  are  to
receive  no special compensation for any solicitation activities.
The  Company  will  reimburse banks, brokers  and  other  persons
holding  Common Stock in their names, or those of their nominees,
for their expenses in forwarding proxy solicitation materials  to
beneficial owners of Common Stock.
                     PRINCIPAL STOCKHOLDERS

           The  following  table sets forth  certain  information
regarding beneficial ownership of the Company's equity securities
as  of April 18, 1996, (a) by each person known to the Company to
own beneficially more than 5% of the such securities, (b) each of
the Company's directors and (c) by all officers and directors  of
the Company named herein as a group.


<TABLE>
<CAPTION>

                          Common Stock   Percent     Preferred Preferred Stock
                                                                   Percentage
Name and Address of Owner   Owned (1)   Ownership   Stock Owned     Ownership
<S>                             <C>        <C>           <C>            <C>   
Richard E. Schaden(2)         776,878     27.1%         73,000           50%
1099 Eighteenth St.,                 
Suite 2850
Denver, CO  80202

Richard F. Schaden(2)         776,667     27.1%         73,000           50%
1099 Eighteenth St.,
Suite 2850
Denver, CO  80202

Retail & Restaurant           372,847     11.5%           N.A.           N.A.
Growth
Capital, L.P.(2)
10000 N. Central
Expressway
Suite 1060
Dallas, TX  75231

Brownell M. Bailey           14,000(3)     0.5%           N.A.            N.A.
5380 Ridge Trail          
Littleton, CO  80123

J. Eric Lawrence               4,003(3)    0.1%            N.A.            N.A.
10000 N. Central       
Expressway
Suite 1060
Dallas, TX  75231

Frederick H. Schaden          14,000(3)    0.5%            N.A.            N.A.
123 North Wacker           
Drive, 24th Floor                    
Chicago, IL   60606

All Named Officers          1,617,088     55.2%         146,000           100%
and Directors             
 as a Group (9
persons)
</TABLE>
________________________

(1)  The  persons named in the table have sole voting power  with
     respect  to all shares of Common Stock shown as beneficially
     owned  by  them.   A person is deemed to be  the  beneficial
     owner  of  securities that can be acquired  by  such  person
     within  sixty  (60)  days  from the  Record  Date  upon  the
     exercise   of  options.   The  record  ownership   of   each
     beneficial owner is determined by assuming that options that
     are  held  by  such  person and that are exercisable  within
     sixty  (60)  days from the Record Date have been  exercised.
     The   total  outstanding  shares  used  to  calculate   each
     beneficial owner's percentage includes such option shares.
(2)  Richard E. Schaden and Richard F. Schaden hold all of  their
     Common  Stock and Preferred Stock of the Company in a voting
     trust  pursuant  to  which they are  joint  voting  trustees
     (excluding 211 shares allocated to Richard E. Schaden  under
     the   Company's  401(K)  Plan).   However,  each  of   them,
     individually, has been given a proxy by the voting trust  to
     vote  50%  of  the  shares owned by the voting  trust.   The
     remaining duration of the voting trust agreement is 7 years,
     subject  to extension.  Retail & Restaurant Growth  Capital,
     L.P.  loaned the Company $2,000,000 on December 31, 1996,  a
     portion  of  which  is convertible into  372,847  shares  of
     Common  Stock  at  a conversion price of $3.10,  subject  to
     adjustment in certain circumstances.  The voting  trust  has
     pledged  90%  of  the shares of Common Stock  and  Preferred
     Stock  owned  by  it to Retail & Restaurant Growth  Capital,
     L.P.,  subject to the Schadens continuing to exercise voting
     control  so  long  as  there is no default  under  the  loan
     documents.   So long as there is no default, the  number  of
     shares  pledged will ratably decrease over four years.   See
     "Certain Transactions."
(3)  Messrs.  Frederick Schaden, Lawrence and  Bailey,  each  own
     options to purchase the shares of the Company's Common Stock
     indicated, which are currently exercisable.


                     ELECTION OF DIRECTORS

Nominees

           The  Board  currently consists of  five  (5)  members:
Richard  E.  Schaden, Richard F. Schaden, Frederick  H.  Schaden,
Brownell M. Bailey and J. Eric Lawrence.  Mr. Richard E.  Schaden
and  Mr.  Richard F. Schaden have been on the Company's Board  of
Directors since 1991.  Messrs. Bailey and Frederick Schaden  were
elected  to the Board in December 1993, just before the Company's
initial  public offering.  Mr. Lawrence was elected to the  Board
in  1997.   Richard E. Schaden is the son of Richard F.  Schaden.
Frederick  H. Schaden is the brother of Richard F. Schaden.   The
Board  proposes that the five current directors, listed below  as
nominees,  be  re-elected as directors of  the  Company  to  hold
office  until  the next annual meeting of stockholders  or  until
their  successors are duly elected and qualified.   Each  nominee
has  consented to serve if elected to the Board.   In  the  event
that any nominee is unable to serve as a director at the time  of
the  Annual Meeting (which is not expected), proxies with respect
to  which no contrary direction is made will be voted "FOR"  such
substitute  nominee as shall be designated by the Board  to  fill
the vacancy.

           The  names  of the nominees, their ages at the  Record
Date  and  certain  other information about them  are  set  forth
below:

<TABLE>
<CAPTION>
    Nominee         Age     Position(s) with          Director
                            Company                   Since
<S>                 <C>           <C>                   <C>
Richard E.          33      President, Chief               1991
Schaden                     Executive Officer and     
                            Director
                                                      
Richard F.          58      Vice President,                1991
Schaden                     Secretary and
                            Director
                                                      
Frederick H.        50      Director                       1993
Schaden                     
J. Eric Lawrence    29      Director                       1997
                            
Brownell E.         42      Director                       1993
Bailey                      
</TABLE>

           Mr.  Richard  E.  Schaden has  been  President  and  a
Director  of the Company since its inception on January 7,  1991.
Mr.  Schaden had been a principal and the chief operating officer
of  Schaden  &  Schaden, Inc., a company that owned and  operated
Quizno's  franchised restaurants from 1987 to 1994  when  it  was
sold  to the Company.  Mr. Schaden graduated Magna Cum Laude from
the  University of Colorado with a degree in Business  Management
and Finance.  See "Certain Transactions."

           Mr.  Richard  F.  Schaden has been a  Vice  President,
Secretary  and a Director of the Company since its  inception  on
January  7, 1991.  Mr. Schaden had been a principal of Schaden  &
Schaden,  Inc.,  a  company  that  owned  and  operated  Quizno's
franchised restaurants from 1987 to 1994 when it was sold to  the
Company.  Mr. Schaden is the founding partner of the law firm  of
Schaden,  Katzman  &  Lampert with offices in  Bloomfield  Hills,
Michigan  and  Broomfield, Colorado.  Mr. Schaden graduated  from
the  University  of  Detroit  with  a  Bachelor  of  Science   in
Aeronautical Engineering, received his Juris Doctorate  from  the
University of Detroit Law School and is an internationally known,
well-published attorney, specializing in aviation law.  Prior  to
entering  the  legal profession, Mr. Schaden was an  aeronautical
engineer  for  Boeing  Aircraft  and  Continental  Aviation   and
Engineering.   Mr.  Schaden has been on  the  board  of  numerous
private companies.  See "Certain Transactions."

           Mr.  Brownell M. Bailey is a self-employed real-estate
development consultant, land planner and design engineer.  He has
been   self-employed  for  over  five  years.   Prior  employment
included the management of field operations and contract services
for  the  acquisition,  development and  construction  of  resort
properties,  including  residential, mixed  use,  and  commercial
projects.  Mr. Bailey has a B.A. degree from Union College and  a
B.S.  degree  in  Urban Planning and Engineering  from  Worcester
Polytechnic Institute.

          Mr. Frederick H. Schaden is an Executive Vice President
of  the Automotive Consulting Group of Aon Consulting, Inc.   Aon
Consulting, Inc. is a subsidiary of Aon Corporation,  a  publicly
held  company with annual revenues of nearly $4 billion.  He  has
been employed by Aon for over 20 years and has served as a senior
officer of its affiliates since 1981.  Mr. Schaden earned a  B.S.
in  Business Administration from Xavier University in Cincinnati,
Ohio.   See "Certain Transactions."

           Mr.  J. Eric Lawrence has been the General Partner  of
Retail  & Restaurant Growth Capital, L.P. ("RRGC"), a $60 million
investment fund focused on providing growth and expansion capital
to  small  businesses  in  the retail and restaurant  industries,
since  December  1995.   RRGC  is  a  Small  Business  Investment
Company, federally licensed by the Small Business Administration.
RRGC  loaned $2,000,000 to the Company in 1996, and Mr.  Lawrence
serves on the Board pursuant to a contractual arrangement between
the Company and RRGC.  Mr. Lawrence has been extensively involved
in  the  analysis  of the financial, operational  and  managerial
aspects of retail and restaurant companies throughout his career.
Prior  to  RRGC, he served as Vice President of Strategic  Retail
Ventures,  Inc.,  a  boutique financial  consulting  and  private
investment  firm  focusing on the needs of specialty  retail  and
restaurant companies from March 1993 to December 1995.  Prior  to
SRV,  Mr.  Lawrence was a Senior Consultant with Arthur Andersen,
in  Dallas, Texas.  Mr. Lawrence is a licensed C.P.A., and  is  a
graduate  of  Southern  Methodist University  with  a  B.B.A.  in
Accounting and Minor in Economics, which included study abroad at
Oxford University, Oxford, England.

Board Committees and Meetings

          Messrs. Frederick Schaden and Bailey are members of the
Compensation  Committee  of  the  Board  of  Directors.   Messrs.
Richard  E. Schaden and Bailey are members of the Audit Committee
of  the Board of Directors.  There is no nominating committee  of
the Board of Directors.

          The Board held a total of four (4) regular meetings and
two  (2) special meeting during Fiscal 1996.  One special meeting
of directors was held by execution of a unanimous consent.

           During  Fiscal 1996, the Audit Committee held one  (1)
meeting.   The  Audit  Committee  is  primarily  responsible  for
reviewing  recommendations  made  by  the  Company's  independent
auditors and evaluating the Company's adoption/implementation  of
such recommendations.

           During  Fiscal  1996, the Compensation Committee  held
three  (3)  regular  meetings and one (1) special  meeting.   The
special  meeting  was held by execution of a  unanimous  consent.
The   Compensation  Committee  is  responsible  for   initiating,
evaluating  and  recommending to the Board  matters  relating  to
employee compensation and the Company's employee benefit plans.

           During Fiscal 1996, all directors attended over 75% of
the aggregate number of regular and special meetings of the Board
and of their respective committees.

Director Compensation

           Directors  who  are not officers or employees  of  the
Company  are  paid  $500  per day for each  Board  and  Committee
meeting  they attend and they are reimbursed for their reasonable
expenses of attending such meetings.  In addition, such directors
receive  an annual grant of options to purchase 4,000  shares  of
Company  Common Stock, which immediately vest.  See "Increase  of
Shares for Issuance Under and Amendment of Non-Employee Directors
and Advisors Stock Option Plan."

           During  Fiscal 1996, the Company paid Messrs.  Bailey,
Patrick  E.  Meyers  and Frederick Schaden ("Outside  Directors")
$2,500,  $2,500  and  $2,000, respectively, as  compensation  for
their  attendance at Board and Committee meetings.  During Fiscal
1996,  the Outside Directors each received a grant of options  to
purchase  4,000  shares of Company Common Stock that  immediately
vested.

Advisory Board

           The Board of Directors have appointed three members to
an Advisory Board of persons with substantial experience in areas
of  importance  to the franchise restaurant industry  and  public
companies.  The Advisory Board members attend Board meetings  and
provide  Directors with the benefit of their expertise.  They  do
not  vote  on matters before the Board.  They are compensated  in
the same manner as Directors who are not officers or employees of
the  Company are compensated.  The three current members  of  the
Advisory Board are Mr. Lewis G. Rudnick, Mr. Bruce H. Gulbas  and
Mr. Lyle B. Stewart.  Their backgrounds are as follows:

           Lewis  G.  Rudnick  is  an internationally  recognized
authority  on franchising and distribution law and has  practiced
in  this  area  for 32 years.  He is counsel to the International
Franchise Association, was a member of the Governing Committee of
the  American Bar Association Forum on Franchising from 1977-1984
and served as Forum Chairman from 1981-1983.  He is an editor  of
the Journal of International Franchising and Distribution Law and
the  Franchise  Legal  Digest, has authored and  edited  numerous
articles  and books on franchising law and is a frequent  speaker
on  the  topic  of  franchising and  distribution  law.   He  has
testified  before Congress and other legislative  bodies  on  the
subject of franchising.

           Bruce  H. Gulbas has been the President and  owner  of
National  Restaurant Supply Co. since 1976.  He is a graduate  of
the  University  of  Texas where he obtained his  BBA  degree  in
marketing.   He  currently serves on the Boards of  Directors  of
Food  Service  Dealers  Association ("FEDA")  and  Allied  Buying
Corporation (a national food service equipment buying group).  He
is also a member of Young Presidents Organization (YPO).

           Lyle  B. Stewart is an experienced securities attorney
who  has represented public companies for over 25 years.  He  has
written  articles for legal periodicals and spoken on  securities
law matters.  He was appointed by the Governor of Colorado to the
Colorado  Securities Board in 1995 and currently  serves  as  its
Chairman.  He has represented the Company as legal counsel  since
the Company's initial public offering.

                       EXECUTIVE OFFICERS

           The  following table sets forth (i) the names  of  the
executive officers, (ii) their ages at the Record Date and  (iii)
the capacities in which they serve the Company:

<TABLE>
<CAPTION>

Name             Age     Positions with the Company
<S>               <C>              <C>

Richard E.        33    President, Chief Executive Officer and
Schaden                 Director
John F. Fitchett  35    Executive Vice President - Franchise
                        Support Services
Richard F.        58    Vice President, Secretary and Director
Schaden
Patrick E. Meyers 37    Vice President and General Counsel
John L. Gallivan  50    Chief Financial Officer, Treasurer and
                        Assistant Secretary
</TABLE>

           See  "Election of Directors - Nominees"  above  for  a
description  of  the  backgrounds  of  Richard  E.  Schaden   and
Richard F. Schaden.

           John F. Fitchett joined the Company as Executive  Vice
President in 1996.  Prior to joining the Company, he served as an
Area  Director  for Quizno's from December 1995  to  April  1996.
From  December  1990 to June 1995, he was President  of  Colonial
Pizza,   Inc.,  a  Domino's  Pizza  franchisee  in  Williamsburg,
Virginia.   Prior  to  that  he held  several  positions  in  the
Domino's  Pizza, Inc. organization, from 1985 to 1990,  including
Regional Director, overseeing corporate owed stores and Franchise
Operations  Director, acting as a liaison with  franchisees.   He
graduated from Elon College in North Carolina with a BA degree.

            Patrick E. Meyers joined the Company in 1997.  He had
been  an  associate  with the Denver law  firm  of  Moye,  Giles,
O'Keefe,  Vermeire  &  Gorrell  since  September  1991,  and  was
selected  as  a  partner of that firm in 1996.   Before  that  he
served  as  a  judicial law clerk to a Justice  of  the  Colorado
Supreme  Court  from  July 1990 to September  1991.   Mr.  Meyers
received  his  J.D.  degree  from the University  of  California,
Hastings  College of Law and his B.A. degree from the  University
of  Colorado  -  Denver. Mr. Meyers served as a director  of  the
Company from 1993 to 1997, when he resigned to become a full-time
employee of the Company.

           John L. Gallivan joined the Company as Chief Financial
Officer  in  1994. He was later elected Treasurer  and  Assistant
Secretary.   Prior to his joining the Company, he was a  director
and Executive Vice President of Grease Monkey Holding Corporation
of  Denver,  a  franchisor, owner, and operator of over  200  ten
minute  oil change and fluid maintenance centers in the U.S.  and
Mexico  from  1979 through April 1994.  He is  a  member  of  the
Colorado  Society  and  the  American  Institute  of  CPAs.    He
graduated  from  the University of Colorado  at  Boulder  with  a
bachelors degree in accounting.

Executive Compensation

          Richard E. Schaden is the only executive officer of the
Company to receive in excess of $100,000 in base salary and bonus
in  Fiscal  1996.  However, Scott K. Adams, Senior Vice President
of  Development,  a  non-executive officer of  the  Company  also
exceeded $100,000 in base salary and bonus in Fiscal 1996.

            Summary  Compensation  Table.   The  following  table
provides certain summary information for fiscal 1996, fiscal 1995
and  fiscal 1994, concerning compensation awarded or paid to,  or
earned by, such officers:

<TABLE>
<CAPTION>
                                                            Long-Term and Other
                      Annual Compensation                        Compensation
                                                            Option   401(k) Plan
Name and Position   Year    Salary    Bonus    Other (1)   Shares(2)   Shares(3)
<S>                  <C>     <C>       <C>       <C>         <C>          <C>

Richard E. Schaden, 12/31/94 $ 87,721 $  0    $ 4,493         0            0
 President and Chief12/31/95 $108,500 $52,212 $ 9,506         0            0
 Executive Officer  12/31/96 $108,500 $  0    $11,039         0          211

Scott K. Adams      12/31/94 $ 93,704 $16,447 $ 0           8,321          0
 Senior Vice Pres.  12/31/95 $ 66,168 $25,490 $ 0           6,899          0 
 for Development    12/31/96 $ 62,936 $64,747 $ 0           9,773         10
</TABLE>
_________________
(1)  The   Company  provides  Mr.  Schaden  with  an   automobile
     allowance  for  both  business and  personal  use  and  pays
     certain insurance premiums on his behalf.

(2)  The  Company, as an incentive for its eligible employees  to
     endeavor to enhance the Company's performance and assure its
     future  success, grants options to purchase  shares  of  its
     Common Stock to successful employees from time to time under
     its  Employee  Stock Option Plan.  All options indicated  in
     this table have been granted under such Plan.

(3)  The  Company  has  provided  its  employees  with  a  401(K)
     Employee's  Savings  Plan, pursuant  to  which  the  Company
     contributes  to each eligible employee's account  an  amount
     equal  to 50% of such employee's annual contribution, up  to
     6%  of  such  employee's  total  annual  compensation.   The
     Company has issued shares of its Common Stock for 50% of its
     annual contribution to each account under its 401(K) Plan.

           Stock Option Awards.  Richard E. Schaden has not  been
granted  any  options  or other rights to acquire  Common  stock,
except for the shares of convertible preferred stock beneficially
owned by him.  See "Certain Transactions."

           Scott  K. Adams, as of December 31, 1996, held options
to  acquire 24,993 shares of Common Stock, 9,773 of which  relate
to  options granted during 1996.  Options granted under the  Plan
generally expire ten years after the grant, or three months after
employment  is  terminated.  The exercise prices  of  Mr.  Adams'
options  range  from $3.00 to $5.00 per share  of  Common  Stock.
During  1996,  Mr. Adams received 18% of all options  granted  to
employees during such year.  Mr. Adams has not exercised  any  of
the  options  granted to him under the Plan.  As of December  31,
1996, Mr. Adams had exercisable options covering 4,707 shares  of
Common Stock and unexercisable options covering 20,286 shares  of
Common  Stock.   As  of December 31, 1996, the  aggregate  dollar
value  of  Mr.  Adams' in-the-money, unexercised but  exercisable
options   was   $0   and   his  in-the-money,   unexercised   and
unexercisable options was approximately $677.  Values for "in-the-
money" options represent the positive difference, if any, between
$3.125  per  share, the reported last sale price  on  the  NASDAQ
Small-Cap Market on December 31, 1996, and the exercise price  of
outstanding  options.  Outstanding options are  unexercisable  if
they have not yet vested.

           Employment Contracts.  Richard E. Schaden has  entered
into an Employment Agreement with the Company that terminates  on
December  31, 2003.  His contract provides that he will serve  as
President   and   Chief  Executive  Officer   of   the   Company.
Mr.  Schaden  will  devote his full time  to  the  Company.   His
current  base  salary  is  set at $108,500  per  year  under  the
contract,  which  may be adjusted from time  to  time  by  mutual
agreement  between Mr. Schaden and the Board of  Directors.   The
contract  provides an annual bonus equal to 10% of  any  positive
increase  in  earnings before interest, taxes,  depreciation  and
amortization for such full calendar year over the level  of  such
amount  for  the  prior full calendar year.  Such percentage  was
reduced  to  7% for the 1995 bonus reported above.  See  "Certain
Transactions."   Mr.  Schaden will receive a  monthly  automobile
allowance  of  up  to  $620.00 plus up to $150.00  for  insurance
coverage.   He  will also receive a per diem travel allowance  of
$30.00  per  day  while  travelling  on  Company  business.   The
contract   provides  that  the  Company  will  pay  one-half   of
Mr. Schaden's medical insurance coverage and one-half of the cost
of  disability insurance.  The Company will pay for $1,000,000 of
term  life  insurance for Mr. Schaden, payable to his  designated
beneficiary.  The Company may terminate the Employment  Agreement
for cause upon ninety days notice.  Mr. Schaden may terminate the
Employment Agreement upon ninety days notice.

           Richard  F.  Schaden has entered  into  an  Employment
Agreement with the Company that terminates on December 31,  1998.
His  contract  provides that he will serve as Vice President  and
Secretary of the Company.  Mr. Schaden will not devote  his  full
time  to the Company, but he will devote such time to the Company
as  the  Company  requests.  His current base salary  is  set  at
$83,500  per year under the contract, which may be adjusted  from
time  to  time  by mutual agreement between Mr. Schaden  and  the
Board of Directors.  Mr. Schaden may take on special projects for
the  Company  at  the  direction of the Board  of  Directors  and
receive  additional compensation for such projects.  The contract
provides an annual bonus equal to 6% of any positive increase  in
earnings  before  interest, taxes, depreciation and  amortization
for such full calendar year over the level of such amount for the
prior  full  calendar  year.   See "Certain  Transactions."   The
Company  may  terminate the Employment Agreement for  cause  upon
ninety  days  notice.  Mr. Schaden may terminate  the  Employment
Agreement upon ninety days notice.

           Scott  K.  Adams  does not have a  written  employment
contract  with  the Company.  He is compensated  based  upon  the
number of area directorships and franchises that are sold by  the
Company.  His current arrangement with the Company provides  that
his  compensation is a commission equal to 10% of  area  director
fees received by the Company from March 8, 1997 through June  30,
1997, and 12% of such fees from July 1, 1997 through December 31,
1997.  In addition, Mr. Adams will receive a commission equal  to
the lesser of $5,000 or 25% of the initial franchise fee received
by the Company for franchises sold by him in territories in which
there is no area director.

                      CERTAIN TRANSACTIONS

           On  December  31,  1996, Retail  &  Restaurant  Growth
Capital,  L.P. ("RRGC") made a $2,000,000 loan to the Company,  a
portion  of  which  is convertible into shares of  the  Company's
Common  Stock.   See  "Principal  Stockholders."   The  loan   is
repayable over five years, with interest only at 12.75% per annum
due  for eighteen months and principal and interest due over  the
remaining  42  months.  If the loan is repaid before  conversion,
RRGC  will  receive  warrants to purchase  the  Company's  Common
Stock, which may be exercisable until December 31, 2004.

          Effective October 1, 1994, a wholly-owned subsidiary of
the  Company acquired by merger all of the assets and obligations
of Schaden & Schaden, Inc., a Colorado corporation ("SSI"), owned
by  Richard E. Schaden and Richard F. Schaden.  The assets of SSI
included  five  wholly-owned Quizno's  Classic  Subs  restaurants
located  in  and  near  Denver, a majority interest  in  a  sixth
Quizno's  Classic  Subs  restaurant  located  near  Denver,   and
interests  in  two  Area Directors for the Company  owning  three
Quizno's  Classic Subs restaurants in the Chicago  area  and  two
Quizno's  Classic Subs restaurants in Michigan as well  as  other
assets.   The consideration paid by the Company to the  Schadens,
as  selling  shareholders, was $1,139,000, of which $263,000  was
paid  in  cash  and $876,000 was paid in the Company's  preferred
stock.    The  preferred  stock  is  non-voting,  bears  a   6.5%
cumulative dividend, and may be converted after November 1,  1997
into  146,000 shares of the Company's Common Stock.  The  Company
may  call  the preferred stock upon 60 days notice after November
1,  1997.   During  1995  and  1996  each  preferred  shareholder
received dividends of $28,470, annually.

           Through the Company's acquisition of SSI, the  Company
acquired three notes payable to Richard E. Schaden and Richard F.
Schaden,  individually.  At December 31, 1995  and  December  31,
1996 the aggregate principal amount of such notes was $39,152 and
$0,  respectively.  During 1996, the Company paid these notes  in
full.

          Richard E. Schaden and Richard F. Schaden each owned an
interest  in  a  franchisee  of a single  Quizno's  Classic  Subs
restaurant  that was sold to an unaffiliated party  during  1995.
Royalties and other amounts paid by such franchisee in 1995  were
$10,276  and $3,500.  Richard F. Schaden and Frederick H. Schaden
each own an interest in one of the Company's Area Directors which
owned three franchised restaurants during 1995.  The Company also
owns  approximately  12% of such entity, and the  Company  loaned
such  entity $31,959 in 1994 to purchase certain equipment.  Such
loan  bears  interest  at  12.5% per annum  and  will  mature  on
October  1, 1999.  Royalties and other amounts paid by  the  Area
Director  to the Company in 1995 were $40,324 and $13,350  before
the  Area Director disposed of all its restaurants.  In 1995, the
Company  paid the Area Director $7,500 and $30,355 as commissions
on the sale of new franchises and royalties, respectively, and in
1996,  $7,309  and $8,500 in such amounts.  In early  1996,  such
Area Director requested that the Company extend the payment terms
relating to amounts owed to the Company by the Area Director.  As
a  result of such request, the Company agreed to defer payment of
$63,547.   The  Area  Director  has  issued  to  the  Company   a
promissory  note  in such amount payable over  6  years  with  an
interest  rate  of 12% per annum.  At December 31, 1996,  $57,691
was  owed  to the Company on this promissory note.  During  1996,
interest payments on such note were $3,130.

           In 1995, the Company sold the Area Director rights for
the  Detroit, Michigan area to a company wholly-owned by  Richard
F.  Schaden.   The  fee  to the Company was  $150,000,  which  is
consistent  with fees received for the sale of Area Directorships
to  unaffiliated parties, and was paid in cash.  During 1996, the
Company  paid  the  Area  Director $4,618  and  $22,771  in  sale
commissions and royalties, respectively.

           Thomas  Schaden, a brother of Richard F.  Schaden  and
Frederick H. Schaden, is in the insurance brokerage business  and
has  acted  as  a  broker for the Company's  insurance  policies,
including  the directors and officers policies that  the  Company
has purchased.

  INCREASE OF SHARES RESERVED FOR ISSUANCE UNDER AND AMENDMENT
   OF NON-EMPLOYEE DIRECTORS AND ADVISORS STOCK OPTION PLAN

           The  Company  adopted the Non-Employee  Directors  and
Advisors  Stock  Option Plan (the "Directors/Advisors  Plan")  in
1993.   The purposes of the Directors/Advisors Plan are to enable
the Company to attract, retain, and to provide incentives to non-
employee  directors and advisors who will serve  and  advise  the
Company regarding the establishment and satisfaction of long-term
strategic objectives.

          The Company has currently reserved 90,000 shares of its
Common Stock for issuance upon the exercise of options granted or
available for grant to non-employee directors and advisory  board
members under the Directors/Advisors Plan.  As of April 18, 1997,
such  shares  had an aggregate market value of $337,500.   As  of
April  18,  1997,  options to purchase  78,000  shares  had  been
granted  under  this  Plan.   Messrs. Bailey,  Meyers,  Frederick
Schaden, Rudnick and Gulbas have each received grants of  options
under  this Plan to purchase 14,000 shares, and Messrs.  Lawrence
and  Stewart have each received options to purchase 4,000 shares.
The exercise prices of granted options range from $3.43 to $5.75.
On  February 6, 1997, the Board approved an amendment to the Plan
to increase the number of shares reserved from 90,000 to 140,000.
The  Board  recommends to the Shareholders that they  ratify  the
increase  in the number of shares currently reserved for issuance
under the Directors/Advisors Plan.

           The  Directors/Advisors Plan provides that any  person
who becomes a non-employee director of the Company or a member of
the  Advisory Board may receive options to purchase 4,000  shares
of  Company Common Stock at their fair market value on  the  date
such person becomes a non-employee director or advisor.  Prior to
the  Board  meeting on February 6, 1997, the Plan  provided  that
4,000  shares  be issued to non-employee directors  and  advisors
upon  each  anniversary of the date they  became  a  director  or
advisor,  so  long as such persons remain directors or  advisors,
subject  to  the  overall limit of the number of shares  issuable
under   the  Directors/Advisors  Plan.   In  order  to   simplify
recordkeeping, on that date the Board amended the Plan to provide
that  additional  options would be issued  to  each  non-employee
director  and  advisor on January 1 of each  year  subsequent  to
becoming a director or advisor, so long as such person remains  a
non-employee  director  or advisor of  the  Company.   The  Board
recommends to the Shareholders that they ratify this amendment.

           Such options are immediately exercisable and expire on
the sooner of (i) ten years from the date of grant, or (ii) three
years  from the termination of service as a director or  Advisor.
The  Compensation Committee waived the three-year  provision  for
Mr. Meyers when he resigned from the Board of Directors to become
a  full-time employee of the Company.  Upon exercise, shares will
be issued upon payment of the exercise price in cash, by delivery
of  shares  of Company Common Stock, a combination of  these  two
methods   or   by   delivery  of  options   granted   under   the
Directors/Advisors Plan.  Options which expire, or  are  canceled
or   terminated  without  having  been  exercised,  may,  in  the
discretion  of  the  Board, be re-granted to  other  non-employee
directors   or   members  of  the  Advisory   Board   under   the
Directors/Advisors Plan.  There are currently three directors and
three advisors covered by the Directors/Advisors Plan.  Each will
receive  grants as described above on each future  January  1  as
long as such person remains a director or advisor.

           The  Directors/Advisors Plan is  administered  by  the
Compensation  Committee of the Board of Directors.  However,  the
Committee has no authority to set terms or conditions of  options
and the Directors/Advisors Plan is a formula plan as described in
Rule  16b-3 issued under the Securities and Exchange Act of 1934.
The  Board, without further adoption of the stockholders  of  the
Company,  except as may be required by the Code, may at any  time
suspend or terminate the Directors/Advisors Plan in whole  or  in
part,  or  amend the Directors/Advisors Plan in such respects  as
the  Board  may  deem appropriate in the best  interests  of  the
Company.

           Options  issued under the Directors/Advisors Plan  are
NQOs.  NQOs are not taxed upon grant.  The optionee is taxed,  as
ordinary  income, on the exercise of such option  to  the  extent
that  fair  market  value  on the date of  exercise  exceeds  the
exercise  price.   The  optionee's basis for determining  capital
gain or capital loss upon the sale of the shares is the higher of
their  fair market value on the date of exercise and the exercise
price.   The  Company  is entitled to a deduction  equal  to  the
ordinary  income  realized by the optionee upon the  exercise  of
NQOs.

      RATIFICATION OF APPOINTMENT OF INDEPENDENT AUDITORS

           The  Board  has  appointed Ehrhardt  Keefe  Steiner  &
Hottman,  P.C.,  independent  certified  public  accountants,  as
auditors  to examine the financial statements of the Company  for
Fiscal  1997 and to perform other appropriate accounting services
and  is  requesting  ratification  of  such  appointment  by  the
stockholders.  Ehrhardt Keefe Steiner & Hottman, P.C. has  served
as the Company's auditors since October 1993.

           A  representative of Ehrhardt Keefe Steiner & Hottman,
P.C.  is  expected to attend the Annual Meeting and will have  an
opportunity  to make a statement if he desires to do  so  and  to
respond to appropriate questions.

       COMPLIANCE WITH SECTION 16(a) OF THE EXCHANGE ACT

           Section 16(a) of the Securities Exchange Act  of  1934
requires  the Company's directors, officers (including  a  person
performing  a  policy-making function) and persons who  own  more
than 10% of a registered class of the Company's equity securities
("10%   Holders")  to  file  with  the  Securities  and  Exchange
Commission  ("SEC") initial reports of ownership and  reports  of
changes  in ownership of Common Stock and other equity securities
of the Company.  Directors, officers and 10% Holders are required
by  SEC regulations to furnish the Company with copies of all  of
the  Section  16(a) reports they file.  Based  solely  upon  such
reports,  the  Company believes that during 1996  its  directors,
officers  and  10% Holders complied with all filing  requirements
under  Section  16(a) of the Exchange Act, except for  Robert  B.
Whitmore,  a  former Vice President who inadvertently  failed  to
file a Form 3 in a timely manner.

                     STOCKHOLDER PROPOSALS

            Stockholders   may   submit  proposals   on   matters
appropriate  for  stockholder  action  at  the  Company's  annual
meetings  consistent with regulations adopted by  the  SEC.   For
such  proposals  to  be  considered for inclusion  in  the  proxy
statement and form of proxy relating to the 1998 annual  meeting,
they must be received by the Company not later than December  31,
1997.  Such proposals should be addressed to the Company at  1099
18th  Street,  Suite 2850, Denver, CO 80202,  Attn:   Patrick  E.
Meyers, General Counsel.

                         OTHER MATTERS

           Management  does  not intend to present,  and  has  no
information as of the date of preparation of this Proxy Statement
that  others  will  present, any business at the  Annual  Meeting
other than business pertaining to matters set forth in the Notice
of Annual Meeting and Proxy Statement.  However, if other matters
requiring  the vote of the stockholders properly come before  the
Annual  Meeting, it is the intention of the persons named in  the
enclosed  proxy  to vote the proxies held by them  in  accordance
with their best judgment on such matters.


                           THE QUIZNO'S CORPORATION
                      1099 Eighteenth Street, Suite 2850
                           Denver, Colorado  80202

                   PROXY FOR ANNUAL MEETING OF STOCKHOLDERS
                                 JUNE 6, 1997

   The  undersigned hereby appoints each of Richard E. Schaden and  Patrick  E.
Meyers,  individually, as proxy and attorney-in-fact for the  undersigned  with
full  power  of  substitution  to vote on behalf  of  the  undersigned  at  the
Company's  1997 Annual Meeting of Stockholders to be held on June 6, 1997,  and
at  any  adjournment(s) or postponement(s) thereof, all shares  of  the  Common
Stock  $.001  par value, of the Company standing in the name of the undersigned
or which the undersigned may be entitled to vote as follows:

   THIS  PROXY,  WHEN PROPERLY EXECUTED, WILL BE VOTED IN THE  MANNER  DIRECTED
HEREIN  BY  THE UNDERSIGNED STOCKHOLDER.  IF NO DIRECTION IS MADE,  THIS  PROXY
WILL  BE  VOTED "FOR" ITEMS 1, 2 AND 3.  In their discretion, the  proxies  are
authorized  to  vote upon such other business as may properly come  before  the
Annual  Meeting  or any adjournments or postponements thereof, hereby  revoking
any proxy or proxies heretofore given by the undersigned.

  THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS.

1.   ELECTION  OF  DIRECTORS  .  . . . . . . . . .  .  .  FOR  all  nominees  
     WITHHOLD AUTHORITY 
                             (except as indicated below)               to  vote
for all nominees
Nominees:  Richard E. Schaden, Richard F. Schaden, Frederick H. Schaden, J.  Er
ic Lawrence and Brownell M. Bailey.
To  withhold authority to vote for any individual nominee, write that individua
l's name in the space below:






2.   Ratify the amendments to the Company's Non-Employee Directors and Advisors
Stock Option Plan:
                     FOR      AGAINST      ABSTAIN 

3.   Ratify the selection by the Board of Directors of Ehrhardt Keefe Steiner &
     Hottman as independent auditors of the Company for the 1997 fiscal year.
                     FOR      AGAINST      ABSTAIN 

                                   Please sign exactly as name appears at left:

                                        Dated:


                                        Signature


                                        Signature (if held jointly)

                                                                           When
                                        shares are held by joint tenants,  both
                                        should sign.  When signing as attorney,
                                        executor,  administrator,  trustee   or
                                        guardian,  please give  full  title  as
                                        such.  If a corporation, please sign in
                                        the  corporate  name  by  president  or
                                        other   authorized   officer.    If   a
                                        partnership, please sign in partnership
                                        name by authorized person.

PLEASE MARK, SIGN, DATE AND MAIL THIS PROXY CARD PROMPTLY USING THE ENCLOSED  E
NVELOPE.



© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission