Holland v. Hogan

272 F. Supp. 855, 1967 U.S. Dist. LEXIS 8920
CourtDistrict Court, S.D. New York
DecidedJune 27, 1967
DocketNo. 67 Civ. 1223
StatusPublished
Cited by2 cases

This text of 272 F. Supp. 855 (Holland v. Hogan) is published on Counsel Stack Legal Research, covering District Court, S.D. New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Holland v. Hogan, 272 F. Supp. 855, 1967 U.S. Dist. LEXIS 8920 (S.D.N.Y. 1967).

Opinion

OPINION

HERLANDS, District Judge:

This two-pronged motion by plaintiffs seeking a temporary injunction and a summary judgment for a permanent injunction presents a threshold issue concerning the Court’s assumption of jurisdiction and a basic substantive issue concerning the constitutionality of certain state statutes and of the conduct of the defendant county and municipal officers in applying those statutes. The initial question is whether, in the particular circumstances of this ease, the Court should invoke the doctrine of abstention [857]*857and thus defer further proceedings or dismiss the complaint. The second question is whether the challenged provisions of three New York State statutes,1 General Municipal Law § 103-b, Finance Law § 139-b and Public Authorities Law § 2602, are constitutional and whether the District Attorney of New York County and his assistants and the Director of Purchase of New York City, under color of enforcing these statutory provisions, have violated, are violating and are threatening to violate plaintiffs’ constitutional right against self-incrimination.

For reasons expounded in this opinion, the Court has decided to abstain from assuming jurisdiction and not to pass on the merits of the substantive constitutional questions. However, in the process of deciding whether this is a proper case for the exercise of such discretion as it may justifiably employ in determining whether to abstain, the Court has considered the totality of relevant factors including certain aspects of the substantive questions to the extent that they impinge upon the problem of abstention. While the Court’s range of focus for present limited purposes encompasses various features of the basic constitutional questions, the Court has not deemed it necessary to adjudicate those questions.

I.

To place the issues in proper context, it is necessary to make a comprehensive statement of the nature of the proceedings and the parties’ factual and legal contentions.

By order to show cause signed by District Judge Bryan on March 30, 1967, plaintiffs brought on a motion for a temporary restraining order, a preliminary injunction, a summary judgment and the convening of a three-judge statutory court under title 28 U.S.C. §§ 2281, 2284 and the General Rules of the United States District Court for the Southern District of New York, Rule 25. Judge Bryan refused to grant a temporary restraining order when he signed the order to show cause and made it returnable on April 4, 1967.

On April 4 and 11, 1967, District Judge Herlands heard argument on the motion. In a memorandum decision filed on April 14, 1967, Judge Herlands held that the proceedings “raise a substantial question as to the constitutionality” of the three state statutes and “that plaintiffs’ application for an interlocu[858]*858tory and permanent injunction must be heard and determined by a district court of three judges. 28 U.S.C. §§ 2281, 2284.” Plaintiffs’ application for a temporary restraining order was denied “for the reason that the evidence does not support a specific finding that specified irreparable damage will result to these plaintiffs if a temporary restraining order is not granted. 28 U.S.C. § 2284 (3).”

This three-judge court, having been duly designated, held a hearing on May 4, 1967.

On March 30, 1967, when plaintiffs obtained the order to show cause, they filed a complaint against the defendants herein: Frank S. Hogan, District Attorney of New York County, “and each and every assistant district attorney of New York County,” and Samuel Adler. The defendant Adler is Director of Purchase of the City of New York.

The action is brought under title 42 U.S.C. § 1983, which relevantly provides that every person who, “under color of any statute, * * * of any State * * *, subjects, or causes to be subjected, any citizen of the United States * * * to the deprivation of any rights, privileges, or immunities secured by the Constitution and laws, shall be liable to the party injured in an action at law, suit in equity, or other proper proceeding for redress.”

The complaint alleges that the court has original jurisdiction by virtue of title 28 U.S.C. § 1343(3) and (4), which covers actions to “redress the deprivation, under color of any State law, statute, * * *, of any right, privilege or immunity secured by the Constitution of the United States” and to “secure equitable or other relief under any Act of Congress providing for the protection of civil rights.”

Two claims are pleaded in the complaint. The first charges that defendants’ actions and threatened actions “deprive under color of public office, each plaintiff of, and impair the exercise of, his right not to incriminate himself, which right is secured to him by the Fifth and Fourteenth Amendments to the United States Constitution and Article 1, Section 6 of the New York State Constitution.” The second claim is that the three challenged New York State statutes “are unconstitutional under the Fifth and Fourteenth Amendments to the United States Constitution.”

The five named plaintiffs are suing “on their own behalf and on behalf of all other persons similarly situated.” The complaint contains the conventional allegations for a class action under Fed.R. Civ.P. 23.

The named plaintiffs are: Frohman Holland, Irving Holland, Robert Saunders, Bert Gilbert and Harvey Miller. The first three are respectively treasurer, vice-president and secretary of Holland Farms, Inc. and Hegeman Farms Corp.; Gilbert is president of Trinity Dairy Co., Inc.; and Miller is president of Queensboro Farm Products, Inc. The four above-named corporations are stated to be “engaged in the processing, sale and distribution of milk in the New York metropolitan area.”

The class on whose behalf plaintiffs have brought this action is described in the complaint as consisting of “all persons who are officers or directors of any corporation, firm, partnership or other business entity which engages, or may engage in any transaction or has or may obtain a contract or award or has submitted or may submit a bid for milk or dairy goods, work or services with the State of New York, any municipal corporation or fire district therein, any public authority therein or any public department, agency or official thereof.”

Subsequent to the filing of the complaint the following persons appeared in the action as members of the above class: Jack Sacks, secretary of Eastern Farms Products, Inc.; Richmond Kotcher and Norton Kotcher, respectively secretary and treasurer of Ferndale Farms, Inc.; David Gimpel, president of Gimpel Farms, Inc.; and Edward Brennan and Michael Cammarosano, officers of The Borden Company. The Attorney General [859]*859of the State of New York, by stipulation, intervened as a party defendant.

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Cite This Page — Counsel Stack

Bluebook (online)
272 F. Supp. 855, 1967 U.S. Dist. LEXIS 8920, Counsel Stack Legal Research, https://law.counselstack.com/opinion/holland-v-hogan-nysd-1967.