Matter of Fiorillo Bros. of NJ

577 A.2d 1316, 242 N.J. Super. 667
CourtNew Jersey Superior Court Appellate Division
DecidedJuly 23, 1990
StatusPublished
Cited by13 cases

This text of 577 A.2d 1316 (Matter of Fiorillo Bros. of NJ) is published on Counsel Stack Legal Research, covering New Jersey Superior Court Appellate Division primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Matter of Fiorillo Bros. of NJ, 577 A.2d 1316, 242 N.J. Super. 667 (N.J. Ct. App. 1990).

Opinion

242 N.J. Super. 667 (1990)
577 A.2d 1316

IN THE MATTER OF ALLEGATIONS OF VIOLATIONS OF LAW AND ADMINISTRATIVE CODE BY FIORILLO BROS. OF N.J., INC., TRI-COMPACTION SALES, INC., AND JOSEPH FIORILLO, MICHAEL FIORILLO, ANTHONY FIORILLO, MATTHEW IANNIELLO AND BENJAMIN COHEN, INDIVIDUALLY AND AS OFFICERS, DIRECTORS, SHAREHOLDERS, EMPLOYEES, AND/OR ADMINISTRATORS OF FIORILLO BROS. OF N.J., INC., RESPONDENTS-APPELLANTS.

Superior Court of New Jersey, Appellate Division.

Argued March 20, 1990.
Decided July 23, 1990.

*671 Before Judges MICHELS, DEIGHAN and R.S. COHEN.

Richard F. Aronsohn argued the cause for appellants (Aronsohn, Springstead & Weiner, attorneys; Richard F. Aronsohn, of counsel; Gerald R. Salerno, Ronald S. Bergamini, and Mark S. Paige, on the brief).

Susan J. Vercheak, Deputy Attorney General, argued the cause for respondent New Jersey Board of Public Utilities (Robert J. Del Tufo, Attorney General of New Jersey, attorney; Andrea M. Silkowitz, Assistant Attorney General, of counsel; Susan J. Vercheak, on the brief).

The opinion of the court was delivered by MICHELS, P.J.A.D.

Appellants Fiorillo Bros. of N.J., Inc. (Fiorillo Bros.), Tri-Compaction Sales, Inc. (Tri-Compaction), and Joseph Fiorillo, Michael Fiorillo, Anthony Fiorillo, Matthew Ianniello and Benjamin Cohen, individually and as officers, directors, shareholders, employees, and/or administrators of Fiorillo Bros. of N.J., Inc. appeal from a final administrative action of respondent New Jersey Board of Public Utilities (Board) dated January 25, 1989, that, in part (1) revoked Fiorillo Bros.' certificate of convenience and necessity effective February 27, 1989; (2) ordered Tri-Compaction to cease and desist from engaging in the solid waste industry effective February 27, 1989; (3) debarred Fiorillo *672 Bros., Tri-Compaction, Anthony Fiorillo, Michael Fiorillo, Joseph Fiorillo, Matthew Ianniello and Benjamin Cohen from the solid waste industry; (4) fined Fiorillo Bros., Tri-Compaction, Anthony Fiorillo, Michael Fiorillo and Joseph Fiorillo $323,000 for waste flow violations pursuant to N.J.S.A. 48:13A-12 and $1,000 for operating Tri-Compaction without a certificate of public convenience and necessity; (5) ordered Fiorillo Bros. to provide the Board with access to all customer billings from June 1987 to March 1988 so that it can calculate penalties for tariff violations; (6) ordered Fiorillo Bros. and Tri-Compaction to provide their customer list to the Board to arrange for alternative service for Fiorillo Bros. and Tri-Compaction customers; (7) directed the Board to convene a collections meeting to provide alternative service for Fiorillo Bros. and Tri-Compaction customers; (8) prohibited Fiorillo Bros., Tri-Compaction, Anthony Fiorillo, Michael Fiorillo and Joseph Fiorillo from arranging for the provision of service to former Fiorillo Bros. or Tri-Compaction customers, and (9) prohibited Fiorillo Bros., Tri-Compaction, Anthony Fiorillo, Michael Fiorillo and Joseph Fiorillo from disposing of or encumbering Fiorillo Bros. or Tri-Compaction property without Board approval.

Briefly, by way of background, on March 24, 1988, the Board issued an order to show cause directed to Fiorillo Bros. and its principals, alleging violations of applicable emergency solid waste flow orders and a collection of excessive fees from its customers in violation of its tariffs. The order sought revocation of the certificate of public convenience and necessity to operate as a solid waste collection utility held by Fiorillo Bros. and debarment of the individuals from the solid waste industry. On March 5, 1988, Fiorillo Bros. and its principals moved to transfer the case to the Office of the Administrative Law. Appellants also moved to dismiss the case because the Board failed to join Tri-Compaction, which they claimed was an indispensable party. Fiorillo Bros. also moved for additional discovery and a stay of all proceedings pending resolution of an action pending in the Federal court, which it had filed attacking *673 the validity of the Board's emergency solid waste flow orders. Except to permit appellants to engage in limited discovery, the Board on May 10, 1988, denied all motions. Thereafter, on May 31, 1988, the Board amended the order to show cause to add Tri-Compaction and its principals as parties to the action and to include as an additional ground for revocation of licensure and for debarment the convictions of its principals, Matthew Ianniello and Benjamin Cohen for federal crimes.

The hearings commenced in May, 1988 and continued through November, 1988. On July 29, 1988, the Board prohibited Fiorillo Bros. and Tri-Compaction from transferring ownership interests to customer accounts during the pendency of the proceedings. Additionally, on September 15, 1988, the Board denied appellants' motions to dismiss the matter as to Tri-Compaction and to consolidate this action with another matter commenced by the Department of Environmental Protection against Fiorillo Bros. At the conclusion of the lengthy hearings, the Board issued a thorough written decision of January 25, 1989, in which it found, among other things, that Fiorillo Bros. and Tri-Compaction were integrated, interrelated enterprises that had violated emergency waste flow orders by directly disposing of New Jersey generated solid waste in out-of-state facilities and that Tri-Compaction was operated without proper permits. The Board also found that Fiorillo Bros. had charged excessive fees in violation of applicable tariffs. The Board therefore imposed the sanctions and penalties that gave rise to this appeal.

We granted appellants leave to appeal and stayed the Board's order pending appeal, thus permitting Fiorillo Bros. to continue operations. However, we expressly barred Ianniello and Cohen from participating in Fiorillo Bros.' enterprises. We also barred the Board from convening a meeting of waste haulers to take over Fiorillo Bros.' customers pending the appeal and we stayed payment of the penalties on the condition that appellants post a supersedeas bond. Finally, we denied appellants' motion to stay the prosecution of this appeal pending final computation *674 by the Board of the tariff penalty. The Board's motion to vacate our stay was denied by the Supreme Court.

Appellants seek a reversal of the final administrative action of the Board, contending generally that the action is not supported by sufficient credible evidence. Specifically, they contend that (1) the Board erred in refusing to transfer the matter to the Office of Administrative Law; (2) the emergency waste flow orders violate (a) the commerce clause of the United States Constitution, (b) the contract clause of the United States and the New Jersey Constitutions, (c) procedural due process, (d) the Sherman Antitrust Act, and (e) New Jersey Public Contract law; (3) the emergency waste flow orders are revenue raising laws and are invalid since they did not originate in the General Assembly; (4) the Board erred in finding that Tri-Compaction was a recycling facility; (5) the penalties imposed by the Board for waste flow violations are contrary to N.J.S.A. 48:4-12b; (6) the Board's finding that Fiorillo Bros.

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

Related

In re Odessa Corp.
2006 VT 35 (Supreme Court of Vermont, 2006)
In re Certificate of Need Granted to the Harborage
693 A.2d 133 (New Jersey Superior Court App Division, 1997)
In re Emergency Redirection of Solid Waste
645 A.2d 144 (New Jersey Superior Court App Division, 1994)
Matter of Certain Amendments
627 A.2d 614 (Supreme Court of New Jersey, 1993)
Rollins Environmental Services (NJ), Inc. v. Weiner
634 A.2d 1356 (New Jersey Superior Court App Division, 1993)
Matter of Certain Amendments
609 A.2d 501 (New Jersey Superior Court App Division, 1992)
In re United Parcel Service, Inc.
604 A.2d 960 (New Jersey Superior Court App Division, 1992)
Ampro Fisheries, Inc. v. Yaskin
588 A.2d 879 (New Jersey Superior Court App Division, 1991)
Matter of Recycling & Salvage Corp.
586 A.2d 1300 (New Jersey Superior Court App Division, 1991)
Matter of Allegations of Violations of Law & Admin Code
585 A.2d 371 (Supreme Court of New Jersey, 1990)

Cite This Page — Counsel Stack

Bluebook (online)
577 A.2d 1316, 242 N.J. Super. 667, Counsel Stack Legal Research, https://law.counselstack.com/opinion/matter-of-fiorillo-bros-of-nj-njsuperctappdiv-1990.