Edwards Brothers Cartage Co., Inc.Download PDFNational Labor Relations Board - Board DecisionsMay 6, 1976223 N.L.R.B. 1335 (N.L.R.B. 1976) Copy Citation EDWARDS BROTHERS CARTAGE CO., INC. 1335 Edwards Brothers Cartage Co ., Inc., H & S Cartage Co., their President and Agent , Henry J. Solecki, Jr., and Specialty Delivery & Warehouse Corp. and Truck Drivers Local Union No. 299 , International Brotherhood of Teamsters , Chauffeurs, Warehouse- men and Helpers of America , Ind. Case 7-CA- 11285 May 6, 1976 SUPPLEMENTAL DECISION AND ORDER By MEMBERS FANNING, PENELLO, AND WALTHER On March 31, 1975, the National Labor Relations Board, in the absence of exceptions, issued its Order (unpublished), adopting the findings and conclusions of the Administrative Law Judge as contained in his Decision of February 28, 1975, directing Respon- dents H & S Cartage Co., herein called H & S, and Edwards Brothers Cartage Co., Inc., herein called Edwards, found to be a single employer, their offi- cers, agents, successors, and assigns, to, inter alia, make whole Edward Paidosz, Larry Kibby, and Wil- bur Bayennes for any loss of vacation pay they might have suffered by reason of the Respondents' unfair labor practices in violation of Section 8(a)(1) and (5) of the Act. On September 11, 1975, the United States Court of Appeals for the Sixth Circuit entered its order enforcing the Order of the Board. Issues have arisen (1) concerning the liability of Respondents H & S and Edwards and the alter ego or successorship liability of Specialty Delivery & Ware- house Corp., herein called Specialty, a Michigan cor- poration, incorporated by Respondent Henry J. So- lecki, Jr., president and agent of Respondents H & S and Edwards, and (2) concerning the amount of back vacation pay due under the Board's Order as en- forced by the court. As a result, the Regional Direc- tor for Region 7, on November 14, 1975, issued and duly served on the Respondents, including Specialty, a Backpay Specification and Notice of Hearing which alleges, in substance, that (1) up to the is- suance of the Board's Order of March 31, 1975, Re- spondent Henry J. Solecki, Jr., was the president and majority stockholder of Respondent Edwards, and president and owner of one-third of the stock of Re- spondent H & S; (2) on February 7, 1975, Respon- dent Specialty was incorporated by Henry J. Solecki, as sole incorporator; (3) since its incorporation, Spe- cialty has been engaged in the same local cartage and warehouse operations as Respondent Edwards I and 1 In his Decision of February 28, 1975, the Administrative Law Judge had found that Edwards' operations had been closed without prior notice to, or consultation or bargaining with, the Union. H & S utilizing the same premises , and substantially the same employees , equipment , and physical assets utilized by these two Respondents ; (4) all three cor- porations have been under the control of Henry J. Solecki who , since the Board 's Order of October 31, 1975, has been aware of the potential liability of Re- spondents Edwards , H & S, and Henry J . Solecki to make whole Edward Paidosz , Larry Kibby, and Wil- bur Bayennes for their loss of vacation pay; and (5) Specialty is a mere continuation of the business oper- ations of Respondent Edwards and H & S and is their successor or alter ego. On February 17, 1976, counsel for the General Counsel filed directly with the Board a Motion for Summary Judgment . Subsequently , on February 25, 1976, the Board issued an order transferring the pro- ceeding to the Board and a Notice To Show Cause why the General Counsel 's Motion for Summary Judgment should not be granted . None of the Re- spondents thereafter filed a response to Notice To Show Cause. Pursuant to the provisions of Section 3(b) of the National Labor Relations Act, as amended, the Na- tional Labor Relations Board has delegated its au- thority in this proceeding to a three-member panel. Upon the entire record in this proceeding, the Board makes the following findings: Section 102.54 of the Board's Rules and Regula- tions provides , in pertinent part , as follows: (a) . . . The respondent shall, within 15 days from the service of the specification , if any, file an answer thereto ... . * (c) . . . If the respondent fails to file any an- swer to the specification within the time pre- scribed by this section, the Board may, either with or without taking evidence in support of the allegations of the specification and without notice to the respondent, find the specification to be true and enter such order as may be appro- priate... . The specification issued on November 14, 1975, and duly served on the Respondents, specifically states that the Respondents shall, within 15 days from the date of the specification (November 14, 1975), file an answer to the specification in the man- ner required by the Board's Rules and Regulations, and, if the failure to do so is not adequately ex- plained, such allegations shall be deemed to be ad- mitted to be true and the Respondents shall be pre- cluded from introducing any evidence controverting them. In his motion, counsel for the General Counsel 223 NLRB No. 199 1336 DECISIONS OF NATIONAL LABOR RELATIONS BOARD alleges that : (1) On January 6, 1976, Henry J. So- lecki, Jr., informed him that Respondents' counsel would no longer be representing them; (2) on Janu- ary 21 and 23, 1976, he advised Mr. Solecki by tele- phone that, if no answer were filed, he would file the instant motion and Mr . Solecki informed him that no answer would be filed; (3) by letter dated January 26, 1976, he advised the Respondents that the instant motion would be filed if no answer were received by January 29, 1976; and (4) no answer had been re- ceived as of February 12, 1976. As the General Counsel's motion stands uncontro- verted , the allegations of the specification are deemed to be admitted to be true and are so found by the Board. Accordingly, on the basis of the allega- tions of the specification, which are accepted to be true, the Board finds the facts as set forth therein, concludes that Respondent Specialty is the successor or alter ego of Respondents Edwards and H & S and that the net amount of back vacation pay due Ed- ward Paidosz, Larry Kibby, and Wilbur Bayennes is as stated in the computation of the specification, and orders the payment thereof by the Respondents jointly and severally. ORDER Pursuant to Section 10(c) of the National Labor Relations Act, as amended, the National Labor Re- lations Board hereby orders that the Respondents Edwards Brothers Cartage Co., Inc., H & S Cartage Co., their president and agent, Henry J. Solecki, Jr., and Specialty Delivery & Warehouse Corp., Detroit, Michigan, their officers, agents, successors, and as- signs , shall jointly and severally make whole Edward Paidosz, Larry Kibby, and Wilbur Bayennes by pay- ment to them the amounts set forth adjacent to their names , plus interest accrued at the rate of 6 percent per annum to be computed in the manner set forth in Isis Plumbing & Heating Co., 138 NLRB 716 (1962), until payment of all back vacation pay due, less tax withholdings required by Federal and state law: Larry Kibby $296.55 Edward Paidosz 795.00 Wilbur Bayennes 889.65 Copy with citationCopy as parenthetical citation