UNITED STATES
SECURITIES AND EXCHANGE COMMISSION PRIVATE
Washington, D.C. 20549
FORM 10-K
(Mark one)
[X] ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES
EXCHANGE ACT OF 1934
OR
For the fiscal year ended December 31, 2009
[ ] TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES
EXCHANGE ACT OF 1934
For the transition period from_______to___________
Commission file number: 000-06512
TRANSTECH INDUSTRIES, INC.
(Exact name of registrant as specified in its charter)
Delaware 22-1777533
(State or other jurisdiction of (I.R.S. Employer
incorporation or organization) Identification No.)
|
200 Centennial Avenue, Suite 202, Piscataway, New Jersey 08854
(Address of principal executive offices) (Zip Code)
Registrant's telephone number, including area code (732) 564-3122
Securities registered pursuant to Section 12 (b) of the Act: None
Securities registered pursuant to Section 12 (g) of the Exchange Act:
Common Stock, $.50 par value
(Title of Class)
Indicate by check mark if the registrant is a well-known seasoned issuer,
as defined in Rule 405 of the Securities Act. Yes [ ] No [X]
Indicate by check mark if the registrant is not required to file reports pursuant to Section 13 or Section 15(d) of the Act. Yes [ ] No [X]
Indicate by check mark whether the registrant(l) has filed all reports required to be filed by Section 13 or 15(d) of the Securities Exchange Act of 1934 during the preceding 12 months (or for such shorter period that the registrant was required to file such reports), and (2) has been subject to such filing requirements for the past 90 days. Yes [X] No [ ]
Indicate by check mark whether the registrant has submitted electronically and posted on its corporate Web site, if any, every Interactive Data File required to be submitted and posted pursuant to Rule 405 of Regulation S-T during the preceding 12 months (or for such shorter period that the registrant was required to submit and post such files). Yes [ ] No [ ]
Indicate by check mark if disclosure of delinquent filers pursuant to Item 405 of Regulation S-K is not contained herein, and will not be contained, to the best of registrant's knowledge, in definitive proxy or information statements incorporated by reference in Part III of this Form 10-K or any amendment to this Form 10-K. [X]
Indicate by check mark whether the registrant is a large accelerated filer, an accelerated filer, a non-accelerated filer, or a smaller reporting company. See definitions of "large accelerated filer", "accelerated filer", and "smaller reporting company" in Rule 12b-2 of the Exchange Act. (Check one):
Large accelerated filer [] Accelerated filer [] Non-accelerated filer [] Smaller reporting company [X] (Do not check if a smaller reporting company) |
Indicate by check mark whether the registrant is a shell company (as defined in Rule 12b-2 of the Exchange Act). Yes [] No [X]
As of the last day of the second fiscal quarter of 2009, the aggregate market value of the voting stock of the registrant held by non-affiliates was approximately $162,000.
At March 30, 2010 the issuer had outstanding 2,979,190 shares of Common Stock, $.50 par value. In addition, at such date, the registrant held 1,885,750 shares of Common Stock, $.50 par value, in treasury.
DOCUMENTS INCORPORATED BY REFERENCE:
Annual report to security holders for the fiscal year ended December 31, 2009 is incorporated by reference into Part II of this Form 10-K with respect to Items 5, 7 and 8 of such Part II.
TRANSTECH INDUSTRIES, INC.
AND SUBSIDIARIES
FORM 10-K
FOR THE YEAR ENDED DECEMBER 31, 2009
CROSS-REFERENCE SHEET
PURSUANT TO FORM 10-K GENERAL INSTRUCTION G(4)
Part/Item Form 10-K Heading Reference Material
II/5 Market for Registrant's
Common Equity, Related
Stockholder Matters and
Issuer Purchases of Annual Report to
Equity Securities. security holders
(1), page 63
II/7 Management's Discussion and Annual Report to
Analysis of Financial security holders
Condition and Results (1), pages 3 to 19
Of Operations.
II/8 Financial Statements and Annual Report to
Supplementary Data. security holders
(1), pages 20 to
25
|
(1) Annual Report to Stockholders, attached as Exhibit 13 to this Form 10-K
FORM 10-K
FOR THE YEAR ENDED DECEMBER 31, 2009
Table of Contents
Page(s)
Part I, Item 1. Business. 5 - 18
" Item 1A.Risk Factors. 18
" Item 1B.Unresolved Staff Comments. 18
" Item 2. Properties. 18 - 20
" Item 3. Legal Proceedings. 20 - 27
" Item 4. [Removed and Reserved] 27
|
Part II, Item 5.Market for Registrant's Common
Equity, Related Stockholder
Matters and Issuer Purchases
of Equity Securities. 28
" Item 6. Selected Financial Data. 28
" Item 7. Management's Discussion and
Analysis of Financial Condition
and Results of Operations. 28
" Item 7A.Quantitative and Qualitative
Disclosures About Market Risk. 28
" Item 8. Financial Statements and
Supplementary Data. 28
" Item 9. Changes In and Disagreements
with Accountants on Accounting
and Financial Disclosure. 28
" Item 9A. Controls and Procedures. 28
" Item 9A(T).Controls and Procedures. 28 - 30
|
" Item 9B. Other Information. 30
Part III, Item 10. Directors, Executive Officers
and Corporate Governance. 31 - 34
" Item 11. Executive Compensation. 34 - 38
" Item 12. Security Ownership of Certain
Beneficial Owners and Management
and Related Stockholder Matters. 38 - 41
" Item 13. Certain Relationships and Related
Transactions, and Director
Independence. 41
" Item 14. Principal Accountant Fees
and Services. 42 - 43
Part IV, Item 15. Exhibits and Financial Statement
Schedules. 44
Signatures 45
Exhibit Index 46 - 49
|
Part I, Forward Looking Statements.
Certain statements in this report which are not historical facts or information are forward-looking statements within the meaning of Section 27A of the Securities Act of 1933, Section 21E of the Securities Exchange Act of 1934, and the Private Securities Litigation Reform Act of 1995. These statements relate to future events or the Company's future financial performance. In some cases, forward-looking statements can be identified by terminology such as may, will, should, expect, plan, anticipate, believe, estimate, intend, potential or continue, and similar expressions or variations. These statements are only predictions. Such forward-looking statements involve known and unknown risks, uncertainties and other factors which may cause the actual results, levels of activity, performance or achievement of the Company, or industry results, to be materially different from any future results, levels of activity, performance or achievement expressed or implied by such forward-looking statements. Such factors include, among others, the following: general economic and business conditions; the ability of the Company to implement its business strategy; the Company's ability to successfully identify new business opportunities; changes in the industry; competition; the effect of regulatory and legal proceedings; and other factors discussed herein. As a result of the foregoing and other factors, no assurance can be given as to the future results and achievements of the Company. All forward-looking statements included in this document are based on information available to the Company and its employees on the date of filing, and the Company and its employees assume no obligation to update any such forward-looking statements. In evaluating these statements, the reader should specifically consider various factors.
Part I, Item 1. Business.
General
Transtech Industries, Inc. ("Transtech") was incorporated under the laws of the State of Delaware in 1965. Transtech is a public holding company which manages its investments and 18 subsidiaries (Transtech and its subsidiaries collectively referred to as the "Company"). Two subsidiaries conduct active operations that have been classified into two segments: the performance of environmental services and the generation and sale of electricity utilizing methane gas. The other subsidiaries of the Company are inactive and hold assets consisting primarily of cash and cash equivalents, real property, intercompany receivables and contract rights (see "Continuing Operations" below).
At December 31, 2009, the Company employed 11 persons on a full-time basis.
The Company and certain subsidiaries previously participated in the resource recovery and waste management industries. These activities ended in 1987 and included the hauling of waste, and the operation of three landfills and a solvents recovery facility. Although these sites are now closed, the Company remains a potentially responsible party with respect to the remediation of these and other sites, and has incurred substantial costs associated with such remediation and the post-closure maintenance of the landfills it previously operated. The Company has also incurred significant legal and administrative expenses with respect to litigation, and legal and administrative proceedings related to its past activities in the resource recovery and waste management industries as the liability for remediation of sites that the Company previously operated or was named as a potentially responsible party were being sorted-out among all potentially responsible parties through extensive and complex litigation. See "Prior Operations" below and Part I, Item 3, Legal Proceedings for further discussion regarding these sites.
In order to pay its mounting legal costs and remediation obligations, the Company divested a number of its more significant businesses during the period of 1986 through 1996. During the period of 1992 through 2002, the Company consummated settlements of its claims against certain insurance carriers and excess insurance carriers for a total of approximately $29.4 million, and received a total of $5.3 million during the period of 2005 through 2009 from claims filed against the estates of certain insolvent excess insurers. The Company has also sold portions of its dormant real estate during 1992, 1997 and 1998 totaling approximately 678 acres for approximately $2.0 million, and in 2006, completed the sale of approximately 60 acres of real property for approximately $2.2 million(see Part I, Item 2).
The Company's past participation in the waste handling, treatment and disposal industries subjects the Company to additional claims that may be made against the Company for the remediation of sites in which the Company is deemed a potentially responsible party. In addition, future events or changes in environmental laws or regulations, that cannot be predicted at this time, could result in material increases in post-closure costs, and other potential liabilities that may ultimately result in costs and liabilities in excess of its available financial resources.
The Company continues to pursue the sale of certain real property, however, no assurance can be given that the timing and amount of the proceeds from such sales will be sufficient to meet the cash requirements of the Company as they come due. In addition, the Company cannot ascertain whether its remaining operations and its efforts to otherwise enhance liquidity will be adequate to satisfy its future cash requirements.
In the event of an unfavorable resolution of the Company's litigation and contingent liabilities, discussed herein, or should the proceeds of asset sales be insufficient to meet the Company's future cash requirements, including its tax liabilities, then, if other alternatives are unavailable at that time, the Company will be forced to consider a plan of liquidation of its remaining assets, whether through bankruptcy proceedings or otherwise.
Continuing Operations
Environmental Services. The environmental services segment primarily provides landfill closure and post-closure services, and installs and manages methane gas operations. The segment has also provided construction and remedial services at commercial and industrial sites. Post-closure maintenance conducted within the State of New Jersey must be performed in accordance with regulations established and maintained by the New Jersey Department of Environmental Protection ("NJDEP"). The United States Environmental Protection Agency ("EPA") has jurisdiction if a site is listed on the National Priorities List. Substantially all of the environmental services segment's gross revenues for the years ended December 31, 2009 and 2008 of $658,000 and $737,000, respectively, were for services to other members of the consolidated group, and therefore eliminated in consolidation. The segment's gross-operating revenue represented approximately 61% and 52% of the Company's consolidated gross-operating revenues (prior to the elimination of such transactions)for 2009 and 2008, respectively.
The Company's environmental services segment performs post-closure maintenance at sites previously operated by the Company's subsidiaries. Work performed on a landfill owned by the Company's subsidiary, Kinsley's Landfill, Inc. ("Kinsley's"), the Kinsley's Landfill, is submitted to NJDEP for reimbursement from a restricted escrow account established to finance the closure activities at the site (the "Kinsley's Escrow"). The gross- operating revenue reported above includes billings to the Kinsley's Escrow of approximately $645,000 and $713,000 for post-closure work performed during the years ended December 31, 2009 and 2008, respectively. All reimbursements from the Kinsley's Escrow must be approved by the NJDEP. Kinsley's has begun re-grading areas of the Kinsley's Landfill in accordance with a plan approved by the NJDEP. The re-grading plan calls for the use of both recycled and non-recycled materials to fill and re- contour areas of the landfill containing depressions. Kinsley's receives a fee to accept certain of the recycled materials. The costs incurred for re-grading activities shall be paid from such fees. Costs incurred for re- grading activities in excess of such fees, if any, will be submitted to NJDEP for reimbursement from the Kinsley's Escrow. Kinsley's intends to utilize recycled materials to the fullest extent possible in order to minimize the amount of re-grading costs paid from the Kinsley's Escrow, if any. Kinsley's competes with certain landfills and development projects for the revenue producing materials on the basis of the fee imposed for accepting the materials and transportation cost, and must obtain NJDEP approval prior to utilizing material from a new source unless such material has been previously approved for such purposes. The gross revenue reported for the environmental services segment for the years ended December 31, 2009 and 2008 does not include any fees from the acceptance of the revenue producing materials. The decline in the revenue associated with the recycled material is due primarily to competition for such materials from a nearby re-development project. The competition from such projects and landfills may continue to negatively impact the quantity of the fee producing materials obtained by Kinsley's as well as the associated fee.
The market for services provided by the environmental services segment is limited to the landfills and sites requiring remediation in its geographical area. The environmental services segment competes on the basis of price, experience and financial viability with numerous firms typically significantly larger, having operations involved in other aspects of the light and heavy construction industries. The Company is continuing its efforts to expand the customer base of the environmental services segment to additional entities beyond the consolidated group. There are no assurances such efforts will result in work for the Company.
As stated above, the post-closure maintenance work performed by the Company's subsidiaries must be conducted in accordance with regulations established and maintained by the NJDEP. Such costs related to the Kinsley's Landfill have been charged against the accrual established for such purpose. The costs related to the Mac Landfill had been charged against its related accrual until it was exhausted during 2008, and then subsequently expensed. Legal fees and certain other third party fees incurred for assistance with addressing and complying with such regulations are expensed as incurred, and approximated $27,000 and $14,000 for the years ended December 31, 2009 and 2008, respectively.
The environmental services segment has not incurred any cost for research and development activities during the years ended December 31, 2009 and 2008.
Electricity Generation. Revenues from the operation which generates electricity were approximately $413,000 and $689,000 for the years ended December 31, 2009 and 2008, respectively. Such revenues represent 39% and 48% of consolidated gross operating revenues for 2009 and 2008, respectively, and 100% of consolidated net revenues for both 2009 and 2008.
The electricity generating facility consists of four trailer mounted diesel engine/electricity generator units ("Gen-set(s)") each capable of generating approximately 11,000 kilowatt hours ("kWh") per day when operating at 85% capacity. The Gen-sets are fueled by the methane component of the landfill gas generated by the Kinsley's Landfill located in Deptford, New Jersey. Three of the four Gen-sets were available for operation during 2009 and 2008, subject to routine repairs and maintenance. The fourth Gen-set requires major repairs which have been deferred. Electricity generated is sold pursuant to a contract with a local utility which is currently renewed annually. Revenues are a function of the number of kWh sold, the rate received per kWh and capacity payments. The Company sold approximately 9.0 and 8.0 million kWh during the year ended December 31, 2009 and 2008, respectively. The average combined rate (per kWh and capacity payment) received for the year ended December 31, 2009 and 2008 was $.046 and $.086, respectively. The amount of electricity generated by the electricity generating facility is limited by a number of factors, including, but not limited to, the volume and quality of landfill gas generated by the Kinsley's Landfill, the number of Gen-sets operating, the number of hours each Gen-set operated, air permit limitations and the ability of the local utility to accept the electricity generated. Generally speaking, the rate received by the Company reflects the market demand for electric power and the market price of fossil fuels. The combined rate received is typically higher in warmer months. Engineering studies indicate the quantity of gas generated by the landfill is declining but project sufficient landfill gas to continue the operation of three of the existing Gen-sets through 2011 and two of the existing Gen-sets for the period of 2012 through 2017. Elements of the landfill gas are more corrosive to the equipment than traditional fuels, resulting in more off- line hours dedicated to repair and maintenance than with equipment utilizing traditional fuels.
The electricity generating facility is subject to air emission permitting and regulations regarding used lubricants. The professional and other third party fees incurred to address these issues approximated $1,000 in each of the years ended December 31, 2009 and 2008.
The electricity generation segment has not incurred any cost for research and development activities for the years ended December 31, 2009 and 2008.
Other Businesses. The other subsidiaries of the Company are inactive and hold assets consisting of cash and marketable securities, real property, inter-company receivables and contract rights.
Prior Operations
Landfills. Three solid waste landfills were previously operated by three wholly-owned subsidiaries of the Company, either solely by the subsidiary or in partnership with a third-party. In February 1987, the landfill owned and operated by Kinsley's Landfill, Inc. ("Kinsley's") reached permitted capacity and was closed. In 1976, the landfill owned and operated by Kin-Buc, Inc. ("Kin-Buc") ceased accepting waste and, in 1977, the landfill operated by Mac Sanitary Land Fill, Inc. ("Mac") was closed. Certain federal and state environmental laws require two of the subsidiaries' to maintain and monitor the post-closure activities of the landfills they operated. Kinsley's has future obligations for the cost of post-closure monitoring and maintenance of the landfill it owns and operated (the "Kinsley's Landfill"), as does Mac for the landfill it operated on real property leased from others (the "Mac Landfill"). Post- closure monitoring and maintenance of the landfill formerly operated by Kin-Buc is performed by a third-party and is discussed below. Post-closure activities involve the final cover maintenance, methane gas control, leachate management, groundwater monitoring, surface water monitoring and control, and other operational and maintenance activities that occur after the site ceases to accept waste. The post-closure period generally runs for up to 30 years after final site closure for municipal solid waste landfills. Obligations associated with monitoring and controlling methane gas migration and emissions are set forth in applicable landfill permits and these requirements are based upon the provisions of the Clean Air Act of 1970, as amended. The Company's personnel perform the majority of the services required for its post-closure obligations.
The impact of future events or changes in environmental laws and regulations, which cannot be predicted at this time, could result in material changes in remediation and closure costs related to the Company's past waste handling activities, possibly in excess of the Company's available financial resources.
Kinsley's. Kinsley's Landfill, located in Deptford Township, New Jersey, ceased accepting solid waste on February 6, 1987 and commenced closure of that facility at that time. The Company's Environmental Services Segment currently performs the post-closure maintenance required at the site. Kinsley's has accrued for the post-closure maintenance costs for the Kinsley's Landfill. Such accrual equals the present value of the estimated future post-closure costs related to a site determined in accordance with Accounting Standards Codification 410, "Asset Retirement and Environmental Obligations" ("ASC 410"). Pursuant to ASC 410 estimates of costs to discharge asset retirement obligations are developed in today's dollars. The estimated costs are inflated to the expected time of payment and then discounted back to present value. Kinsley's estimate of post-closure costs in current dollars were inflated to the expected time of payment using an inflation rate of 2.5%, and the inflated costs were discounted to present value using a credit-adjusted, risk-free discount rate of 4.5%. Such estimates require a number of assumptions, and therefore may differ from the ultimate outcome. Litigation and administrative costs associated with a site are expensed as incurred. Funds held in a restricted escrow account are dedicated to post-closure activities of Kinsley's Landfill. At December 31, 2009, Kinsley's has accrued $7,965,000 for post-closure care of this facility, of which $6,170,000 is held in the restricted escrow account dedicated to fund Kinsley's post-closure costs. The accrual as of December 31, 2009 is based upon estimated maintenance costs of the site's containment systems through the year 2017. The Company billed such escrow approximately $645,000 and $713,000 in 2009 and 2008, respectively, for post-closure maintenance conducted at the site.
Mac. Mac Landfill, also located in Deptford Township, New Jersey, ceased operations in 1977 and the closure of this facility is completed. The Mac Landfill is situated on property owned by an affiliate of the General Electric Company. The Company's Environmental Services Segment currently performs the post-closure maintenance required at the site as well. The thirty-year post-closure care period for the Mac Landfill was to expire on June 7, 2008. On June 3, 2008 the NJDEP notified Mac of its decision to temporarily extend the post-closure care period until such time the NJDEP performs a re-evaluation and re-assessment of conditions at the landfill. The NJDEP has requested certain environmental data concerning the landfill for such purpose. The NJDEP intends to then determine what further actions, if any, will be required of Mac. Because of the nature, scope and timing of NJDEP's decision and information request, the Company has requested an adjudicatory hearing to contest certain aspects of NJDEP's decision including the extension of the post-closure care period. Mac's accrual established for the estimated post-closure maintenance cost at this site was fully depleted during 2008. Mac will expense ongoing post-closure maintenance costs as incurred until Mac's obligations with respect to the site, if any, are determined. The costs of post-closure maintenance and monitoring of the facility are funded by the Company and cost approximately $30,000 and $24,000 for the years ended December 31, 2009 and 2008, respectively.
Kin-Buc. The landfill owned and operated by Kin-Buc (the "Kin-Buc Landfill"), located in Edison, New Jersey, was placed on EPA's National Priorities List in 1983. The Kin-Buc Landfill was operated by Kin-Buc through August 1975 on property both owned and leased by Kin-Buc. From September 1975 until the landfill ceased operations in November 1977, the landfill was managed by Earthline Company ("Earthline"), a partnership formed by Wastequid, Inc. ("Wastequid"), then a wholly-owned subsidiary of the Company, and Chemical Waste Management of New Jersey, Inc. ("CWMNJ"), a wholly-owned subsidiary of SCA Services, Inc. ("SCA") and an affiliate of Waste Management, Inc. ("WMI"). Remediation of the Kin-Buc Landfill and certain neighboring areas was performed pursuant to Administrative Orders (the "Orders") issued by EPA in September 1990 and November 1992 to 12 respondents: the Company, Kin-Buc, Earthline, Wastequid, CWMNJ, SCA, Chemical Waste Management, Inc. (an affiliate of WMI), Filcrest Realty, Inc. (a wholly-owned subsidiary of the Company) ("Filcrest"), Marvin H. Mahan (a former director, officer and former principal shareholder of the Company), Inmar Associates, Inc. (a company owned and controlled by Marvin H. Mahan)("Inmar"), Robert Meagher (a former director and officer of the Company and Inmar) and Anthony Gaess (a former director and officer of SCA) ("Gaess").
As previously disclosed, on December 23, 1997, the Company entered into four agreements which settled a suit in the United States District Court for the District of New Jersey entitled Transtech Industries, Inc. et al. v. A&Z Septic Clean et al. (Civil Action No. 2-90-2578(HAA)) (the "Kin-Buc Cost Recovery Action") against non-municipal generators and transporters of hazardous waste disposed of at the Kin-Buc Landfill for contribution towards the cost of remediating the Landfill, earlier suits and derivative lawsuits all related to the allocation of costs of remediation. One of the December 23, 1997 agreements provided SCA's Parties commitment to defend and indemnify the Company from certain future liability for and in connection with the remediation of the site (the "1997 Settlement Agreement").
Specifically, pursuant to indemnification provisions of the 1997 Settlement Agreement the SCA Parties are to defend and indemnify the Company from and against (i) all claims, demands and causes of action which have been made or brought, or hereafter may be made or brought, by the EPA or any other federal, state or local governmental or regulatory agency, against the Company, and (ii) all liability, loss, cost and expense (including reasonable attorneys' fees) which may be suffered or incurred by the Company, which, in the case of (i) and (ii) above, arise from (y) the Orders (except for fines or penalties levied or imposed against the Company for or on account of any of the Company' actions or omissions on or before the effective date of the 1997 Agreement), or (z) any other orders or directives, and environmental or other applicable laws, regulations or ordinances, which are directed against or relate to the Kin-Buc Landfill or any portion thereof, operations at the Kin-Buc Landfill, the remediation of the Kin-Buc Landfill (except for the fines and penalties identified in (y) above), environmental conditions at the Kin-Buc Landfill or conditions resulting from releases from the Kin-Buc Landfill. The SCA Parties are not obligated to reimburse the Company for (i) response costs paid by the Company, on or before the effective date of the 1997 Agreement, or (ii) attorney's fees, disbursements or other costs and expenses arising from the Company's prosecution, defense or settlement of the Kin-Buc Cost Recovery Action or the derivative suits paid or incurred by the Company, on or before the effective date of the 1997 Agreement.
The SCA Parties shall also defend and indemnify the Company from and against all claims, demands and causes of action (including toxic tort and similar claims and causes of action), and all liability, loss, cost and expense (including reasonable attorneys' fees), which have been, or hereafter may be made, brought, suffered or incurred by the Company arising from environmental conditions at, or related to, the Kin-Buc Landfill or any portion thereof, or the remediation and maintenance of the Kin-Buc Landfill. Nothing contained herein shall be deemed to obligate the SCA Parties to reimburse the Company for (i) response costs paid by the Company on or before the effective date of the 1997 Agreement, or (ii) attorney's fees, disbursements or other costs and expenses arising from the Company' prosecution, defense or settlement of the Kin-Buc Cost Recovery Action or the derivative suits paid or incurred by the Company on or before the effective date of the 1997 Agreement.
The term Kin-Buc Landfill is defined in the 1997 Settlement Agreement as the Kin-Buc Landfill together with any real property located outside the boundaries of the Kin-Buc Landfill into which hazardous substances or contaminants may have migrated or threatened to migrate from the Kin-Buc Landfill or to which hazardous substances or contaminants deposited in the Kin-Buc Landfill finally came to rest or on which hazardous substances or contaminants were deposited from the operation of the Kin-Buc Landfill.
The Company remains a responsible party under the aforementioned Administrative Orders issued by EPA, and continues to incur administrative and legal costs complying with such Administrative Orders.
On December 30, 2004, Transtech together with Kin-Buc, and Filcrest executed consent decrees which resolved the claims brought against the Company and others during 2002 by EPA, the New Jersey Department of Environmental Protection and New Jersey Spill Compensation Fund regarding the Kin-Buc Landfill as set forth in the consolidated cases of United States of America; New Jersey Department of Environmental Protection; and Acting Administrator, New Jersey Spill Compensation Fund v. Chemical Waste Management, Inc.; Earthline Company; Filcrest Realty, Inc.; Anthony Gaess; Inmar Associates, Inc.; Kin-Buc, Inc.; SCA Services, Inc.; SCA Services of Passaic, Inc.; Transtech Industries, Inc.; Waste Management, Inc.; and Wastequid, Inc., Civil Action No. 02-2077 (the "Lawsuit") before the U.S. District Court for the District of New Jersey (the "Court"). EPA sought payment of past response costs of $4.2 million as of July 1999, allegedly incurred with respect to the Kin-Buc Landfill. In addition, EPA sought $18.1 million for penalties for delays allegedly experienced in completing the remediation pursuant to the Orders. Both amounts were subject to interest. The New Jersey Department of Environmental Protection and New Jersey Spill Compensation Fund sought reimbursement of unspecified past costs allegedly incurred with respect to the Kin-Buc Landfill and for unspecified alleged Natural Resource Damages. The Court entered the consent decrees on October 18, 2005. The terms of the 1997 Settlement Agreement arguably did not provide the Company with complete indemnification against the penalties sought by EPA in this action.
The 2004 Federal Consent Decree resolved the claims of EPA as alleged in
the Lawsuit. EPA agreed to accept a $2,625,000 cash payment, plus interest
from November 8, 2004, from the WMI Group in satisfaction of EPA's claims
for past response costs against all defendants, including the Company. EPA
agreed to resolve its claim for penalties in exchange for a cash payment of
$100,000, plus interest from November 8, 2004, of which approximately
$35,000 was paid by the Company, plus additional consideration consisting of
(a) the implementation by the Company of an Open Space Preservation Project
through the granting of the Conservation Easements on the Subject Property
(defined below) to the Clean Land Fund ("CLF"), a third party non-profit
organization, thereby preserving the Subject Property as open space in
perpetuity, and through the execution of the Deeds thereby transferring
title of the Subject Property to CLF, (b) the commitment by the Company to
enter into a contract with CLF whereby CLF would develop and implement a
Wetlands Restoration and Land Management Project, described below, for
parcels of the Subject Property together with, if possible, certain
neighboring properties owned or leased by third parties all in accordance
with the Federal Consent Decree, and (c) an initial payment of $108,000 to
CLF to fund its work related to (a) and (b) above, of which the Company paid
$68,000 in December 2004, pursuant to the CLF Contract. An additional
$15,000 shall be paid to CLF, $5,000 of which shall be paid by the Company,
if certain events transpire.
The Subject Property consists of one parcel of approximately 25 acres owned by Kin-Buc upon which a portion of the Kin-Buc Landfill is situated and parcels totaling approximately 74 acres of predominately wetlands in the vicinity of the Kin-Buc Landfill owned by Filcrest. The Kin-Buc parcel and certain of the Filcrest parcels were undergoing remediation pursuant to the Orders and performed by SCA.
The EPA may impose financial penalties on the Company if the Company or CLF should fail to adhere to the terms and conditions of the Federal Consent Decree. A $100,000 penalty may be imposed under certain circumstances if the CLF Contract is abandoned by the Company. If CLF is unwilling or unable to fulfill the CLF Contract, the Company must make its best effort to find a suitable replacement and obtain EPA approval of such replacement. Other violations may each be subject to a penalty of $500 per day. The Company and CLF may be substantially relieved from the development and implementation of the Plans if EPA determines the Plans cannot be completed in accordance with the terms of the Federal Consent Decree.
The 2004 State Consent Decree addresses the claims of the New Jersey Department of Environmental Protection and New Jersey Spill Compensation Fund (the "NJ Agencies"). The NJ Agencies agreed to resolve their claims against the defendants in exchange for a cash payment of $110,000 from the WMI Group and the commitment of the WMI Group to perform wetlands restoration on certain property in the vicinity of the Kin-Buc Landfill, including certain parcels of the Subject Property.
The Township of Edison owns the majority of the real property which adjoins or surrounds the Subject Property deeded to CLF by the Company in December 2004. CLF has not yet been successful in its effort to obtain the consent of the Township of Edison to incorporate portions of its land into the Wetlands Restoration and Land management Project, and to gain access to the Township's land in order to perform its obligations pursuant to the CLF contract. As a result, the implementation of the Plans has been delayed, and certain of the milestones specified within the Federal Consent Decree have not been achieved. However, EPA has been kept informed of CLF's efforts and has participated in certain negotiations between CLF and the Township of Edison. EPA has indicated that it does not, at this point, intend to impose the financial penalties discussed above.
The construction required pursuant to the Orders was completed in 2002. In conjunction with the remediation, 26 acres of undeveloped land neighboring the site and owned by a wholly-owned subsidiary of the Company were utilized for the construction of the containment system, treatment plant and related facilities. Maintenance of remedial systems installed at the site and operation of a fluid treatment plant that was constructed to treat fluids at the site are required for a 30-year period beginning in 1995. Operation of the treatment plant and maintenance of the facilities is being conducted by an affiliate of SCA. The Company had spent in excess of $19.5 million on the remediation of the Kin-Buc Landfill and on correlative actions as a result of the remediation effort. The total cost of the construction, operations and maintenance of remedial systems over this period plus the cost of past remedial activities, was estimated at the time of the December 1997 settlement to be in the range of $80 million to $100 million.
Other areas within the vicinity of the Kin-Buc Landfill also may become the subject of future studies due to the historic use of the area for waste disposal operations.
Waste Handling Operations. The Company participated in the waste treatment and handling industries during the 1960s and 1970s, and has been named as a potentially responsible party ("PRP") at sites requiring remediation. The Company has been named a PRP at the following sites listed on the National Priorities List: the Scientific Chemical Processing Superfund Site, the Berry's Creek Study Area and the Chemsol Superfund Site. A discussion of these three sites follows. In addition, during the period of 2004 through 2006 the Company has been named a de minimis PRP of the Spectron Superfund Site located in Elkton, Maryland, and Ward Transformer Superfund Site located in Raleigh, North Carolina. The Company charged $84,000 to earnings in 2004 in recognition of a settlement of claims regarding the Spectron Superfund Site. Research to determine the extent of the Company's involvement with respect to the Ward Transformer site has lead to its removal from the list of potentially responsible parties during 2008.
Scientific Chemical Processing ("SCP") Superfund Site (EPA ID# NJD070565403). The site, also referred herein as the Carlstadt Site, includes the 5.9 acre property located at 216 Paterson Plank Road, in the Borough of Carlstadt, Bergen County New Jersey. Throughout the late 1960s and 1970s Inmar Associates, Inc. or its predecessor corporations held title to some or all of the SCP site. The Company had operated a solvents recovery facility at the site, and ceased operations there in 1970. The SCP site was listed on EPA's National Priorities List on September 1, 1983 and is currently vacant.
The site's remediation is being addressed in three stages: immediate actions and two long-term remedial phases. To address the immediate threats posed by the contaminants, 55 tanks and one tank trailer were removed between 1985 and 1986. The first long-term remedial phase focuses on cleanup of the on-site, shallow ground water and soil, while the second focuses on cleanup of the deeper aquifer and off-site ground water contamination. On May 17, 1985, EPA issued notice letters to approximately 140 Potentially Responsible Parties ("PRPs") offering them the opportunity to undertake a Remedial Investigation/Feasibility Study ("RI/FS") at the SCP site. A group of 108 PRPs entered into an Administrative Order on Consent (Index No. II-CERCLA-50114) for the performance of the RI/FS on September 30, 1985. On October 23, 1985, a group of 31 PRPs were issued a Unilateral Order (Index No. II-CERCLA-60102) which mandated that they fully participate in the efforts of, and cooperate with, those parties who entered the Administrative Order on Consent with EPA for performance of the RI/FS. On September 28, 1990, EPA issued a Unilateral Order (Index No. II-CERCLA- 00116) to 43 respondents, including the Company, requiring them to perform the first operable unit ("OU1") remedy which included installation of a slurry wall, infiltration barrier, a shallow groundwater extraction system, off-site disposal of the collected groundwater, and operation and maintenance of the interim remedy. The construction of the interim remedy was completed in June 1992. On August 12, 2002, EPA issued a Record of Decision selecting the remedy for the second operable unit ("OU2") at the SCP site. OU2 involves the remediation of on-site soils, a sludge area of approximately 4,000 square feet, the capping of the entire area circumscribed by the existing slurry wall, and improvements to ground water collection system and infiltration barrier. During September and November 2002, EPA notified a group of 81 PRPs, including the Company, of their potential responsibility regarding the implementation of OU2 and the reimbursement of EPA for its alleged costs. During 2004 EPA entered into a Consent Decree with 69 of the PRPs, and issued an Unilateral Administrative Order to the non-participating PRPs, including the Company, to co-operate with those parties under-taking the OU2 remedy. The EPA estimated the present value of the selected remedy would be $7.5 million which includes capital cost of $4.7 million plus annual O&M costs of $180,000 per annum. Work toward the implementation of OU2 began April 2008 and EPA estimates it will be completed during 2010. The investigation to determine the full extent of off-site contamination, and a feasibility study to explore various cleanup options is currently being prepared, and the remedy selected in 2011. See Part I, Item 3. - Legal Proceedings for further discussion of matters regarding the Carlstadt site.
Berry's Creek Study Area (EPA ID# NJD980529879). The Company was one of 158 recipients of a Notice of Potential Liability and Request to Perform Remedial Investigation/Feasibility Study (the "Notice"), dated March 9, 2006, and issued by EPA regarding the contamination of the Berry's Creek Study Area (the "Creek Area") located in Bergen County, N.J, which is considered a phase of the Ventron/Velsicol Superfund Site remediation. A tributary adjacent to the SCP Site in Carlstadt, N.J. flows into Berry's Creek. The Creek Area includes the approximately seven mile long water body known as Berry's Creek, a canal, all tributaries to Berry's Creek and related wetlands. Tidal areas of the river into which Berry's Creek empties are also subject to the Notice. Each recipient of the Notice is a potentially responsible party under CERLA, and may be held liable for the cleanup of the Creek Area and costs EPA has incurred with regard to the Creek Area. The investigation and feasibility study regarding the scope of the contamination of the Creek Area is being conducted by a group of 100 potentially responsible parties. EPA publications report field work began in May 2009, and that it will take approximately five years from the commencement of field work to develop potential cleanup solutions. Since no discovery has taken place concerning allegations against the Company, it is not possible to estimate the Company's ultimate liability with respect to the Creek Area.
Chemsol Superfund Site (EPA ID# NJD980528889). Approximately 100 PRPs have been conducting remediation of this approximately 40 acre site, also referred herein as the Tang Site, located in Piscataway, New Jersey and owned by Tang Realty, Inc. ("Tang"), a company owned and controlled by Marvin H. Mahan (a former director and officer, and former principal shareholder of the Company). This site was listed on EPA's National Priorities List on September 1, 1983. As of October 1990, the Company had paid approximately $4,300,000 to Tang in reimbursement for damages and actual remediation costs incurred. During November, 2001 the United States Department of Justice on behalf of EPA, filed suit against Transtech Industries, Inc. (the "Company"), entitled United States of America v. Transtech Industries, Inc., in the United States District Court, District of new Jersey (Case No. 01-5398 (WGB)), seeking reimbursement for $2,900,000 of response costs allegedly associated with the site. During April 2004 the District Court approved a consent decree resolving the claims against the Company in exchange for a $100,000 payment toward the response costs.
Part I, Item 1A. Risk Factors.
Not applicable.
Part I, Item 1B. Unresolved Staff Comments.
Not applicable.
Part I, Item 2. Properties.
1. A subsidiary of the Company, Filcrest Realty, Inc., owns parcels of land totaling approximately 53 acres in Edison Township, Middlesex County, New Jersey, which are currently un-improved vacant land. This property is located in the vicinity of the Kin-Buc, Inc. property (see Paragraph 5 below and Part I, Item 1. Prior Operations, Kin-Buc). Approximately 74 acres of Filcrest's property was conveyed to a third party as of December 30, 2004 in conjunction with the settlement of claims brought by EPA. Approximately 17 acres of Filcrest's remaining property has been dedicated to the remediation of areas neighboring the Kin-Buc, Inc. property. Approximately 37 acres of Filcrest's remaining property are leased to an unrelated party pursuant to a 99 year lease executed in 1981. Such lessee operated a landfill on this property through 1987. Edison Township obtained an easement on and over approximately 0.48 acres of this property, which is discussed below.
2. One of the Company's subsidiaries, Kinsley's Landfill, Inc., owns approximately 263 acres in Deptford Township, Gloucester County, New Jersey. The subsidiary operated a landfill on approximately 110 acres of this site through February 1987. This landfill is now undergoing post-closure maintenance procedures. This property is included in an area designated as the Five Points Redevelopment Area which is discussed below.
3. Another subsidiary Birchcrest, Inc. owns approximately 105 acres in Deptford Township, Gloucester County, New Jersey. This property is included in an area designated as the Five Points Redevelopment Area which is discussed below.
4. Another subsidiary of the Company, Mac Sanitary Land Fill, Inc., leased approximately 88 acres in Deptford Township, Gloucester County, New Jersey for use as a landfill site until February 1977. At that time, the lease was terminated in accordance with provisions of the lease which permitted termination when and as the landfill reached the maximum height allowed under New Jersey law. Mac currently conducts post-closure maintenance procedures at the site.
5. The approximately 27 acre site owned by Kin-Buc, Inc., another subsidiary of the Company, in Edison Township, Middlesex County, New Jersey, was conveyed to a third party as of December 30, 2004 in conjunction with the settlement of claims brought by EPA. Kin-Buc, Inc. had operated a landfill on the site. At present, post-closure maintenance procedures are conducted at the site by SCA (see Part I, Item 1. Prior Operations, Kin- Buc).
6. The Company leases 2,499 square feet for use as its principal executive offices in Piscataway, New Jersey pursuant to a lease initiated in February 1992. The lease was extended by amendment dated as of January 31, 2005. Monthly rent and utility reimbursement equals: $3,621 February 1, 2007 through January 31, 2009; $3,724 February 1, 2009 through the lease expiration on March 31, 2010. The lease payment is subject to adjustment increases in specified costs borne by the landlord.
7. In December 2004 the Company entered into a one-year lease, renewable annually, for a 120 sq. ft. office in Sarasota, Florida, which the Company allowed to expire in January 2009. The monthly rent and related charges equal approximately $1,300 per month for both 2008 and 2007.
The Company is pursuing the disposition of its remaining property through the sale of individual parcels and/or groups of parcels. The Company is unable to determine when sale(s) of the remaining parcels will ultimately be consummated and proceeds received given their location, access issues and the location of wetlands on certain parcels.
Edison Township Property
The Company's wholly owned subsidiary, Filcrest Realty, Inc. owns approximately 53 acres of undeveloped property in Edison Township, N.J. Edison Township has requested that Filcrest Realty, Inc. grant it an easement on 0.48 acres of this property to install a shoreline walkway on certain lots situated along the Raritan River. This property was included in the area remediated pursuant to Administrative Orders issued by the EPA (see Part I, Item 1. Business, Prior Operations, Kin-Buc). The Company denied the Township's request believing the structure and location proposed by the Township will adversely impact the value of that entire tract which totals approximately 15 acres. During April 2008, the Township of Edison brought suit against the Company to commence condemnation proceeding on the 0.48 acres for which the easement is sought (see Part I, Item 3. Legal Proceedings, Edison Township Property).
Five Points Redevelopment Area
The Company owns approximately 364 contiguous acres in the Township of Deptford, N.J. (the "Township"). Approximately 110 of the 364 acres are occupied by the closed Kinsley's Landfill, which is owned by the Company's wholly owned subsidiary, Kinsley's Landfill, Inc. On December 10, 2007 the Township's Mayor and Town Council approved a resolution designating an area, including approximately 342 acres of the Company's property, as an area in need of redevelopment in accordance with New Jersey Statute 40A:12A-5. This action follows the Township's Planning Board's August 8, 2007 approval of the study prepared by the Township's planner entitled "Five Points Study Area, Preliminary Investigation: Determination of an Area in Need of Redevelopment" (the "Five Points Study"). The Five Points Study concluded that the subject area (the "Five Points Study Area") should be designated a redevelopment area pursuant to the New Jersey Local Housing and Redevelopment Law. During September 2007, two subsidiaries of Transtech commenced litigation against the Planning Board of the Township of Deptford. During December 2007, the complaint was amended to include The Township of Deptford, Benderson Properties, Inc. and certain of its affiliates as defendants. The suit seeks, among other remedies, to reverse and set aside the Township's Planning Board approval of the 2007 study prepared by the Township's planner. See Part I, Item 3. Legal Proceedings, Five Points Redevelopment Zone, for a discussion of this matter.
Part I, Item 3. Legal Proceedings.
Five Points Redevelopment Zone
The Company owns approximately 364 contiguous acres in the Township of Deptford, N.J. (the "Township"). Approximately 110 of the 364 acres are occupied by the closed Kinsley's Landfill, which is owned by the Company's wholly owned subsidiary, Kinsley's Landfill, Inc. On December 10, 2007 the Township's Mayor and Town Council approved a resolution designating an area, including approximately 342 acres of the Company's property, as an area in need of redevelopment in accordance with New Jersey Statute 40A:12A-5.
This action follows the Township's Planning Board's August 8, 2007 approval of the study prepared by the Township's planner entitled "Five Points Study Area, Preliminary Investigation: Determination of an Area in Need of Redevelopment" (the "Five Points Study"). The Five Points Study concluded that the subject area (the "Five Points Study Area") should be designated a redevelopment area pursuant to the New Jersey Local Housing and Redevelopment Law.
The designation of a redevelopment area under the New Jersey Local Housing and Redevelopment Law grants a municipality many options to achieve its objectives regarding the ultimate redevelopment of property located within the redevelopment area. For example, municipalities have the authority to designate a third party (generally a land developer) to develop the redevelopment area in a manner consistent with the municipalities' redevelopment plan for the area. In addition, in order to advance the redevelopment project, municipalities may acquire property in the redevelopment area for redevelopment through good faith negotiations between the property owner and the designated redeveloper or through their powers of eminent domain, compensating the property owner for its fair market value.
The process to determine the ultimate redevelopment plan for that redevelopment area may take years to complete, and impact the use or sale of property located within the redevelopment area during the process. There is no specific time frame set forth in the Local Housing and Redevelopment Law for completion of a redevelopment project. The owner of property included in a redevelopment area may initiate suit against a municipality to challenge the creation of the redevelopment area, the designation of a redeveloper, the adoption of a redevelopment plan and/or the amount of compensation offered for property.
During September 2007, the two subsidiaries of Transtech that owned the property commenced litigation entitled Kinsley's Landfill, Inc., and Birchcrest, Inc. v. Planning Board of the Township of Deptford (No. L- 001536-07) in the Superior Court of New Jersey, Law Division, Gloucester County. During December 2007, the complaint was amended to include The Township of Deptford, Benderson Properties, Inc. and certain of its affiliates as defendants. The suit seeks, among other remedies, to reverse and set aside the Township's Planning Board approval of the 2007 study prepared by the Township's planner. Proceedings have been stayed pending the outcome of mediation begun during March 2009. Settlement discussions are continuing.
Edison Township Property
The Company's wholly owned subsidiary, Filcrest Realty, Inc. owns approximately 53 acres of undeveloped property in Edison Township, N.J. Edison Township requested that Filcrest Realty, Inc. grant it an easement on approximately 0.48 acres of this property to install a shoreline walkway on certain lots situated along the Raritan River. This property was included in the area remediated pursuant to Administrative Orders issued by the EPA in September 1990 and November 1992 (see the section of Part I, Item 1. Prior Operations, Landfill, Kin-Buc). The Company denied the Township's request believing the structure and location proposed by the Township will adversely impact the value of that entire tract which totals approximately 15 acres. The Township's appraiser set the value of the easement at $15,000 which the Company regards as too low. The Company has offered to sell the 15 acres to the Township for a higher price which the Township declined. During April 2008 the Township of Edison brought suit against the Company in the Superior Court of New Jersey entitled Township of Edison v. Filcrest Realty, Inc. (No. MID-L-02173-08) to commence condemnation proceeding on the 0.48 acres for which the easement is sought. On June 23, 2008 the Superior Court ruled in favor of the Township, authorizing it to acquire, by eminent domain, an easement over the shore-line property. On August 5, 2008, the Company filed an appeal of the Superior Court's decision with the Appellate Division entitled Township of Edison v. Filcrest Realty, Inc. (No, A-005891- 07T2). The Company also filed a motion with the Superior Court to stay further action by the Township pending outcome of the appeal on August 8, 2008, which was denied by the Court during September 2008. On July 28, 2009 the Appellate Division affirmed the Superior Court's June 2008 decision.
In March 2009, a panel of Commissioners heard testimony related to the value of the land affected by the easement, and increased the valuation to approximately $46,000. On April 20, 2009, the Company filed an appeal of the Commissioner's valuation with the Superior Court and requested a jury trial to determine this issue. Proceedings have been stayed pending the outcome of continuing settlement discussions.
The Carlstadt SCP Site
Transtech was one of 43 respondents to a September 1990 Administrative Order of EPA concerning the implementation of interim environmental remediation measures at a site in Carlstadt, New Jersey owned by Inmar and allegedly operated by Transtech as a solvents recovery plant for approximately five years ending in 1970. The site is known as the Scientific Chemical Processing Superfund Site (the "SCP Site").
In 1988, Transtech, Inmar and Marvin H. Mahan were sued in a civil
action in the United States District Court for the District of New Jersey
entitled AT&T Technologies, Inc. et al. v. Transtech Industries, Inc. et al.
v. Allstate Insurance Company et al. (the "AT&T Suit") by a group of
generators of waste alleging, among other things, that the primary
responsibility for the clean-up and remediation of the SCP Site rests with
Transtech, Inmar and Marvin H. Mahan, individually.
In September 1995, the Court approved a settlement of the AT&T Suit among Transtech, Inmar, Marvin H. Mahan, the SCP Cooperating PRP Group and other generators and transporters of waste handled at the SCP Site who had contributed to the costs of the remediation of the site. Pursuant to such settlement, Transtech, Inmar and Marvin H. Mahan agreed to (i) pay $4.1 million of proceeds from settlements with primary insurers of a coverage action brought by the Company and Inmar against their primary and excess insurers, (ii) pay an additional $145,000 ($72,500 from Transtech and $72,500 from Inmar and Marvin H. Mahan), and (iii) assign certain of their SCP Site-related insurance claims against excess insurers (see "Insurance Claims for Past Remediation Costs" above) in exchange for a complete release from these parties of all liability to them arising from or on account of environmental contamination at the SCP site and the parties' remediation of the same.
Notwithstanding the September 1995 settlement, the Company may have liability in connection with the SCP Site to EPA for its costs of overseeing the remediation of the site, and to parties who had not contributed to the remediation at the time the settlement was approved but who may later choose to do so (see Part I, Item 1. Prior Operations, Waste Handling Operations, SCP).
On various occasions during the period of 2003 through 2007, the Company requested a complete and detailed accounting of the actual total expenditures for the remediation work completed at the SCP Site from the SCP Cooperating PRP Group. The SCP Cooperating PRP Group denied the request but alleged that, in the aggregate, $15 million has been expended in regard to the site. The Company, as stated above, together with the property owner, Inmar Associates, Inc., had contributed $145,000 cash and $4.1 million of proceeds from the settlement with primary insurance carriers in 1995, an additional $12.0 million from the Company's October 2001 settlement with its excess insurance carriers and an additional $250,000 in 2005 from the claims being pursued against the insolvent excess carriers, to a Qualified Settlement Fund established to fund costs incurred for the remediation of the Carlstadt SCP Site which is administered by the SCP Cooperating PRP Group. Such contributions total $16,450,000, plus interest earned, which the Company believes should more than satisfy the share of remediation costs which may be found attributable to the Company for the SCP Site and any contamination or damage caused offsite.
On October 2, 2007, the Company filed a motion under the previously reported action in the Superior Court of New Jersey, Middlesex County, entitled Transtech Industries, Inc. et. al v. Certain Underwriters at Lloyds et al, (Docket No. MSX-L-10827-95), seeking an Order compelling the SCP Cooperating PRP Group to account for how and how much it has spent of the $16,450,000 paid by the Company. The October 2007 motion was denied by the Superior Court in January 2008. In January 2008 the Company filed an appeal of the Superior Court's decision with the Superior Court of New Jersey Appellate Division entitled Transtech Industries, Inc. v. Certain Underwriters at Lloyds London and SCP Carlstadt PRP Group, (Docket No. A- 002604-07T2). During July 2009, the Appellate Division affirmed the decision of the Supreme Court. The Company, on advice from counsel, decided not to challenge the Appellate Division's ruling.
Insurance Claims for Past Remediation Costs
During 1995, Transtech and its wholly-owned subsidiaries Kin-Buc, Inc. and Filcrest Realty, Inc. commenced suit in the Superior Court of New Jersey, Middlesex County, entitled Transtech Industries, Inc. et. al v. Certain Underwriters at Lloyds et al., Docket No. MSX-L-10827-95 to obtain indemnification from its excess insurers who provided coverage during the period 1965 through 1986 against costs incurred in connection with the remediation of sites in New Jersey (the "Lloyds Suit"). The defendant insurers included various Underwriters at Lloyd's, London and London Market insurance companies, First State Insurance Company and International Insurance Company collectively referred to herein as "Defendant Insurers".
In conjunction with the September 1995 settlement of litigation regarding the allocation of remediation costs associated with the SCP Site, the Company assigned certain of its claims for remediation costs incurred at the SCP site to a group of potentially responsible parties who were leading the remediation efforts at the SCP Site (the "SCP Cooperating PRP Group").
During February 2002, an October 2001 settlement agreement among the Company, the SCP Cooperating PRP Group and certain Defendant Insurers was consummated (the "October 2001 Settlement Agreement"). The Company's share of the October 2001 Settlement Agreement proceeds paid during February 2002 was approximately $13,013,000 of which $3,500,000 was placed in escrow pending the outcome of litigation regarding the arbitration with SCA Services, Inc. discussed below. The October 2001 Settlement Agreement is intended to be a full and final settlement that releases and terminates all rights, obligations and liabilities of participating Defendant Insurers, the Company and the SCP Cooperating PRP Group with respect to the subject insurance policies.
Some of the Defendant Insurers are insolvent. The estates of some of these insolvent insurers have sufficient assets to make a partial contribution toward claims filed by the Company. Pursuant to their respective liquidation plans, the estates of insolvent insurers make payments toward agreed claims based upon the amount of their recovered assets and expenditures funded from such assets. The estates may elect, based upon their financial situation, to make additional distributions toward agreed claims, however there are no assurances that distributions will be paid. As previously disclosed, during the years ended December 31, 2005, 2006 and 2007 the Company received payments totaling $4,514,000, $600,000 and $87,000, respectively, with respect to settled claims against the estates of insolvent insurers.
During the year ended December 31, 2008 the Company received supplemental distributions totaling $58,000 from the estates of two insolvent insurers. During the year ended December 31, 2009 the Company received supplemental distributions totaling $112,000 from the estates of five insolvent carriers.
The solvent and insolvent Defendant Insurers from whom the Company has received payment represent approximately 98% of the value of the coverage provided under the policies that were the subject of the Lloyds Suit, as measured by the liability apportioned to each of the Defendant Insurers at the time of the October 2001 settlement. There is no assurance that the Company will receive future payments with respect to its claims against the Defendant Insurers.
SCA & SC Holdings, Inc.
In conjunction with the 1997 settlement of the litigation related to the Kin-Buc Landfill discussed above (Item I, Part 1. Prior Operations, Landfills, Kin-Buc), the Company agreed to allow SCA to claim against a portion of the proceeds arising from its lawsuit against its excess insurance carriers discussed above. The maximum amount which could be found to be payable to SCA from the Lloyds Suit settlement proceeds, $3.5 million, was placed directly into escrow until the amount of such obligation was determined in accordance with the terms of the 1997 settlement. A calculation of the amount due pursuant to the 1997 Agreement was presented to SCA during March 2002. SCA subsequently notified the Company of its objection to values utilized in that calculation, contending it was owed $3.5 million. Unable to resolve the disputed issues, during August 2002 the Company and SCA submitted the dispute regarding the amount due to binding arbitration for resolution in accordance with the terms of the 1997 Agreement. On February 6, 2004 the arbitrator issued the final of three conflicting rulings, finding in favor of SCA awarding it $3.5 million.
The Company filed a motion under the Kin-Buc Cost Recovery Action (the existing case in the United States District Court for the District of New Jersey) under which claims related to the 1997 Agreement had been addressed during February 2004 to either vacate or modify the arbitrator's award. The arbitrator's ruling was affirmed by the District Court on October 28, 2005. In December, 2005 the Company filed an appeal of the District Court's ruling with the United States Court of Appeals for the Third Circuit (No. 05-5246). The Appeals Court rendered its decision on March 24, 2008 affirming the District Court's decision. The Company then petitioned for a rehearing of this decision with the Appeals Court on April 9, 2008. On June 24, 2008, the Appeals Court denied the Company's petition. The Company, on advice from counsel, decided not to challenge the Appeals Court decision which would have required a hearing before the U.S. Supreme Court.
Given the $3.5 million, plus accumulated interest, was placed in escrow and not reflected on the Company's financial statements, the Court's decision resulted in no impact on the Company's financial statements. The $3.5 million was released to SCA during 2008. The interest earned from February 14, 2004 was due to SCA and the remainder due the Company. The interest, less an amount retained for taxes and escrow related expenses, was paid during January 2009, at which time the Company received approximately $67,000.
General
With respect to the ongoing matters described above, the Company is unable to predict the outcome of these claims or reasonably estimate a range of possible loss given the current status of the claims. However, the Company believes it has valid defenses to these matters and intends to contest the charges vigorously.
In the ordinary course of conducting its business, the Company becomes involved in certain lawsuits and administrative proceedings (other than those described herein), some of which may result in fines, penalties or judgments being assessed against the Company. The management of the Company is of the opinion that these proceedings, if determined adversely individually or in the aggregate, are not material to its business or consolidated financial position.
The uncertainty of the outcome of the aforementioned litigation and the impact of future events or changes in environmental laws or regulations, which cannot be predicted at this time, could result in reduced liquidity, increased remediation and post-closure costs, and other potential liabilities. A significant increase in such costs could have a material adverse effect on the Company's financial position, results of operations and net cash flows. The Company may ultimately incur costs and liabilities in excess of its available financial resources.
Part I, Item 4. [Removed and Reserved]
PART II
Part II, Item 5. Market for Registrant's Common Equity, Related Stockholder Matters and Issuer Purchases of Equity Securities.
The information required under this Item is incorporated herein by reference to the Company's Annual Report to Stockholders filed herewith as Exhibit 13.
Part II, Item 6. Selected Financial Data.
Not applicable.
Part II, Item 7. Management's Discussion and Analysis of Financial Condition and Results of Operations.
The information required under this Item is incorporated herein by reference to the Company's Annual Report to Stockholders filed herewith as Exhibit 13.
Part II, Item 7A. Quantitative and Qualitative Disclosures About
Market Risk.
Not applicable.
Part II, Item 8. Financial Statements and Supplementary Data.
The information required under this Item is incorporated herein by reference to the Company's Annual Report to Stockholders filed herewith as Exhibit 13.
Part II, Item 9. Changes In and Disagreements with Accountants on Accounting and Financial Disclosure.
None.
Part II, Item 9A. Controls and Procedures.
Not applicable.
Part II, Item 9A(T). Controls and Procedures.
Evaluation of Disclosure Controls and Procedures
The Company's management evaluated, with the participation of its principal executive officer and principal financial officer, the effectiveness of the design and operation of its disclosure controls and procedures (as defined in Rules 13a-15(e) under the Securities Exchange Act of 1934, as amended) as of the end of the period covered by this report. Based on such evaluation, the principal executive officer and the principal financial officer of the Company concluded that these disclosure controls and procedures were effective as of such date, at a reasonable level of assurance, in ensuring that the information required to be disclosed by the Company in the reports that it files or submits under the Securities Exchange Act of 1934, as amended, is (i) accumulated and communicated to our management (including the principal executive officer and principal financial officer) in a timely manner, and (ii) recorded, processed, summarized and reported within the time periods specified in the rules and forms of the Securities and Exchange Commission.
Internal Control Over Financial Reporting
Management of the Company is responsible for establishing and
maintaining adequate internal control over financial reporting, as such
term is defined in Rules 13a-15(f) under the Exchange Act. The Company's
internal control over financial reporting is a process designed to provide
reasonable assurance regarding the reliability of financial reporting and
the preparation of financial statements for external reporting purposes in
accordance with accounting principles generally accepted in the United
States of America. Internal control over financial reporting includes those
policies and procedures that (i) pertain to the maintenance of records
that, in reasonable detail, accurately and fairly reflect the transactions
and dispositions of the assets of the Company; (ii) provide reasonable
assurance that transactions are recorded as necessary to permit preparation
of financial statements in accordance with generally accepted accounting
principles, and that receipts and expenditures of the Company are being
made only in accordance with authorizations of management and directors of
the Company; and (iii) provide reasonable assurance regarding prevention or
timely detection of unauthorized acquisition, use, or disposition of the
Company's assets that could have a material effect on the interim or annual
consolidated financial statements.
Because of its inherent limitations, internal control over financial
reporting may not prevent or detect misstatements. Also, projections of any
evaluation of effectiveness to future periods are subject to the risk that
controls may become inadequate because of changes in conditions, or that
the degree of compliance with policies or procedures may deteriorate.
Under the supervision and with the participation of our management,
including our principal executive officer and principal financial officer,
we conducted an evaluation of the effectiveness of the Company's internal
control over financial reporting based on the criteria in Internal Control
- Integrated Framework issued by the Committee of Sponsoring Organizations
of the Treadway Commission. Based on our evaluation, management has
concluded that the Company's internal control over financial reporting was
effective as of December 31, 2009. This annual report does not include an
attestation report of our registered public accounting firm regarding
internal control over financial reporting pursuant to temporary rules of
the Securities and Exchange Commission.
Changes in Internal Control Over Financial Reporting
There was no change in the Company's internal control over financial reporting (as defined in Rules 13a-15(f) under the Securities Exchange Act of 1934, as amended) during the Company's last fiscal quarter that has materially affected, or is reasonably likely to materially affect, its internal control over financial reporting.
Part II, Item 9B. Other Information.
None.
PART III
Part III, Item 10. Directors, Executive Officers and Corporate Governance.
Directors and Executive Officers of the Company
Robert V. Silva (66) - President and Chief Executive Officer and a director of the Company from April 1991 and Chairman of the Board of Directors from November 1991. Mr. Silva served as a consultant to the Company from December 1990 until his appointment in April 1991 as an officer of the Company. Mr. Silva was employed from September 1987 to December 1990 as Executive Vice President of Kenmare Capital Corp. ("Kenmare"), an investment firm, and provided financial and management consulting services to companies acquired by Kenmare's affiliates. In connection with such financial and management services, Mr. Silva served as Vice President and a Director of Old American Holdings, Inc. and, its subsidiary from 1988 to 1990, and Vice President and a Director of Compact Video Group, Inc. and its subsidiaries from 1988 to 1991 and of Manhattan Transfer/Edit, Inc. from 1989 to 1991. Mr. Silva also served as a Director of General Textiles from 1989 to 1991. From June 1985 to September 1987, Mr. Silva served as Vice President of, and provided management consulting services to, The Thompson Company, a private investment firm controlled by the Thompson family of Dallas, Texas. Mr. Silva served as Chairman and Chief Executive Officer of Hunt Valve Company, Inc., a former subsidiary of the Company, from March 1, 1996 to his resignation effective January 1, 1997, and as a Director of Hunt from March 1996 to August 1998. Mr. Silva also served as Vice President and a Director of ValveCo Inc., the entity which acquired Hunt, from October 10, 1995 to his resignation effective January 1, 1997, and was a stockholder in ValveCo Inc. from March 1, 1996 through August 1998. From September 1996 to February 14, 1997, Mr. Silva served as a Director of Hunt's subsidiary, Hunt SECO Engineering, Ltd. and its subsidiaries. Mr. Silva is also the principal of Robert V. Silva and Company, LLC., a private investment firm. Mr. Silva served as Chairman and Chief Executive Officer of Fab-Tech Industries of Brevard, Inc. from September 1998 through November 1, 2000 and March 31, 2000, respectively. He continued to serve as a Director of Fab-Tech until his resignation in September 2002. Mr. Silva also served as a Director of Indesco International, Inc. from October 2000 through February 2002. Mr. Silva has extensive commercial banking and corporate executive experience, including serving as chairman and senior executive of a number of businesses. He also has extensive business contract and legal experience. Mr. Silva's former wife is the sister-in-law of Gary Mahan, the son of Marvin H. Mahan and Ingrid T. Mahan.
In 2002, Mr. Silva was subjected to a summary proceeding under New Jersey's Domestic Violence Act. Mr. Silva denied all of the allegations of the domestic violence complaint. The civil trial court conducted a summary proceeding and concluded at the end of it that Mr. Silva had committed an act of domestic violence. Mr. Silva filed an appeal of that finding. The Appellate Court reversed the Trial Court's determination finding that the trial judge had conducted those proceedings in such a manner as to constitute a manifest miscarriage of justice. The case was remanded for a second trial. At the end of the second trial, the trial judge concluded that Mr. Silva had committed an act of domestic violence relying in large part on a timeline that the trial court had developed on its own. Mr. Silva's attorneys filed a motion to the trial court to reconsider its decision based on extrinsic evidence including cellular telephone/tower information which fixed Mr. Silva's geographic location in such a way that convinced this civil trial court that Mr. Silva could not have committed the act of domestic violence. Specifically, in December 2005 the civil trial court concluded that Mr. Silva had perfected his defense of impossibility and then made an express finding that he had not committed an act of domestic violence. The purported victim filed an appeal of this second domestic violence decision. That appeal was argued before the appellate division and denied in May 2006. The initial decision of the civil court back in 2002 resulted in the issuance of three criminal indictments including assault all based on allegations which were identical to those tried in the civil court. After the final civil court and appellate court rulings Mr. Silva was again indicted in October 2008 on the same basis as in 2002. Mr. Silva obtained separate criminal defense counsel for these charges and has pleaded not guilty. Mr. Silva has been so far precluded from using his civil court exoneration in the criminal case and is aggressively defending and moving to dismiss all of these allegations in the criminal court. The Company has reviewed all of these allegations and the court proceedings and concludes that the decision of the second domestic violence court that Mr. Silva did not commit an act of domestic violence is correct. The pending allegations do not affect the Company's assessment of Mr. Silva's integrity or his ability to perform fully his functions as Chief Executive Officer. The Company fully supports Mr. Silva and expects him to be completely exonerated.
Andrew J. Mayer, Jr. (54) - Vice President-Finance and Chief Financial Officer of the Company from November 1991 and a director of the Company from December 1991 and, from April 1992, Secretary of the Company. From 1988 to November 1991, Mr. Mayer served as Vice President, Secretary and Treasurer of Kenmare. In connection with management and financial services provided by Kenmare, Mr. Mayer served in a variety of capacities for the following companies: Old American Holdings, Inc. and its subsidiary from 1988 to 1991; The Shannon Group, Inc. and its subsidiaries from 1988 to 1990; Detroit Tool Group, Inc. and its subsidiaries from 1989 to 1990; Compact Video Group, Inc. from 1988 to 1991; Manhattan Transfer/Edit, Inc. from 1989 to 1991; and General Textiles from 1989 to 1990. Mr. Mayer served as Executive Vice President of Hunt Valve Company, Inc., a former subsidiary of the Company from March 1, 1996, the date the Company sold Hunt, to his resignation effective January 1, 1997. Mr. Mayer served as Vice President - Chief Financial Officer of ValveCo Inc. from April 3, 1996 through his resignation effective January 1, 1997, and was a stockholder in ValveCo Inc. from March 1, 1996 through August, 1998. From September 1996 to February 14, 1997, Mr. Mayer served as a Director of Hunt's subsidiary, Hunt SECO Engineering, Ltd. and its subsidiaries. Mr. Mayer also served as a Director, Chief Financial Officer and Secretary of Fab-Tech Industries of Brevard, Inc. from September 1998 through November 1, 2000. He continued to serve as a Vice President of Fab-Tech until his resignation in September, 2002. These senior positions have provided Mr. Mayer with broad experience with the operational, financial and administrative management of diverse businesses, and the acquisitions and divesture of businesses.
Arthur C. Holdsworth, III (61) - Mr. Holdsworth served as a director of the Company from 1988 to his resignation on October 28, 2009. Since June 1999, Mr. Holdsworth has been General Sales Manager at the Tilcon NJ Division of Tilcon NY, Inc. From August 1991 through June 1999 Mr. Holdsworth was Vice President of Sales at Millington Quarry, Inc. Mr. Holdsworth is an experienced senior sales and marketing executive in the construction supply industry. Prior to that and from 1977, Mr. Holdsworth was General Manager of Dallenbach Sand Co., Inc. Members of the Mahan family own Millington Quarry, Inc. and previously owned Dallenbach Sand Co, Inc. Mr. Holdsworth is the brother-in-law of Roger T. Mahan, a controlling shareholder of the Company.
Compliance with Section 16(a) of Securities Exchange Act of 1934
Section 16(a) of the Securities Exchange Act of 1934 requires the
Company's officers and directors, and persons who own more than ten percent
of a registered class of the Company's equity securities, to file reports of
ownership and changes in ownership with the Securities and Exchange
Commission. Officers, directors and greater than ten-percent shareholders
are required by SEC regulation to furnish the Company with copies of all
Section 16(a) forms they file. Based solely on a review of the copies of
such forms furnished to the Company, or written representations that no
Forms 5 were required, the Company believes that during the Company's fiscal
year ending December 31, 2009 all Section 16(a) filing requirements
applicable to its officers, directors and greater than ten-percent
beneficial owners were complied with.
Code of Ethics
As part of the Company's system of corporate governance, the Board of Directors has adopted a Code of Ethics that is applicable to all employees and specifically applicable to the chief executive officer and chief financial officer. The Code of Ethics is filed as Exhibit 14 to this Form 10-K and is also available on the Company's website at www.Transtechindustries.com. The Company intends to disclose any changes in or waivers from the Code of Ethics by filing a Form 8-K or by posting such information on the Company's website.
Corporate Governance
There have been no changes in any procedures by which security holders may recommend nominees to the Company's board of directors. In addition, the Company currently has no specific audit committee. Andrew J. Mayer, Jr., board member and Chief Financial Officer, would satisfy the requirements of an "audit committee financial expert" pursuant to Item 407(d)(5)(ii) of Regulation S-K, but, as an executive officer of the Company, would not be considered independent under NASDAQ or SEC rules.
Part III, Item 11. Executive Compensation.
A. Summary Compensation Table
The following table summarizes the compensation awarded to, paid to or earned by the principal executive officer of the Company who is the President and Chief Executive Officer of the Company (the "Chief Executive Officer") and the Vice President-Finance, Chief Financial Officer and Secretary (the "Named Executive Officer") in the years ending December 31, 2009 and 2008 ("Fiscal 2009" and "Fiscal 2008", respectively) for services rendered by them to the Company in all capacities during such year. The Chief Executive Officer and the Named Executive Officer were the only executive officers of the Company whose total annual compensation exceeded $100,000 and were either (a) serving as executive officers of the Company at December 31, 2009 or 2008 or (b) during Fiscal 2009 or Fiscal 2008.
SUMMARY COMPENSATION TABLE
Non-
Nonequity qualified
incentive deferred All
Plan compen- Other
Name and Principal Fiscal Stock Option compen- sation Compen-
Position Year Salary Bonus Awards Awards sation earnings sation Total
$ $ $ $ $ $ $ $
(a) (b) (c) (d) (e) (f) (g) (h) (i) (j)
Robert V. Silva 2009 $278,000 $30,346 0 0 0 0 $10,959 $319,305
President and Chief 2008 $268,000 $35,000 0 0 0 0 $19,634 $322,634
Executive Officer
Andrew J. Mayer, Jr. 2009 $232,000 $29,462 0 0 0 0 $14,694 $276,156
Vice President- 2008 $223,000 $34,288 0 0 0 0 $14,937 $272,225
Finance, Chief
Financial Officer
and Secretary
|
The above table sets forth in the referenced column:
(a) the name and principal position of the named executive officer; (b)
the fiscal year covered; (c) the dollar value of base salary (cash and non-
cash) earned by the named executive officer during the fiscal year covered;
(d) the dollar value of bonus (cash and non-cash) earned by the named
executive officer during the fiscal year covered; (e) for awards of stock,
the dollar amount recognized for financial statement reporting purposes with
respect to the fiscal year in accordance with FAS 123R; (f) for awards of
options, with or without tandem SARs, the dollar amount recognized for
financial statement reporting purposes with respect to the fiscal year in
accordance with FAS 123R; (g) the dollar value of all earnings for services
performed during the fiscal year pursuant to awards under non-equity
incentive plans as defined in paragraph (a)(5)(iii) of Item 402 of
Regulation S-K, and all earning on any outstanding awards; (h) above-market
or preferential earnings on compensation that is deferred on a basis that is
not tax-qualified, including such earnings on nonqualified defined
contribution plans; (i) all other compensation for the covered fiscal year
that the registrant could not properly report in any other column of the
Summary Compensation Table; and (j) the dollar value of total compensation
for the covered fiscal year.
With respect to the amounts reported in Column (i): In the case of the Chief Executive Officer, the amount shown in each Fiscal Year includes payment of supplemental life insurance premiums, and Automobile Fringe Benefit (i.e., payment of rental, gas and maintenance with respect to the personal use of an automobile provided by the Company); the amount shown for Fiscal 2008 also includes payment of golf club membership fees. In the case of the Named Executive Officer, the amount shown in each Fiscal Year includes the Company's matching contributions to its 401(k) Plan, payment of supplemental life insurance premium and Automobile Fringe Benefit. In each case, in each Fiscal Year, the Company's 401(k) Plan provided for a match equal to 50% of a participant's contribution to the plan in that year, subject to a maximum of (x) 2% of compensation in that year or (y) applicable Internal Revenue Service limits.
During Fiscal 2001, the Chief Executive Officer and the Named Executive Officer were granted 50,000 and 40,000 shares, respectively, of the Company's Common Stock issued pursuant to the Company's 2001 Employee Stock Plan (the "Stock Plan"). The Stock Plan granted the total 150,000 shares of the Company's Common Stock to the Company's full-time employees and director. All 150,000 shares included in the Stock Plan were registered on March 23, 2001 and issued on March 27, 2001.
Employment Arrangements
All regular employees of the Company including the named executive officers receive (a) cash compensation (i.e., base salary and discretionary bonus); (b) retirement related benefits (i.e., the option to participate in the Company's 401k Plan) and (c) other benefits. Other benefits, which are available to all regular employees, include medical, dental, vision care and life insurance and flexible spending accounts. The Company provides all officers and certain employees with vehicles, supplemental life insurance and business travel accident insurance. No employee of the Company has a written employment agreement with the Company.
B. Outstanding equity awards at fiscal year-end table.
The following table sets forth unexercised options; stock that has not vested; and equity incentive plan awards for Chief Executive Officer and Named Executive Officer outstanding as of the end of Fiscal 2009:
OUTSTANDING EQUITY AWARDS AT FISCAL YEAR-END (2009)
Option Awards
Name Number of Number of Equity Option Option
securities securities incentive exercise expiration
underlying underlying plan price date
unexercised unexercised awards: ($)
options options number of
exercisable unexercisable securities
(#) (#) underlying
unexercised
unearned
options
(a) (b) (c) (#) (d) (e) (f)
Robert V. Silva 0 0 0 N/A N/A
Andrew J. Mayer, Jr. 0 0 0 N/A N/A
|
OUTSTANDING EQUITY AWARDS AT FISCAL YEAR-END (2009)
(continued)
Stock Awards
Name Number Market Equity Equity incentive
of Shares value of incentive plan awards:
or units shares or plan awards: market or payout
of stock units of number of value of
that have stock unearned unearned shares,
not vested that have shares, units or
(#) not vested units or other rights
($) other rights that have
that have not vested
not vested ($)
(#)
(g) (h) (i) (j)
Robert V. Silva 0 N/A 0 N/A
Andrew J. Mayer, Jr. 0 N/A 0 N/A
|
No stock option plan of the Company exists under which options may still be granted or under which options which were granted may still be exercised, including without limitation, the Incentive Stock Option Plan of the Company, dated November 8, 1985. The Company has no equity incentive plans.
The Company and its subsidiaries have a 401(k) Retirement Savings and Profit Sharing Plan which covers substantially all full-time employees. Employees may contribute up to amounts allowable under the Internal Revenue Code. The Company matches employees' contributions in amounts or percentages determined by the Company's board of directors. The Company may also make profit sharing contributions to the plan in amounts determined annually by the Company. The Company's matching contribution was 50% of an employee's contribution that is no greater than 2% of their eligible compensation during 2009 and 2008. The plan provides that the Company's matching and profit sharing contributions be made in cash.
C. Compensation of Directors
The following table sets forth the compensation of the Company's directors for Fiscal 2009:
DIRECTOR COMPENSATION 2009
Name Fees Stock Option Nonequity Non- All other Total
earned awards awards incentive qualified compen- $
or paid ($) ($) Plan deferred sation
in cash compen- compen- ($)
($) sation sation
($) earnings
($)
(a) (b) (c) (d) (e) (f) (g) (h)
Arthur C.
Holdsworth, III $9,525 0 0 0 0 0 $9,525
|
Both the Chief Executive Officer and the Named Executive Officer receive no compensation for their services as directors. Directors of the Company who are not also employees are paid annual directors' fees of $2,650 per calendar quarter, plus $750 for attending each meeting of the board. In Fiscal 2008, Arthur C. Holdsworth, III earned fees of $10,600. Mr. Holdsworth served as a director of the Company from 1988 to his resignation on October 28, 2009.
Part III, Item 12. Security Ownership of Certain Beneficial Owners and Management and Related Stockholder Matters.
As of the close of business on March [ ], 2010, the Company has issued and outstanding 2,979,190 shares of Common Stock, which figure excludes 1,885,750 shares owned by the Company which are not outstanding and are not eligible to vote.
(A) Set forth below is a table showing, as of March [ ], 2010, the number of shares of Common Stock beneficially owned by each person known by the Company to be the beneficial owner of more than 5% of the outstanding shares of such Common Stock.
Unless otherwise specified, the persons named in the table below and footnotes thereto have the sole right to vote and dispose of their respective shares, and all such shares are currently owned by all such persons and not deemed owned by way of the right to acquire shares within sixty days from options, warrants, rights, conversion privileges or similar obligations.
Name and Address of Amount and Nature of Percent of Beneficial Owner Beneficial Ownership Class (e) Roger T. Mahan 365,435 (a),(d) 12.3% 3 Timber Ridge Rd. Far Hills, NJ 07931 Nancy M. Ernst 321,775 (a),(b),(d) 10.8% 2229 Washington Valley Rd. Martinsville, NJ 08836 Gary A. Mahan 310,601 (a),(c),(d) 10.4% 53 Cross Road Basking Ridge, NJ 07920 |
(a) Roger T. Mahan, Nancy M. Ernst and Gary A. Mahan are the children of Marvin H. Mahan, a former officer and director, and former principal shareholder of the Company, and his wife, Ingrid T. Mahan. Marvin H. and Ingrid T. Mahan disclaim beneficial ownership of the shares owned by their children.
(b) Includes 8,600 shares owned by Nancy M. Ernst's husband, Kenneth A. Ernst, and 18,200 shares owned by their minor children. Kenneth A. Ernst was a director of the Company from June 1987 through April 29, 1994.
(c) Includes 8,600 shares owned by Gary A. Mahan's wife, Elizabeth Mahan, and 8,600 shares owned by their minor child.
(d) Members of the Mahan family, consisting of Roger T. Mahan, Nancy M. Ernst and Gary A. Mahan, their spouses and children and their parents, Marvin H. Mahan and Ingrid T. Mahan, own 1,007,911 shares of Common Stock, which represent approximately 34% of the shares outstanding. In addition, Ingrid T. Mahan is executrix of the estate of Arthur Tang, which owns an additional 32,750 shares of such common stock.
(e) From data provided by the Company's Transfer Agent.
(B)Set forth below is a table showing as of March 25, 2010, the number of shares of Common Stock owned beneficially by each director of the Company, each executive officer of the Company, and the directors and executive officers as a group.
Unless otherwise specified, the persons named in the table below and footnotes thereto have the sole right to vote and dispose of their respective shares, and all such shares are currently owned by all such persons and not deemed owned by way of the right to acquire shares within sixty days from options, warrants, rights, conversion privileges or similar obligations.
Name and Address of Amount and Nature of Percent of Beneficial Owner Beneficial Ownership Class (d) Robert V. Silva 73,150 (a) 2.4% 200 Centennial Avenue Piscataway, NJ 08854 Andrew J. Mayer, Jr. 40,900 (b) 1.5% 200 Centennial Avenue Piscataway, NJ 08854 All executive officers 114,050 (c) 3.9% and directors as a group (2 in group) |
(a) Includes 50,000 shares granted pursuant to the Company's 2001 Employee Stock Plan.
(b) Includes 40,000 shares granted pursuant to the Company's 2001 Employee Stock Plan.
(c) Includes 110,000 shares granted to the executive officers and director pursuant to the Company's 2001 Employee Stock Plan.
(d) From data provided by the Company's Transfer Agent.
No shares set forth in this table are pledged as security.
(C) There are no arrangements of which the Company is aware which may result in a change of control of the Company.
Securities Authorized for Issuance Under Equity Compensation Plans
The following table sets forth as of December 31, 2009 the number of shares of the Company's common stock, the Company's only class of equity securities, issuable upon exercise of outstanding options, warrants and other rights, the weighted average exercise price of such options, warrants and other rights and the number of shares of common stock available for future issuance pursuant to all "equity compensation plans" relating to our common stock. Equity compensation plans include those approved by our shareholders, as well as those not approved by our shareholders, including individual compensation arrangements with one or more of our officers or directors.
Equity Compensation Plan Information
Plan category Number of securities Weighted-average Number of securities
to be issued upon exercise price of remaining available
exercise of outstanding options, for future issuance
outstanding options, warrants and rights under equity
warrants and rights compensation plans
Equity compensation -0- -0- -0-
plans approved by
security holders
Equity compensation
plans not approved by
security holders 0 0 0
Total 0 0 0
|
No stock option plan of the Company exists under which options may still be granted or under which options which were granted may still be exercised, including without limitation, the Incentive Stock Option Plan of the Company, dated November 8, 1985.
Part III, Item 13. Certain Relationships and Related Transactions, and Director Independence.
As of December 31, 2009 the Company's accounts include a receivable, created prior to July 2002, of $16,000 for unreimbursed sundry expenses paid or incurred on behalf of the President and Chairman of the Board, and his affiliates.
The Company has provided Marvin H. Mahan, a former officer and director, and former principal shareholder of the Company, and the father of three of the Company's principal shareholders, dental insurance and fuel and service for an automobile since his retirement from the Company. Such expenses total approximately $2,000 for each of the years ended December 31, 2009 and 2008.
Under the Company's Code of Ethics, if any transaction were proposed that would require to be reported pursuant to Section 404(a) of Regulation S-K, in order for the transaction to be approved, a majority of the disinterested directors would need to agree to proceed with the transaction. Since the beginning of the last fiscal year, no transactions were proposed that would be required to be reported under Section 404(a) of Regulation S-K.
Corporate Governance
The Company had a three-person board of directors through October 28, 2009, when the members were reduced to two with the resignation of Arthur C. Holdsworth, III.
The board of directors of the Company does not maintain an audit committee, compensation committee or a nominating committee. Under the Rules of National Association of Securities Dealers (including its additional Rules with respect to audit committee independence), if the Company did have such committees, neither Robert V. Silva nor Andrew J. Mayer, Jr. would be independent, each being an employee of the Company.
Mr. Holdsworth is the brother-in-law of Mr. Roger Mahan, a controlling shareholder of the Company. However, the board of directors determined that this relationship did not interfere with Mr. Holdsworth's exercise of independent judgment in carrying out his responsibilities as a director.
Part III, Item 14. Principal Accountant Fees and Services.
The following is a summary of the fees billed to the Company by WithumSmith+Brown, PC, the Company's independent Registered Public Accounting Firm, during the fiscal year ended December 31, 2009 and 2008:
Fee Category 2009 2008 Audit Fees $69,000 $70,960 Audit-Related Fees - - Tax Fees - - All Other Fees - - Total Fees $69,000 $70,960 |
Audit Fees. Consists of fees billed for professional services rendered for the audit of the Company's consolidated financial statements and review of the interim consolidated financial statements included in quarterly reports and services that are normally provided by the Company's independent certified accountants in connection with statutory and regulatory filings or engagements.
Audit-Related Fees. Consists of fees billed for assurance and related services that are reasonably related to the performance of the audit or review of the Company's consolidated financial statements and are not reported under "Audit Fees." There were no Audit-Related services provided in Fiscal 2009 and 2008.
Tax Fees. Consists of fees billed for professional services for tax compliance, tax advice and tax planning.
All Other Fees. Consists of fees for products and services other than the services reported above.
Policy On Audit Committee Pre-Approval Of Audit And Permissible Non-Audit Services Of Independent Auditors.
The Company has no audit committee. The Board of Directors' policy is to pre-approve all audit and permissible non-audit services provided by the independent certified accountants. These services may include audit services, audit-related services, tax services and other services. Pre- approval would generally be provided for up to one year and any pre- approval would be detailed as to the particular service or category of services, and would be subject to a specific budget. The independent certified accountants and management are required to periodically report to the Board of Directors regarding the extent of services provided by the independent certified accountants in accordance with this pre-approval, and the fees for the services performed to date. The Board of Directors may also pre-approve particular services on a case-by-case basis. The Board of Directors pre-approved all audit services rendered by the independent certified accountants in 2009 and 2008.
Part IV, Item 15. Exhibits and Financial Statement Schedules.
Exhibits
The exhibits to this report are listed in the Exhibit Index on pages 46-49.
Signatures
Pursuant to the requirements of Section 13 or 15(d) of the Securities Exchange Act of 1934, the registrant caused this report to be signed on its behalf by the undersigned, thereunto duly authorized.
Dated: March 31, 2010 TRANSTECH INDUSTRIES, INC.
(Registrant)
By: /s/ Robert V. Silva
Robert V. Silva, President and
Chief Executive Officer and Director
(Principal Executive Officer)
|
Pursuant to the Requirements of the Securities Exchange Act of 1934, this report has been signed below by the following persons on behalf of the registrant and in the capacities and on the dates indicated:
March 31, 2010 /s/ Robert V. Silva
Robert V. Silva, President and
Chief Executive Officer and Director
(Principal Executive Officer)
March 31, 2010 /s/ Andrew J. Mayer, Jr.
Andrew J. Mayer, Jr.
Vice President-Finance, Chief
Financial Officer, Secretary and
Director (Principal Financial and
Accounting Officer)
|
TRANSTECH INDUSTRIES, INC.
EXHIBIT INDEX
Sequential
Exhibit No. Page No.
3 Articles of Incorporation and By-Laws:
3 (a) Articles of incorporation: Incorporated by reference to
|
Exhibit 3 (a) to the Company's Annual Report on Form 10-K for fiscal year ended December 31, 1989.
3 (b) By-laws: Incorporated by reference to Exhibit 3 (b) to the Company's Annual Report on Form 10-K for fiscal year ended December 31, 1989.
3 (c) Amended and restated by-laws: See "B" below.
3 (d) First Amendment to the Amended and Restated By-
Laws. 50
|
10 Material contracts:
10 (au) Settlement Agreement approved in September 1995 among Transtech Industries, Inc., Inmar Associates, Inc., Marvin H. Mahan and certain members of the 216 Paterson Plank Road Cooperating PRP Group: See "A" below.
10 (az) Settlement Agreement for Matters Relating to the Kin-Buc Landfill dated December 23, 1997 among Transtech Industries, Inc. and certain of its subsidiaries, Waste Management, Inc. and certain of its affiliates including SCA Services, Inc., Inmar Associates, Inc., Dock Watch Quarry, Inc., Marvin H. Mahan, Robert J. Meagher, and Anthony Gaess: See "E" below.
10 (ba) Stipulation of Settlement and Release dated December 23,
1997 among Transtech Industries, Inc. and certain of
its shareholders and former officers, Inmar Associates,
Inc., Tang Realty, Inc., Waste Management, Inc. and
certain of its affiliates including SCA Services, Inc.:
See "E" below.
10(bc)* Transtech Industries, Inc. 2001 Employee Stock Plan:
See "G" below.
Sequential
Exhibit No. Page No.
10(bd) Agreement of Purchase and Sale dated May 17, 2001 among Transtech Industries, Inc. (and its subsidiaries Birchcrest, Inc. and Kinsley's Landfill, Inc.) and BWF Development, LLC.: See "H" below.
10(be) Confidential Settlement Agreement and Release, dated
October 8, 2001, among certain members of the 216
Paterson Plank Road Cooperating PRP Group, Transtech
Industries, Inc., certain Underwriters at Lloyd's,
London, and certain London Market Insurance Companies:
See "I" below.
10(bf)* Incentive Stock Option Plan of Transtech Industries, Inc. dated November 8, 1985: See "J" below.
10(bh) Letter dated July 21, 2004 from the Internal Revenue Service regarding its acceptance of the Company's Offer in Compromise: See "L" below.
10(bi) Consent Decree regarding the Kin-Buc Landfill, executed by Transtech Industries, Inc. on December 30, 2004, among the US Environmental Protection Agency, US Department of Justice, Chemical Waste Management, Inc., SCA Services of Passaic, Inc., Wastequid, Inc., SC Holdings, Inc., Waste Management Holdings, Inc., Waste Management, Inc., Transtech Industries, Inc, Filcrest Realty, Inc., Kin-Buc, Inc., Inmar Associates, Inc. and Anthony Gaess: See "M" below.
10(bj) Consent Decree regarding the Kin-Buc Landfill, executed
by Transtech Industries, Inc. on December 30, 2004,
among the New Jersey Department of Environmental
Protection, the New Jersey Spill Compensation Fund,
Chemical Waste Management, Inc., Transtech Industries,
Inc., Filcrest Realty, Inc., Kin-Buc, Inc., Anthony
Gaess, Inmar Associates, Inc., SC Holdings, Inc., Waste
Management, Inc., and Waste Management Holdings, Inc.:
See "M" below.
Sequential
Exhibit No. Page No.
10(bk) Second Amendment to the Agreement of Purchase and Sale
dated April 20, 2006 among Transtech Industries, Inc.
(and its subsidiaries Birchcrest, Inc. and Kinsley's
Landfill, Inc.) and BWF Development, LLC: See "N"
below.
10(bl)* Summary of Employee Arrangements for Executive Officers
51
13 Annual Report to Stockholders 52 - 116
14 Code of Ethics 117 - 121
21 Subsidiaries of the Registrant 122
31(a) Certification Pursuant to Rules 13a-14(a) and 123 - 124
15d-14(a) of the Securities Exchange Act of 1934 and
Section 302 of the Sarbanes-Oxley Act of 2002 by Chief
Executive Officer
31(b) Certification Pursuant to Rules 13a-14(a) and 125 - 126
15d-14(a) of the Securities Exchange Act of 1934 and
Section 302 of the Sarbanes-Oxley Act of 2002 by Chief
Financial Officer
32(a) Certification Pursuant to 18 U.S.C. Section 127
1350, as Adopted Pursuant to Section 906 of the
|
Sarbanes-Oxley Act of 2002 by Chief Executive Officer
32(b) Certification Pursuant to 18 U.S.C. Section 128 1350,as Adopted Pursuant to Section 906 of the Sarbanes-Oxley Act of 2002 by Chief Financial Officer
"A" Incorporated herein by reference to the Company's Quarterly Report on Form 10-QSB for the quarter ended September 30, 1995.
"B" Incorporated herein by reference to the Company's Current Report on Form 8-K dated October 24, 1995.
"C" Incorporated herein by reference to the Company's Current Report on Form 8-K dated March 1, 1996.
"D" Incorporated herein by reference to the Company's Annual Report on Form 10-KSB for the fiscal year ended December 31, 1995.
"E" Incorporated herein by reference to the Company's Annual Report on Form 10-KSB for the fiscal year ended December 31, 1997.
"F" Incorporated herein by reference to the Company's Annual Report on Form 10-KSB for the fiscal year ended December 31, 1998.
"G" Incorporated herein by reference to the Company's Annual Report on Form 10-KSB for the fiscal year ended December 31, 2000.
"H" Incorporated herein by reference to the Company's Current Report on Form 8-K dated May 17, 2001.
"I" Incorporated herein by reference to the Company's Quarterly Report on Form 10-QSB for the quarter ended September 30, 2001.
"J" Incorporated herein by reference to the Company's Form S-8 dated April 3, 1987.
"K" Incorporated herein by reference to the Company's Current Report on Form 8-K dated April 22, 2004.
"L" Incorporated herein by reference to the Company's Current Report on Form 8-K dated July 23, 2004.
"M" Incorporated herein by reference to the Company's Annual Report on Form 10-KSB for the fiscal year ended December 31, 2004.
"N" Incorporated by reference to the Company's quarterly report on Form 10-QSB filed for the quarter ended March 31, 2006).
"*" This document is a management contract or compensatory plan or arrangement.
Exhibit 3 (d). First Amendment to the Amended and Restated By-Laws.
Article III, Section 1 of the Amended and Restated By-Laws of the Corporation was amended by this First Amendment by deleting such Section 1 in its entirety and replacing such Section 1 with the following in order that the Corporation may have as few as two directors:
"Section 1. The number of directors which shall constitute the whole board shall be not less than two nor more than ten. The first board shall consist of three directors. Thereafter, within the limits above specified, the number of directors shall be determined by resolution of the board of directors or by the stockholders at the annual meeting. The directors shall be elected at the annual meeting of the stockholders, except as provided in Section 2 of this Article, and each director elected shall hold office until his successor is elected and qualified. Directors need not be stockholders."
Exhibit 10 (bl) Summary of Employment Arrangements with Executive Officers
All regular employees of the Company including the named executive officers receive (a) cash compensation (i.e., base salary and discretionary bonus); (b) retirement related benefits (i.e., the option to participate in the Company's 401k Plan) and (c) other benefits. Other benefits, which are available to all regular employees, include medical, dental, vision care and life insurance and flexible spending accounts. The Company provides all officers and certain employees with vehicles (i.e., payment of rental, gas and maintenance with respect to the personal use of an automobile provided by the Company), supplemental life insurance and business travel accident insurance. The Company also offers a golf club membership to the Chief Executive Officer. No employee of the Company has a written employment agreement with the Company.
The base salary of the two Executive Officers for the year ended December 31, 2009, was as follows:
President and Chief Executive Officer $278,000 Vice President of Finance, Chief Financial Officer and Secretary $232,000 |
Salaries for 2010 have yet to be determined.
Exhibit 13. Annual Report to Stockholders.
TRANSTECH INDUSTRIES, INC.
ANNUAL REPORT
2009
COMPANY PROFILE
Transtech Industries, Inc.,
through its subsidiaries, provides environmental services and
generates electricity for sale to a local utility. The Company's
headquarters are located in Piscataway, New Jersey.
TABLE OF CONTENTS
Page
Management's Discussion and Analysis of
Financial Condition and Results of Operations 3
Consolidated Balance Sheets 20
Consolidated Statements of Operations 22
Consolidated Statements of Stockholders'
Equity 23
Consolidated Statements of Cash Flows 24
Notes to Consolidated Financial Statements 26
Report of Independent Registered Public
Accounting Firm 62
Market for Registrant's Common Equity,
Related Stockholder Matters and Issuer
Purchase of Equity Securities 63
Securities Authorized for Issuance Under
Equity Compensation Plans 64
Directory 65
|
Transtech Industries, Inc.
Management's Discussion and Analysis of Financial Condition
and Results of Operations
Selected Financial Data
(In $000's, except per share data)
Years ended December 31, 2009 2008
Net Operating Revenues (a) $ 413 $ 689
Cost of Operations
Direct operating costs (430) (502)
Remediation expense (30) (7)
Selling, general and
administrative expenses (1,693) (1,922)
Accretion expense (305) (336)
Total (2,458) (2,767)
Gain on Sale of Equipment - 3
Operating Loss (2,045) (2,075)
Other Income (Expense)
Investment income 56 80
Investment income on restricted
escrow accounts 562 488
Interest expense (4) (2)
Rental income 15 16
Proceeds from insurance claims 120 95
Miscellaneous income 1 87
Total other income 750 764
Loss Before Income Tax Benefit (1,295) (1,311)
Income Tax Benefit 598 374
Net Loss $ (697) $ (937)
Basic Net Loss Per Common Share $(.23) $(.31)
Weighted Average Common Shares
Outstanding 2,979,190 2,979,190
(a) Net Operating Revenues consist of:
Environmental services $ 658 $ 737
Electricity generation 413 689
Subtotal 1,071 1,426
Less intercompany sales (658) (737)
Net operating revenues $ 413 $ 689
|
Transtech Industries, Inc.
Management's Discussion and Analysis of Financial Condition
and Results of Operations, cont'd
Selected Financial Data
(In $000's, except per share data)
December 31, 2009 2008 Assets Current Assets $ 4,132 $ 5,185 Net Property, Plant & Equipment 1,950 1,965 Long-Term Assets 5,133 6,055 Total Assets $11,215 $13,205 Liabilities Current Liabilities $ 1,625 $ 1,833 Long-Term Liabilities 7,357 7,897 Total Liabilities 8,982 9,730 Stockholders' Equity 2,233 3,475 Total Liabilities & Stockholders' Equity $11,215 $13,205 Working Capital $ 2,507 $ 3,352 |
Management's Discussion and Analysis of Financial Condition and Results of Operations, cont'd
Introduction
The following discussion and analysis should be read in conjunction with the Company's Consolidated Financial Statements and related notes, which provide additional information concerning the Company's financial activities and condition.
Certain reclassifications have been made to the 2008 financial statements in order to conform to the presentation followed in preparing the 2009 financial statements.
Forward-Looking Statements
Certain statements in this report which are not historical facts or information are forward-looking statements within the meaning of Section 27A of the Securities Act of 1933, Section 21E of the Securities Exchange Act of 1934, and the Private Securities Litigation Reform Act of 1995. These statements relate to future events or the Company's future financial performance. In some cases, forward-looking statements can be identified by terminology such as may, will, should, expect, plan, anticipate, believe, estimate, intend, potential or continue, and similar expressions or variations. These statements are only predictions. Such forward-looking statements involve known and unknown risks, uncertainties and other factors which may cause the actual results, levels of activity, performance or achievement of the Company, or industry results, to be materially different from any future results, levels of activity, performance or achievement expressed or implied by such forward-looking statements. Such factors include, among others, the following: general economic and business conditions; the ability of the Company to implement its business strategy; the Company's ability to successfully identify new business opportunities; changes in the industry; competition; the effect of regulatory and legal proceedings; and other factors discussed herein. As a result of the foregoing and other factors, no assurance can be given as to the future results and achievements of the Company. All forward-looking statements included in this document are based on information available to the Company and its employees on the date of filing, and the Company and its employees assume no obligation to update any such forward-looking statements. In evaluating these statements, the reader should specifically consider various factors.
Discussion of Critical Accounting Policies
For a discussion of the Company's critical accounting policies, see Note 1 to the Company's Consolidated Financial Statements. Results of Operations
Overview
Transtech Industries, Inc. ("Transtech") was incorporated under the laws of the State of Delaware in 1965. Transtech is a public holding company which manages its investments and 18 subsidiaries (Transtech and its subsidiaries collectively referred to as the "Company"). Two subsidiaries conduct active operations that have been classified into two segments: the performance of environmental services and the generation and sale of electricity utilizing methane gas. The other subsidiaries of the Company are inactive and hold assets consisting primarily of cash and cash equivalents, real property, intercompany receivables and contract rights.
The Company and certain subsidiaries previously participated in the resource recovery and waste management industries. These activities included the hauling of wastes, and the operation of three landfills and a solvents recovery facility. The last of these operations ceased in 1987, but the Company continues to own and/or remediate two of the landfills and has both incurred and accrued for the substantial costs associated therewith. As of December 31, 2009 the Company's accrual for post-closure maintenance costs, net of the restricted escrow account dedicated to the funding of such post-closure costs, was approximately $1.8 million. The Company has also been named as a potentially responsible party for the remediation of sites of former operations. The Company has incurred significant professional fees and administrative expenses for litigation related to its past activities in the resource recovery and waste management industries.
As discussed in detail in this report, the Company has pursued various alternatives to raise cash to fund its liabilities and expenses. The Company sold certain operations and certain real property during the 1980s and 1990s, and during 2006, the Company completed the sale of certain real property which yielded proceeds of approximately $2.1 million. The Company also settled its claims against certain excess insurance carriers which resulted in the Company receiving approximately $18.4 million of aggregate proceeds during the period of 2002 through 2009.
The Company continues to pursue the sale of certain property. However, the Company is currently unable to determine whether the timing and the amount of cash generated from its continuing efforts to sell such assets, its efforts to otherwise enhance liquidity and the Company's remaining operations will be sufficient to discharge the Company's liabilities and its continuing operating liabilities as they come due (see the discussion of "Liquidity and Capital Resources" below and Notes 2 and 13 to the Company's Consolidated Financial Statements).
Operating Revenues
Consolidated net operating revenues were $413,000 for the year ended December 31, 2009, a decrease of $276,000 or 40%, compared to $689,000 for the year ended December 31, 2008. Consolidated operating revenues by business segment for each of the four quarters within the years ended December 31, 2009 and 2008 were as follows (in $000):
- Quarter - Total
2009 1st 2nd 3rd 4th Year
Environmental Svcs. $153 $180 $188 $137 $ 658
Electricity Generation 111 94 108 100 413
Subtotal 264 274 296 237 1,071
Intercompany (153) (180) (188) (137) (658)
Net Operating Revenues $111 $ 94 $108 $100 $ 413
- Quarter - Total
2008 1st 2nd 3rd 4th Year
Environmental Svcs. $219 $218 $186 $114 $ 737
Electricity Generation 159 213 201 116 689
Subtotal 378 431 387 230 1,426
Intercompany (219) (218) (186) (114) (737)
Net Operating Revenues $159 $213 $201 $116 $ 689
|
The environmental services segment provides construction, remedial and maintenance services at landfills, commercial and industrial sites, and manages methane gas recovery operations. The environmental services segment reported $658,000 of gross operating revenues for 2009(prior to eliminations) compared to $737,000 for 2008.
Substantially all of the environmental services segment's revenues for 2009 and 2008, were for post-closure maintenance conducted at sites previously operated by the Company's subsidiaries. Bills for post-closure maintenance work performed on a landfill owned by the Company's wholly owned subsidiary, Kinsley's Landfill, Inc. ("Kinsley's"), the Kinsley's Landfill, located in Deptford, New Jersey, are submitted to the New Jersey Department of Environmental Protection for reimbursement from a restricted escrow account established to finance the post-closure activities at the site (the "Kinsley's Escrow") (see Note 5 to the Company's Consolidated Financial Statements). Kinsley's billings to the Kinsley's Escrow approximated $645,000 and $713,000 for services performed during the year ended December 31, 2009 and 2008, respectively. All reimbursements from the Kinsley's Escrow must be approved by the New Jersey Department of Environmental Protection ("NJDEP").
Kinsley's has begun re-grading a section of the Kinsley's Landfill in accordance with a re-grading plan approved by the NJDEP. The re-grading plan calls for the use of both recycled and non-recycled materials to fill and re-contour areas of the landfill containing depressions. Kinsley's receives a fee to accept certain of the recycled materials. The costs incurred for re-grading activities shall be paid from such fees, and costs incurred for re-grading activities in excess of such fees, if any, will be submitted to NJDEP for reimbursement from the Kinsley's Escrow. Kinsley's intends to utilize recycled materials to the fullest extent possible in order to minimize the amount of re-grading costs paid from the Kinsley's Escrow, if any. Kinsley's competes with certain landfills and development projects for the revenue producing materials on the basis of the fee imposed for accepting the materials and transportation cost, and must obtain NJDEP approval prior to utilizing material from a new source unless such material has been previously approved for such purposes. The gross revenue reported for the environmental services segment for 2009 and 2008 does not include any fees from the acceptance of the revenue producing materials. The decline in the revenue associated with the recycled material is due primarily to competition for such materials from a nearby re-development project. The competition from such projects and landfills may continue to negatively impact the quantity of the fee producing materials obtained by Kinsley's as well as the associated fee.
Billings to the Kinsley's Escrow and for services provided to members of the consolidated group are eliminated in the calculation of net operating revenue. The Company is continuing its efforts to expand the customer base of the environmental services segment to additional entities beyond the consolidated group.
Revenues from the segment which generates electricity were approximately $413,000 and $689,000 for the year ended December 31, 2009 and 2008, respectively, a decrease of $276,000 or 40%. The electricity generating facility consists of four trailer mounted diesel engine/electricity generator units ("Gen-set(s)") each capable of generating approximately 11,000 kilowatt hours ("kWh") per day when operating at 85% capacity. The Gen-sets are fueled by the methane component of the landfill gas generated by the Kinsley's Landfill. Three of the four Gen-sets were available for operations during 2009 and 2008, subject to routine repairs and maintenance. The fourth Gen-set requires major repairs which have been deferred. Electricity generated is sold pursuant to a contract with a local utility which is currently renewed annually. Revenues are a function of the number of kWh sold, the rate received per kWh and capacity payments. The Company sold approximately 9.0 and 8.0 million kWh during the year ended December 31, 2009 and 2008, respectively, however, the average combined rate (per kWh and capacity payment) received for the year ended December 31, 2009 and 2008 declined to $.046 from $.086, respectively. Generally speaking, the rate received by the Company reflects the market demand for electric power and the market price of fossil fuels. The combined rate received is typically higher in warmer months. Engineering studies indicate the quantity of gas generated by the landfill is declining but project sufficient landfill gas to continue the operation of three of the existing Gen-sets through 2011 and two of the existing Gen-sets for the period of 2012 through 2017. Elements of the landfill gas are more corrosive to the equipment than traditional fuels, resulting in more off-line hours dedicated to repair and maintenance than with equipment utilizing traditional fuels.
Cost of Operations
Consolidated direct operating costs for the year ended December 31, 2009 were $430,000, a decrease of $72,000 or 14% when compared to $502,000 reported for 2008. Approximately $30,000 and $61,000 of the reported direct operating costs for 2009 and 2008, respectively, are attributable to unabsorbed overhead costs of the environmental services segment remaining after the elimination of the intercompany transactions described above. The operating and repair costs of the electricity generating segment were $400,000 and $441,000 for the year ended December 31, 2009 and 2008, respectively, a decrease of $41,000 or 9%. An additional $10,000 and $41,000 of expenditures on the generators and certain related equipment was capitalized during the year ended December 31, 2009 and 2008, respectively.
Consolidated remediation expense reported for 2009 and 2008 of $30,000 and $7,000, respectively, were post-closure maintenance costs related to the Mac Landfill, a landfill previously operated by a subsidiary of the Company (see Liquidity and Capital Resources; Post-Closure Costs).
Consolidated selling, general and administrative expenses for the year ended December 31, 2009 were $1,693,000, a decrease of $229,000 or 12% from $1,922,000 reported for the prior year. Components of selling, general and administrative expenses by quarter for the year ended December 31, 2009 and 2008 were as follows (table in $000):
- Quarter - Total
2009 1st 2nd 3rd 4th Year
Legal expenses $116 $ 49 $ 63 $ 99 $ 327
Other professional fees 53 31 32 37 153
Non-operating subsidiary
expenses 10 20 10 7 47
All other administrative
expenses 284 273 315 294 1,166
$463 $373 $420 $437 $1,693
- Quarter - Total
2008 1st 2nd 3rd 4th Year
Legal expenses $155 $167 $111 $102 $ 535
Other professional fees 53 26 24 28 131
Non-operating subsidiary
expenses 10 19 12 9 50
All other administrative
expenses 300 298 286 322 1,206
$518 $510 $433 $461 $1,922
|
Legal expenses reported for 2009 and 2008 include approximately $94,000 and $164,000, respectively, of fees for matters related to the Company's landfills or the remediation of sites to which the Company has been named as a potentially responsible party ("PRP") or alleged to be a PRP. Such fees in 2009 were primarily attributable to matters related to the Kin-Buc Landfill, and for both the Kin-Buc Landfill and the Scientific Chemical Processing Site in 2008 (see the discussion of Contingent Environmental Liabilities within Liquidity and Capital Resources below). The legal expenses incurred for other matters were primarily attributable to the Company's challenge of attempts by two municipalities to encumber certain real property owned by the Company (see the discussion of "Liquidity and Capital Resources" below and Note 13 - Legal Proceedings to the Company's Consolidated Financial Statements). Other professional fees include fees of accountants, engineers, consultants and a director. The Company also incurs professional fees and administrative expenses during the course of evaluating businesses for possible acquisition. The operating costs incurred by the non-operating subsidiaries, consisting primarily of insurance premiums, franchise, corporate and real estate taxes, aggregated approximately $47,000 and $50,000 for the year ended December 31, 2009 and 2008, respectively. All other administrative expenses decreased $40,000 or 3% to $1,166,000 for 2009 from $1,206,000 for 2008. The net decrease was attributable to decreases in insurance, lease and general operating expenses.
Consolidated accretion expense recognized on the Company's asset retirement obligation for landfill post-closure maintenance costs was $305,000 and $336,000 for the year ended December 31, 2009 and 2008, respectively.
Consolidated Gain on the Sale of Equipment
Consolidated gain on the sale of miscellaneous equipment of approximately $3,000 was reported for the year ended December 31, 2008.
Operating Loss
The Company's consolidated operating loss for the year ended December 31, 2009 decreased to $2,045,000 from a loss of $2,075,000 reported for the prior year.
Other Income (Expense)
Consolidated investment income decreased to $56,000 for the year ended December 31, 2009 from $80,000 reported for the prior year. The amount reported for 2009 includes approximately $51,000 of interest earned on refunded federal income taxes. The decrease in the balance of investment income reflects both a decrease in the rate of interest earned on U.S. Treasury securities, and other investments, and a decrease in the amount of funds available for investment.
Consolidated investment income earned on the restricted escrow account dedicated to the funding of the Company's landfill post-closure maintenance costs was $562,000 and $488,000 for the year ended December 31, 2009 and 2008, respectively. Such amounts included net gains of $306,000 and $183,000, respectively, from the sale of securities.
Consolidated interest expense for the year ended December 31, 2009 and 2008 was $4,000 and $2,000, respectively.
Consolidated rental income, net of related expenses, was $15,000 and $16,000 for the year ended December 31, 2009 and 2008, respectively. Rental income was earned from royalty payments, reported net of commission, received from the lease of certain of the Company's real property situated beneath the lessee's landfill. Rental income for both 2009 and 2008 also includes $7,000 and $6,000, respectively, from the rental of certain of the Company's property upon which a radio tower is located.
Consolidated proceeds from insurance claims for the year ended December 31, 2009 and 2008 of $120,000 and $95,000, respectively, includes $112,000 and $58,000, respectively, received on claims previously filed against the estates of certain of the Company's insolvent excess insurance carriers. See "Liquidity and Capital Resources - Insurance Claims for Past Remediation Costs" for further discussion of this issue. Consolidated proceeds from insurance claims reported for the year ended December 31, 2008 also includes approximately $37,000 from claims for the reimbursement of costs incurred to repair a Gen-set.
Consolidated net miscellaneous income for the year ended December 31, 2009 and 2008 was $1,000 and $87,000, respectively. The amount reported for the period in 2008 includes income of $67,000 related to the Company's receivable from the escrow containing proceeds from the excess insurance settlement discussed in Note 13, Legal Proceedings, SCA & SC Holdings, Inc. The amount reported for 2008 also includes a partial refund, $17,000, of expenses paid toward the 2004 settlement of litigation regarding the Chemsol (a/k/a Tang) Superfund Site.
Loss before Income Tax Benefit
The consolidated loss before income tax benefit was $1,295,000 for the year ended December 31, 2009, compared to a loss of $1,311,000 for the prior year.
Income Tax Benefit
The provision for federal and state income tax benefit for the year ended December 31, 2009 and 2008 was $598,000 and $374,000, respectively. The Company recognized federal income tax benefits due to its ability to carry-back net operating losses to 2006 and 2005 for credit against federal income taxes paid with respect to such years. The increase in the effective tax rate, to 46% from 27% of pre-tax income for the year ended December 31, 2009 and 2008, respectively, was due to a 2009 change in the federal tax laws which extended the carry-back period for net operating losses from two to five years. The amount of tax benefit reported in 2008 was limited by the amount of taxes paid in 2006.
Net Loss
Net loss for the year ended December 31, 2009 was $697,000 or $.23 per share, compared to a net loss of $937,000 or $.31 per share, for the year ended December 31, 2008.
Liquidity and Capital Resources
Going Concern Uncertainty
As discussed herein, the Company faces significant short-term and long-term cash requirements for (i) funding its professional and administrative costs, (ii) federal income taxes payable, and (iii) funding post-closure maintenance costs and other expenses associated with sites of past operations. The Company's past participation in the waste handling, treatment and disposal industries subjects the Company to additional claims that may be made against the Company for the remediation of sites in which the Company is deemed a potentially responsible party. In addition, future events or changes in environmental laws or regulations that cannot be predicted at this time could result in material increases in post-closure costs, and other potential liabilities that may ultimately result in costs and liabilities in excess of its available financial resources.
The Company continues to pursue the sale of certain assets, however, no assurance can be given that the timing and amount of the proceeds from such sales will be sufficient to meet the cash requirements of the Company as they come due. The Company, therefore, cannot ascertain whether its remaining operations and its efforts to otherwise enhance liquidity will be adequate to satisfy its future cash requirements (See Note 2 to the Company's Consolidated Financial Statements).
In the event of an unfavorable resolution of the Company's litigation and contingent liabilities, discussed below and in the Notes to the Company's Consolidated Financial Statements, or should the proceeds of asset sales be insufficient to meet the Company's future cash requirements, including its tax liabilities, then, if other alternatives are unavailable at that time, the Company will be forced to consider a plan of liquidation of its remaining assets, whether through bankruptcy proceedings or otherwise.
Statement of Cash Flow
Net cash used in operating activities for the year ended December 31, 2009 was $766,000 versus $960,000 reported for the prior year. The primary sources of cash for both 2009 and 2008 were cash received from customers, federal income tax refunds and the reimbursement of expenses from the restricted escrow account dedicated to fund the post-closure maintenance costs of the Kinsley's Landfill, referred hereinto as the Kinsley's Escrow, and discussed in the paragraph which follows. Cash received from customers for the year ended December 31, 2009 and 2008 was $416,000 and $700,000, respectively. Federal income tax refunds were generated through the carry- back of losses to years in which the Company paid federal income taxes. The $807,000 refund received during 2009 was on account of net losses incurred during 2008 and 2007. The Company has recorded a federal income tax receivable of $600,000 as of December 31, 2009. Once this receivable is collected, all income tax payments available for refunds under current laws will have been refunded. The other sources of cash from operating activities for the year ended December 31, 2009 and 2008 included $120,000 and $95,000, respectively, of proceeds from claims filed against the Company's equipment insurance carrier and estates of insolvent excess insurance carriers. The primary use of cash for operating activities in both 2009 and 2008 were payments made to suppliers and employees, and payments of landfill post-closure maintenance costs which again are discussed below. Cash paid to suppliers and employees totaled $2,243,000 and $1,977,000 for the year ended December 31, 2009 and 2008, respectively. A significant use of cash in operating activities for both 2009 and 2008, was the $161,000 and $195,000, respectively, paid toward federal income taxes payable pursuant to the Company's Offer in Compromise, as discussed below.
Certain post-closure maintenance costs of the Kinsley's Landfill are initially paid by Kinsley's, such as personnel costs and other necessary materials or services for which credit terms are limited. Kinsley's seeks reimbursement for such payments from the Kinsley's Escrow. Payments of landfill post-closure maintenance costs related to the Kinsley's Landfill totaled $700,000 and $743,000 for the year ended December 31, 2009 and 2008, respectively. The amount of reimbursements received from the Kinsley's Escrow during 2009 and 2008 totaled $891,000 and $1,021,000, respectively. NJDEP's review and approval process for these expenses has taken up to 12 months from the month the expense was incurred. Post- closure costs of the Mac Landfill are funded from the Company's general funds, and equaled $30,000 and $24,000 for 2009 and 2008, respectively. See Note 10 to the Company's Consolidated Financial Statements for further discussion of the Company's landfill post-closure maintenance cost obligations.
Net cash provided by investing activities for the year ended December 31, 2009 and 2008 was $1,151,000 and $725,000, respectively. Funds provided by investing activities were utilized primarily to supplement the cash and cash equivalents used to fund operating activities. During the year ended December 31, 2009, $30,000 was spent for the purchase of miscellaneous equipment, and $69,000 was spent for equipment and improvements in 2008, including $41,000 on electric generation equipment.
Financing activities used $14,000 and $10,000 of cash for 2009 and 2008, respectively, for payment of vehicle financing.
As a result of these activities, funds held by the Company in the form of cash and cash equivalents increased $371,000 during the year ended December 31, 2009 to $1,087,000, versus a decrease of $245,000 reported for 2008. The sum of cash, cash equivalents and marketable securities as of December 31, 2009 equaled $2,387,000 versus $3,196,000 at the end of the prior year.
Working capital was $2,507,000 and $3,352,000 for the year ended December 31, 2009 and 2008, respectively, and the ratio of current assets to current liabilities was 2.5 to 1 as of December 31, 2009 and 2.8 to 1 as of December 31, 2008.
Taxes
As of December 31, 2009, the Company owes the United States Internal Revenue Service (the "Service") $577,000 for income taxes pertaining to taxable years 1980-88 and certain issues from taxable years 1989-91. This amount is payable in installments pursuant to the Offer in Compromise (the "Offer") proposed by the Company and accepted by the Service during July 2004. The Offer committed the Company to pay a total of $2,490,000 in satisfaction of the assessed federal income taxes and interest of approximately $4,800,000. A payment of $810,000 was made during October 2004 and the balance due is being paid in monthly installments over nine years. The total of the payments made from inception through December 31, 2009 equals approximately $1,913,000. Approximately $161,000 is due in each of the three years subsequent to December 31, 2009, and $94,000 due during 2013. The Service does not impose interest on amounts payable pursuant to the Offer. The Company is permitted to receive refunds of prior tax overpayments and from the carry-back of losses. Should the Company default in any of the terms of the Offer, the Service may initiate suit to impose one or more remedies available to it, including the reinstatement of the total amount previously assessed and/or impose interest.
Post-Closure Costs
As of December 31, 2009, Kinsley's has accrued $8.0 million for its estimated share of post-closure costs related to the Kinsley's Landfill. Approximately $6.1 million is held in a restricted escrow to provided funding of the post-closure maintenance costs of the Kinsley's Landfill (see Notes 5 and 10 to the Company's Consolidated Financial Statements). All disbursements from such escrow must be approved by the NJDEP. The timing of such approvals and the release of funds from the restricted escrow account may take between three to twelve months from the month the expense was incurred.
The thirty-year post-closure care period for the Mac Landfill was to expire on June 7, 2008. On June 3, 2008 the NJDEP notified the Company of its decision to temporarily extend the post-closure care period until such time the NJDEP performs a re-evaluation and re-assessment of conditions at the landfill. The NJDEP requested certain environmental data concerning the landfill for such purpose. The NJDEP intends to then determine what further actions, if any, will be required of the Company. Because of the nature, scope and timing of NJDEP's decision and information request, the Company has requested an adjudicatory hearing to contest certain aspects of NJDEP's decision including the extension of the post-closure care period. The Company's accrual established for the estimated post-closure maintenance cost at this site was fully depleted during 2008. The Company began to expense ongoing post-closure maintenance costs as incurred at that time, and will continue to do so until the obligations of the Company with respect to the site, if any, are determined. Annual post-closure maintenance costs related to the MAC Landfill approximated $30,000 and $24,000 for the years ended December 31, 2009 and 2008.
Contingent Environmental Liabilities
During November 2004, the Company along with fourteen other potentially responsible parties were named as respondents to an Unilateral Administrative Order issued by the United States Environmental Protection Agency("EPA")regarding the Scientific Chemical Processing Superfund Site (the "SCP Site") located in Carlstadt, New Jersey, which has been undergoing remediation pursuant to Unilateral Administrative Order issued in 1990. The November 2004 Unilateral Administrative Order seeks contribution toward the remediation of an area designated Operable Unit 2, estimated to cost $7.5 million, and $2.0 million of past oversight and administrative costs from the fifteen respondents, and a group of sixty nine other potentially responsible parties under the Comprehensive Environmental Response, Compensation and Liability Act ("CERCLA"). EPA publications report work on Operable Unit 2 began in April 2008 and should be completed in 2010, and a final remedy to address contamination of off-site ground water should be selected in 2011. The Company ceased operations of a solvents recovery facility at the site in 1970. The Company, together with the property owner, have contributed cash and proceeds from insurance settlements toward the remediation of the SCP Site. Such contributions total $16.4 million through December 31, 2007, plus interest earned thereon, which the Company believes should satisfy the share of remediation costs which could be found attributable to the Company for the SCP Site and any contamination or danger caused off-site.
The Company was one of 158 recipients of a Notice of Potential Liability and Request to Perform Remedial Investigation/Feasibility Study (the "Notice"), issued by the EPA on March 9, 2006, regarding the contamination of the Berry's Creek Study Area (the "Creek Area") located in Bergen County, N.J. A tributary adjacent to the SCP Site in Carlstadt, N.J. flows into Berry's Creek. The Creek Area includes the approximately seven miles long water body known as Berry's Creek, a canal, all tributaries to Berry's Creek and related wetlands. Tidal areas of the river into which Berry's Creek empties are also subject of the Notice. Each recipient of the Notice is designated as a potentially responsible party under CERCLA, and may be held liable for the cleanup of the Creek Area and costs the EPA has incurred with regard to the Creek Area. The investigation and feasibility study regarding the scope of the remediation of the Creek Area is being conducted by a group of 100 potentially responsible parties. EPA publications report field work began in May 2009, and that it will take approximately five years from commencement of field work to develop potential cleanup options. Since no discovery has taken place concerning allegations against the Company, it is not possible to estimate the Company's ultimate liability, if any, with respect to the Creek Area.
The Kin-Buc Landfill is located in Edison, New Jersey, and was operated on property both owned and leased by the Company's subsidiary, Kin-Buc, Inc. ("Kin-Buc"). Operations at the Kin-Buc Landfill ceased in 1977. The operation and maintenance of remedial measures implemented at the Kin-Buc Landfill continue pursuant to the provisions of Administrative Orders issued by the EPA to the Company and other respondents, including SCA Services, Inc. ("SCA"), an affiliate of Waste Management, Inc. As part of a December 1997 settlement of lawsuits regarding the allocation of costs of remediation of the Kin-Buc Landfill, SCA agreed to defend and indemnify Transtech, Kin- Buc and another subsidiary, Filcrest Realty, Inc. ("Filcrest") from claims by non-settling non-municipal waste and municipal waste potentially responsible parties in the litigation. SCA also agreed to defend and indemnify the Company from certain liabilities in connection with the remediation of the Kin-Buc Landfill, substantially relieving the Company from certain future obligations with respect to the site. However, the Company remains a responsible party under the Administrative Orders issued by the EPA discussed above, and continues to incur administrative and legal costs for issues and activities related to the site.
See Notes 10 and 13 to the Company's Consolidated Financial Statements for further discussions regarding the SCP Site, the Creek Area and the Kin- Buc Landfill.
The impact of future events or changes in environmental laws and regulations, which cannot be predicted at this time, could result in material increases in remediation and closure costs related to these sites, possibly in excess of the Company's available financial resources. A significant increase in such costs could have a material adverse effect on the Company's financial position, results of operations and net cash flows. The costs of litigation associated with a site are expensed as incurred.
Real Property
On December 10, 2007 the Mayor and Town Council of the Township of
Deptford, N.J. (the "Township") approved a resolution designating an area,
which includes approximately 342 acres of the Company's property and 60
acres the Company sold in 2006 pursuant to a contract with BWF Development,
Inc. ("BWF"), as an area in need of redevelopment in accordance with New
Jersey Statute 40A:12A-5. This action follows the Township's Planning
Board's August 8, 2007 approval of the study prepared by the Township's
planner entitled "Five Points Study Area, Preliminary Investigation:
Determination of an Area in Need of Redevelopment". This study concluded
that the subject area should be designated a redevelopment area pursuant to
the New Jersey Local Housing and Redevelopment Law. During September 2007,
two subsidiaries of Transtech commenced litigation in the Superior Court of
New Jersey Law Division, Gloucester County, entitled Kinsley's Landfill,
Inc. and Birchcrest, Inc. v. Planning Board of the Township of Deptford, et
al (Docket No.: L-1536-07), in an attempt to, among other remedies, reverse
and set aside the Township's Planning Board approval of the 2007 study
prepared by the Township's planner. During December 2007, this complaint was
amended to include The Township of Deptford, Benderson Properties, Inc. and
certain of its affiliates as defendants. See Note 13 - Legal Proceedings,
Five Points Redevelopment Zone for a discussion of this matter.
The Company's wholly owned subsidiary, Filcrest Realty, Inc. owns approximately 53 acres of undeveloped property in Edison Township, N.J. During 2008, the Township of Edison prevailed in its suit against the Company to condemn 0.48 acres of Filcrest Realty, Inc. property situated along the Raritan River and obtain easements to install a shoreline walkway. See Note 13 - Legal Proceedings, Edison Township Property for a discussion of this matter.
The Company is pursuing the disposition of its remaining property through the sale of individual parcels and/or groups of parcels. The Company is unable to determine when sale(s) of the remaining parcels will ultimately be consummated and proceeds received given the location of the properties, access issues and the location of wetlands on certain portions of the property.
Insurance Claims for Past Remediation Costs
In February 2002, the Company consummated an October 2001 settlement of litigation it had commenced in 1995 against its excess insurers who provided coverage during the period of 1965 through 1986 (the "Lloyds Suit"). Many of the non-settling insurance companies are insolvent, however the estates of some of these insolvent companies had sufficient assets to make a partial contribution toward claims filed by the Company. During the year ended December 31, 2009, the Company received $112,000 of proceeds related to claims filed against the estates of insolvent insurers. As of such date, the Company has resolved claims against its excess insurers representing approximately 98% of the value assigned to the coverage provided under the policies that were the subject of the Lloyds Suit. The October 2001 Settlement Agreement released and terminated all rights, obligations and liabilities of the settling excess insurers and the Company with respect to the subject insurance policies. The Company had previously reached settlement of claims made against the majority of its primary insurers for the period of 1965 through 1986 as well, agreeing to forego future claims against the policies in conjunction with the settlements.
Transtech Industries, Inc.
Consolidated Balance Sheets
(In $000's)
December 31, 2009 2008
Assets
Current Assets
Cash and cash equivalents $ 1,087 $ 716
Marketable securities 1,300 2,480
Accounts receivable - trade 31 34
Refundable income taxes 601 808
Prepaid expenses and other 43 103
Restricted escrow account for post-
closure costs 1,070 1,044
Total current assets 4,132 5,185
Property, Plant and Equipment
Land 1,067 1,067
Buildings and improvements 617 613
Machinery and equipment 3,405 3,320
Total gross assets 5,089 5,000
Less accumulated depreciation 3,139 3,035
Net property, plant and equipment 1,950 1,965
Other Assets
Restricted escrow account for post-
closure costs 5,100 6,019
Other 33 36
Total other assets 5,133 6,055
Total Assets $11,215 $13,205
|
See Accompanying Notes to the Consolidated Financial Statements
Transtech Industries, Inc.
Consolidated Balance Sheets, cont'd
(In $000's, except share data)
December 31, 2009 2008
Liabilities and Stockholders' Equity
Current Liabilities
Current portion of long-term debt $ 16 $ 9
Accounts payable 217 194
Current portion of income taxes payable 161 161
Accrued income taxes 3 3
Accrued professional fees 83 364
Accrued miscellaneous liabilities 75 58
Current portion of accrued post-closure costs 1,070 1,044
Total current liabilities 1,625 1,833
Long-Term Liabilities
Long-term debt 46 8
Income taxes payable 416 577
Accrued post-closure costs 6,895 7,312
Total long term liabilities 7,357 7,897
Total Liabilities 8,982 9,730
Stockholders' Equity
Common stock, $.50 par value,
10,000,000 shares authorized:
4,864,940 shares issued 2,432 2,432
Additional paid-in capital 1,450 1,450
Retained earnings 9,371 10,068
Accumulated other comprehensive income (loss) (6) 539
Sub-Total 13,247 14,489
Treasury stock, at cost - 1,885,750 shares (11,014) (11,014)
Total stockholders' equity 2,233 3,475
Total Liabilities and
Stockholders' Equity $ 11,215 $ 13,205
|
See Accompanying Notes to the Consolidated Financial Statements
Transtech Industries, Inc.
Consolidated Statements of Operations
(In $000's, except per share data)
Years ended December 31, 2009 2008
Net Operating Revenues $ 413 $ 689
Cost of Operations
Direct operating costs (430) (502)
Remediation expense (30) (7)
Selling, general and
administrative expenses (1,693) (1,922)
Accretion expense (305) (336)
Total (2,458) (2,767)
Gain on sale of equipment - 3
Operating Loss (2,045) (2,075)
Other Income (Expense)
Investment income 56 80
Investment income on landfill
escrow accounts 562 488
Interest expense (4) (2)
Rental income 15 16
Proceeds from insurance claims 120 95
Miscellaneous income 1 87
Total other income (expense), net 750 764
Loss Before Income Tax Benefit (1,295) (1,311)
Income Tax Benefit 598 374
Net Loss $ (697) $ (937)
Basic Net Loss Per Common Share $ (.23) $ (.31)
Weighted Average Common Shares Outstanding 2,979,190 2,979,190
|
See Accompanying Notes to the Consolidated Financial Statements
Transtech Industries, Inc.
Consolidated Statements of Stockholders' Equity
(In $000's)
Years ended December 31, 2009 2008
Common Stock
Balance at January 1 and December 31 $ 2,432 $ 2,432
Additional Paid-In Capital
Balance at January 1 and December 31 1,450 1,450
Retained Earnings
Balance at January 1 10,068 11,005
Net loss (697) (937)
Balance at December 31 9,371 10,068
Accumulated Other Comprehensive Income (Loss)
Balance at January 1 539 298
Change in unrealized (loss) gain on
available-for-sale securities net of tax:
Unrealized gain (loss) arising during the
period (net of deferred income tax of
$0 and $0, respectively) (545) 241
Balance at December 31 (6) 539
Treasury Stock
Balance at January 1 and December 31 (11,014) (11,014)
Total Stockholders' Equity $ 2,233 $ 3,475
Comprehensive Loss
Net Loss $(1,081) $ (937)
Other comprehensive income (loss), net of tax:
Unrealized gains on available for sale
securities:
Unrealized (loss) gain arising during the
period (net of deferred income tax of
$0 and $0, respectively) (545) 241
Comprehensive Loss $(1,626) $ (696)
|
See Accompanying Notes to the Consolidated Financial Statements
Transtech Industries, Inc.
Consolidated Statements of Cash Flows
(In $000's)
Years ended December 31, 2009 2008
Increase (Decrease) in Cash
and Cash Equivalents
Cash Flows from Operating Activities:
Cash received from customers $ 416 $ 700
Cash paid to suppliers and employees (2,243) (1,977)
Interest and dividends received 56 80
Proceeds from insurance claims 120 95
Other income received 83 35
Interest paid (4) (2)
Income tax refunds 807 50
Income tax paid (163) (195)
Landfill post-closure costs (729) (767)
Proceeds from the restricted escrow account 891 1,021
Net cash used in operating activities (766) (960)
Cash Flows from Investing Activities:
Proceeds from maturity of marketable
securities 6,079 7,464
Purchase of marketable securities (4,898) (6,678)
Proceeds from sale of equipment - 8
Purchase of plant and equipment (30) (69)
Net cash provided by investing activities 1,151 725
Cash Flows from Financing Activities:
Principal payments on vehicle financing (14) (10)
Net cash used in financing activities (14) (10)
Net change in cash
and cash equivalents 371 (245)
Cash and cash equivalents at
beginning of year 716 961
Cash and cash equivalents at
end of year $ 1,087 $ 716
|
Noncash financing transactions during the year ended December 31,2009 and 2008 are as follows:
Cost of vehicle $ 60 $ - Loan on new vehicle (60) - Cash paid $ - $ - |
See Accompanying Notes to the Consolidated Financial Statements
Transtech Industries, Inc.
Consolidated Statements of Cash Flows, cont'd
(In $000's)
Years ended December 31, 2009 2008
Reconciliation of Net Loss to Net Cash
Used in Operating Activities:
Net loss $ (697) $ (937)
Adjustments to Reconcile Net Loss to Net Cash
Used in Operating Activities:
Depreciation 104 98
Gain from sale of equipment - (3)
Accretion expense 305 336
Earnings on restricted escrow account (562) (488)
(Increase) decrease in assets:
Accounts receivable, net 3 10
Refundable income taxes 207 (324)
Prepaid expenses and other 60 134
Long term assets - deposits 3 114
Increase (decrease) in liabilities:
Accounts payable and accrued miscellaneous
liabilities 91 29
Accrued income taxes - (1)
Accrued professional fees (281) 6
Income tax payable (161) (195)
Landfill post-closure maintenance costs (729) (760)
Proceeds from the restricted escrow 891 1,021
Net Cash Used in Operating Activities $ (766) $ (960)
|
See Accompanying Notes to the Consolidated Financial Statements
Transtech Industries, Inc.
Notes to Consolidated Financial Statements
Note 1 - Summary of Significant Accounting Policies:
Description of Business:
The Company's operations consist of the parent company and 18 subsidiaries, two of which conduct active operations. The operations of these two subsidiaries have been classified into two segments: the performance of environmental services and the generation and sale of electricity utilizing an alternative fuel, methane gas. The other subsidiaries of the Company hold assets consisting primarily of cash and cash equivalents, real property and contract rights.
Principles of Consolidation:
The Consolidated Financial Statements include the accounts of the Company and its subsidiaries. All significant intercompany transactions and balances have been eliminated.
Reclassification:
Certain reclassifications have been made to the 2008 financial statements in order to conform to the presentation followed in preparing the 2009 financial statements. The reclassifications have no effect on previously reported income.
Use of Estimates:
In preparing financial statements in accordance with accounting principles generally accepted in the United States of America, management is required to make estimates and assumptions that affect the reported amounts of assets and liabilities and the disclosure of contingent assets and liabilities at the date of the financial statements, and revenues and expenses during the reporting period. Actual results could differ from these amounts. Significant items subject to such estimates and assumptions include the accruals for post-closure costs, obligations resulting from litigation and deferred taxes.
Concentration of Credit Risk:
Financial instruments, which potentially subject the Company to concentrations of credit risk, consist principally of temporary cash investments and accounts receivable. The Company places its temporary cash investments with high credit quality financial institutions. These cash investments may, at times, be in excess of the FDIC insurance or not covered by the FDIC. Credit limits, ongoing credit evaluations, and account monitoring procedures are utilized to minimize the risk of loss with respect to accounts receivable. During the years ended December 31, 2009 and 2008 one customer of the Company accounted for 100% of the Company's consolidated net operating revenues and accounts receivable - trade.
Fair Value of Financial Instruments:
The carrying amount of cash and cash equivalents, accounts receivable, accounts payable and accrued expenses approximates fair value because of the short maturity of these items. The carrying amount of notes payable (including current portion) approximates fair value since such notes bear interest at current market rates.
The fair value of the income tax payable discussed in Note 8 herein equals approximately $518,000 and $644,000 as of December 31, 2009 and 2008, respectively, determined by discounting the installments at a rate of 6% per annum.
Cash and Cash Equivalents:
The Company considers all highly liquid investments purchased with an original maturity of three months or less and funds deposited in money market accounts to be cash equivalents. At December 31, 2009 and 2008, cash and cash equivalents includes interest-bearing cash equivalents of $743,000 and $556,000, respectively.
Investments:
The Company's marketable securities are classified as available- for-sale and are carried at fair value as determined by quoted market prices. Unrealized gains and losses are reported in a separate component of stockholders' equity, net of tax, until realized. Realized gains or losses from the sale of marketable securities are based on the specific identification method and are included in other income. Interest and dividend income is recorded as earned.
Trade Accounts Receivable:
Trade accounts receivable are stated at the amount management expects to collect from outstanding balances. Management provides for probable uncollectible amounts through a charge to earnings and a credit to a valuation allowance based on its assessment of the current status of individual accounts. Balances that are still outstanding after management has used reasonable collection efforts are written off through a charge to the valuation allowance and a credit to trade accounts receivable. No allowances for doubtful accounts exist as of December 31, 2009 and 2008.
Valuation of Long-Lived Assets:
The Company periodically analyzes its long-lived assets for potential impairments, assessing the appropriateness of lives and recoverability of unamortized balances through measurement of undiscounted operating cash flows on a basis consistent with accounting principles generally accepted in the United States of America.
Property, Plant and Equipment:
Property, plant and equipment are stated at cost. Depreciation is provided on a straight-line basis over estimated useful lives of 3-15 years for machinery and equipment, 25 years for buildings and 10-25 years for improvements.
Restricted Escrow Account for Post-Closure Costs:
The Company's wholly owned subsidiary, Kinsley's Landfill, Inc. ("Kinsley's") provided financial assurance by depositing cash during the operating life of the Kinsley's Landfill into two escrow accounts which are legally restricted for purposes of funding the closure and post-closure activities at the Kinsley Landfill site. One of two escrow accounts has been depleted. Balances maintained in the remaining restricted escrow account fluctuate based on the ongoing use of the funds for qualifying post-closure maintenance activities and the changes in the fair value of the financial instruments held in the restricted escrow account. Any funds remaining in the restricted escrow account at the end of the monitoring period will revert to the State of New Jersey. At December 31, 2009 and 2008 the accrued post- closure maintenance liability exceeds the funds available in the restricted escrow account(s) by $1,795,000 and $1,293,000, respectively. The funds held in the restricted escrow account at December 31, 2009 and 2008 were invested primarily in U.S. government and U.S. government backed debt securities.
Post-Closure Costs:
The Company accounts for its subsidiaries obligations for post- closure activities of two landfills under Accounting Standards Codification 410 - "Asset Retirement and Environmental Obligations" ("ASC 410"). ASC 410 applies to all legally enforceable obligations associated with the retirement of tangible long-lived assets.
Under ASC 410, obligations related to closure and post-closure activities that occur after the landfill has ceased operations are recognized on a units-of-consumption basis as airspace is consumed throughout the entire landfill. Landfill retirement obligations are to be capitalized as the related liabilities are recognized and then amortized using the units-of-consumption method over the airspace consumed within the capping event or the airspace consumed throughout the entire landfill, depending upon the nature of the obligation. Since the landfills owned and/or operated by the Company's subsidiaries are closed and no longer operating, the capitalized retirement obligations are fully amortized. All obligations were initially measured at estimated fair value. Fair value was calculated on a present value basis using a credit-adjusted, risk-free rate.
Under ASC 410, accretion of the asset retirement obligation liability from its initially determined value is recorded as an expense using the effective interest method. Changes in the liability due to the passage of time are recognized as operating items in the statement of operations and are referred to as accretion expense. Changes in the liability due to revisions to estimated future cash flows are recognized by increasing or decreasing the liability, with, in the case of closed landfills, an offset to the statement of operations.
See Note 10 for further discussion of the Company's subsidiaries post-closure maintenance costs and ASC 410.
Environmental Matters:
Accruals for environmental matters are recorded when it is probable that a liability has been incurred and the amount of the liability can be reasonably estimated, based on current law and existing technologies. The accruals are developed based on currently available information and reflect the participation of other potentially responsible parties. These accruals are adjusted periodically as assessment and remediation efforts progress or as additional technical or legal information becomes available.
Revenue Recognition:
Revenues from the sale of electricity are recognized in the period earned based on kilowatts delivered and, to a lesser extent, capacity provided.
Income Taxes:
Deferred tax assets and liabilities are recognized for the future tax consequences attributable to differences between the carrying amount of assets and liabilities for financial reporting purposes and the amount used for income tax purposes as well as for the deferred tax effects of net operating loss carryforwards and tax credits carryforwards that are available to offset future income taxes. Deferred tax assets and liabilities are measured using the enacted tax laws and rates expected to apply to taxable income in the years in which those temporary differences are expected to be recoverable or settled. Valuation allowances are recognized if, based on the weight of available evidence, it is more likely than not that some portion of the deferred tax assets will not be realized.
It is the Company's policy to record interest and penalties related to uncertain income tax positions, if any, as a component of income tax expense. As of December 31, 2009 and 2008, the Company had no uncertain tax positions that would require recognition or disclosure in the financial statements. The Company files U.S. and various state income tax returns. U.S. returns for the years ended December 31, 2006 to 2009 remain open for audit. Generally, the various state returns for the years ended December 31, 2005 to 2009 remain open for audit.
Net Income (Loss) per Share:
Basic "Earnings per Share" ("EPS") excludes dilution and is computed by dividing net loss available to common shareholders by the weighted average number of common shares outstanding during the period. Diluted EPS reflects the potential dilution that could occur if securities or other contracts to issue common stock, such as stock options, were exercised, converted into common stock or resulted in the issuance of common stock. Diluted EPS is computed by dividing net loss by the weighted average number of common shares outstanding for the period increased by the dilutive effect of common stock-equivalent shares computed using the treasury stock method. Basic EPS and Diluted EPS are equal in amount for the years ended December 31, 2009 and 2008 since the Company has no common stock-equivalents outstanding in either year.
Recent Accounting Pronouncements:
In September 2006, the Financial Accounting Standards Board
issued authoritative guidance associated with fair value measurements.
This guidance defined fair value, established a framework for
measuring fair value, and expanded disclosures about fair value
measurements. In February 2008, the FASB delayed the effective date
of the guidance for all non-financial liabilities, except those that
are measured at fair value on a recurring basis. Accordingly, the
Company adopted this guidance for assets and liabilities recognized at
fair value on a recurring basis effective January 1, 2008 and adopted
the guidance for non-financial assets and liabilities measured on a
non-recurring basis effective January 1, 2009. The application of the
fair value framework did not have a material impact on our
consolidated financial position, results of operations or cash flows.
In May 2009, the FASB established standards related to accounting
for, and disclosure of, events that occur after the balance sheet
date, but before the financial statements are issued or are available
to be issued. The Company has adopted the provisions of this new
authoritative guidance, which became effective for interim and annual
reporting periods ending after June 15, 2009. Subsequent events have
been evaluated through the date and time the financial statements were
issued on March 30, 2010. No material subsequent events have occurred
since December 31, 2009 that required recognition or disclosure in the
current period financial statements.
In June 2009, the FASB issued a new accounting standard which
provides guidance related to the FASB Accounting Standards
Codification and the Hierarchy of Generally Accepted Accounting
Principles - a replacement of a previously issued standard. The new
accounting standard stipulates the FASB Accounting Standards
Codification is the source of authoritative U.S. GAAP recognized by
the FASB to be applied by nongovernmental entities. The new accounting
standard is effective for financial statements issued for interim and
annual periods ending after September 15, 2009. The implementation of
this standard did not have a material impact on the Company's
statements of operations or financial position.
Note 2 - Going Concern Uncertainty:
The Company's financial statements have been prepared on a going
concern basis which contemplates the realization of assets and the
settlement of liabilities and commitments in the normal course of
business. The Company has incurred significant operating losses this
year and in each of the prior five years and it is anticipated that
such operating losses will continue as general and administrative
expenses are expected to exceed the Company's available earnings from
its remaining operating businesses in the near-term. The Company has
been aggressively pursuing numerous alternatives to raise funds,
including the disposition of all of its non-operating assets (See Note
7). However, the Company is currently unable to determine whether the
timing and the amount of cash generated from these efforts will be
sufficient to discharge the Company's tax liability, contingent
obligations and its continuing operating liabilities as they come due.
These conditions raise substantiated doubt about the Company's ability
to continue as a going concern. The consolidated financial statements
do not include any adjustments that might result if the Company is
unable to continue as a going concern.
Note 3 - Marketable Securities:
At December 31, 2009, the Company's marketable securities consisted primarily of U.S. Treasury bills classified as available-for-sale and are carried at their fair value of $1,300,000 which approximated cost. At December 31, 2008, the Company's marketable securities again consisted of U.S. Treasury bills classified as available-for-sale and carried at their fair value of $2,480,000 which also approximated cost.
During the year ended December 31, 2009 and 2008, proceeds from the maturity of available-for-sale securities were $6,079,000 and $7,464,000, respectively. No marketable securities were sold prior to maturity during 2009 and 2008.
Note 4 - Accounts Receivable:
The Company sells the electricity it generates to a local utility. Such sales account for 100% of the Company's Net Operating Revenues for both the years ended December 31, 2009 and 2008, and represented 100% of the Company's Accounts Receivable - Trade as of December 31, 2009 and December 31, 2008.
Note 5 - Restricted Escrow Accounts For Post-Closure Costs:
As of December 31, 2009 and 2008, the Company's wholly owned subsidiary Kinsley's held $6,170,000 and $7,063,000, respectively, in a restricted escrow account which is to be used to fund the post- closure maintenance costs of Kinsley's Landfill. The escrow account is legally restricted for purposes of settling closure and post-closure costs, and was established to provide financial assurance through the deposit of a portion of the tipping fee charged when the landfill was operating. All disbursements from the restricted escrow account must be approved by the NJDEP. The balance of funds, if any, remaining after the end of the post-closure activities will revert to the State of New Jersey. The restricted escrow account primarily contains U.S. Treasury Notes and government backed debt securities. At December 31, 2009 the securities had a fair market value of $6,170,000, with a cost of $6,176,000, unrealized gains of $87,000 and unrealized losses of $93,000. At December 31, 2008 the securities had a fair market value of $7,063,000, with a cost of $6,524,000, unrealized gains of $541,000 and unrealized losses of $2,000. The net unrealized gains and losses are included in stockholder's equity for the respective periods. The portion of the restricted escrow funds reported as current equals the current portion of post-closure costs related to the Kinsley's Landfill (see Note 10).
At December 31, 2009, the restricted escrow account's investments in debt securities mature as follows (stated at fair value): $347,000 within one year; $3,490,000 1 to 5 years and $2,333,000 6 to 10 years.
Note 6 - Fair Value:
Effective January 1, 2009, the Company adopted Accounting Standards Codification 820 - "Fair Value Measurements and Disclosures" ("ASC 820") with respect to non-financial assets and liabilities measured on a non-recurring basis.
ASC 820 defines fair value, outlines a framework for measuring fair value, and details the required disclosures about fair value measurements. Under ASC 820, fair value is defined as the price that would be received to sell an asset or paid to transfer a liability in an orderly transaction between market participants at the measurement date in the principal or most advantageous market. ASC 820 enables the reader of the financial statements to assess the inputs used to determine the fair value of an asset or liability by establishing a hierarchy for ranking the quality and reliability of such inputs. Level 1 inputs include quoted market prices in an active market for identical assets or liabilities. Level 2 inputs are market data, other than Level 1, that are observable either directly or indirectly. Level 2 inputs include quoted market prices for similar assets or liabilities, quoted market prices in an inactive market, and other observable information that can be corroborated by market data. Level 3 inputs are unobservable and corroborated by little or no market data. ASC 820 requires the utilization of the lowest possible level of input to determine fair value. The adoption of this statement did not have any material impact on the Company's consolidated results of operations and financial condition.
The following table provides information on the assets measured at fair value on a recurring basis (table in $000):
Carrying Amount Fair Value Measurements Using
in Consolidated
Balance Sheet Level 1 Level 2 Level 3
Marketable securities
December 31, 2009 $ 1,300 $ 1,300 - -
December 31, 2008 $ 2,480 $ 2,480 - -
Restricted escrow account
for post-closure costs
December 31, 2009 $ 6,170 $ 6,170 - -
December 31, 2008 $ 7,063 $ 7,063 - -
|
The restricted escrow account primarily contains U.S. Treasury Notes and government backed debt securities.
Note 7 - Property, Plant and Equipment:
The Company's property, plant and equipment as of December 31, 2009 and 2008 consisted of the following (table in $000's):
2009 2008
Land $ 1,067 $ 1,067
Buildings and improvements:
Buildings 495 491
Gas Collection System 122 122
Machinery and equipment 3,405 3,320
Total 5,089 5,000
Less: Accumulated depreciation (3,139) (3,035)
$ 1,950 $ 1,965
|
Depreciation expense charged to operations for the year ended December 31, 2009 and 2008 was $104,000 and $98,000, respectively.
The Company owns approximately 364 contiguous acres in the Township of Deptford, N.J. (the "Township"). Approximately 110 of the 364 acres are occupied by the closed Kinsley's Landfill, which is owned by the Company's wholly owned subsidiary, Kinsley's Landfill, Inc., ("Kinsley's"). On December 10, 2007 the Township's Mayor and Town Council approved a resolution designating an area, including approximately 342 acres of the Company's property, as an area in need of redevelopment in accordance with New Jersey Statute 40A:12A-5. This action follows the Township's Planning Board's August 8, 2007 approval of the study prepared by the Township's planner entitled "Five Points Study Area, Preliminary Investigation: Determination of an Area in Need of Redevelopment". This Study concluded that the subject area should be designated a redevelopment area pursuant to the New Jersey Local Housing and Redevelopment Law. During September 2007, two subsidiaries of Transtech commenced litigation entitled Kinsley's Landfill, Inc., and Birchcrest, Inc. v. Planning Board of the Township of Deptford (No. L-001536-07) in the Superior Court of New Jersey, Law Division, Gloucester County. During December 2007, the complaint was amended to include the Township of Deptford, Benderson Properties, Inc. and certain of its affiliates as defendants. The suit seeks, among other remedies, to reverse and set aside the Township's Planning Board approval of the 2007 study prepared by the Township's planner. See Note 13, Legal Proceedings, Five Points Redevelopment Zone, for a discussion of this matter.
On October 19, 2006 Kinsley's entered into a lease with a group of five affiliated entities, which purchased property from the Company in 2006, for the portion of Kinsley's property upon which a radio tower is situated. Rent paid to Kinsley's from the Lessees for tower lease rent payments and real estate tax reimbursement was approximately $7,000 and $6,000 for 2009 and 2008, respectively. Kinsley's lease with the Lessees expires February 2015 and is renewable in five year increments through February 2030. The estimated minimum lease payments and real estate tax reimbursements expected for 2010 and 2011 is $6,000 per year.
The Company's wholly owned subsidiary, Filcrest Realty, Inc. owns
approximately 53 acres of undeveloped property in Edison Township, N.J.
Edison Township requested that Filcrest Realty, Inc. grant it an
easement on a portion of this property to install a shoreline walkway
on certain lots situated along the Raritan River. This property was
included in the area remediated pursuant to Administrative Orders
issued by the EPA (see discussion of Contingent Environmental
Liabilities in Part I, Item 2. Management's Discussion and Analysis of
Financial Condition and Operations, Liquidity). The Company denied the
Township's request believing the structure and location proposed by the
Township will adversely impact the value of that entire tract which
totals approximately 15 acres. The Township's appraiser set the value
of the easement at $18,000 which the Company regards as too low.
During 2008 the Township of Edison prevailed in its suit against the
Company in the Superior Court of New Jersey entitled Township of Edison
v. Filcrest Realty, Inc. (No. MID-L-02173-08) to commence condemnation
proceedings on the 0.48 acres for which the easement was sought. See
Note 13, Legal Proceedings, Edison Township Property, for a discussion
of this matter.
The Company is pursuing the disposition of its remaining property through the sale of individual parcels and/or groups of parcels. The Company is unable to determine when sale(s) of the remaining parcels will ultimately be consummated and proceeds received given the ongoing litigation, discussed above, their location, access issues and the location of wetlands on certain parcels.
Note 8 - Income Taxes:
The benefit from income taxes for the years ended December 31, 2009 and 2008 is based upon the Company's anticipated annual effective tax rate and consists of the following (table in $000's):
2009 2008
Currently (payable) refundable:
Federal $ 600 $ 376
State (2) (2)
598 374
Deferred (tax) benefit:
Federal - -
State - -
- -
Total income tax benefit:
Federal 600 376
State (2) (2)
$ 598 $ 374
|
On November 6, 2009 the Worker, Homeownership, and Business Assistance Act of 2009 ("WHBAA") was passed into law. This law among other things allows certain companies to elect to increase the carryback period for 2009 losses up to a maximum of five years. Previously, federal tax laws limited the carry-back of losses to two preceding years. As a result of the WHBAA the Company has recognized a federal income tax benefit of $600,000 in the accompanying financial statements for the year ended December 31, 2009. The tax benefit resulting from the loss reported for the periods in 2009 in excess of available benefits is fully offset by an increase in the deferred tax valuation allowance.
Deferred tax expense results from temporary differences as follows (table in $000's):
2009 2008
Excess of tax over book
(book over tax) depreciation $ (86) $ (26)
Change in Federal valuation
allowance (Net of $0 related
to unrealized appreciation of
available for sale securities) 73 25
Change in state valuation allowance (79) (192)
State net operating loss carryforwards 92 199
Post-Closure costs - (6)
Deferred tax (expense) benefit $ - $ -
|
Deferred tax assets and liabilities at December 31, 2009 and 2008 were comprised of the following (table in $000's):
2009 2008
Deferred tax assets:
Federal net operating loss
carryforwards $ 128 $ -
State net operating loss
Carryforwards 708 616
Depreciation - 36
Subtotal 836 652
Valuation allowance for deferred
tax assets (770) (652)
Total 66 -
Deferred tax liabilities:
Depreciation (66) -
Net deferred tax asset $ - $ -
|
The Company has recorded valuation allowances of $770,000 and $652,000 as of December 31, 2009 and 2008, respectively, to reflect the estimated amount of deferred tax assets which are not currently realizable. Recognition of these deferred tax assets is dependent upon both the sufficiency and timing of future taxable income.
The calculation of the above provision includes available state net operating loss carry-forwards as permitted. At December 31, 2009 the Company and its subsidiaries had state net operating loss carryforwards of $7,873,000 which expire at various dates through December 31, 2016.
The following is a reconciliation between the amount of reported total income (tax) credit and the amount computed by multiplying the loss before tax by the applicable statutory U.S. federal income tax rate (table in $000's):
2009 2008
Tax credit computed by applying U.S.
federal income tax rate to income
before income taxes $ 440 $ 446
Elimination of federal tax on:
Accretion expense (104) (114)
Investment income on landfill
escrow accounts 191 166
Non-taxable interest income - 14
(Increases) reductions in taxes
resulting from valuation allowance:
Federal deferred tax
valuation allowance 73 (133)
State taxes net of federal benefit - (1)
Other permanent items - net - (2)
$ 600 $ 376
|
Income taxes payable, equal to $577,000 as of December 31, 2009, represents the amount due the United States Internal Revenue Service (the "Service") in settlement of litigation concluded during October 2000 regarding the Company's tax liability for taxable years 1980-88 and certain issues from taxable years 1989-91. The Company settled all of the issues before the U.S. Tax Court (Transtech Industries, Inc. v. Commissioner of Internal Revenue Docket No. 2588-94) and reached agreement with the Service as to its tax liability for all taxable years through 1996. During July 2004, the Service accepted the Company's Offer in Compromise (the "Offer") which requested a reduction in the amount payable with respect to such settlements and permission to pay the reduced obligation in installments. The Offer committed the Company to pay a total of $2,490,000 in satisfaction of the assessed federal income taxes and interest of approximately $4,800,000. A payment of $810,000 was made during October 2004 and the balance due is being paid in monthly installments over nine years as follows: (a) $18,230 per month for each of the forty-eight months beginning August 2004, and (b) $13,416 per month for each of the sixty months beginning August 2008. The total of the installments paid from inception through December 31, 2009 equals approximately $1,103,000. Approximately $161,000 is due in each of the three years subsequent to December 31, 2009, and $94,000 due in 2013. The sum of the payments due during the twelve months subsequent to December 31, 2009 has been classified as a current liability and the balance of the payments due have been classified as a long-term liability. The Service does not impose interest on amounts payable pursuant to the Offer. The Company is permitted to receive refunds of prior tax overpayments and from the carryback of losses. Should the Company default in any of the terms of the Offer, the Service may initiate suit to impose one or more remedies available to it, including the reinstatement of the total amount previously assessed and/or impose interest.
Note 9 - Long-term Debt:
Long-term debt consists of the following as of December 31, 2009 and 2008 (table in $000's, except for monthly installment amounts):
December 31, December 31,
2009 2008
Note payable to a finance company,
due in monthly installments of
$459, including interest at 7.99%
per annum, paid in full during
August 2009. $ - $ 3
Note payable to a bank, due in
Monthly installments of $505,
including interest at 7.75% per
annum, to June 2011; secured by
a vehicle carried at a net
book value of $12. 8 14
Non-interest bearing note payable
To a finance company, payable in
60 monthly installments of $1,154,
To June 2014; including interest
imputed at 6% per annum; secured by
a vehicle carried at a net book
value of $52. 54 -
Total long-term debt 62 17
Less: Current portion (16) (9)
Long-term portion $ 46 $ 8
|
Aggregate maturities of long-term debt for five years subsequent to
December 31, 2009 are as follows: 2010 - $16,000; 2011 - $14,000; 2012
- $12,000; 2013 - $13,000 and 2014 - $7,000.
Note 10 - Post-closure Maintenance Costs and Contingent Environmental Liabilities:
Post-closure Maintenance Costs
The Company's subsidiary, Kinsley's has future obligations for post-closure maintenance costs with respect to a landfill it owns and operated, the Kinsley's Landfill, and a landfill a different subsidiary, Mac Landfill, Inc. ("Mac") operated on real property leased from others, the Mac Landfill. Kinsley's Landfill ceased accepting solid waste at its landfill in Deptford Township, New Jersey during February 1987 and commenced closure of that facility. Mac Land- fill is also located in Deptford Township, New Jersey and ceased operations during 1977.
By regulation, post-closure maintenance costs include estimated costs to be incurred for providing required post-closure monitoring and maintenance of the landfill. Post-closure activities occur after an entire landfill ceases to accept waste and closes. These activities involve maintenance of final cover, methane gas control, leachate management and groundwater monitoring, surface water monitoring and control, and other operational and maintenance activities that occur after a landfill ceases to accept waste. The post-closure period generally runs for up to 30 years after final site closure for municipal solid waste landfills. Obligations associated with monitoring and controlling methane gas migration and emissions are set forth in applicable permits and these requirements are based upon the provisions of the Federal Clean Air Act of 1970, as amended, and the NJ Air Pollution Control and Solid Waste Management Acts.
Kinsley's and Mac accrued for such post-closure costs in accordance with Accounting Standards Codification 410, "Asset Retirement and Environmental Obligations" ("ASC 410"). Pursuant to ASC 410, a liability for an asset retirement obligation should be initially measured at fair value. In situations where quoted market prices are unavailable, the estimate of fair value should be based on the best available information. Changes in the liability due to the passage of time are recognized as operating items in the income statement and are referred to as accretion expense. Changes in the liability due to revisions to estimated future cash flows are recognized by increasing or decreasing the liability, with, in the case of closed landfills, an offset to the statement of operations.
The Company's subsidiaries rely on third parties to provide certain materials, supplies and professional services for post-closure activities. Accordingly, the fair market value of these future obligations is based upon quoted and actual prices paid for similar work. Employees of Kinsley's perform the majority of the services required for its post-closure obligations. A profit margin is added onto the cost of such services to better reflect their fair market value as required by ASC 410.
The estimates of costs to discharge asset retirement obligations for the landfills are developed in today's dollars. The estimated costs are inflated to the expected time of payment and then discounted back to present value. The estimated costs in current dollars were inflated to the expected time of payment using an inflation rate of 2.5%, and the inflated costs were discounted to present value using a credit-adjusted, risk-free discount rate of 4.5%. The credit- adjusted, risk-free rate were based on the risk-free interest rate on obligations of similar maturity and adjusted for the risk associated with investments permitted and typically held in Kinsley's post- closure escrow account discussed in Note 6. Changes in the credit- adjusted, risk-free rate do not change recorded liabilities, but subsequently recognized obligations are measured using the revised credit-adjusted, risk-free rate.
The following table summarizes the actual activity in the Company's consolidated asset retirement obligation liabilities for post-closure costs for the years ended December 31, 2009 and 2008 (table in $000):
Years Ended December 31,
2009 2008
Asset retirement obligation
liability, beginning of year $ 8,356 $ 8,797
Accretion expense 305 336
Obligations settled during
the period (642) (741)
Other adjustments (54) (36)
Asset retirement obligation
liability, end of year 7,965 8,356
Less: Current portion 1,070 1,044
Long-term portion $ 6,895 $ 7,312
|
The amount reported as current portion represents an estimate of the cost to be incurred during the subsequent twelve months. The estimates of post-closure maintenance costs in today's dollars for each of the next five years are: $1,070,000; $1,049,000; $1,029,000; $1,010,000 and $990,000, respectively. The post-closure maintenance costs of the Kinsley's Landfill are funded from a restricted escrow account (see Note 5).
Kinsley's began re-grading sections of the Kinsley's Landfill in 2006 in accordance with a plan approved by the New Jersey Department of Environmental Protection ("NJDEP"). The re-grading plan calls for the use of both recycled and non-recycled materials to fill and re- contour the areas of the mound containing depressions. Kinsley's received a fee to accept certain of the fill materials. The costs incurred for re-grading activities shall be paid from such fees. However, costs incurred for re-grading activities in excess of such fees, if any, will be submitted to NJDEP for reimbursement from the Kinsley's Escrow. The amount reported as Other adjustments in the above table equals the proceeds generated from the materials received in the re-grading project at the Kinsley's Landfill, less related re- grading expenses.
During July, 2007 Kinsley's received notice from the NJDEP that it had modified its approval of Kinsley's re-grading plan. Kinsley's filed an adjuratory hearing request to challenge the NJDEP's modification to the re-grading plan approval and was scheduled to present its objections at an administrative hearing in June 2008. During June 2008, the NJDEP approved certain modifications made by Kinsley's to its re-grading plan intended to expedite NJDEP approval of materials from new sources and address certain modifications proposed by NJDEP in July 2007. Having resolved the issues and received NJDEP approval, Kinsley's withdrew its administrative hearing request.
The thirty-year post-closure care period for the Mac Landfill was to expire on June 7, 2008. On June 3, 2008 the NJDEP notified Mac of its decision to temporarily extend the post-closure care period until such time the NJDEP performs a re-evaluation and re-assessment of conditions at the landfill. The NJDEP has requested certain environmental data concerning the landfill for such purpose. The NJDEP intends to then determine what further actions, if any, will be required of Mac. Because of the nature, scope and timing of NJDEP's decision and information request, Mac has requested an adjudicatory hearing to contest certain aspects of NJDEP's decision including the extension of the post-closure care period. As of December 31, 2007, Mac had $17,000 remaining of the accrual established for the estimated post-closure maintenance cost at this site. Such accrual was fully depleted during 2008. Mac will expense ongoing post-closure maintenance costs as incurred until the obligations of Mac with respect to the site, if any, are determined. Until such time, Mac is unable to reasonably estimate the future cost of such obligations. Annual post-closure maintenance costs related to the Mac Landfill approximated $30,000 and $24,000 for the years ended December 31, 2009 and 2008. This increase in the post-closure maintenance costs was primarily due to engineering fees incurred in response to NJDEP inquiries.
The Company's subsidiaries intend to annually review their calculations with respect to landfill asset retirement obligations unless there is a significant change in the facts and circumstances related to a landfill during the year, in which case the subsidiaries will review their calculations after the significant change has occurred.
Contingent Environmental Liabilities
The Company's past participation in the waste handling, treatment and disposal industries subjects the Company to additional claims that may be made against the Company for the remediation of sites in which the Company is deemed a potentially responsible party. The impact of future events or changes in environmental laws and regulations, which cannot be predicted at this time, could result in material increases in remediation and closure costs related to these sites, possibly in excess of the Company's available financial resources. A significant increase in such costs could have a material adverse effect on the Company's financial position, results of operations and net cash flows. The costs of litigation associated with a site are expensed as incurred.
SCP Site
Transtech was one of 43 respondents to a September 1990 Administrative Order of EPA concerning the implementation of interim environmental remediation measures at a site in Carlstadt, New Jersey owned by Inmar and allegedly operated by Transtech as a solvents recovery plant for approximately five years ending in 1970. The site is known as the Scientific Chemical Processing Superfund Site (the "SCP Site").
In September 1995, Transtech entered into a settlement agreement to resolve litigation regarding the allocation of remediation costs among certain respondents and potentially responsible parties. Notwithstanding the September 1995 settlement, under the Comprehensive Environmental Response, Compensation and Liability Act ("CERCLA"), the Company may have liability in connection with the SCP Site to EPA for its costs of overseeing the remediation of the site, and to parties who had not contributed to the remediation at the time the settlement was approved but who may later choose to do so.
During September 2002, EPA issued a notice of potential liability
and of consent decree violations to potentially responsible parties
regarding the SCP Site. On November 12, 2004, a Unilateral
Administrative Order (the "UAO") was issued by EPA naming fifteen
companies, including the Company, as respondents. The UAO requires
the respondents to "make best efforts to cooperate and coordinate with
Settling Defendants" who are in the process of implementing the
response actions required under the UAO. A group of 69 PRPs (the
"Settling Defendants") have entered into a Consent Decree that
requires the implementation of the same response actions as the UAO.
The response actions include the design and implementation of the
remedy selected for the second operable unit ("OU2") at the SCP Site,
reimburse the United States approximately $2.0 million for certain
past costs allegedly incurred at the SCP Site, and make payment of
certain future response costs that may be incurred in connection with
the implementation of the OU2 remedy. The "best efforts to cooperate
and coordinate with Settling Defendants" includes the requirement to
negotiate with the Settling Defendants as to either the amount of work
required under the UAO the Company will be willing to assume or the
amount of the cash contribution the Company is willing to make toward
the implementation of the UAO. The EPA estimated the present value of
the selected remedy is $7.5 million which includes capital cost of
$4.7 million plus annual O&M costs of $180,000 per annum. The Company
has informed EPA of its intent to comply with the UAO and cooperate
and coordinate with the Settling Defendants' representative. The
Company, together with the property owner, previously contributed cash
and proceeds from insurance settlements toward the remediation of the
SCP Site. Such contributions total $16.4 million, plus interest
earned thereon, which the Company believes should satisfy the share of
remediation costs which could be found attributable to the Company for
the SCP Site and any contamination or damage caused offsite. See Note
13 - Legal Proceedings, the Carlstadt SCP Site for a discussion of
litigation regarding this site.
Berry's Creek Study Area
The Company was one of 158 recipients of a Notice of Potential Liability and Request to Perform Remedial Investigation/Feasibility Study (the "Notice"), issued by the EPA on March 9, 2006, regarding the contamination of the Berry's Creek Study Area (the "Creek Area") located in Bergen County, N.J. A tributary adjacent to the SCP Site in Carlstadt, N.J. flows into Berry's Creek. The Creek Area includes the approximately seven mile long water body known as Berry's Creek, a canal, all tributaries to Berry's Creek and related wetlands. Tidal areas of the river into which Berry's Creek empties are also subject to the Notice. Each recipient of the Notice is designated as a potentially responsible party under CERCLA, and may be held liable for the cleanup of the Creek Area and costs the EPA has incurred with regard to the Creek Area. The investigation and feasibility study regarding the scope of the contamination of the Creek Area is being conducted by a group of 100 potentially responsible parties. EPA publications report field work began in May, 2009, and that it will take approximately five years from commencement of field work to develop potential cleanup options. Since no discovery has taken place concerning allegations against the Company, it is not possible to estimate the Company's ultimate liability, if any, with respect to the Creek Area.
Kin-Buc Landfill
The Kin-Buc Landfill was owned and operated, both solely and then with partners, by Transtech's wholly-owned subsidiary, Kin-Buc, Inc. ("Kin-Buc"), and ceased accepting waste in 1976. The Kin-Buc Landfill and certain neighboring property, including parcels owned by Transtech's wholly-owned subsidiary Filcrest Realty, Inc. ("Filcrest") and other third parties, are undergoing remediation pursuant to Administrative Orders issued by EPA in September 1990 and November 1992 (the "Orders") to the Company, and other responsible parties, including Inmar Associates, Inc. ("Inmar"), SCA Services, Inc. ("SCA") and certain related parties (SCA together with such related parties are referred herein as the "SCA Parties"). The SCA Parties are affiliates of Waste Management, Inc. ("WMI"). Inmar is controlled by Marvin H. Mahan, a former principal shareholder and former officer and director of the Company, and leased real property upon which the landfill is situated to the Company.
The construction required by EPA at the Kin-Buc Landfill pursuant to the Administrative Orders is complete, and the operation and maintenance of the treatment plant and other remedial measures is being conducted by an affiliate of WMI. The total cost of the construction, operation and maintenance of remedial systems for a 30-year period, plus the cost of past remedial activities, was estimated at the time of the December 1997 settlement to be in the range of approximately $80 million to $100 million. In conjunction with the remediation, 26 acres of undeveloped land neighboring the site and owned by Filcrest were utilized for the construction of the containment system, treatment plant and related facilities.
As previously disclosed, on December 23, 1997, the Company entered into four agreements which settled a suit in the United States District Court for the District of New Jersey entitled Transtech Industries, Inc. et al. v. A&Z Septic Clean et al. (Civil Action No. 2-90- 2578(HAA)) (the "Kin-Buc Cost Recovery Action") against non-municipal generators and transporters of hazardous waste disposed of at the Kin- Buc Landfill for contribution towards the cost of remediating the Landfill, earlier suits and derivative lawsuits all related to the allocation of costs of remediation. One of the December 23, 1997 agreements provided SCA's Parties commitment to defend and indemnify the Company from certain future liability for and in connection with the remediation of the site (the "1997 Settlement Agreement").
Specifically, pursuant to indemnification provisions of the 1997
Settlement Agreement the SCA Parties are to defend and indemnify the
Company from and against (i) all claims, demands and causes of action
which have been made or brought, or hereafter may be made or brought,
by the EPA or any other federal, state or local governmental or
regulatory agency, against the Company, and (ii) all liability, loss,
cost and expense (including reasonable attorneys' fees) which may be
suffered or incurred by the Company, which, in the case of (i) and
(ii) above, arise from (y) the Orders (except for fines or penalties
levied or imposed against the Company for or on account of any of the
Company' actions or omissions on or before the effective date of the
1997 Agreement), or (z) any other orders or directives, and
environmental or other applicable laws, regulations or ordinances,
which are directed against or relate to the Kin-Buc Landfill or any
portion thereof, operations at the Kin-Buc Landfill, the remediation
of the Kin-Buc Landfill (except for the fines and penalties identified
in (y) above), environmental conditions at the Kin-Buc Landfill or
conditions resulting from releases from the Kin-Buc Landfill. The SCA
Parties are not obligated to reimburse the Company for (i) response
costs paid by the Company, on or before the effective date of the 1997
Agreement, or (ii) attorney's fees, disbursements or other costs and
expenses arising from the Company's prosecution, defense or settlement
of the Kin-Buc Cost Recovery Action or the derivative suits paid or
incurred by the Company, on or before the effective date of the 1997
Agreement.
The SCA Parties shall also defend and indemnify the Company from and against all claims, demands and causes of action (including toxic tort and similar claims and causes of action), and all liability, loss, cost and expense (including reasonable attorneys' fees), which have been, or hereafter may be made, brought, suffered or incurred by the Company arising from environmental conditions at, or related to, the Kin-Buc Landfill or any portion thereof, or the remediation and maintenance of the Kin-Buc Landfill. Nothing contained herein shall be deemed to obligate the SCA Parties to reimburse the Company for (i) response costs paid by the Company on or before the effective date of the 1997 Agreement, or (ii) attorney's fees, disbursements or other costs and expenses arising from the Company' prosecution, defense or settlement of the Kin-Buc Cost Recovery Action or the derivative suits paid or incurred by the Company on or before the effective date of the 1997 Agreement.
The term Kin-Buc Landfill is defined in the 1997 Settlement Agreement as the Kin-Buc Landfill together with any real property located outside the boundaries of the Kin-Buc Landfill into which hazardous substances or contaminants may have migrated or threatened to migrate from the Kin-Buc Landfill or to which hazardous substances or contaminants deposited in the Kin-Buc Landfill finally came to rest or on which hazardous substances or contaminants were deposited from the operation of the Kin-Buc Landfill.
The Company remains a responsible party under the aforementioned Administrative Orders issued by EPA, and continues to incur administrative and legal costs complying with such Administrative Orders.
On December 30, 2004, Transtech together with Kin-Buc, and Filcrest executed consent decrees which resolved the claims brought against the Company and others during 2002 by EPA, the New Jersey Department of Environmental Protection and New Jersey Spill Compensation Fund regarding the Kin-Buc Landfill as set forth in the consolidated cases of United States of America; New Jersey Department of Environmental Protection; and Acting Administrator, New Jersey Spill Compensation Fund v. Chemical Waste Management, Inc.; Earthline Company; Filcrest Realty, Inc.; Anthony Gaess; Inmar Associates, Inc.; Kin-Buc, Inc.; SCA Services, Inc.; SCA Services of Passaic, Inc.; Transtech Industries, Inc.; Waste Management, Inc.; and Wastequid, Inc., Civil Action No. 02-2077 (the "Lawsuit") before the U.S. District Court for the District of New Jersey (the "Court"). EPA sought payment of past response costs of $4.2 million as of July 1999, allegedly incurred with respect to the Kin-Buc Landfill. In addition, EPA sought $18.1 million for penalties for delays allegedly experienced in completing the remediation pursuant to the Orders. Both amounts were subject to interest. The New Jersey Department of Environmental Protection and New Jersey Spill Compensation Fund sought reimbursement of unspecified past costs allegedly incurred with respect to the Kin- Buc Landfill and for unspecified alleged Natural Resource Damages. The Court entered the consent decrees on October 18, 2005. The terms of the 1997 Settlement Agreement arguably did not provide the Company with complete indemnification against the penalties sought by EPA in this action.
The 2004 Federal Consent Decree resolved the claims of EPA as
alleged in the Lawsuit. EPA agreed to accept a $2,625,000 cash
payment, plus interest from November 8, 2004, from the WMI Group in
satisfaction of EPA's claims for past response costs against all
defendants, including the Company. EPA agreed to resolve its claim for
penalties in exchange for a cash payment of $100,000, plus interest
from November 8, 2004, of which approximately $35,000 was paid by the
Company, plus additional consideration consisting of (a) the
implementation by the Company of an Open Space Preservation Project
through the granting of the Conservation Easements on the Subject
Property (defined below) to the Clean Land Fund ("CLF"), a third party
non-profit organization, thereby preserving the Subject Property as
open space in perpetuity, and through the execution of the Deeds
thereby transferring title of the Subject Property to CLF, (b) the
commitment by the Company to enter into a contract with CLF whereby CLF
would develop and implement a Wetlands Restoration and Land Management
Project, described below, for parcels of the Subject Property together
with, if possible, certain neighboring properties owned or leased by
third parties all in accordance with the Federal Consent Decree, and
(c) an initial payment of $108,000 to CLF to fund its work related to
(a) and (b) above, of which the Company paid $68,000 in December 2004,
pursuant to the CLF Contract. An additional $15,000 shall be paid to
CLF, $5,000 of which shall be paid by the Company, if certain events
transpire.
The Subject Property consists of one parcel of approximately 25 acres owned by Kin-Buc upon which a portion of the Kin-Buc Landfill is situated and parcels totaling approximately 74 acres of predominately wetlands in the vicinity of the Kin-Buc Landfill owned by Filcrest. The Kin-Buc parcel and certain of the Filcrest parcels were undergoing remediation pursuant to the Orders and performed by SCA.
The EPA may impose financial penalties on the Company if the Company or CLF should fail to adhere to the terms and conditions of the Federal Consent Decree. A $100,000 penalty may be imposed under certain circumstances if the CLF Contract is abandoned by the Company. If CLF is unwilling or unable to fulfill the CLF Contract, the Company must make its best effort to find a suitable replacement and obtain EPA approval of such replacement. Other violations may each be subject to a penalty of $500 per day. The Company and CLF may be substantially relieved from the development and implementation of the Plans if EPA determines the Plans cannot be completed in accordance with the terms of the Federal Consent Decree.
The 2004 State Consent Decree addresses the claims of the New Jersey Department of Environmental Protection and New Jersey Spill Compensation Fund (the "NJ Agencies"). The NJ Agencies agreed to resolve their claims against the defendants in exchange for a cash payment of $110,000 from the WMI Group and the commitment of the WMI Group to perform wetlands restoration on certain property in the vicinity of the Kin-Buc Landfill, including certain parcels of the Subject Property.
The Township of Edison owns the majority of the real property which adjoins or surrounds the Subject Property deeded to CLF by the Company in December 2004. CLF has not yet been successful in its effort to obtain the consent of the Township of Edison to incorporate portions of its land into the Wetlands Restoration and Land management Project, and to gain access to the Township's land in order to perform its obligations pursuant to the CLF contract. As a result, the implementation of the Plans has been delayed, and certain of the milestones specified within the Federal Consent Decree have not been achieved. However, EPA has been kept informed of CLF's efforts and has participated in certain negotiations between CLF and the Township of Edison. EPA has indicated that it does not, at this point, intend to impose the financial penalties discussed above.
Note 11 - Employee Benefit Plans:
Retirement Savings and Profit Sharing Plans
The Company and its subsidiaries have a 401(k) Retirement Savings and Profit Sharing Plan which covers substantially all full-time employees. Employees may contribute up to amounts allowable under the Internal Revenue Code. The Company matches employees' contributions in amounts or percentages determined by the Company's board of directors. The Company may also make profit sharing contributions to the plan in amounts determined annually by the Company. The Company's matching contribution was 50% of an employee's contribution that is no greater than 2% of their eligible compensation during 2009 and 2008. The plan provides that the Company's matching and profit sharing contributions be made in cash. Contributions to and administrative expenses of the plan paid by the Company was approximately $9,000 and $8,000 for the year ended December 31, 2009 and 2008, respectively.
Employee Health Plans
The Company maintains employee benefit programs which provide health care benefits to substantially all full-time employees, and eligible dependents. The Company's health care plans utilize a program provided by a leading health maintenance organization and provide medical benefits, including hospital, physicians' services and major medical benefits. The employees contribute to the premium incurred for enrolled dependents.
Note 12 - Lease Commitments and Rental Income:
During the years ended December 31, 2009 and 2008, the Company leased office facilities under non-cancelable operating leases in Piscataway, NJ, which expires in June 2010, and Sarasota, FL, which expired in January 2009. The Company also leases automobiles under non-cancelable operating leases which expire during 2009 and 2011. Rent expense for non-cancelable operating leases was $62,000 and $91,000 for the year ended December 31, 2009 and 2008, respectively. The future minimum lease commitments for all non-cancelable operating leases at December 31, 2009 are as follows: 2010 - $33,000 and 2011 - $6,000.
The Company rents certain of its real property upon which a radio tower is situated. The Company reported $7,000 and $6,000 of rental income earned from such property for the year ended December 31, 2009 and 2008, respectively.
Note 13 - Legal Proceedings:
Five Points Redevelopment Zone
The Company owns approximately 364 contiguous acres in the Township of Deptford, N.J. (the "Township"). Approximately 110 of the 364 acres are occupied by the closed Kinsley's Landfill, which is owned by the Company's wholly owned subsidiary, Kinsley's Landfill, Inc. On December 10, 2007 the Township's Mayor and Town Council approved a resolution designating an area, including approximately 342 acres of the Company's property, as an area in need of redevelopment in accordance with New Jersey Statute 40A:12A-5.
This action follows the Township's Planning Board's August 8, 2007 approval of the study prepared by the Township's planner entitled "Five Points Study Area, Preliminary Investigation: Determination of an Area in Need of Redevelopment" (the "Five Points Study"). The Five Points Study concluded that the subject area (the "Five Points Study Area") should be designated a redevelopment area pursuant to the New Jersey Local Housing and Redevelopment Law.
The designation of a redevelopment area under the New Jersey Local Housing and Redevelopment Law grants a municipality many options to achieve its objectives regarding the ultimate redevelopment of property located within the redevelopment area. For example, municipalities have the authority to designate a third party (generally a land developer) to develop the redevelopment area in a manner consistent with the municipalities' redevelopment plan for the area. In addition, in order to advance the redevelopment project, municipalities may acquire property in the redevelopment area for redevelopment through good faith negotiations between the property owner and the designated redeveloper or through their powers of eminent domain, compensating the property owner for its fair market value.
The process to determine the ultimate redevelopment plan for that redevelopment area may take years to complete, and impact the use or sale of property located within the redevelopment area during the process. There is no specific time frame set forth in the Local Housing and Redevelopment Law for completion of a redevelopment project. The owner of property included in a redevelopment area may initiate suit against a municipality to challenge the creation of the redevelopment area, the designation of a redeveloper, the adoption of a redevelopment plan and/or the amount of compensation offered for property.
The Company had notified both the Township's Planning Board and the Township's Town Council of the Company's objections to certain errors and mischaracterizations contained within the Five Points Study, as well as the Planning Board's conclusion to approve the Five Points Study and recommend that the Township declare the Five Points Study Area a redevelopment area pursuant to the Local Housing and Redevelopment Law.
During September 2007, the two subsidiaries of Transtech that owned the property commenced litigation entitled Kinsley's Landfill, Inc., and Birchcrest, Inc. v. Planning Board of the Township of Deptford (No. L-001536-07) in the Superior Court of New Jersey, Law Division, Gloucester County. During December 2007, the complaint was amended to include The Township of Deptford, Benderson Properties, Inc. and certain of its affiliates as defendants. The suit seeks, among other remedies, to reverse and set aside the Township's Planning Board approval of the 2007 study prepared by the Township's planner. Proceedings have been stayed pending the outcome of mediation begun during March 2009. Settlement discussions are continuing.
Edison Township Property
The Company's wholly owned subsidiary, Filcrest Realty, Inc. owns approximately 53 acres of undeveloped property in Edison Township, N.J. Edison Township requested that Filcrest Realty, Inc. grant it an easement on approximately 0.48 acres of this property to install a shoreline walkway on certain lots situated along the Raritan River. This property was included in the area remediated pursuant to Administrative Orders issued by the EPA in September 1990 and November 1992 (see Note 10 - Post-closure Costs and Contingent Environmental Liabilities, Contingent Environmental Liabilities). The Company denied the Township's request believing the structure and location proposed by the Township will adversely impact the value of that entire tract which totals approximately 15 acres. The Township's appraiser set the value of the easement at $15,000 which the Company regards as too low. The Company has offered to sell the 15 acres to the Township, for a higher price which the Township declined. During April 2008 the Township of Edison brought suit against the Company in the Superior Court of New Jersey entitled Township of Edison v. Filcrest Realty, Inc. (No. MID-L- 02173-08) to commence condemnation proceedings on the 0.48 acres for which the easement was sought. On June 23, 2008 the Superior Court ruled in favor of the Township, authorizing it to acquire, by eminent domain, an easement over the shore-line property. On August 5, 2008, the Company filed an appeal of the Superior Court's decision with the Appellate Division entitled Township of Edison v. Filcrest Realty, Inc. (No, A-005891-07T2). The Company also filed a motion with the Superior Court to stay further action by the Township pending outcome of the appeal on August 8, 2008, which was denied by the court during September 2008. On July 28, 2009 the Appellate Division affirmed the Superior Court's June 2008 decision.
In March 2009, a panel of Commissioners heard testimony related to the value of the land affected by the easement, and increased the valuation to approximately $46,000. On April 20, 2009, the Company filed an appeal of the Commissioner's valuation with the Superior Court and requested a jury trial to determine this issue. Proceedings have been stayed pending the outcome of continuing settlement discussions.
The Carlstadt SCP Site
Transtech was one of 43 respondents to a September 1990 Administrative Order of EPA concerning the implementation of interim environmental remediation measures at a site in Carlstadt, New Jersey owned by Inmar and allegedly operated by Transtech as a solvents recovery plant for approximately five years ending in 1970. The site is known as the Scientific Chemical Processing Superfund Site (the "SCP Site").
In 1988, Transtech, Inmar and Marvin H. Mahan were sued in a civil action in the United States District Court for the District of New Jersey entitled AT&T Technologies, Inc. et al. v. Transtech Industries, Inc. et al. v. Allstate Insurance Company et al. (the "AT&T Suit") by a group of generators of waste alleging, among other things, that the primary responsibility for the clean-up and remediation of the SCP Site rests with Transtech, Inmar and Marvin H. Mahan, individually.
In September 1995, the Court approved a settlement of the AT&T Suit among Transtech, Inmar, Marvin H. Mahan, the SCP Cooperating PRP Group and other generators and transporters of waste handled at the SCP Site who had contributed to the costs of the remediation of the site. Pursuant to such settlement, Transtech, Inmar and Marvin H. Mahan agreed to (i) pay $4.1 million of proceeds from settlements with primary insurers of a coverage action brought by the Company and Inmar against their primary and excess insurers, (ii) pay an additional $145,000 ($72,500 from Transtech and $72,500 from Inmar and Marvin H. Mahan), and (iii) assign certain of their SCP Site-related insurance claims against excess insurers (see "Insurance Claims for Past Remediation Costs" above) in exchange for a complete release from these parties of all liability to them arising from or on account of environmental contamination at the SCP site and the parties' remediation of the same.
Notwithstanding the September 1995 settlement, the Company may have liability in connection with the SCP Site to EPA for its costs of overseeing the remediation of the site, and to parties who had not contributed to the remediation at the time the settlement was approved but who may later choose to do so (see Note 10).
On various occasions during the period of 2003 through 2007, the Company requested a complete and detailed accounting of the actual total expenditures for the remediation work completed at the SCP Site from the SCP Cooperating PRP Group. The SCP Cooperating PRP Group denied the request but alleged that, in the aggregate, $15 million had been expended in regard to the site. The Company, as stated above, together with the property owner, Inmar Associates, Inc., had contributed $145,000 cash and $4.1 million of proceeds from the settlement with primary insurance carriers in 1995, plus $12.0 million from the Company's October 2001 settlement with its excess insurance carriers, plus an additional $250,000 in 2005 from the claims being pursued against the insolvent excess carriers, to a Qualified Settlement Fund established to fund costs incurred for the remediation of the Carlstadt SCP Site which is administered by the SCP Cooperating PRP Group. Such contributions total $16,450,000, plus interest earned, which the Company believes should more than satisfy the share of remediation costs which may be found attributable to the Company for the SCP Site and any contamination or damage caused offsite.
On October 2, 2007, the Company filed a motion under the previously reported action in the Superior Court of New Jersey, Middlesex County, entitled Transtech Industries, Inc. et. al v. Certain Underwriters at Lloyds et al, (Docket No. MSX-L-10827-95), seeking an Order compelling the SCP Cooperating PRP Group to account for how and how much it has spent of the $16,450,000 paid by the Company. The October 2007 motion was denied by the Superior Court in January 2008. In January 2008 the Company filed an appeal of the Superior Court's decision with the Superior Court of New Jersey Appellate Division entitled Transtech Industries, Inc. v. Certain Underwriters at Lloyds London and SCP Carlstadt PRP Group,(Docket No.A-002604-07T2). During July 2009, the Appellate Division affirmed the decision of the Supreme Court. The Company, on advice from counsel, decided not to challenge the Appellate Division ruling.
Insurance Claims for Past Remediation Costs
During 1995, Transtech and its wholly-owned subsidiaries Kin-Buc, Inc. and Filcrest Realty, Inc. commenced suit in the Superior Court of New Jersey, Middlesex County, entitled Transtech Industries, Inc. et. al v. Certain Underwriters at Lloyds et al., Docket No. MSX-L-10827-95 to obtain indemnification from its excess insurers who provided coverage during the period 1965 through 1986 against costs incurred in connection with the remediation of sites in New Jersey (the "Lloyds Suit"). The defendant insurers included various Underwriters at Lloyd's, London and London Market insurance companies, First State Insurance Company and International Insurance Company collectively referred to herein as "Defendant Insurers".
In conjunction with the September 1995 settlement of litigation regarding the allocation of remediation costs associated with the SCP Site, the Company assigned certain of its claims for remediation costs incurred at the SCP site to a group of potentially responsible parties who were leading the remediation efforts at the SCP Site (the "SCP Cooperating PRP Group").
During February 2002, an October 2001 settlement agreement among the Company, the SCP Cooperating PRP Group and certain Defendant Insurers was consummated (the "October 2001 Settlement Agreement"). The Company's share of the October 2001 Settlement Agreement proceeds paid during February 2002 was approximately $13,013,000 of which $3,500,000 was placed in escrow pending the outcome of litigation regarding the arbitration with SCA Services, Inc. discussed below. The October 2001 Settlement Agreement is intended to be a full and final settlement that releases and terminates all rights, obligations and liabilities of participating Defendant Insurers, the Company and the SCP Cooperating PRP Group with respect to the subject insurance policies.
Some of the Defendant Insurers are insolvent. The estates of some of these insolvent insurers had sufficient assets to make a partial contribution toward claims filed by the Company. Pursuant to their respective liquidation plans, the estates of insolvent insurers make payments toward agreed claims based upon the amount of their recovered assets and expenditures funded from such assets. The estates may elect, based upon their financial situation, to make additional distributions toward agreed claims, however there are no assurances that distributions will be paid. As previously disclosed, during the year ended December 31, 2005, 2006 and 2007 the Company received payments totaling $4,514,000, $600,000 and $87,000, respectively, with respect to settled claims against the estates of insolvent insurers.
During the year ended December 31, 2008 the Company received supplemental distributions totaling $58,000 from the estates of two insolvent insurers. During the year ended December 31, 2009 the Company received supplemental distributions totaling $112,000 from the estates of five insolvent carriers.
The solvent and insolvent Defendant Insurers from whom the Company has received payment represent approximately 98% of the value of the coverage provided under the policies that were the subject of the Lloyd's Suit, as measured by the liability apportioned to each of the Defendant Insurers at the time of the October 2001 settlement. There is no assurance that the Company will receive future payments with respect to its claims against the Defendant Insurers.
SCA & SC Holdings, Inc.
In conjunction with the 1997 settlement of the litigation related to the Kin-Buc Landfill discussed in Note 10, the Company agreed to allow SCA to claim against a portion of the proceeds arising from its lawsuit against its excess insurance carriers discussed above. The maximum amount which could be found to be payable to SCA from the Lloyds Suit settlement proceeds, $3.5 million, was placed directly into escrow until the amount of such obligation was determined in accordance with the terms of the 1997 settlement. A calculation of the amount due pursuant to the 1997 Agreement was presented to SCA during March 2002. SCA subsequently notified the Company of its objection to values utilized in that calculation, contending it was owed $3.5 million. Unable to resolve the disputed issues, during August 2002 the Company and SCA submitted the dispute regarding the amount due to binding arbitration for resolution in accordance with the terms of the 1997 Agreement. On February 6, 2004 the arbitrator issued the final of three conflicting rulings, finding in favor of SCA awarding it $3.5 million.
The Company filed a motion under the Kin-Buc Cost Recovery Action (the existing case in the United States District Court for the District of New Jersey) under which claims related to the 1997 Agreement had been addressed during February 2004 to either vacate or modify the arbitrator's award. The arbitrator's ruling was affirmed by the District Court on October 28, 2005. In December, 2005 the Company filed an appeal of the District Court's ruling with the United States Court of Appeals for the Third Circuit (No. 05-5246). The Appeals Court rendered its decision on March 24, 2008 affirming the District Court's decision. The Company then petitioned for a rehearing of this decision with the Appeals Court on April 9, 2008. On June 24, 2008, the Appeals Court denied the Company's petition. The Company, on advice from counsel, decided not to challenge the Appeals Court decision which would have required a hearing before the U.S. Supreme Court.
Given the $3.5 million, plus accumulated interest, was placed in escrow and not reflected on the Company's financial statements, the Court's decision resulted in no impact on the Company's financial statements. The $3.5 million was released to SCA during 2008. The interest earned from February 14, 2004 was due to SCA and the remainder due the Company. The interest, less an amount retained for taxes and escrow related expenses, was paid during January 2009, at which time the Company received approximately $67,000.
General
With respect to the ongoing matters described above, the Company is unable to predict the outcome of these claims or reasonably estimate a range of possible loss given the current status of the claims. However, the Company believes it has valid defenses to these matters and intends to contest the charges vigorously.
In the ordinary course of conducting its business, the Company becomes involved in certain lawsuits and administrative proceedings (other than those described herein), some of which may result in fines, penalties or judgments being assessed against the Company. The management of the Company is of the opinion that these proceedings, if determined adversely individually or in the aggregate, are not material to its business or consolidated financial position.
The uncertainty of the outcome of the aforementioned litigation and the impact of future events or changes in environmental laws or regulations, which cannot be predicted at this time, could result in reduced liquidity, increased remediation and post-closure costs, and other potential liabilities. A significant increase in such costs could have a material adverse effect on the Company's financial position, results of operations and net cash flows. The Company may ultimately incur costs and liabilities in excess of its available financial resources.
Note 14 - Segment Information:
The Company's continuing operations are grouped into three segments:
(a) operations which generate electricity from recovered methane gas,
(b) operations which perform maintenance, remediation and related
services on landfill sites, and (c) corporate and other. Corporate and
other includes selling, general and administrative expenses not
specifically allocable to the other segments. Corporate assets are
represented primarily by cash and cash equivalents, marketable
securities and real estate held for investment and sale. Financial
information by segment for the years ended December 31, 2009 and 2008
follows.
(table in $000's) Electricity Environmental Corporate
Generation Services and Other Total
2009
Gross operating revenues $ 413 $ 658 $ - $ 1,071
Eliminations (a) - (658) - (658)
Net operating revenues 413 - - 413
Depreciation expense 54 37 7 98
Income (loss)
from operations(b) (45) (517) (1,483) (2,045)
Capital expenditures 10 10 10 30
Identifiable assets (c) 387 754 9,690 10,831
2008
Gross operating revenues $ 689 $ 737 $ - $ 1,426
Eliminations (a) - (737) - (737)
Net operating revenues 689 - - 689
Depreciation expense 51 40 7 98
Income (loss)
from operations(b) 193 (579) (1,689) (2,075)
Capital expenditures 41 20 8 69
Identifiable assets (c) 434 629 12,075 13,138
|
(a) Eliminations include intercompany sales, billings to the Kinsley's Escrow and fees received in conjunction with the Kinsley's Landfill re-grading project.
(b) Income (loss) from operations of the Environmental Services segment includes accretion expense of $305,000 and $336,000 for 2009 and 2008, respectively.
(c) The Corporate and Other category includes the value of all of the Company's real estate holdings and the restricted escrow account dedicated to post-closure costs.
During the years ended December 31, 2009 and 2008 one customer of the Company accounted for 100% of the Company's consolidated net operating revenues.
Note 15 - Related Party Transactions:
The Company has provided Marvin H. Mahan, a former officer and director, and former principal shareholder of the Company, and the father of three of the Company's principal shareholders, dental insurance, and fuel and service for an automobile since his retirement from the Company. Such expenses totaled approximately $2,000 for each of the years ended December 31, 2009 and 2008.
In October 1998, the Company, entered into an agreement with Inmar, Marvin H. Mahan and Tang (collectively, the "Mahan Interests") which resolved outstanding disputes and assigned to the Company all rights of the Mahan Interests, and certain other insured entities affiliated with the Mahan Interests, as insureds and claimants under the excess insurance policies, including those policies which were the subject of litigation initiated by the Company (see Note 13 - Legal Proceedings).
As of December 31, 2009 and 2008 the Company's accounts included a receivable of approximately $16,000 and $19,000, respectively, for un- reimbursed sundry expenses paid or incurred on behalf of the Company's President and Chairman of the Board, and his affiliates.
Transtech Industries, Inc.
Report of Independent Registered Public Accounting Firm
To the Stockholders and the Board of Directors Transtech Industries, Inc.
We have audited the accompanying consolidated balance sheets of Transtech Industries, Inc. and subsidiaries as of December 31, 2009 and 2008, and the related consolidated statements of operations, stockholders' equity, and cash flows for the years then ended. These consolidated financial statements are the responsibility of the Company's management. Our responsibility is to express an opinion on these consolidated financial statements based on our audits.
We conducted our audits in accordance with the standards of the Public Company Accounting Oversight Board (United States). Those standards require that we plan and perform the audit to obtain reasonable assurance about whether the consolidated financial statements are free of material misstatement. An audit includes examining, on a test basis, evidence supporting the amounts and disclosures in the consolidated financial statements. An audit also includes assessing the accounting principles used and significant estimates made by management, as well as evaluating the overall financial statement presentation. We believe that our audits provide a reasonable basis for our opinion.
In our opinion, the financial statements referred to above present fairly, in all material respects, the consolidated financial position of Transtech Industries, Inc. and subsidiaries as of December 31, 2009 and 2008 and the consolidated results of their operations and their cash flows for the years then ended, in conformity with accounting principles generally accepted in the United States of America.
The accompanying consolidated financial statements have been prepared assuming that the Company will continue as a going concern. As discussed in Notes 2, 10 and 13 to the consolidated financial statements, the Company has experienced recurring operating losses and has potentially significant ongoing environmental litigation and remediation obligations. These factors raise substantial doubt about the Company's ability to continue as a going concern. Management's plans regarding this uncertainty are discussed in Note 2 to the financial statements. The consolidated financial statements do not include any adjustments that might result from the outcome of this uncertainty.
WithumSmith+Brown, PC
New Brunswick, New Jersey
March 30, 2010
The Company's Common Stock is traded under the symbol TRTI on the OTC Bulletin Board. The following table sets forth by quarter the high and low bid price for the Company's common stock during the period January 1, 2008 through December 31, 2009. The high and low bid price information has been obtained from Prophet.Net.
2009 High Low 2008 High Low 1st quarter $.120 $.090 1st quarter $.250 $.120 2nd quarter .120 .090 2nd quarter .190 .110 3rd quarter .090 .070 3rd quarter .240 .110 4th quarter .070 .030 4th quarter .150 .110 |
The above quotations represent prices between dealers and do not include retail markups, markdowns or commissions. They do not represent actual transactions.
The number of holders of record of the Common Stock of the Company at December 31, 2009 was 257.
The Company paid no dividends in either stock or cash during 2009 or 2008 and does not presently anticipate paying dividends in the foreseeable future.
There have been no securities sold by the Company within the past three years without registering the securities under the Securities Act of 1933, as amended.
There have been no repurchases made by the Company required to be disclosed by Item 703 of Regulation S-K.
The following table sets forth as of December 31, 2009 the number of shares of the Company's common stock, the Company's only class of equity securities, issuable upon exercise of outstanding options, warrants and other rights, the weighted average exercise price of such options, warrants and other rights and the number of shares of common stock available for future issuance pursuant to all "equity compensation plans" relating to our common stock. Equity compensation plans include those approved by our shareholders, as well as those not approved by our shareholders, including individual compensation arrangements with one or more of our officers or directors.
Equity Compensation Plan Information
Plan category Number of securities Weighted-average Number of securities
to be issued upon exercise price of remaining available
exercise of outstanding options, for future issuance
outstanding options, warrants and rights under equity
warrants and rights compensation plans
Equity compensation -0- -0- -0-
plans approved by
security holders
Equity compensation
plans not approved by
security holders 0 $0 0
Total 0 $0 0
|
Transtech Industries, Inc.
Directory
Executive Offices: Directors and Officers: Independent Registered
Public Accounting Firm
200 Centennial Avenue Robert V. Silva
Suite 202 Chairman of the Board, WithumSmith+Brown, PC
Piscataway, NJ 08854 President and Chief One Spring Street
Phone: (732) 564-3122 Executive Officer New Brunswick, NJ 08901
Fax: (732) 981-1856
Andrew J. Mayer, Jr. Transfer Agent:
Internet Address: Vice President-Finance,
Chief Financial Officer Continental Stock
www. and Secretary . Transfer & Trust Co.
Transtechindustries.com 17 Battery Place
New York, NY 10004
212-509-4000
OTC Bulletin Board
Symbol:
TRTI
|
Form 10-K
The Company will provide without charge to any stockholder a copy of its
most recent Form 10-K filed with the Securities and Exchange Commission
including the financial statements and schedules thereto. Requests by
stockholders for a copy of the Form 10-K must be made in writing to:
Transtech Industries, Inc., 200 Centennial Avenue, Suite 202, Piscataway,
New Jersey, 08854, Attention: Secretary.
Exhibit 14. Transtech Industries, Inc. Code Of Ethics.
Introduction
In keeping with our commitment to honest business practices,
Transtech Industries, Inc., (the "Company") has adopted this company-wide
Code of Ethics to assist our directors, officers, and employees in
complying with both our corporate policies and with the law.
Although this Code of Ethics covers many different business practices
and procedures, it does not cover every issue that may arise. Instead, our
code sets forth the clear principles and standards that our directors,
officers, and employees are accustomed to following. This Code also
explains how we enforce our Code. At Transtech Industries, our goal is to
conduct ourselves in a manner that avoids even the appearance of
impropriety.
This Code should be read in conjunction with our other corporate
policies. If a law conflicts with a policy in this Code, you must comply
with the law. If you have questions about this Code, other Company
policies, or how to comply with the law in a certain situation, it is
important that you immediately bring your questions to one of the
Company's officers. If you are in or observe a situation that you believe
may violate or lead to a violation of this Code, you should refer to
Section D of our Code for guidance on how to report questionable behavior.
Anyone who violates the standards of this Code will be subject to
disciplinary action. Such action may include termination of employment.
A. Compliance with All Laws, Rules and Regulations
The Company requires that all its directors, officers, and employees
strictly adhere to local, state, and federal laws, as well as the laws of
the other countries in which we conduct business. If you have questions
about what laws we are subject to, or about how to comply with certain
laws, it is important that you alert an officer of the Company to your
question. We rely on you not only to act ethically, but also to assist
your fellow employees and management in following the law.
When appropriate, the Company will provide information and training
to promote compliance with laws, rules, and regulations, including
insider-trading laws.
B. Ethical Conduct and Conflicts of Interest
The Company's employees, officers, and directors are expected to make
or participate in business decisions and actions based on the best
interests of the Company as a whole, and not based on personal
relationships or personal gain. As we define it, a conflict of interest
exists when a person's private interest interferes in any way with the
interest of the Company, or creates an appearance of impropriety. A
conflict situation can arise when you have interests that make it
difficult for you to perform your work objectively, or when a director,
officer, or employee receives improper personal benefits as a result of
his or her position with the Company.
It is almost always a conflict of interest for a Company employee to
work simultaneously for a competitor, customer, or supplier. You should
avoid any relationship that would cause a conflict of interest with your
duties and responsibilities at the Company. All directors, officers, and
employees are expected to disclose to management any situations that may
involve inappropriate or improper conflicts of interest affecting them
personally or affecting other employees or those with whom we conduct
business.
Members of our Board of Directors have a special responsibility to
our Company and to our shareholders. To avoid conflicts of interest,
Directors are required to disclose to their fellow directors any personal
interest they may have in a transaction being considered by the Board and,
when appropriate, to recuse themselves from any decision involving a
conflict of interest. Waivers of a conflict of interest or this Code
involving executive officers and directors require approval by the Board
of Directors.
Any discovery of a potential or existing conflict of interest should
be immediately disclosed to management in accordance with the procedures
set forth in Section D of our Code.
C. Our Commitment to Full, Fair, Accurate, Timely and Plain English
Disclosure
As a respected public company, it is critical that the Company's
filings with the Securities and Exchange Commission be complete, timely
and accurate in all material respects. At the Company, all our employees,
officers and directors are charged with the responsibility of providing
management with accurate and complete information to assure we are
complying with our public disclosure requirements and our commitment to
our shareholders.
Commensurate with these special duties, all members of Senior
Financial Management and other employees each agree that he or she will:
1. Act honestly and ethically in the performance of their duties at the
Company, avoiding actual or apparent conflicts of interest in personal and
professional relationships.
2. Provide information that is accurate, complete, objective, relevant,
timely and understandable to ensure full, fair, accurate, timely, and
understandable disclosure in reports and documents filed with or submitted
to the SEC or used in other public communications by the Company.
3. Comply with rules and regulations of federal, state, provincial, local
and overseas governments, as well as those of other appropriate private
and public regulatory agencies that affect the conduct of the Company's
business and the Company's financial reporting.
4. Act in good faith, responsibly, with due care, competence and
diligence, without misrepresenting material facts or allowing one's
independent judgment to be subordinated.
5. Respect the confidentiality of information acquired in the course of
one's work, except when authorized or otherwise legally obligated to
disclose such information. Further, confidential information acquired in
the course of performing one's duties for the Company will not be used for
personal advantage.
6. Share knowledge and maintain skills relevant to carrying out the
member's duties within the Company.
7. Proactively promote and set an example of ethical behavior as a
responsible partner among peers and colleagues in the work environment and
community.
8. Achieve responsible use of and control over all assets and resources of
the Company to which they are entrusted.
9. Promptly bring to the attention of the board of directors any
information concerning (a) any conduct believed to be a violation of law
or business ethics, or this Code, including any transaction or
relationship that reasonably could be expected to give rise to such a
conflict, (b) significant deficiencies in the design or operation of
internal controls which could adversely affect the Company's ability to
record, process, summarize and report financial data or (c) any fraud,
whether or not material, that involves management or other employees who
have a significant role in the Company's financial reporting, disclosures,
or internal controls.
D. Reporting and Treatment of Violations
Persons who become aware of suspected violations of this Code should
report such suspected violations promptly to any member of the Company's
Board of Directors. To assist in the response to or investigation of the
alleged violation, the report should contain as much specific information
as possible to allow for proper assessment of the nature, extent and
urgency of the alleged violation. Without limiting the foregoing, the
report should, to the extent possible, contain the following information:
* the alleged event, matter or issue that is the subject of the alleged violation;
* the name of each person involved;
* if the alleged violation involves a specific event or events, the approximate date and location of each event;
* and any additional information, documentation or other evidence available relating to the alleged violation.
The Board of Directors has the power to monitor, investigate, make determinations and take action with respect to violations of this Code. In determining whether a violation of this Code has occurred, the Board of Directors may take into account:
1. The nature and severity of the violation;
2. Whether the violation was a single occurrence or involved repeated occurrences;
3. Whether the violation appears to have been intentional or inadvertent;
4. Whether the person in question had been advised prior to the violation as to the proper course of action;
5. Whether the person in question had committed other violations in the past; and
6. Such other facts and circumstances as the Board of Directors shall deem advisable in the context of the alleged violation.
Exhibit 21. Subsidiaries of the Registrant.
The registrant, Transtech Industries, Inc. (incorporated in the State of Delaware), is the sole stockholder of the following corporations, except for (q), in which ACC Investment Co., Inc. is the sole stockholder; (d), in which Chambers Brook, Inc. is the sole stockholder; (e), in which Transtown, Inc. is the sole stockholder. The operations of all of the listed corporations and partnerships are included in the consolidated financial statements which are incorporated herein by reference from the registrant's Annual Report to Stockholders filed as an exhibit hereto.
(a) ACC Investment Co., Inc. (a Delaware corporation)
(b) Arrow Realty, Inc. (a Pennsylvania corporation)
(c) Birchcrest, Inc. (a New Jersey corporation)
(d) Camden Energy Recycling, Inc. (a New Jersey corporation)
(e) Chambers Brook, Inc. (a Delaware corporation)
(f) Delsea Realty, Inc. (a New Jersey corporation)
(g) Energy Recycling, Inc. (a New Jersey corporation)
(h) Filcrest Realty, Inc. (a New Jersey corporation)
(i) Harrison Returns, Inc. (a New Jersey corporation)
(j) Kin-Buc, Inc. (a New Jersey corporation)
(k) Kinsley's Landfill, Inc. (a New Jersey corporation)
(l) Mac Sanitary Land Fill, Inc. (a New Jersey corporation)
(m) Methane Energy Recycling, Inc. (a New Jersey corporation)
(n) Pennsylvania Continental Feed, Inc. (a Pennsylvania corporation)
(o) Sandcrest, Inc. (a New Jersey corporation)
(p) THV Acquisition Corp. (a Delaware corporation)
(q) Transtown, Inc. (a Delaware corporation)
(r) United Environmental Services, Inc. (a New Jersey corporation)
On December 15, 2009, Del Valley Farms, Inc., Genetic Farms, Inc. and Red Robin Realty, Inc. were merged into their sole shareholder Sandcrest, Inc.
Exhibit 31(a). Certification Pursuant to Rules 13a-14(a) and 15d-14(a) of the Securities Exchange Act of 1934 and Section 302 of the Sarbanes-Oxley Act of 2002.
I, Robert V. Silva, certify that:
1. I have reviewed this annual report on Form 10-K of Transtech
Industries, Inc.;
2. Based on my knowledge, this report does not contain any untrue
statement of a material fact or omit to state a material fact necessary to
make the statements made, in light of the circumstances under which such
statements were made, not misleading with respect to the period covered by
this report;
3. Based on my knowledge, the financial statements, and other financial
information included in this report, fairly present in all material
respects the financial condition, results of operations and cash flows of
the registrant as of, and for, the periods presented in this report;
4. The registrant's other certifying officer(s) and I are responsible for
establishing and maintaining disclosure controls and procedures (as
defined in Exchange Act Rules 13a-15(e) and 15d-15(e)) and internal
control over financial reporting (as defined in Exchange Act Rules 13a-
15(f) and 15d-15(f)) for the registrant and have:
(a) Designed such disclosure controls and procedures, or caused such
disclosure controls and procedures to be designed under our supervision,
to ensure that material information relating to the registrant, including
its consolidated subsidiaries, is made known to us by others within those
entities, particularly during the period in which this report is being
prepared;
(b) Designed such internal control over financial reporting, or caused
such internal control over financial reporting to be designed under our
supervision, to provide reasonable assurance regarding the reliability of
financial reporting and the preparation of financial statements for
external purposes in accordance with generally accepted accounting
principles;
(c) Evaluated the effectiveness of the registrant's disclosure controls
and procedures and presented in this report our conclusions about the
effectiveness of the disclosure controls and procedures, as of the end of
the period covered by this report based on such evaluation; and
(d) Disclosed in this report any change in the registrant's internal
control over financial reporting that occurred during the registrant's
most recent fiscal quarter (the registrant's fourth fiscal quarter in the
case of an annual report) that has materially affected, or is reasonably
likely to materially affect, the registrant's internal control over
financial reporting; and
5. The registrant's other certifying officer(s) and I have disclosed,
based on our most recent evaluation of internal control over financial
reporting, to the registrant's auditors and the audit committee of the
registrant's board of directors (or persons performing the equivalent
functions):
(a) All significant deficiencies and material weaknesses in the design or
operation of internal control over financial reporting which are
reasonably likely to adversely affect the registrant's ability to record,
process, summarize and report financial information; and
(b) Any fraud, whether or not material, that involves management or other
employees who have a significant role in the registrant's internal control
over financial reporting.
Date: March 31, 2010 /s/ Robert V. Silva Robert V. Silva |
President and Chief Executive Officer
and Director
(Principal Executive Officer)
Exhibit 31(b). Certification Pursuant to Rules 13a-14(a) and 15d-14(a) of the Securities Exchange Act of 1934 and Section 302 of the Sarbanes-Oxley Act of 2002.
I, Andrew J. Mayer, Jr., certify that:
1. I have reviewed this annual report on Form 10-K of Transtech
Industries, Inc.;
2. Based on my knowledge, this report does not contain any untrue
statement of a material fact or omit to state a material fact necessary to
make the statements made, in light of the circumstances under which such
statements were made, not misleading with respect to the period covered by
this report;
3. Based on my knowledge, the financial statements, and other financial
information included in this report, fairly present in all material
respects the financial condition, results of operations and cash flows of
the registrant as of, and for, the periods presented in this report;
4. The registrant's other certifying officer(s) and I are responsible for
establishing and maintaining disclosure controls and procedures (as
defined in Exchange Act Rules 13a-15(e) and 15d-15(e)) and internal
control over financial reporting (as defined in Exchange Act Rules 13a-
15(f) and 15d-15(f)) for the registrant and have:
(a) Designed such disclosure controls and procedures, or caused such
disclosure controls and procedures to be designed under our supervision,
to ensure that material information relating to the registrant, including
its consolidated subsidiaries, is made known to us by others within those
entities, particularly during the period in which this report is being
prepared;
(b) Designed such internal control over financial reporting, or caused
such internal control over financial reporting to be designed under our
supervision, to provide reasonable assurance regarding the reliability of
financial reporting and the preparation of financial statements for
external purposes in accordance with generally accepted accounting
principles;
(c) Evaluated the effectiveness of the registrant's disclosure controls
and procedures and presented in this report our conclusions about the
effectiveness of the disclosure controls and procedures, as of the end of
the period covered by this report based on such evaluation; and
(d) Disclosed in this report any change in the registrant's internal
control over financial reporting that occurred during the registrant's
most recent fiscal quarter (the registrant's fourth fiscal quarter in the
case of an annual report) that has materially affected, or is reasonably
likely to materially affect, the registrant's internal control over
financial reporting; and
5. The registrant's other certifying officer(s) and I have disclosed,
based on our most recent evaluation of internal control over financial
reporting, to the registrant's auditors and the audit committee of the
registrant's board of directors (or persons performing the equivalent
functions):
(a) All significant deficiencies and material weaknesses in the design or
operation of internal control over financial reporting which are
reasonably likely to adversely affect the registrant's ability to record,
process, summarize and report financial information; and
(b) Any fraud, whether or not material, that involves management or other
employees who have a significant role in the registrant's internal control
over financial reporting.
Date: March 31, 2010 /s/ Andrew J. Mayer, Jr. Andrew J. Mayer, Jr. |
Vice President-Finance, Chief Financial Officer, Secretary
and Director
(Principal Financial and Accounting Officer)
Exhibit 32(a). Certification Pursuant To 18 U.S.C. Section 1350, As Adopted Pursuant To Section 906 Of The Sarbanes-Oxley Act Of 2002
In connection with the Annual Report of Transtech Industries, Inc. (the "Company") on Form 10-K for the year ended December 31, 2009 as filed with the Securities and Exchange Commission on the date hereof (the "Report"), I, Robert V. Silva, Chief Executive Officer of the Company, certify, pursuant to 18 U.S.C. Section 1350, as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002, that to the best of my knowledge:
(1) The Report fully complies with the requirements of Section 13(a) or 15(d) of the Securities Exchange Act of 1934; and
(2) The information contained in the Report fairly presents, in all material respects, the financial condition and results of operations of the Company.
/s/ Robert V. Silva
Robert V. Silva
Chief Executive Officer
and Principal Executive Officer
March 31, 2010
|
Exhibit 32(b). Certification Pursuant To 18 U.S.C. Section 1350, As Adopted Pursuant To Section 906 Of The Sarbanes-Oxley Act Of 2002
In connection with the Annual Report of Transtech Industries, Inc. (the "Company") on Form 10-K for the year ended December 31, 2009 as filed with the Securities and Exchange Commission on the date hereof (the "Report"), I, Andrew J. Mayer, Jr., Chief Financial Officer of the Company, certify, pursuant to 18 U.S.C. Section 1350, as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002, that to the best of my knowledge:
(1) The Report fully complies with the requirements of Section 13(a) or 15(d) of the Securities Exchange Act of 1934; and
(2) The information contained in the Report fairly presents, in all material respects, the financial condition and results of operations of the Company.
/s/ Andrew J. Mayer, Jr.
Andrew J. Mayer, Jr.
Chief Financial Officer
and Principal Financial and Accounting Officer
March 31, 2010
|