1956 Second Circuit US Court of Appeals Case Law
Grace M. Matteson, As Surviving Executrix of the Last Will and Testament of Edward M. Markham, Plaintiff-aplant, v. United States of America, Defendant-appellee
Date: December 31, 1956
Citation: 240 F.2d 517
Date: December 31, 1956
Citation: 240 F.2d 517
Clifford W. Michel et al., Trustees U/d of Jules S. Bache for Hazel B. Beckman, and Gilbert Miller et al., Trustees U/d of Jules S. Bache for Kathryn B. Miller, Petitioners-appellants, v. Commissioner of Internal Revenue, Respondent
Date: December 27, 1956
Citation: 239 F.2d 385
Date: December 27, 1956
Citation: 239 F.2d 385
Lottie Powers, Frederick W. Long and Myra Tanner, Plaintiffs-appellants, v. S. W. Hixson, D/b/a Hixson Truck Line, Defendant-appellee
Date: December 27, 1956
Citation: 239 F.2d 580
Date: December 27, 1956
Citation: 239 F.2d 580
Dominick T. Rosillo, Plaintiff-appellee, v. Erie Railroad Company, Defendant-appellant
Date: December 27, 1956
Citation: 239 F.2d 760
Date: December 27, 1956
Citation: 239 F.2d 760
R. v. Archawski et al., Libellants-appellees, v. Basil Hanioti Etc., Respondent-appellant
Date: December 26, 1956
Citation: 239 F.2d 806
Date: December 26, 1956
Citation: 239 F.2d 806
General Houses, Inc., Plaintiff-appellant, v. Marloch Manufacturing Corporation, the Greenport Basin and Construction Company, and Marshall E. Tulloch, Defendants-respondents, Andthe Reconstruction Finance Corporation, Defendant
Date: December 26, 1956
Citation: 239 F.2d 510
Date: December 26, 1956
Citation: 239 F.2d 510
The Gregg Company of Delaware, Petitioner, v. Commissioner of Internal Revenue, Respondent
Date: December 17, 1956
Citation: 239 F.2d 498
Date: December 17, 1956
Citation: 239 F.2d 498
Global Commerce Corporation, S.a., Plaintiff-appellant, v. Clark-babbitt Industries, Inc., Defendant-appellee
Date: December 17, 1956
Citation: 239 F.2d 716
Date: December 17, 1956
Citation: 239 F.2d 716
Giles E. Bullock and the E. C. Brown Co., Plaintiffs-appellants, v. Sears Roebuck & Co., Defendant-appellee
Date: December 14, 1956
Citation: 239 F.2d 170
Date: December 14, 1956
Citation: 239 F.2d 170
Federal Trade Commission, Petitioner, v. International Paper Company, a Corporation, Respondent
Date: December 14, 1956
Citation: 241 F.2d 372
Date: December 14, 1956
Citation: 241 F.2d 372
Allegheny Airlines, Inc., et al., Plaintiffs-appellees,civil Aeronautics Board and Administrator of Civil Aeronautics, Intervenors-appellees, v. Village of Cedarhurst et al., Defendants-appellants
Date: December 13, 1956
Citation: 238 F.2d 812
Date: December 13, 1956
Citation: 238 F.2d 812
United States of America, Appellee, v. Frank Costello, Defendant-appellant
Date: December 12, 1956
Citation: 239 F.2d 177
Date: December 12, 1956
Citation: 239 F.2d 177
Jose A. Perez, Plaintiff-appellant-appellee, v. Suwanee Steamship Co., and Orion Shipping & Trading Co., Inc., Defendants-appellees-appellants
Date: December 10, 1956
Citation: 239 F.2d 180
Date: December 10, 1956
Citation: 239 F.2d 180
Roberto Robles, by His G. A. L., Pablo Robles, Appellant, v. Marion B. Folsom, Federal Security Administrator, Appellee
Date: December 10, 1956
Citation: 239 F.2d 562
Date: December 10, 1956
Citation: 239 F.2d 562
George Avlon, Appellant, v. Greencha Holding Corp., Appellee
Date: December 10, 1956
Citation: 239 F.2d 616
Date: December 10, 1956
Citation: 239 F.2d 616
William L. Clay et al., Plaintiffs-appellants, v. Dominion of Canada, Defendant.william L. Clay, Jr., Plaintiff-appellant, v. Dominion of Canada, Defendant.angelo R. Santora, Plaintiff-appellant, v. Her Majesty, Elizabeth, As of Right Queen of Canada, and Canada, Defendants.arthur Shaughnessy and Anne Shaughnessy, Plaintiffs-appellants, v. Her Majesty, Elizabeth, Queen of Canada, and Canada, Defendants
Date: December 7, 1956
Citation: 238 F.2d 400
Date: December 7, 1956
Citation: 238 F.2d 400
Scribner & Miller and Paul Emery Kern, Claimants-appellants, v. Francis X. Conway, Trustee of Silesian-american Corporation, and Goldwater & Flynn, Attorneys for the Trustee, Respondents-appellees
Date: December 6, 1956
Citation: 238 F.2d 905
Date: December 6, 1956
Citation: 238 F.2d 905
Joseph Kane, Petitioner, v. Commissioner of Internal Revenue, Respondent (two Cases).commissioner of Internal Revenue, Petitioner, v. Rose Kane, Respondent
Date: December 5, 1956
Citation: 238 F.2d 624
Date: December 5, 1956
Citation: 238 F.2d 624
Matter of Camp Packing Company, Inc., Debtor-appellant,small Business Administration and First National Bank of Cortland, Appellees
Date: December 4, 1956
Citation: 238 F.2d 623
Date: December 4, 1956
Citation: 238 F.2d 623
Lillian Galvin, Petitioner, v. Commissioner of Internal Revenue, Respondent
Date: December 3, 1956
Citation: 239 F.2d 166
Date: December 3, 1956
Citation: 239 F.2d 166
Madeleine Lodewick and Mildred Lodewick, Plaintiffs-appellants, v. Mavco, Inc., Malcolm A. Vendig, Fifth Avenue Plastics, Inc. and David M. Rubin, Defendants-appellees
Date: December 3, 1956
Citation: 239 F.2d 171
Date: December 3, 1956
Citation: 239 F.2d 171
Leroy Anderson, Plaintiff-appellant, v. United States of America, Defendant-appellee
Date: December 3, 1956
Citation: 239 F.2d 181
Date: December 3, 1956
Citation: 239 F.2d 181
Council of Western Electric Technical Employees — National, Plaintiff-appellee, v. Western Electric Company, Incorporated, Defendant-appellant
Date: November 30, 1956
Citation: 238 F.2d 892
Date: November 30, 1956
Citation: 238 F.2d 892
Matters of Third Avenue Transit Corporation et al., Debtors.a. Philip Woolfson, Appellant, v. Lester T. Doyle, As Trustee in Reorganization, et al., Appellees
Date: November 30, 1956
Citation: 238 F.2d 665
Date: November 30, 1956
Citation: 238 F.2d 665
American Visuals Corporation, Plaintiff-appellant, v. Frederick A. Holland and Sam Schwartz, Defendants-appellees
Date: November 20, 1956
Citation: 239 F.2d 740
Date: November 20, 1956
Citation: 239 F.2d 740
Robert R. Wanser, Plaintiff-appellee, v. Long Island Railroad Company, Defendant-appellant and Third-party Plaintiff-appellant-appellee,central Islip Cooperative G. L. F. Service, Inc., Third-party Defendant-appellant-appellee
Date: November 16, 1956
Citation: 238 F.2d 467
Date: November 16, 1956
Citation: 238 F.2d 467
United States Ex Rel. Earl Jordan, Petitioner-appellant, v. Walter B. Martin, Warden, Attica Prison, Attica, N.y., Respondent
Date: November 13, 1956
Citation: 238 F.2d 623
Date: November 13, 1956
Citation: 238 F.2d 623
Philip Marks, As Trustee in Bankruptcy of M & R Plastic Company, a Copartnership Composed of Richard Simon and Michael Balogh, Plaintiff-appellant, v. Goodyear Rubber Sundries, Inc., Defendant-appellee
Date: November 13, 1956
Citation: 238 F.2d 533
Date: November 13, 1956
Citation: 238 F.2d 533
United States of America, Plaintiff-appellee, v. Robert D. Golden, Defendant-appellant
Date: November 13, 1956
Citation: 239 F.2d 877
Date: November 13, 1956
Citation: 239 F.2d 877
United States of America Ex Rel. Lawrence Dentico, Relator-appellant, v. United States Marshal, Southern District of New York, Respondent-appellee
Date: November 13, 1956
Citation: 238 F.2d 623
Date: November 13, 1956
Citation: 238 F.2d 623
James Petroleum Corporation, Petitioner, v. Commissioner of Internal Revenue, Respondent
Date: November 13, 1956
Citation: 238 F.2d 678
Date: November 13, 1956
Citation: 238 F.2d 678
United States of America, Appellee, v. Jacob Eisenberg, Hyman Eisenberg and Dante v. Coppola, Defendants-appellants
Date: November 13, 1956
Citation: 238 F.2d 143
Date: November 13, 1956
Citation: 238 F.2d 143
Norman Howard, on Behalf of Himself and Other Stockholders of Circle Wire & Cable Corporation, Plaintiff-appellant, v. Sol Furst, Max B. Cohn, Isadore J. Furst, Sol Cohn, Richard C. Noel, Mortimer Hays, F. Dewey Everett, Cerro De Pasco Corporation, and Circle Wire & Cable Corporation, Defendants-appellees
Date: November 13, 1956
Citation: 238 F.2d 790
Date: November 13, 1956
Citation: 238 F.2d 790
United States of America, Appellee, v. James J. Moran, Appellant
Date: November 13, 1956
Citation: 236 F.2d 361
Date: November 13, 1956
Citation: 236 F.2d 361
United States of America, Appellee, v. James Branch, Defendant-appellant
Date: November 9, 1956
Citation: 238 F.2d 577
Date: November 9, 1956
Citation: 238 F.2d 577
United States of America, Appellee, v. Charles Leo Farley, Defendant-appellant
Date: November 9, 1956
Citation: 238 F.2d 575
Date: November 9, 1956
Citation: 238 F.2d 575
Harry M. Stevens, Inc., Plaintiff-appellee, v. James W. Johnson, Former Collector of Internal Revenue for the Third District of New York, Defendant-appellant
Date: November 9, 1956
Citation: 238 F.2d 436
Date: November 9, 1956
Citation: 238 F.2d 436
United States of America, Appellee, v. George Johnson, Defendant-appellant
Date: November 9, 1956
Citation: 238 F.2d 565
Date: November 9, 1956
Citation: 238 F.2d 565
Miles M. Sherover, Plaintiff-appellant, v. United States of America, Defendant-appellee
Date: November 5, 1956
Citation: 239 F.2d 766
Date: November 5, 1956
Citation: 239 F.2d 766
United States of America, Appellee, v. Robert Bradford, Appellant
Date: November 5, 1956
Citation: 238 F.2d 395
Date: November 5, 1956
Citation: 238 F.2d 395
United States of America, Appellee, v. Benjamin Rockower, Petitioner-appellant
Date: November 5, 1956
Citation: 235 F.2d 49
Date: November 5, 1956
Citation: 235 F.2d 49
The Glassine Paper Company, Plaintiff-appellee, v. A. Vernon Shannon, Defendant-appellant
Date: November 2, 1956
Citation: 238 F.2d 765
Date: November 2, 1956
Citation: 238 F.2d 765
Reginald Francis Ellis, Petitioner-appellant, v. Milton E. Berman, Officer in Charge of the Albany, New York Sub-office, Immigration and Naturalization Service, Respondent-appellee
Date: November 2, 1956
Citation: 238 F.2d 235
Date: November 2, 1956
Citation: 238 F.2d 235
Anna Preisler, Petitioner-appellant, v. United States, Respondent-appellee
Date: November 2, 1956
Citation: 238 F.2d 238
Date: November 2, 1956
Citation: 238 F.2d 238
United States of America, Appellee, v. Willie Williams, Defendant Appellant
Date: November 1, 1956
Citation: 239 F.2d 517
Date: November 1, 1956
Citation: 239 F.2d 517
United States of America, Plaintiff-respondent, v. Eve B. Pahmer, Defendant-appellee,eva Pahmer, Defendant-appellant
Date: November 1, 1956
Citation: 238 F.2d 431
Date: November 1, 1956
Citation: 238 F.2d 431
United States Ex Rel. Willis E. Smith, Petitioner-appellant, v. Walter B. Martin, Warden of Attica Prison, Respondent-appellee
Date: November 1, 1956
Citation: 239 F.2d 530
Date: November 1, 1956
Citation: 239 F.2d 530
Vito L. Affatati, Libelant-appellant, v. the Havbor, the Havtor, the Havprings, the Havkong, the Havorn and the Havfalk, Respondents-appellees
Date: October 25, 1956
Citation: 238 F.2d 388
Date: October 25, 1956
Citation: 238 F.2d 388
United States of America, Appellee, v. Jimmie Russell, Appellant
Date: October 25, 1956
Citation: 238 F.2d 605
Date: October 25, 1956
Citation: 238 F.2d 605
United States Ex Rel. Clement B. Hardrick, Appellant, v. George A. Cummings, Warden, Connecticut State Prison, Appellee
Date: October 25, 1956
Citation: 237 F.2d 909
Date: October 25, 1956
Citation: 237 F.2d 909
Robert Blood, Plaintiff-appellant, v. the City of New York and S. A. Healy Company, Defendants-appellees
Date: October 25, 1956
Citation: 237 F.2d 855
Date: October 25, 1956
Citation: 237 F.2d 855
H. D. Bob & Co., Inc., Plaintiff-appellant, v. United States of America, Defendant-appellee
Date: October 25, 1956
Citation: 237 F.2d 607
Date: October 25, 1956
Citation: 237 F.2d 607
United States of America, Appellee, v. Charles Silver, Appellant
Date: October 22, 1956
Citation: 235 F.2d 375
Date: October 22, 1956
Citation: 235 F.2d 375
United States of America, Plaintiff-appellee, v. Phillip Masiello and Francis Lester Stickel, Defendants-appellants
Date: October 22, 1956
Citation: 235 F.2d 279
Date: October 22, 1956
Citation: 235 F.2d 279
United States of America, Plaintiff-appellee, v. Charles Tuso, Defendant-appellant
Date: October 10, 1956
Citation: 237 F.2d 720
Date: October 10, 1956
Citation: 237 F.2d 720
John Zwack, Bela Zwack and Dora Zwack, As Co-partners Doing Business As J. Zwack & Company, Appellees, v. Kraus Bros. & Co., Inc., Appellant
Date: October 2, 1956
Citation: 237 F.2d 255
Date: October 2, 1956
Citation: 237 F.2d 255
United States of America, Appellee, v. Roberto Flores-rodriguez, Defendant-appellant
Date: October 1, 1956
Citation: 237 F.2d 405
Date: October 1, 1956
Citation: 237 F.2d 405
United States of America, Plaintiff-respondent, v. Raymond A. O'connor, Defendant-appellant
Date: October 1, 1956
Citation: 237 F.2d 466
Date: October 1, 1956
Citation: 237 F.2d 466
United States of America, Appellee, v. John Dioguardi, Defendant-appellant
Date: September 27, 1956
Citation: 237 F.2d 57
Date: September 27, 1956
Citation: 237 F.2d 57
Joseph A. Brust, As Trustee in Bankruptcy of George Sokoloff, Individually, and Doing Business As Concourse Music Company, Plaintiff-appellee, v. Walter R. Sturr, Collector of Internal Revenue for the 14th District of New York, Defendant-appellant
Date: September 25, 1956
Citation: 237 F.2d 135
Date: September 25, 1956
Citation: 237 F.2d 135
United States of America, Appellee, v. Sam Courtney, Defendant-appellant
Date: September 20, 1956
Citation: 236 F.2d 921
Date: September 20, 1956
Citation: 236 F.2d 921
Le Roy Staunton, Plaintiff-appellant, v. the Texas Company, Defendant-appellee
Date: September 13, 1956
Citation: 237 F.2d 195
Date: September 13, 1956
Citation: 237 F.2d 195
The F. & M. Schaefer Brewing Co., Plaintiff-appellee, v. United States of America, Defendant-appellant
Date: September 12, 1956
Citation: 236 F.2d 889
Date: September 12, 1956
Citation: 236 F.2d 889
United States of America, Appellee, v. Nathan Gordon, Defendant-appellant
Date: September 12, 1956
Citation: 236 F.2d 916
Date: September 12, 1956
Citation: 236 F.2d 916
William Connolly v. Weyerhaeuser Steamship Company et al.weyerhaeuser Steamship Company, et al., v. Nacirema Operating Co., Inc
Date: September 11, 1956
Citation: 236 F.2d 848
Date: September 11, 1956
Citation: 236 F.2d 848
United States of America, Appellee, v. Roy M. Bloom, Philip Polishook, Roy M. Bloom, Inc. and K. Polishook & Son Corp., Defendants-appellants
Date: September 11, 1956
Citation: 237 F.2d 158
Date: September 11, 1956
Citation: 237 F.2d 158
Monica Eleanor Irwin, As Administratrix of the Goods, Chattels and Credits of George A. L. Irwin, Deceased, Libelant-appellant, v. United States of America, Respondent-appellee-appellant, Andnicholas J. Nicolaou, Respondent-impleaded-appellee
Date: September 7, 1956
Citation: 236 F.2d 774
Date: September 7, 1956
Citation: 236 F.2d 774
Circle Line Sightseeing Yachts, Inc., Libelant-appellee, v. City of New York, Respondent-appellant.barbara A. Smith, As Administratrix of the Estate Ofvalentine A. Smith, Deceased, Libelant-appellee, v. City of New York, Respondent-appellant
Date: September 6, 1956
Citation: 283 F.2d 811
Date: September 6, 1956
Citation: 283 F.2d 811
United States of America, Appellee, v. Joseph D. Nunan, Jr., Defendant-appellant
Date: September 6, 1956
Citation: 236 F.2d 576
Date: September 6, 1956
Citation: 236 F.2d 576
Irene F. O'tell, Administratrix of the Estate of John O'tell, Deceased, Plaintiff-appellant, v. New York, New Haven and Hartford Railroad Company, Defendant-appellee
Date: September 5, 1956
Citation: 236 F.2d 472
Date: September 5, 1956
Citation: 236 F.2d 472
United States of America, Respondent-appellee, v. Angelo Buia, Defendant-appellant
Date: September 4, 1956
Citation: 236 F.2d 548
Date: September 4, 1956
Citation: 236 F.2d 548
Delancey C. Smith, Plaintiff-appellant, v. Joseph Ainslie Bear, Harold C. Mayer, v. Theodore Low, Salim L. Lewis, David Finkle, Donald C. Lillis, Leonard Dickson and Robert B. Stearns, Individually and As Co-partners Doing Business Under the Firm Name and Style of Bear, Stearns & Co., Defendants-appellees
Date: September 4, 1956
Citation: 237 F.2d 79
Date: September 4, 1956
Citation: 237 F.2d 79
Syracuse Broadcasting Corporation, Plaintiff-appellant, v. Samuel I. Newhouse, the Herald Company, the Post-standard Company and Central New York Broadcasting Corporation, Defendants-appellees
Date: August 31, 1956
Citation: 236 F.2d 522
Date: August 31, 1956
Citation: 236 F.2d 522
Commissioner of Internal Revenue, Petitioner, v. George M. Gross and Anna Gross, Respondents (and Ten Other Consolidated Petitions for Review)
Date: August 29, 1956
Citation: 236 F.2d 612
Date: August 29, 1956
Citation: 236 F.2d 612
Hecht, Levis & Kahn, Inc., Libellant-appellant, v. the S. S. President Buchanan, Her Engines, Etc., Andamerican President Lines, Ltd., Respondent-appellee
Date: August 27, 1956
Citation: 236 F.2d 627
Date: August 27, 1956
Citation: 236 F.2d 627
Raymond G. Cahill, Plaintiff-appellee, v. the New York, New Haven & Hartford Railroad Company, Defendant-appellant
Date: August 22, 1956
Citation: 236 F.2d 410
Date: August 22, 1956
Citation: 236 F.2d 410
United States of America, Appellee, v. Frank Masciale, Defendant-appellant
Date: August 22, 1956
Citation: 236 F.2d 601
Date: August 22, 1956
Citation: 236 F.2d 601
Wallace Woodington, Plaintiff-appellee, v. the Pennsylvania Railroad Company and S. J. Groves & Sons Co., Inc., a Minnesota Corporation, Eagle, Pennsylvania, Defendants-appellants
Date: August 22, 1956
Citation: 236 F.2d 760
Date: August 22, 1956
Citation: 236 F.2d 760
Matter of the Petition of Lake Tankers Corporation for Exoneration from or Limitation of Liability
Date: August 21, 1956
Citation: 235 F.2d 783
Date: August 21, 1956
Citation: 235 F.2d 783
United States Ex Rel. Leonardo Salemi, Petitioner-appellant, v. Wilfred L. Denno, Warden of Sing Sing Prison, Respondent-appellee
Date: August 16, 1956
Citation: 235 F.2d 910
Date: August 16, 1956
Citation: 235 F.2d 910
United States of America, Plaintiff-appellee, v. Israel Balanovski, Samuel Bernardo Horenstein, Compania Argentina De Intercambio Comercial, I. Balanovski & Cia. (sometimes Called "cadic"), a Copartnership, Defendants-appellants
Date: August 14, 1956
Citation: 236 F.2d 298
Date: August 14, 1956
Citation: 236 F.2d 298
United States of America, Appellant, v. Corliss Lamont, Appellee.united States of America, Appellant, v. Abraham Unger, Appellee.united States of America, Appellant, v. Albert Shadowitz, Appellee
Date: August 14, 1956
Citation: 236 F.2d 312
Date: August 14, 1956
Citation: 236 F.2d 312
Harvey Miller, Plaintiff, v. the Pennsylvania Railroad Company, Defendant and Third-party Plaintiff-appellant (allen N. Spooner & Son, Inc., Third-party Defendant-appellee)
Date: August 13, 1956
Citation: 236 F.2d 295
Date: August 13, 1956
Citation: 236 F.2d 295
The Certified Color Industry Committee, Allied Chemical & Dye Corporation, American Cyanamid Company, Bates Chemical Co., Inc., Dyestuffs and Chemicals, Inc., H. Kohnstamm & Co., Inc., Wm. J. Stange Co., Sterwin Chemicals, Inc. and Warner-jenkinson Mfg. Co., Petitioners, v. the Secretary of Health, Education and Welfare, Marion B. Folsom, Respondent
Date: August 10, 1956
Citation: 236 F.2d 866
Date: August 10, 1956
Citation: 236 F.2d 866
Steve Kozman, Plaintiff-appellant, v. Trans World Airlines, Inc., Defendant-appellant, Andallied Maintenance Corporation, Third-party Defendant-appellant, Andallied Cleaning Contractors, Inc., Fourth-party Defendant-appellant
Date: August 6, 1956
Citation: 236 F.2d 527
Date: August 6, 1956
Citation: 236 F.2d 527
United States of America, Appellee, v. Bryan E. Ford, Defendant-appellant
Date: August 6, 1956
Citation: 237 F.2d 57
Date: August 6, 1956
Citation: 237 F.2d 57
Owen Johnson, Plaintiff-appellant, v. Erie Railroad Company, Defendant-appellee
Date: August 6, 1956
Citation: 236 F.2d 352
Date: August 6, 1956
Citation: 236 F.2d 352
United States of America, Plaintiff-appellant, v. Edward J. Wilson, Frank Lorenz, and Gordon Miller, Doing Business As Ludlow Marine Basin, Defendants-appellees
Date: August 3, 1956
Citation: 235 F.2d 251
Date: August 3, 1956
Citation: 235 F.2d 251
Magnus Harmonica Corporation, Plaintiff-appellee, v. Lapin Products, Inc., Defendant-appellant
Date: August 3, 1956
Citation: 236 F.2d 285
Date: August 3, 1956
Citation: 236 F.2d 285
United States of America, Plaintiff-appellee, v. Allied Stevedoring Corporation, John Ward, John Potter, and Michael Bowers, Defendants-appellants
Date: August 1, 1956
Citation: 235 F.2d 909
Date: August 1, 1956
Citation: 235 F.2d 909
Victor Leff and Mary Leff, Husband and Wife, Petitioners-appellants, v. Commissioner of Internal Revenue, Respondent-appellee.george Sindeband, Petitioner-appellant, v. Commissioner of Internal Revenue, Respondent-appellee
Date: July 31, 1956
Citation: 235 F.2d 439
Date: July 31, 1956
Citation: 235 F.2d 439
Rudolph Kraft, Libellant-appellant, v. Smith & Johnson Steamship Corp., and T. J. Hammill & Co., Respondents-appellees, Andsiemund Marine, Inc., Respondent-impleaded-appellee
Date: July 31, 1956
Citation: 235 F.2d 760
Date: July 31, 1956
Citation: 235 F.2d 760
John L. Shannon, Libelant, v. United States of America, Respondent-petitioner-appellant, Andm. P. Smith & Sons, Inc., Respondent-impleaded-appellee
Date: July 31, 1956
Citation: 235 F.2d 457
Date: July 31, 1956
Citation: 235 F.2d 457
James P. Mitchell, Secretary of Labor, Plaintiff-appellee, v. Meyer Feinberg, Defendant-appellant
Date: July 31, 1956
Citation: 236 F.2d 9
Date: July 31, 1956
Citation: 236 F.2d 9
United States of America, Plaintiff-appellee, v. Hood Brown, Defendant-appellant
Date: July 31, 1956
Citation: 236 F.2d 403
Date: July 31, 1956
Citation: 236 F.2d 403
Edwin M. Reid, Doing Business As College Book Exchange, Plaintiff-appellant, v. Harper & Brothers, Defendant-appellee
Date: July 30, 1956
Citation: 235 F.2d 420
Date: July 30, 1956
Citation: 235 F.2d 420
Joshua Meier Company, Inc., Plaintiff-appellant, v. Albany Novelty Manufacturing Co., Defendant-appellee
Date: July 30, 1956
Citation: 236 F.2d 144
Date: July 30, 1956
Citation: 236 F.2d 144
Norman C. Bernhardt, Appellee, v. Polygraphic Company of America, Inc., Appellant
Date: July 24, 1956
Citation: 235 F.2d 209
Date: July 24, 1956
Citation: 235 F.2d 209
John L. Hawkinson and Laura W. Hawkinson, Husband and Wife, Petitioners, v. Commissioner of Internal Revenue, Respondent
Date: July 23, 1956
Citation: 235 F.2d 747
Date: July 23, 1956
Citation: 235 F.2d 747
James P. Mitchell, Secretary of Labor, Plaintiff-appellant, v. the Hartford Steam Boiler Inspection and Insurance Company, Defendant-appellee
Date: July 20, 1956
Citation: 235 F.2d 942
Date: July 20, 1956
Citation: 235 F.2d 942
United States of America, Appellee, v. Marty Russo, Defendant-appellant
Date: July 19, 1956
Citation: 235 F.2d 477
Date: July 19, 1956
Citation: 235 F.2d 477
A. H. Bull Steamship Company, Inc., As Owner of the Arlyn, the Beatrice, the Edith and the Marina, Libellant-appellant, v. United States of America, Respondent-appellee.a. H. Bull Steamship Company, Inc., As Owner of the Angelina, the Clare, the Mae, the Millinocket and the Rosario, Libellant-appellant, v. United States of America, Respondent-appellee
Date: July 18, 1956
Citation: 235 F.2d 1
Date: July 18, 1956
Citation: 235 F.2d 1
New York, New Haven and Hartford Railroad Company, Libelant-appellee, v. the Baltimore & Ohio Railroad Company, Respondent-appellant
Date: July 16, 1956
Citation: 236 F.2d 228
Date: July 16, 1956
Citation: 236 F.2d 228
E. F. Drew & Co., Inc., Petitioner, v. Federal Trade Commission, Respondent
Date: July 13, 1956
Citation: 235 F.2d 735
Date: July 13, 1956
Citation: 235 F.2d 735
Marion B. Robinson, Plaintiff-appellant, v. United States of America, Defendant-appellee
Date: July 12, 1956
Citation: 236 F.2d 24
Date: July 12, 1956
Citation: 236 F.2d 24
Welsh Manufacturing Company, Appellant, v. Sunware Products Co., Appellee
Date: July 9, 1956
Citation: 236 F.2d 225
Date: July 9, 1956
Citation: 236 F.2d 225
United States of America, Plaintiff-appellee, v. Edward J. Fitzgerald, Defendant-appellant
Date: July 6, 1956
Citation: 235 F.2d 453
Date: July 6, 1956
Citation: 235 F.2d 453
United States of America, Plaintiff-appellee, v. Ramiro Infanzon, Defendant-appellant
Date: July 5, 1956
Citation: 235 F.2d 318
Date: July 5, 1956
Citation: 235 F.2d 318
United States of America, Plaintiff-appellee, v. Dominic Allocco and Rosario Rinaldi, Defendants-appellants
Date: July 5, 1956
Citation: 234 F.2d 955
Date: July 5, 1956
Citation: 234 F.2d 955
United States of America, Plaintiff-appellee, v. Vincent J. Squillante, Defendant-appellant
Date: July 5, 1956
Citation: 235 F.2d 46
Date: July 5, 1956
Citation: 235 F.2d 46
Signal-stat Corporation, Plaintiff-respondent, v. Local 475, United Electrical, Radio and Machine Workers of America (ue), Defendant-appellant
Date: July 2, 1956
Citation: 235 F.2d 298
Date: July 2, 1956
Citation: 235 F.2d 298
United States of America, Plaintiff-appellee, v. Thomas Norton, Defendant-appellant
Date: July 2, 1956
Citation: 234 F.2d 842
Date: July 2, 1956
Citation: 234 F.2d 842
Ruth Lamar Lehman, Petitioner, v. Commissioner of Internal Revenue, Respondent
Date: June 29, 1956
Citation: 234 F.2d 958
Date: June 29, 1956
Citation: 234 F.2d 958
Marjorie Arkison Kelly, Plaintiff-respondent, v. John Hancock Mutual Life Insurance Company, Defendant-appellant
Date: June 29, 1956
Citation: 234 F.2d 656
Date: June 29, 1956
Citation: 234 F.2d 656
Samuel and Lillian Berger, Petitioners, v. Commissioner of Internal Revenue, Respondent
Date: June 29, 1956
Citation: 234 F.2d 959
Date: June 29, 1956
Citation: 234 F.2d 959
Joseph Sachs, Doing Business As Atlantic Liquor Wholesalers, Plaintiff-appellant, v. Brown-forman Distillers Corporation, Defendant-appellee
Date: June 29, 1956
Citation: 234 F.2d 959
Date: June 29, 1956
Citation: 234 F.2d 959
Bernard J. Mahoney, Plaintiff-appellant, v. New York Central Railroad and Universal Concrete Pipe Company, Defendants-appellees
Date: June 29, 1956
Citation: 234 F.2d 923
Date: June 29, 1956
Citation: 234 F.2d 923
United States of America Ex Rel. Oliver S. Smith, Petitioner-appellant, v. J. Vernal Jackson, Warden of Clinton Prison, Respondent-appellee
Date: June 28, 1956
Citation: 234 F.2d 742
Date: June 28, 1956
Citation: 234 F.2d 742
Karl Weiss, Jr., Plaintiff-appellee, v. Central Railroad Company of New Jersey, Defendant-appellant
Date: June 26, 1956
Citation: 235 F.2d 309
Date: June 26, 1956
Citation: 235 F.2d 309
Joseph J. Keresey, Plaintiff-appellee-appellant, v. New Milford Tractor Corporation, Defendant-appellee, Thomas Costello, Defendant, Andfrank La Grotta, Defendant-appellant
Date: June 18, 1956
Citation: 234 F.2d 894
Date: June 18, 1956
Citation: 234 F.2d 894
A. H. Bull Steamship Company, Owner of the Elizabeth, Libelant and Cross-respondent, v. the Exanthia and Its Owner, American Export Lines, Inc., Respondent and Cross-libelant
Date: June 15, 1956
Citation: 234 F.2d 650
Date: June 15, 1956
Citation: 234 F.2d 650
United States of America, Petitioner-plaintiff-appellee, v. 44.00 Acres of Land, More or Less, Situate in the Town of Greece, County of Monroe, State of New York, and John H. Odenbach et al., Defendants,commissioners James P. B. Duffy, Donald J. Corbett and Joseph E. Silverstein, Appellants
Date: June 12, 1956
Citation: 234 F.2d 410
Date: June 12, 1956
Citation: 234 F.2d 410
United States of America, Petitioner-plaintiff-appellee, v. 44.00 Acres of Land, More or Less, Situate in the Town Ofgreece, County of Monroe, State of New York, and Jonn H.odenbach et al., Defendants, Commissioners James P. B.duffy, Donald J. Corbett and Joseph E. Silverstein, Appellants
Date: June 12, 1956
Citation: 234 F.2d 410
Date: June 12, 1956
Citation: 234 F.2d 410
American Eastern Corporation, Libelant-appellant, v. United States of America, Respondent-appellee
Date: June 11, 1956
Citation: 231 F.2d 664
Date: June 11, 1956
Citation: 231 F.2d 664
United States of America, Appellee, v. Carmelo Sansone, Appellant
Date: June 11, 1956
Citation: 231 F.2d 887
Date: June 11, 1956
Citation: 231 F.2d 887
Marie Rowe, Walter H. Rowe, Fernn v. Rowe and Henry C. Rowe, Plaintiffs-appellees, v. Pennsylvania Greyhound Lines, Inc., Defendant-appellant
Date: June 11, 1956
Citation: 231 F.2d 922
Date: June 11, 1956
Citation: 231 F.2d 922
Ennis M. Nichols et al., Plaintiffs-appellants, v. Harry A. Alker et al., Defendants-appellees
Date: June 7, 1956
Citation: 235 F.2d 246
Date: June 7, 1956
Citation: 235 F.2d 246
Eugen Pedersen, Petitioner, v. National Labor Relations Board, Respondent,modern Linen & Laundry Service, Inc., Intervenor
Date: June 7, 1956
Citation: 234 F.2d 417
Date: June 7, 1956
Citation: 234 F.2d 417
Petition of Diesel Tanker A. C. Dodge, Inc., Owner of the Motor Vessel A. C. Dodge, and Spentonbush Fuel Transport Service, Inc., for Exoneration from or Limitation of Liability, Petitioners-appellants and Cross-appellees,j. M. Carras, Inc., Claimant-appellee and Cross-appellant,frances E. Elliott, Administratrix of the Estate of John D. Elliott, Deceased, Claimant-appellee
Date: June 7, 1956
Citation: 234 F.2d 374
Date: June 7, 1956
Citation: 234 F.2d 374
Maternally Yours, Inc., Plaintiff-appellee, v. Your Maternity Shop, Inc., Defendant-appellant
Date: June 6, 1956
Citation: 234 F.2d 538
Date: June 6, 1956
Citation: 234 F.2d 538
Robert Marino and Richard Catricala, Plaintiffs-appellants, v. United States of America, Defendant-appellee
Date: June 6, 1956
Citation: 234 F.2d 317
Date: June 6, 1956
Citation: 234 F.2d 317
United States of America, Appellee, v. Joseph Curcio, Defendant-appellant
Date: June 5, 1956
Citation: 234 F.2d 470
Date: June 5, 1956
Citation: 234 F.2d 470
United States of America, Plaintiff-appellee, v. Eugene Tramaglino, Defendant-appellant
Date: June 4, 1956
Citation: 234 F.2d 489
Date: June 4, 1956
Citation: 234 F.2d 489
Paul Magida, a Stockholder of the Vulcan Detinning Company, Suing on Behalf of Himself and All Other Stockholders Similarly Situated, and on Behalf and in the Right of the Vulcan Detinning Company, Plaintiff-appellee, v. Continental Can Company, Inc., Defendant-appellant, Andthe Vulcan Detinning Company, Defendant-appellee
Date: June 4, 1956
Citation: 231 F.2d 843
Date: June 4, 1956
Citation: 231 F.2d 843
Matter of the Petition of Nortuna Shipping Company, Owner of the Norlanda, for an Order Directing Isbrandtsen Company, Inc., Charterer of Said Vessel to Proceed to Arbitration.nortuna Shipping Company, Petitioner-appellee, v. Isbrandtsen Company, Inc., Respondent-appellant
Date: June 4, 1956
Citation: 231 F.2d 528
Date: June 4, 1956
Citation: 231 F.2d 528
Sherwood Lester, Libelant-appellant, v. United States of America, Respondent-appellant, Andmarine Basin Company, Respondent-impleaded-appellee
Date: June 4, 1956
Citation: 234 F.2d 625
Date: June 4, 1956
Citation: 234 F.2d 625
Hirsch Lumber Company, Plaintiff-appellant, v. Weyerhaeuser Steamship Company, Defendant-appellee
Date: June 1, 1956
Citation: 233 F.2d 791
Date: June 1, 1956
Citation: 233 F.2d 791
Theodore Bernstein, Stanley Hauser, Bertram Lessuck, David Lubell, Johnathan Lubell, Bernard Radoff, Samuel Suckow, Rudolph Thomas, Inductees in the Army of the United States, Plaintiffs-appellants, v. Lieutenant General Thomas W. Herren, Commanding General, First Army, Fort Jay, Governor's Island, New York, Defendant-respondent
Date: June 1, 1956
Citation: 234 F.2d 434
Date: June 1, 1956
Citation: 234 F.2d 434
Kathleen Troupe, Plaintiff-appellant, v. Chicago, Duluth & Georgian Bay Transit Company, Defendant-appellee
Date: June 1, 1956
Citation: 234 F.2d 253
Date: June 1, 1956
Citation: 234 F.2d 253
Vanity Fair Mills, Inc., Plaintiff-appellant, v. the T. Eaton Co. Limited and John David Eaton, Defendants-appellees
Date: June 1, 1956
Citation: 234 F.2d 633
Date: June 1, 1956
Citation: 234 F.2d 633
United States of America, Appellee, v. Henry W. Grunewald, Daniel A. Bolich and Max Halperin, Appellants, Andmax Steinberg, Harry T. Scherm, Milton Hoffman, Irving Davis and Samuel Schopick, Defendants
Date: June 1, 1956
Citation: 233 F.2d 556
Date: June 1, 1956
Citation: 233 F.2d 556
United States of America, Plaintiff-appellee, v. Joseph Lawrence Marino, Defendant-appellant
Date: June 1, 1956
Citation: 234 F.2d 118
Date: June 1, 1956
Citation: 234 F.2d 118
Frank Cereste, Plaintiff-appellee, v. the New York, New Haven and Hartford Railroad Company, Defendant-appellant
Date: May 28, 1956
Citation: 231 F.2d 50
Date: May 28, 1956
Citation: 231 F.2d 50
Joseph Fuzia, an Infant by His Guardian Ad Litem Katie Rodenak and Julius Fuzia, Appellants, v. Pennsylvania Railroad Company, Appellee
Date: May 28, 1956
Citation: 233 F.2d 875
Date: May 28, 1956
Citation: 233 F.2d 875
United States of America, Plaintiff-appellee, v. Anthony Angelet and William Angelet, Defendants-appellants
Date: May 28, 1956
Citation: 231 F.2d 190
Date: May 28, 1956
Citation: 231 F.2d 190
Gloria M. Packard Polt, Executrix, Estate of Robert L. Dula, Deceased, Petitioner, v. Commissioner of Internal Revenue, Respondent
Date: May 25, 1956
Citation: 233 F.2d 893
Date: May 25, 1956
Citation: 233 F.2d 893
Marie A. Dimas, As Administratrix of the Goods, Chattels and Credits of Joseph Dimas, Deceased, Plaintiff-appellant, v. Lehigh Valley Railroad Company, Defendant-appellee.jose Luaces, Plaintiff-appellant, v. Lehigh Valley Railroad Company, Defendant-appellee
Date: May 24, 1956
Citation: 234 F.2d 151
Date: May 24, 1956
Citation: 234 F.2d 151
United States of America, Plaintiff-appellee, v. Sidney Stein, Defendant-appellant
Date: May 21, 1956
Citation: 231 F.2d 109
Date: May 21, 1956
Citation: 231 F.2d 109
The Tanker Hygrade No. 24, Inc., As Owner of the Barge Hygrade No. 24, Libellant-appellee, v. the Tug Dynamic, Conners-standard Marine Corporation, Claimant-appellant
Date: May 16, 1956
Citation: 233 F.2d 444
Date: May 16, 1956
Citation: 233 F.2d 444
Anne K. Heublein and Gilbert W. Heublein, Petitioners, v. Commissioner of Internal Revenue, Respondent
Date: May 15, 1956
Citation: 233 F.2d 426
Date: May 15, 1956
Citation: 233 F.2d 426
Leo Walton, Plaintiff-appellant, v. Arabian American Oil Company, Defendant-appellee
Date: May 15, 1956
Citation: 233 F.2d 541
Date: May 15, 1956
Citation: 233 F.2d 541
Academy Award Products, Inc., Plaintiff-appellant, v. Bulova Watch Company, Inc., Defendant-appellee, Andelizabeth Stark and Esther Greenwald, As Executrices of the Estate of Max A. Schlesinger, Deceased, Defendants-appellants, Made Parties to Respond to the Counterclaim
Date: May 15, 1956
Citation: 233 F.2d 449
Date: May 15, 1956
Citation: 233 F.2d 449
Transmirra Products Corp. and Robert Aronstein, Plaintiffs-appellants, v. Fourco Glass Co., Defendant-appellee
Date: May 14, 1956
Citation: 233 F.2d 885
Date: May 14, 1956
Citation: 233 F.2d 885
Daniel J. Seubert, Administrator with Will Annexed, of the Last Will and Testament of John W. Sadler, Deceased, Plaintiff-appellant, v. Frank J. Shaughnessy, Individually and As Director of United States Internal Revenue for the District of Syracuse, N. Y., Defendant-appellee
Date: May 11, 1956
Citation: 233 F.2d 134
Date: May 11, 1956
Citation: 233 F.2d 134
United States of America, Ex Rel. Anastasios Hintopoulos and Elizabeth Hintopoulos, Relators-appellants, v. Edward J. Shaughnessy, District Director of Immigration and Naturalization at the Port of New York, Respondent-appellee
Date: May 9, 1956
Citation: 233 F.2d 705
Date: May 9, 1956
Citation: 233 F.2d 705
Matters of Third Avenue Transit Corporation, Surface Transportation Corporation of New York, Westchester Street Transportation Company, Inc., the Westchester Electric Railroad Company, Warontas Press, Inc., Debtors.lester T. Doyle, As Trustee in Reorganization, Appellee,circle Line-sightseeing Yachts, Inc., and Martin Killoran, Appellants
Date: May 9, 1956
Citation: 233 F.2d 310
Date: May 9, 1956
Citation: 233 F.2d 310
National Labor Relations Board, Petitioner, v. Local 140, United Furniture Workers of America, Cio, Alex Sirota and Joaquin Pijuin Alvares, Respondents
Date: May 9, 1956
Citation: 233 F.2d 539
Date: May 9, 1956
Citation: 233 F.2d 539
Matter of the Petition for Review of an Administrative Agency Action of Maria Rodriguez Gomez Garcia, Petitioner Appellant, v. Edward J. Shaughnessy, District Director, New York District, Immigration and Naturalization Service, Respondent-appellee
Date: May 9, 1956
Citation: 232 F.2d 635
Date: May 9, 1956
Citation: 232 F.2d 635
Wilson Athletic Goods Mfg. Co., Inc., Plaintiff-appellant, v. Kennedy Sporting Goods Mfg. Co., Inc. and J. Lawrence Kennedy, Defendants-appellees
Date: May 8, 1956
Citation: 233 F.2d 280
Date: May 8, 1956
Citation: 233 F.2d 280
Vermont Structural Slate Company, Inc., Plaintiff-appellee, v. Tatko Brothers Slate Company, Inc., Defendant-appellant
Date: May 8, 1956
Citation: 233 F.2d 9
Date: May 8, 1956
Citation: 233 F.2d 9
United States Ex Rel. Lawrence St. John, Appellant, v. George A. Cummings, Warden, Appellee
Date: May 7, 1956
Citation: 233 F.2d 187
Date: May 7, 1956
Citation: 233 F.2d 187
United States Ex Rel. Jesse Embree, Appellant, v. George A. Cummings, Warden, Appellee
Date: May 7, 1956
Citation: 233 F.2d 188
Date: May 7, 1956
Citation: 233 F.2d 188
United States Ex Rel. Nelson Rhyce, Appellant, v. George A. Cummings, Warden, Appellee
Date: May 7, 1956
Citation: 233 F.2d 190
Date: May 7, 1956
Citation: 233 F.2d 190
Commissioner of Internal Revenue, Petitioner, v. Estate of Miran Karagheusian, Walter J. Corno, Leila Karagheusian, and Minot A. Crofoot, Executors, Respondent.estate of Miran Karagheusian, Walter J. Corno, Leila Karagheusian, and Minot A. Crofoot, Executors, Petitioners, v. Commissioner of Internal Revenue, Respondent
Date: May 7, 1956
Citation: 233 F.2d 197
Date: May 7, 1956
Citation: 233 F.2d 197
Matter of Michael Morasco, Bankrupt.i. Louis Kottler, Trustee-appellee,mercury Dry Cleaning Equipment Co. and Kaypan Dry Cleaning Machinery Corp., Appellants
Date: May 7, 1956
Citation: 233 F.2d 11
Date: May 7, 1956
Citation: 233 F.2d 11
Felice Grillea, Appellant, v. United States and National Shipping Authority, Appellees
Date: May 4, 1956
Citation: 232 F.2d 919
Date: May 4, 1956
Citation: 232 F.2d 919
Waterbury Metal Stamping Company, Plaintiff-appellant, v. Ads Metal Products Company, Inc., Defendant-appellee
Date: May 3, 1956
Citation: 232 F.2d 636
Date: May 3, 1956
Citation: 232 F.2d 636
New York Trap Rock Corporation, As Owner of the Frank C. Mertz, Libelant-appellee, v. Colonial Sand & Stone Co., Inc., Respondent-appellee, Andthe Buchanan Sisters, David J. Conroy, Inc., Claimant-appellant
Date: May 3, 1956
Citation: 232 F.2d 635
Date: May 3, 1956
Citation: 232 F.2d 635
Howard A. Jackson and Elizabeth D. Jackson, Petitioners, v. Commissioner of Internal Revenue, Respondent
Date: May 3, 1956
Citation: 233 F.2d 289
Date: May 3, 1956
Citation: 233 F.2d 289
United States of America, Plaintiff-appellee, v. the City of New York, Defendant-appellant
Date: May 3, 1956
Citation: 233 F.2d 307
Date: May 3, 1956
Citation: 233 F.2d 307
New York Trap Rock Corporation, As Owner of the Frank C.mertz, Libelant-appellee, v. Colonial Sand & Stone Co., Inc., Respondent-appellee, Andthe Buchanan Sisters, David J. Conroy, Inc.,claimant-appellee,
Date: May 3, 1956
Citation: 232 F.2d 635
Date: May 3, 1956
Citation: 232 F.2d 635
Maryland Manger, Plaintiff-appellee, v. Kree Institute of Electrolysis, Inc. and Garo Artinian, Defendants-appellants
Date: May 3, 1956
Citation: 233 F.2d 5
Date: May 3, 1956
Citation: 233 F.2d 5
United States of America, Plaintiff-appellee, v. Lucille S. Miller, Defendant-appellant
Date: May 3, 1956
Citation: 233 F.2d 171
Date: May 3, 1956
Citation: 233 F.2d 171
Ruth W. Dyer, Benjamin W. Dyer, Jr., Daniel L. Dyer, Leonard Francis Daidone, William Harry Vanderveer, Petitioners, v. Commissioner of Internal Revenue, Respondent
Date: May 2, 1956
Citation: 233 F.2d 175
Date: May 2, 1956
Citation: 233 F.2d 175
Charles F. Scarf, Plaintiff-appellant, v. Trans World Airlines, Inc., Defendant-appellee, Andallied Aviation Service Corporation of Newfoundland, Ltd., Defendant
Date: May 2, 1956
Citation: 233 F.2d 176
Date: May 2, 1956
Citation: 233 F.2d 176
Rosa Mayer, As Administratrix of Benjamin Mayer, Deceased, Plaintiff-appellee, v. Chase National Bank of the City of New York, As Trustee Under a Certain Agreement Made on September 1, 1903, by and Between the Western Pacific Railroad Company and the Bowling Green Trust Company, et al., Defendants-appellees, Andthe People of the State of New York, Intervening Defendant, Appellant
Date: April 30, 1956
Citation: 233 F.2d 468
Date: April 30, 1956
Citation: 233 F.2d 468
Felice Grillea, Appellant, v. United States of America and National Shipping Authority, Appellees
Date: April 26, 1956
Citation: 229 F.2d 687
Date: April 26, 1956
Citation: 229 F.2d 687
United States of America, Appellee, v. Joseph P. Ryan, Appellant
Date: April 26, 1956
Citation: 232 F.2d 481
Date: April 26, 1956
Citation: 232 F.2d 481
National Labor Relations Board, Petitioner, v. International Brotherhood of Boilermakers, Iron Ship Builders and Helpers of America, A.f.l., District No. 2, Respondent
Date: April 25, 1956
Citation: 232 F.2d 393
Date: April 25, 1956
Citation: 232 F.2d 393
Lago Oil and Transport Company, Ltd., a Canadian Corporation, As Owner of the Diesel Tug Captain Rodger, in Its Own Behalf and in Behalf of the Master, Mate and Crew of Said Tug, and of Charles E. Lanning, Attorney-in-fact for Said Corporation, Libelants-appellants, v. United States of America, As Owner and Operator of the S.s. Fisher's Hill, Respondent-appellee
Date: April 25, 1956
Citation: 232 F.2d 238
Date: April 25, 1956
Citation: 232 F.2d 238
United States of America, Plaintiff-appellee, v. William Giglio, Frank Livorsi, and Howard Lawn, Defendants-appellants,louis J. Roth and American Brands Corporation, Defendants
Date: April 20, 1956
Citation: 232 F.2d 589
Date: April 20, 1956
Citation: 232 F.2d 589
Matter of William Friedman Doing Business Under the Name and Style of Faultless Press, Bankrupt.brandt & Brandt Printers, Inc., Appellant, v. David Charles Klein, Trustee of the Above Bankrupt, Appellee
Date: April 20, 1956
Citation: 232 F.2d 151
Date: April 20, 1956
Citation: 232 F.2d 151
United Boat Service Corporation, Libelant-appellant, v. Stewart J. Dailey, D/b/a Dailey Lighterage Company, Respondent-appellee
Date: April 20, 1956
Citation: 232 F.2d 383
Date: April 20, 1956
Citation: 232 F.2d 383
Giovanni Tesoriero, Libelant-appellant, v. the M. S. Molda Her Boilers, Engines, Tackle, Etc., and A/s J. Ludwig Mowinckels Rederi and Cosmopolitan Shipping Co., Inc., Respondents
Date: April 16, 1956
Citation: 232 F.2d 311
Date: April 16, 1956
Citation: 232 F.2d 311
National Labor Relations Board, Petitioner, v. American Loose Leaf Corporation, Respondent
Date: April 16, 1956
Citation: 231 F.2d 664
Date: April 16, 1956
Citation: 231 F.2d 664
Petroleum Conversion Corporation, Petitioner-appellant, v. James A. Vaughan, Individually and As Administrator of the Estate of Elizabeth Boyd Vaughan, Deceased, and Edward A. Rogers, Appellees
Date: April 16, 1956
Citation: 232 F.2d 895
Date: April 16, 1956
Citation: 232 F.2d 895
Corn Products Refining Company, Petitioner, v. Ezra Taft Benson, Secretary of Agriculture of the United States of America, Respondent
Date: April 13, 1956
Citation: 232 F.2d 554
Date: April 13, 1956
Citation: 232 F.2d 554
Matter of the Petition of Lake Tankers Corporation for Exoneration from or Limitation of Liability
Date: April 13, 1956
Citation: 232 F.2d 573
Date: April 13, 1956
Citation: 232 F.2d 573
United States of America, v. Theodore Trock, Defendant Appellant
Date: April 9, 1956
Citation: 232 F.2d 839
Date: April 9, 1956
Citation: 232 F.2d 839
Isadore Donner, Plaintiff-appellant, v. David H. Levine et al., Defendants-appellees
Date: April 6, 1956
Citation: 232 F.2d 185
Date: April 6, 1956
Citation: 232 F.2d 185
Kraft Foods Company, Petitioner, v. Commissioner of Internal Revenue, Respondent (two Cases)
Date: April 2, 1956
Citation: 232 F.2d 118
Date: April 2, 1956
Citation: 232 F.2d 118
Fisher Studio, Inc. and Robert v. Fisher, Plaintiffs-appellants, Anddavid H. Isacson and Malkan & Isacson, Appellants, v. Loew's Incorporated et al., Defendants-appellees
Date: April 2, 1956
Citation: 232 F.2d 199
Date: April 2, 1956
Citation: 232 F.2d 199
George Avlon, Appellant, v. Greencha Holding Corp., Appellee
Date: April 2, 1956
Citation: 232 F.2d 129
Date: April 2, 1956
Citation: 232 F.2d 129
Aloise S. Buckley and William F. Buckley, Petitioners, v. Commissioner of Internal Revenue, Respondent
Date: March 29, 1956
Citation: 231 F.2d 204
Date: March 29, 1956
Citation: 231 F.2d 204
Michael Stella, Suing on His Own Behalf and on Behalf of All Other Stockholders of Kaiser-frazer Corporation Similarly Situated, Plaintiff-appellant, v. Graham-paige Motors Corporation and Kaiser-frazer Corporation, Defendants-appellees
Date: March 29, 1956
Citation: 232 F.2d 299
Date: March 29, 1956
Citation: 232 F.2d 299
Dictograph Products Company, Inc., Plaintiff-appellant, v. Sonotone Corporation, Emil Henry Greibach and S. Michael Pineles, Defendants-appellees
Date: March 28, 1956
Citation: 231 F.2d 867
Date: March 28, 1956
Citation: 231 F.2d 867
Lester E. Woolsey, Plaintiff-appellant, v. United States of America, Defendant-appellee
Date: March 28, 1956
Citation: 230 F.2d 948
Date: March 28, 1956
Citation: 230 F.2d 948
Dictograph Products Company, Inc., Appellant, v. Sonotone Corporation, Emil Henry Greibach and S. Michael Pineles, Appellees
Date: March 28, 1956
Citation: 230 F.2d 131
Date: March 28, 1956
Citation: 230 F.2d 131
Marine Fuel Transfer Corp., As Owner of the Merry Queen and Her Cargo of Fuel Oil, Libelant-cross-appellant, v. the Ruth, Robert B. Wathen, Claimant-appellant.james Hughes, Inc., As Owner of the Gossan, Libelant-appellee, v. the Merry Queen, Marine Fuel Transfer Corp., Claimant-cross-appellant, the Ruth, Robert B. Wathen, Claimant-appellant
Date: March 26, 1956
Citation: 231 F.2d 319
Date: March 26, 1956
Citation: 231 F.2d 319
Alb, Inc., Plaintiff-appellant, v. Noma Lites, Inc., Defendant-appellee
Date: March 26, 1956
Citation: 231 F.2d 662
Date: March 26, 1956
Citation: 231 F.2d 662
Electric Pipe Line, Inc., Appellant, v. Fluid Systems, Incorporated, Appellee
Date: March 26, 1956
Citation: 231 F.2d 370
Date: March 26, 1956
Citation: 231 F.2d 370
United States, Appellee, v. Orlando Delli Paoli, Appellant
Date: March 26, 1956
Citation: 229 F.2d 319
Date: March 26, 1956
Citation: 229 F.2d 319
Rose Alexander, Plaintiff-appellant, v. Irving Trust Company, As Executor Under the Last Will and Testament of Clarence P. Oberndorf, Deceased, and Columbia University Press, Defendants-appellees
Date: March 26, 1956
Citation: 228 F.2d 221
Date: March 26, 1956
Citation: 228 F.2d 221
United States of America, Appellee, v. Armand Valdes, Appellant
Date: March 26, 1956
Citation: 229 F.2d 145
Date: March 26, 1956
Citation: 229 F.2d 145
United States of America, Appellee, v. Herman Brewster, Defendant-appellant
Date: March 22, 1956
Citation: 231 F.2d 213
Date: March 22, 1956
Citation: 231 F.2d 213
United States of America, Plaintiff-appellee, v. Frank Piscitello, Defendant-appellant
Date: March 21, 1956
Citation: 231 F.2d 443
Date: March 21, 1956
Citation: 231 F.2d 443
United States of America, Plaintiff-appellee, v. Charles Catalano, Defendant-appellant
Date: March 19, 1956
Citation: 231 F.2d 67
Date: March 19, 1956
Citation: 231 F.2d 67
Arra Ray Messenger, Plaintiff-appellant, v. United States of America, Defendant-appellee
Date: March 16, 1956
Citation: 231 F.2d 328
Date: March 16, 1956
Citation: 231 F.2d 328
United States of America, Appellee, v. Steiner Plastics Mfg. Co., Inc., Defendant-appellant, Andmalcolm I. Steiner, Defendant
Date: March 16, 1956
Citation: 231 F.2d 149
Date: March 16, 1956
Citation: 231 F.2d 149
United States of America, Plaintiff-appellee, v. Nicholas Dragotto, Defendant-appellant
Date: March 15, 1956
Citation: 231 F.2d 315
Date: March 15, 1956
Citation: 231 F.2d 315
United States of America, Plaintiff-appellee, v. Holland-america Line, Defendant-appellant
Date: March 14, 1956
Citation: 231 F.2d 373
Date: March 14, 1956
Citation: 231 F.2d 373
In the Matter of Ruth Freilich Laufer, Also Known As Ruth F. Laufer and Also Known As Ruth Freilich, Doing Business Under the Trade Name of Midtown Shopping Service, Debtor-appellee.general Electric Company, Appellant
Date: March 14, 1956
Citation: 230 F.2d 866
Date: March 14, 1956
Citation: 230 F.2d 866
Phoenix Coal Company, Inc., Petitioner, v. Commissioner of Internal Revenue, Respondent
Date: March 13, 1956
Citation: 231 F.2d 420
Date: March 13, 1956
Citation: 231 F.2d 420
Rose Srybnik, Simon Srybnik, Louis D. Srybnik, Julius B. Srybnik and Sylvia Shernoff, As Executors and Trustees Under the Last Will and Testament of Aaron G. Srybnik, Plaintiffs-appellees and Appellants, v. Israel Epstein, Defendant-appellant and Appellee
Date: March 13, 1956
Citation: 230 F.2d 683
Date: March 13, 1956
Citation: 230 F.2d 683
Carmelo Mirabile, Plaintiff-appellant, v. the New York Central Railroad Company, Defendant-appellee
Date: March 9, 1956
Citation: 230 F.2d 498
Date: March 9, 1956
Citation: 230 F.2d 498
Daniel M. Cory and Margot Cory, His Wife, Petitioners-on-review, v. Commissioner of Internal Revenue, Respondent-on-review
Date: March 9, 1956
Citation: 230 F.2d 941
Date: March 9, 1956
Citation: 230 F.2d 941
Kamen Soap Products Co., Inc., Alleged Transferee of Rae Kamen, Petitioner, v. Commissioner of Internal Revenue, Respondent.kamen Soap Products Co., Inc., Alleged Transferee of Abraham L. Kamen, Petitioner, v. Commissioner of Internal Revenue, Respondent
Date: March 8, 1956
Citation: 230 F.2d 565
Date: March 8, 1956
Citation: 230 F.2d 565
Bronislaw Koziol, Libellant-appellant, v. the Fylgia and Stockholms Rederi A. B. Svea, of Stockholm, Sweden, Respondent-appellee
Date: March 7, 1956
Citation: 230 F.2d 651
Date: March 7, 1956
Citation: 230 F.2d 651
Norda Essential Oil and Chemical Company, Inc., Appellant, v. United States of America, Appellee
Date: March 7, 1956
Citation: 230 F.2d 764
Date: March 7, 1956
Citation: 230 F.2d 764
Florence Renaldi, As Administratrix of the Estate of Edward Renaldi, Deceased, Plaintiff-appellee, v. the New York, New Haven and Hartford Railroad Company, Defendant-appellant
Date: March 6, 1956
Citation: 230 F.2d 841
Date: March 6, 1956
Citation: 230 F.2d 841
Viola Colbert, Plaintiff-appellant, v. Marion B. Folsom, Secretary of Health, Education, and Welfare, Defendant-appellee
Date: March 5, 1956
Citation: 230 F.2d 846
Date: March 5, 1956
Citation: 230 F.2d 846
Frieda Bernstein, Petitioner, v. Commissioner of Internal Revenue, Respondent, and Three Other Consolidated Cases
Date: March 5, 1956
Citation: 230 F.2d 603
Date: March 5, 1956
Citation: 230 F.2d 603
United States of America, Appellee, v. Pasquale Piccarelli, Defendant-appellant
Date: March 5, 1956
Citation: 230 F.2d 602
Date: March 5, 1956
Citation: 230 F.2d 602
Perry H. Gentzel and Foster Engineering Company, Plaintiffs-appellees, v. Manning, Maxwell & Moore, Inc., Defendant-appellant
Date: March 1, 1956
Citation: 230 F.2d 341
Date: March 1, 1956
Citation: 230 F.2d 341
Edward Folker, Plaintiff-appellant, v. James W. Johnson, Individually and As a Former Collector of Internal Revenue, Defendant-appellee
Date: February 29, 1956
Citation: 230 F.2d 906
Date: February 29, 1956
Citation: 230 F.2d 906
United States of America, Appellee, v. Harold Leroy Lewis, Appellant
Date: February 27, 1956
Citation: 227 F.2d 524
Date: February 27, 1956
Citation: 227 F.2d 524
Sword Line, Inc., Libelant-appellant, v. United States of America, Respondent-appellee
Date: February 24, 1956
Citation: 230 F.2d 75
Date: February 24, 1956
Citation: 230 F.2d 75
United States of America, Appellee-appellant, v. David Klapholz and Paula Klapholz, Defendants-appellants-appellees
Date: February 21, 1956
Citation: 230 F.2d 494
Date: February 21, 1956
Citation: 230 F.2d 494
Dejay Stores, Inc., Dejay Central Stores, Inc., Dejay Eastern Stores, Inc., Dejay Western Stores, Inc., Dejay West Virginia Stores, Inc., Horman's Inc., Kay-selly Stores, Inc., Plaintiffs-appellants, v. Raymond F. Ryan, Defendant-appellee
Date: February 20, 1956
Citation: 229 F.2d 867
Date: February 20, 1956
Citation: 229 F.2d 867
Jacob L. Kleinman, Plaintiff-appellee, v. Paul Kobler, Doing Business As Kobler Shaver Co., Defendant-appellant
Date: February 20, 1956
Citation: 230 F.2d 913
Date: February 20, 1956
Citation: 230 F.2d 913
Petition of Paul F. Wood for Exoneration from or Limitation of Liability
Date: February 16, 1956
Citation: 230 F.2d 197
Date: February 16, 1956
Citation: 230 F.2d 197
Ralph Courtney and Mildred Courtney, Plaintiffs-appellants, v. United States of America and Donald Truex, Defendants-appellees.john Kessler and Edith Kessler, Plaintiffs-appellants, v. United States of America and Donald Truex, Defendants-appellees
Date: February 16, 1956
Citation: 230 F.2d 112
Date: February 16, 1956
Citation: 230 F.2d 112
United States of America, Appellee, v. Ella Swaab Behrens, Individually, and As Executrix of Leo F. Behrens, Appellant
Date: February 15, 1956
Citation: 230 F.2d 504
Date: February 15, 1956
Citation: 230 F.2d 504
Alexander Henkin, As Trustee in Bankruptcy of Martin Woodcraft Corporation, Appellant, v. United States of America, Appellee
Date: February 15, 1956
Citation: 229 F.2d 895
Date: February 15, 1956
Citation: 229 F.2d 895
Lillian O. Meurling, Plaintiff-appellant, v. County Transportation Company, Defendant-appellee
Date: February 15, 1956
Citation: 230 F.2d 167
Date: February 15, 1956
Citation: 230 F.2d 167
Joe W. Collins, As Committee for Travious Riddle Collins, Incompetent, Plaintiff-appellant, v. American Automobile Insurance Company of St. Louis, Missouri, Defendant-appellee
Date: February 14, 1956
Citation: 230 F.2d 416
Date: February 14, 1956
Citation: 230 F.2d 416
Truck Drivers Local Union No. 449, International Brotherhood of Teamsters, Chauffeurs, Warehousemen and Helpers of America, A. F. of L., Petitioner, v. National Labor Relations Board, Respondent
Date: February 14, 1956
Citation: 231 F.2d 110
Date: February 14, 1956
Citation: 231 F.2d 110
Commissioner of Internal Revenue, Petitioner, v. National Lead Company, Respondent
Date: February 14, 1956
Citation: 230 F.2d 161
Date: February 14, 1956
Citation: 230 F.2d 161
In the Matter of Hudson & Manhattan Railroad Company, Debtor in Proceedings for Reorganization Pursuant to Chapter X of the Bankruptcy Act.hudson & Manhattan Railroad Company, Debtor, Appellant, v. Herman T. Stichman, Trustee of the Debtor, et al., Appellee, Andwilliam J. Harding, Jr., Irving I. Schnur and Shirley Reiter, Appellees
Date: February 9, 1956
Citation: 229 F.2d 616
Date: February 9, 1956
Citation: 229 F.2d 616
United States of America, Plaintiff-appellee, v. Manufacturers Casualty Insurance Company, Defendant-appellant
Date: February 8, 1956
Citation: 229 F.2d 440
Date: February 8, 1956
Citation: 229 F.2d 440
James Alvado, Plaintiff-appellant, v. General Motors Corporation, Defendant-appellee
Date: February 8, 1956
Citation: 229 F.2d 408
Date: February 8, 1956
Citation: 229 F.2d 408
Church's English Shoes, Ltd., Petitioner, v. Commissioner of Internal Revenue, Respondent
Date: February 7, 1956
Citation: 229 F.2d 957
Date: February 7, 1956
Citation: 229 F.2d 957
American Standard Watch Co., Inc., Petitioner, v. Commissioner of Internal Revenue, Respondent.american Standard Watch Co., Inc., Petitioner, v. Commissioner of Internal Revenue, Respondent.american Standard Watch Case Co., Inc., Petitioner, v. Commissioner of Internal Revenue, Respondent
Date: February 7, 1956
Citation: 229 F.2d 672
Date: February 7, 1956
Citation: 229 F.2d 672
Reconstruction Finance Corporation, Plaintiff-appellee, v. United Distillers Products Corp. and N. Tully Semel, Defendants-appellants
Date: February 7, 1956
Citation: 229 F.2d 665
Date: February 7, 1956
Citation: 229 F.2d 665
Stanley Stout and Frances Stout, Plaintiffs-appellants, v. United States of America, Defendant-appellee
Date: February 6, 1956
Citation: 229 F.2d 918
Date: February 6, 1956
Citation: 229 F.2d 918
S. Blechman & Sons, Inc., Petitioner-appellant, v. Commissioner of Internal Revenue, Respondent-appellee
Date: February 6, 1956
Citation: 229 F.2d 925
Date: February 6, 1956
Citation: 229 F.2d 925
Theodore F. Otten, Plaintiff-appellant, v. the Staten Island Rapid Transit Railway Company, Defendant-appellee.international Brotherhood of Electrical Workers, Intervenor-defendant-appellee
Date: February 6, 1956
Citation: 229 F.2d 919
Date: February 6, 1956
Citation: 229 F.2d 919
Luis Alvaro Ceballos (y Arboleda), Plaintiff-appellant, v. Edward J. Shaughnessy, District Director of Immigration and Naturalization at the Port of New York, Defendant-appellee
Date: February 6, 1956
Citation: 229 F.2d 592
Date: February 6, 1956
Citation: 229 F.2d 592
Telechron, Inc., and General Electric Company, Plaintiffs-appellees, v. Anthony J. Parissi, Defendant-appellant
Date: February 3, 1956
Citation: 229 F.2d 440
Date: February 3, 1956
Citation: 229 F.2d 440
United States of America, Appellee, v. George Washington Blount, Defendant-appellant
Date: February 2, 1956
Citation: 229 F.2d 669
Date: February 2, 1956
Citation: 229 F.2d 669
David B. Dale, Plaintiff-appellant, v. Henry P. Rosenfeld, Doing Business Under the Firm Name and Style of Henry P. Rosenfeld Co., Samson Wallach and Abraham S. Gechtman, Defendants-appellees
Date: February 1, 1956
Citation: 229 F.2d 855
Date: February 1, 1956
Citation: 229 F.2d 855
Utica Observer-dispatch, Inc., Petitioner, v. National Labor Relations Board, Respondent
Date: January 31, 1956
Citation: 229 F.2d 575
Date: January 31, 1956
Citation: 229 F.2d 575
Protexol Corporation, Plaintiff-appellant, v. Koppers Company, Inc., Defendant-appellee
Date: January 30, 1956
Citation: 229 F.2d 635
Date: January 30, 1956
Citation: 229 F.2d 635
Joseph Stankiewicz, Plaintiff-appellant, v. United Fruit Steamship Corporation, a Corporation, and United Fruit Company, a Corporation, Defendants-appellees
Date: January 30, 1956
Citation: 229 F.2d 580
Date: January 30, 1956
Citation: 229 F.2d 580
Larry Klepal, As Administrator of the Goods, Chattels and Credits of Larry Klepal, Deceased, Plaintiff-appellee, v. Pennsylvania Railroad Company, Defendant-appellant
Date: January 30, 1956
Citation: 229 F.2d 610
Date: January 30, 1956
Citation: 229 F.2d 610
Aurora Diaz, As Administratrix of the Estate of Juan Diaz, Deceased, Plaintiff-appellee, v. Lykes Bros. Steamship Co., Inc., Defendant-appellant
Date: January 27, 1956
Citation: 229 F.2d 269
Date: January 27, 1956
Citation: 229 F.2d 269
Ella Fitzgerald, John Lewis, Georgiana Henry and Norman Granz, Appellants, v. Pan American World Airways, Inc., Appellee
Date: January 26, 1956
Citation: 229 F.2d 499
Date: January 26, 1956
Citation: 229 F.2d 499
James Rutkin, Plaintiff-respondent, v. Joseph Reinfeld, Samuel Bronfman and Allen Bronfman, Individually, and As Co-partners Doing Business Under the Style and Name of Bronfman Interests and Browne-vintners Co., Inc., Renfield Importers, Ltd., and Harold C. (sonny) Levin, Also Known As Harold C. Renfield, Defendants-appellants
Date: January 25, 1956
Citation: 229 F.2d 248
Date: January 25, 1956
Citation: 229 F.2d 248
Ulster Oil Transportation Corporation, As Owner of the Barge Petroleum No. 7, Libelant-appellant, v. the Tug H. A. Meldrum, Matton Towing Corporation, Claimant-respondent-appellee, Andthe Tug Bridgeport, Red Star Towing & Transportation Company, Claimant-impleaded-appellee
Date: January 25, 1956
Citation: 229 F.2d 568
Date: January 25, 1956
Citation: 229 F.2d 568
Mortimer W. Loewi and Lillian B. Loewi, Appellants, v. Raymond F. Ryan and Rea Forhan Pedrick, Administratrix of William J. Pedrick, Deceased, Appellees.mortimer W. Loewi and Lillian B. Loewi, Appellants, v. Denis J. Mcmahon, Appellee
Date: January 25, 1956
Citation: 229 F.2d 627
Date: January 25, 1956
Citation: 229 F.2d 627
American Trans-ocean Navigation Corporation, Petitioner, v. Commissioner of Internal Revenue, Respondent
Date: January 24, 1956
Citation: 229 F.2d 97
Date: January 24, 1956
Citation: 229 F.2d 97
Victor D. Lindeman, Francis Bonner, Katherine Robinson Brainard, As Executrix of the Estate of Millar Brainard, Deceased, and Lincoln Epworth, Plaintiffs-appellants, v. Textron, Incorporated, Defendant-appellee
Date: January 23, 1956
Citation: 229 F.2d 273
Date: January 23, 1956
Citation: 229 F.2d 273
Melbourne E. Moon, Plaintiff-appellant, v. State of New York and County of Ontario, Defendants-appellees
Date: January 23, 1956
Citation: 229 F.2d 152
Date: January 23, 1956
Citation: 229 F.2d 152
Israel G. Halpert, As Trustee in Bankruptcy of Thecarburetor Corporation, Plaintiff-appellant, v. Engine Air Service, Inc., Lawrence A. Hauft, Lena P. Hauft,walter S. Burfoot and May D. Burfoot, Defendants-appellees
Date: January 23, 1956
Citation: 229 F.2d 437
Date: January 23, 1956
Citation: 229 F.2d 437
Israel G. Halpert, As Trustee in Bankruptcy of the Carburetor Corporation, Plaintiff-appellant, v. Engine Air Service, Inc., Lawrence A. Hauft, Lena P. Hauft, Walter S. Burfoot and May D. Burfoot, Defendants-appellees
Date: January 23, 1956
Citation: 229 F.2d 437
Date: January 23, 1956
Citation: 229 F.2d 437
William L. Pasos, Plaintiff-appellant, v. Pan American Airways, Inc., Defendant-appellee
Date: January 23, 1956
Citation: 229 F.2d 271
Date: January 23, 1956
Citation: 229 F.2d 271
National Foundry Co. of N. Y., Inc., Debtor-appellant, v. Director of Internal Revenue, Claimant-appellee
Date: January 20, 1956
Citation: 229 F.2d 149
Date: January 20, 1956
Citation: 229 F.2d 149
Richard Marchessault, Plaintiff-appellee, v. National Grange Mutual Liability Company, Defendant-appellant
Date: January 20, 1956
Citation: 229 F.2d 698
Date: January 20, 1956
Citation: 229 F.2d 698
Trinidad Corporation, Libelant-appellee, v. American Steamship Owners Mutual Protection & Indemnity Association, Inc., Respondent-appellant
Date: January 20, 1956
Citation: 229 F.2d 57
Date: January 20, 1956
Citation: 229 F.2d 57
Estate of Elizabeth D. Hill, Deceased, Gerard Swope, Executor, Petitioner-appellant, v. Commissioner of Internal Revenue, Respondent-appellee
Date: January 20, 1956
Citation: 229 F.2d 237
Date: January 20, 1956
Citation: 229 F.2d 237
Delafield, Marsh & Hope, Charles M. Mccarty, and Prudence Realization Corporation, Appellants, v. Samuel Silbiger, Koenig & Bachner, and Benjamin, Galton & Robbins, Appellees.in the Matter of Prudence Bonds Corporation, Debtor
Date: January 20, 1956
Citation: 228 F.2d 838
Date: January 20, 1956
Citation: 228 F.2d 838
Frank Rashap, Plaintiff-appellant, v. Herbert Brownell, Attorney General of the United States, Defendant-respondent,aramo-stiftung, Defendant-intervener-respondent
Date: January 20, 1956
Citation: 229 F.2d 193
Date: January 20, 1956
Citation: 229 F.2d 193
Henry Ferguson, Plaintiff-appellee, v. Moore-mccormack Lines, Inc., Defendant-appellant
Date: January 18, 1956
Citation: 228 F.2d 891
Date: January 18, 1956
Citation: 228 F.2d 891
United States of America, Appellee, v. Webster Page, Appellant
Date: January 18, 1956
Citation: 229 F.2d 91
Date: January 18, 1956
Citation: 229 F.2d 91
J. C. Schutt, Administrator of the Estate of John P. Bell, Deceased, Jane Bell, Frances Bell Ebling, and Margaret Bell Douglas, Residents of Davidson County, Tennessee, Plaintiffs-appellants, v. the Commercial Travelers Mutual Accident Association of America, a Corporation Organized Under the Laws of the State of New York, with Its Home Office in Utica, New York, Defendant-appellee
Date: January 17, 1956
Citation: 229 F.2d 158
Date: January 17, 1956
Citation: 229 F.2d 158
Lidgerwood Manufacturing Co., Petitioner, v. Commissioner of Internal Revenue, Respondent
Date: January 17, 1956
Citation: 229 F.2d 241
Date: January 17, 1956
Citation: 229 F.2d 241
John P. Morgan, Libelant-appellant, v. United States of America, Respondent-appellee
Date: January 17, 1956
Citation: 229 F.2d 291
Date: January 17, 1956
Citation: 229 F.2d 291
Patricia Thurnau, As Administratrix of the Estate of Philip George Thurnau, Deceased, Plaintiff-appellant, v. Alcoa Steamship Company, Inc., Defendant-appellee
Date: January 16, 1956
Citation: 229 F.2d 73
Date: January 16, 1956
Citation: 229 F.2d 73
Eleanor H. Vendig, As Alleged Transferee of the Assets of Mavco Sales, Inc., Petitioner, v. Commissioner of Internal Revenue, Respondent
Date: January 16, 1956
Citation: 229 F.2d 93
Date: January 16, 1956
Citation: 229 F.2d 93
Henry W. Jahn, Plaintiff-appellant, v. Rea Forhan Pedrick, As Administratrix of the Goods, Chattels, and Credits Which Were of William J. Pedrick, Deceased, Defendant-appellee.henry W. Jahn, Plaintiff-appellant, v. Denis J. Mcmahon, Director of Internal Revenue, Defendant-appellee
Date: January 16, 1956
Citation: 229 F.2d 71
Date: January 16, 1956
Citation: 229 F.2d 71
Paul Chorbajian, As President and on Behalf of Aoa Chapter, Flight Engineers International Union, A. F. L. and on Behalf of Himself and All Other Flight Engineers of Said Union Similarly Situated, Petitioner, v. Civil Aeronautics Board, Respondent
Date: January 16, 1956
Citation: 229 F.2d 81
Date: January 16, 1956
Citation: 229 F.2d 81
Gilbert P. Simons, As Executor of the Last Will and Testament of Kate R. Simons, Plaintiff-appellant, v. United States of America, Defendant-respondent
Date: January 16, 1956
Citation: 227 F.2d 168
Date: January 16, 1956
Citation: 227 F.2d 168
Christie Dadiskos, Plaintiff-appellant, v. Lawrence Shorey, Defendant-appellee
Date: January 16, 1956
Citation: 229 F.2d 163
Date: January 16, 1956
Citation: 229 F.2d 163
Carrie R. Norris, As Administratrix of the Goods, Chattels and Credits Which Were of Thomas J. Norris, Deceased, Plaintiff-appellant, v. United States of America, Defendant-appellee
Date: January 13, 1956
Citation: 229 F.2d 439
Date: January 13, 1956
Citation: 229 F.2d 439
Ryan Ready Mixed Concrete Corp., Plaintiff-appellee, v. Franki Foundation Company, Defendant-appellant
Date: January 12, 1956
Citation: 229 F.2d 289
Date: January 12, 1956
Citation: 229 F.2d 289
Angelina Colello and Joseph J. Colello, Plaintiffs-appellants, v. Eric E. Sundquist, Defendant-appellee
Date: January 12, 1956
Citation: 229 F.2d 737
Date: January 12, 1956
Citation: 229 F.2d 737
Securities and Exchange Commission, Plaintiff-appellee, v. Mitchell May, Jr., Alfred W. Parry, Jr., Wilbur E. Dow, Jr., Individually and As Members of Independent Stockholders Committee of Libby, Mcneill & Libby, Defendants-appellants, Andlibby, Mcneill & Libby, a Corporation, Defendant-appellee
Date: January 11, 1956
Citation: 229 F.2d 123
Date: January 11, 1956
Citation: 229 F.2d 123
Refined Syrups & Sugars, Inc., Plaintiff-appellant, v. the Travelers Insurance Company, Defendant-appellee
Date: January 11, 1956
Citation: 229 F.2d 439
Date: January 11, 1956
Citation: 229 F.2d 439
John M. Hickerson, Petitioner, v. Commissioner of Internal Revenue, Respondent
Date: January 11, 1956
Citation: 229 F.2d 631
Date: January 11, 1956
Citation: 229 F.2d 631
Bethlehem Steel Company, Plaintiff-appellant, v. Frank A. Cardillo, Deputy Commissioner, United States Department of Labor, Bureau of Employees' Compensation, Second Compensation District, Defendant-appellee
Date: January 11, 1956
Citation: 229 F.2d 735
Date: January 11, 1956
Citation: 229 F.2d 735
In the Matter of Third Avenue Transit Corporation, Surface Transportation Corporation of New York, Westchester Street Transportation Company, Inc., the Westchester Electric Railroad Company, Warontas Press, Inc., Debtors.sicilian Asphalt Paving Company, Inc., Claimant-appellant, v. Lester T. Doyle, As Trustee in Reorganization, Appellee
Date: January 11, 1956
Citation: 230 F.2d 425
Date: January 11, 1956
Citation: 230 F.2d 425
Pontin Lighterage Company, Libelant-appellant, v. American Export Lines, Inc., Respondent-appellee
Date: January 11, 1956
Citation: 228 F.2d 623
Date: January 11, 1956
Citation: 228 F.2d 623
Roseanna Conti, Respondent-appellant, v. Morris Volper, Trustee of Gondola Associates, Inc., Bankrupt, Petitioner-appellee
Date: January 11, 1956
Citation: 229 F.2d 317
Date: January 11, 1956
Citation: 229 F.2d 317
John Albarelli et al., Plaintiffs-appellants, v. Harrison Motor Freight, Inc., et al., Defendants-appellees
Date: January 9, 1956
Citation: 230 F.2d 610
Date: January 9, 1956
Citation: 230 F.2d 610
N. P. Rychlik, Individually, and on Behalf of Those Similarly Situated, Appellant, v. Pennsylvania Railroad Company, Defendant-appellee, Andbrotherhood of Railroad Trainmen, Intervenor-appellee
Date: January 9, 1956
Citation: 229 F.2d 171
Date: January 9, 1956
Citation: 229 F.2d 171
Nevelin W. Wilson, Libelant-appellant, v. United States of America, Respondent-appellee
Date: January 6, 1956
Citation: 229 F.2d 277
Date: January 6, 1956
Citation: 229 F.2d 277
Katherine Comiskey, Plaintiff-appellee, v. the Pennsylvania Railroad Company, Defendant-appellant
Date: January 6, 1956
Citation: 228 F.2d 687
Date: January 6, 1956
Citation: 228 F.2d 687
Lillian v. Robinson, As Administratrix of the Goods, Chattels and Credits of Frank Wallis Robinson, Deceased, Plaintiff-appellant, v. Northeastern Steamship Corporation, Defendant-appellee
Date: January 5, 1956
Citation: 228 F.2d 679
Date: January 5, 1956
Citation: 228 F.2d 679
United States of America, Appellee, v. Santiago Gonzales Castro et al., Appellants
Date: January 5, 1956
Citation: 228 F.2d 807
Date: January 5, 1956
Citation: 228 F.2d 807
Commissioner of Internal Revenue, Petitioner, v. Benjamin and Julia F. Mahler, Respondents
Date: January 3, 1956
Citation: 228 F.2d 903
Date: January 3, 1956
Citation: 228 F.2d 903
The American Surety Company of New York, Plaintiff-appellant, v. Thomas Rodek and Mary Rodek, Andnancy Walasiewicz, P.p.a. and Nancy Walasiewicz, Mother and Next Friend of Said Minor, Defendants-appellees
Date: January 3, 1956
Citation: 229 F.2d 175
Date: January 3, 1956
Citation: 229 F.2d 175
Commissioner of Internal Revenue, Petitioner, v. Benjamin and Julia F. Mahler, Respondents
Date: January 3, 1956
Citation: 228 F.2d 903
Date: January 3, 1956
Citation: 228 F.2d 903
Lorentz Ludvigsen, Libelant-appellant, v. Commercial Stevedoring Co., Inc., and the J. L. Mowinckels Rederi, Respondents-appellees
Date: January 3, 1956
Citation: 228 F.2d 707
Date: January 3, 1956
Citation: 228 F.2d 707
United States of America, Appellee. v. Peter Di Palermo, Appellant
Date: January 3, 1956
Citation: 228 F.2d 901
Date: January 3, 1956
Citation: 228 F.2d 901
Joseph W. Di Silvestro, Plaintiff-appellant, v. United States Veterans' Administration et al., Defendants-appellees
Date: January 3, 1956
Citation: 228 F.2d 516
Date: January 3, 1956
Citation: 228 F.2d 516
Artype, Incorporated, Appellant, v. Joseph Zappulla, Doing Business As Art-type Service, Appellee
Date: January 3, 1956
Citation: 228 F.2d 695
Date: January 3, 1956
Citation: 228 F.2d 695
Some case metadata and case summaries were written with the help of AI, which can produce inaccuracies. You should read the full case before relying on it for legal research purposes.
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.