1954 Second Circuit US Court of Appeals Case Law
United States Ex Rel. Watson Moulthrope, Petitioner-appellant, v. Edward Matus, Respondent-appellee
Date: December 31, 1954
Citation: 218 F.2d 466
Date: December 31, 1954
Citation: 218 F.2d 466
John H. Anderson, Plaintiff-appellee, v. Continental Steamship Company, Defendant-appellant
Date: December 31, 1954
Citation: 218 F.2d 84
Date: December 31, 1954
Citation: 218 F.2d 84
General Ice Cream Corporation, Plaintiff-appellant, v. Ezra Taft Benson, Secretary of Agriculture of the United States, Defendant-appellee
Date: December 31, 1954
Citation: 217 F.2d 646
Date: December 31, 1954
Citation: 217 F.2d 646
Indemnity Insurance Company of North America, Plaintiff-appellant, v. Town of Milford and John E. Philo, Defendants-appellees
Date: December 31, 1954
Citation: 218 F.2d 602
Date: December 31, 1954
Citation: 218 F.2d 602
United States of America, Plaintiff-appellee, v. James Shelley, Defendant-appellant
Date: December 29, 1954
Citation: 218 F.2d 157
Date: December 29, 1954
Citation: 218 F.2d 157
United States of America Ex Rel. Leong Choy Moon, Relator-appellant, v. Edward J. Shaughnessy, District Director of the Immigration and Naturalization Service for the District of New York, Respondent-appellee
Date: December 23, 1954
Citation: 218 F.2d 316
Date: December 23, 1954
Citation: 218 F.2d 316
International Union of Electrical Radio and Machine Workers, Cio, et al., Plaintiffs-respondents, v. Underwood Corporation, Defendant-appellant
Date: December 23, 1954
Citation: 219 F.2d 99
Date: December 23, 1954
Citation: 219 F.2d 99
Albert Fischler and William Saltzman, Plaintiffs-appellants, v. Joseph R. Mccarthy, As Chairman of the Permanent Subcommittee on Investigations of the Senate Committee on Government Operations, Defendant-appellee
Date: December 20, 1954
Citation: 218 F.2d 164
Date: December 20, 1954
Citation: 218 F.2d 164
United States of America, Plaintiff-appellee, v. Vincent Landers, Defendant-appellant
Date: December 20, 1954
Citation: 219 F.2d 223
Date: December 20, 1954
Citation: 219 F.2d 223
Charles R. Barrett, As Trustee of the Meyer & Brown Corporation, Bankrupt, and Chartered Bank of India, Australia & China, Appellants, v. the Bank of the Manhattan Company, Appellee
Date: December 20, 1954
Citation: 218 F.2d 763
Date: December 20, 1954
Citation: 218 F.2d 763
Thoger Gronborg Jungersen, Plaintiff-appellant, v. Axel Bros., Inc., et al., Defendants-appellees
Date: December 20, 1954
Citation: 217 F.2d 646
Date: December 20, 1954
Citation: 217 F.2d 646
Alice Milvy and Milton I. Milvy, As Trustees for Elizabeth Milvy, for and in Behalf of and in the Right of Associated Telephone & Telegraph Company, and on Behalf of All Stockholders Similarly Situated, Plaintiffs-appellants, v. Arthur F. Adams et al., Defendants-appellees
Date: December 17, 1954
Citation: 217 F.2d 647
Date: December 17, 1954
Citation: 217 F.2d 647
Lumber Mutual Casualty Insurance Company, Plaintiff-appellee, v. Denis B. O'keeffe, As Deputy Commissioner, Second Compensation District, Bureau of Employees' Compensation, Defendant-appellant
Date: December 16, 1954
Citation: 217 F.2d 720
Date: December 16, 1954
Citation: 217 F.2d 720
United States of America, Appellee, v. Robert Parker, Defendant-appellant
Date: December 16, 1954
Citation: 217 F.2d 672
Date: December 16, 1954
Citation: 217 F.2d 672
Dictograph Products, Inc., Petitioner, v. Federal Trade Commission, Respondent
Date: December 15, 1954
Citation: 217 F.2d 821
Date: December 15, 1954
Citation: 217 F.2d 821
Ruby Mae Pitts, Plaintiff-appellee, v. the Aetna Casualty & Surety Company, Defendant-appellant
Date: December 8, 1954
Citation: 218 F.2d 58
Date: December 8, 1954
Citation: 218 F.2d 58
The Western Union Telegraph Company, Globe Wireless, Ltd., and Tropical Radio Telegraph Company, Petitioners, v. United States of America, Respondent, Federal Communications Commission, American Cable & Radio Corporation, All America Cables and Radio, Inc., the Commercial Cable Company, Mackay Radio and Telegraph Company, Inc., Commercial Pacific Cable Company, and Rca Communications, Inc., Intervenors
Date: December 8, 1954
Citation: 217 F.2d 579
Date: December 8, 1954
Citation: 217 F.2d 579
National Labor Relations Board, Petitioner, v. Stow Manufacturing Company, Respondent
Date: December 7, 1954
Citation: 217 F.2d 900
Date: December 7, 1954
Citation: 217 F.2d 900
Michael Stella, on Behalf of Himself and All Other Stockholders of Kaiser-frazer Corporation, Plaintiff-appellant, v. Henry J. Kaiser, Joseph W. Frazer, Edgar F. Kaiser, G. G. Sherwood, E. E. Trefethen, Jr., Clay P. Bedford, W. A. Macdonald, O. B. Motter, Hickman Price, Jr., Walston S. Brown and Kaiser-frazer Corporation, Defendants-appellees
Date: December 7, 1954
Citation: 218 F.2d 64
Date: December 7, 1954
Citation: 218 F.2d 64
875 Park Avenue Co., Petitioner, v. Commissioner of Internal Revenue, Respondent
Date: December 6, 1954
Citation: 217 F.2d 699
Date: December 6, 1954
Citation: 217 F.2d 699
Charles R. Williams, Plaintiff-appellant, v. Geno H. Franzoni, Defendant-appellee
Date: December 3, 1954
Citation: 217 F.2d 533
Date: December 3, 1954
Citation: 217 F.2d 533
Federal Glass Company, Appellant, v. Samuel Loshin, et al., Appellees
Date: December 3, 1954
Citation: 217 F.2d 936
Date: December 3, 1954
Citation: 217 F.2d 936
United States of America, Appellee, v. Antonino Farina, Appellant
Date: December 3, 1954
Citation: 218 F.2d 62
Date: December 3, 1954
Citation: 218 F.2d 62
Daniel A. Desmond, Libelant-appellee-appellant, v. United States of America, Respondent-appellant-appellee
Date: December 2, 1954
Citation: 217 F.2d 948
Date: December 2, 1954
Citation: 217 F.2d 948
United States of America, Appellee, v. Irving Cantor, Alias Irving B. Cantor, Alias Irving Kantor, Defendant-appellant
Date: December 1, 1954
Citation: 217 F.2d 536
Date: December 1, 1954
Citation: 217 F.2d 536
Bausch & Lomb Optical Company, Petitioner, v. National Labor Relations Board, Respondent
Date: December 1, 1954
Citation: 217 F.2d 575
Date: December 1, 1954
Citation: 217 F.2d 575
United States of America, Appellee, v. Courtney Townsend Taylor, Appellant
Date: November 26, 1954
Citation: 217 F.2d 397
Date: November 26, 1954
Citation: 217 F.2d 397
Rochester Ropes, Inc., Plaintiff-appellee, v. the Danielson Manufacturing Co., Defendant-appellant
Date: November 26, 1954
Citation: 217 F.2d 300
Date: November 26, 1954
Citation: 217 F.2d 300
Morris Moskin, Plaintiff-appellant, v. James W. Johnson, Collector of Internal Revenue, Defendant-appellee
Date: November 26, 1954
Citation: 217 F.2d 278
Date: November 26, 1954
Citation: 217 F.2d 278
Samuel Cummins, Petitioner, v. Commissioner of Internal Revenue, Respondent
Date: November 26, 1954
Citation: 217 F.2d 303
Date: November 26, 1954
Citation: 217 F.2d 303
William E. Delphy, Plaintiff-appellant, v. Bernuth, Lembcke Co., Inc., Defendant-appellee
Date: November 26, 1954
Citation: 217 F.2d 301
Date: November 26, 1954
Citation: 217 F.2d 301
James P. Mitchell, Secretary of Labor, Plaintiff-appellee, v. Edward S. Wagner Co., Inc., Defendant-appellant
Date: November 26, 1954
Citation: 217 F.2d 303
Date: November 26, 1954
Citation: 217 F.2d 303
Philip Plotkin, Plaintiff-appellant, v. National Comics Publications, Inc., Wayne Boring, Columbia Pictures Corporation and Rko Theatres Corporation, Defendants-appellees
Date: November 26, 1954
Citation: 217 F.2d 332
Date: November 26, 1954
Citation: 217 F.2d 332
Arthur A. Kelcey, Plaintiff-appellant, v. Tankers Company Incorporated, Defendant-appellee-cross-appellant
Date: November 22, 1954
Citation: 217 F.2d 541
Date: November 22, 1954
Citation: 217 F.2d 541
Herbert Brownell, Jr., Attorney General of the United States, As Successor to the Alien Property Custodian, Plaintiff-appellee, v. Frieda Elizabeth Raubenheimer, As Trustee Under the Will of Charles Christian Raubenheimer, Defendant-appellant
Date: November 22, 1954
Citation: 216 F.2d 751
Date: November 22, 1954
Citation: 216 F.2d 751
Lincoln Rochester Trust Company, As Executor of the Estate of Frank M. Harroun, Plaintiff-appellee, v. George T. Mcgowan, Collector of Internal Revenue, Defendant-appellant
Date: November 15, 1954
Citation: 217 F.2d 287
Date: November 15, 1954
Citation: 217 F.2d 287
Elise Civil, As Administratrix of the Goods, Chattels and Credits of Alphonse Syville, Deceased, Libelant-appellant, and Anne Syville, As General Guardian of Alphonse Syville, Jr., Marlene Syville, Agnes Syville, Mary Syville and Shawn Syville, Co-libelant-appellee, v. Waterman Steamship Corporation, Respondent-appellant,
Date: November 12, 1954
Citation: 217 F.2d 94
Date: November 12, 1954
Citation: 217 F.2d 94
Arnold Panella, Plaintiff-appellant, v. United States of America, Defendant-appellee
Date: November 9, 1954
Citation: 216 F.2d 622
Date: November 9, 1954
Citation: 216 F.2d 622
United States of America, Plaintiff-appellee, v. Michael Vincelli, Defendant-appellant
Date: November 9, 1954
Citation: 216 F.2d 681
Date: November 9, 1954
Citation: 216 F.2d 681
United States of America, Appellee, v. Luther Joseph Wiesner, Defendant-appellant
Date: November 8, 1954
Citation: 216 F.2d 739
Date: November 8, 1954
Citation: 216 F.2d 739
Commissioner of Internal Revenue, Petitioner, v. Estate of Myles C. Watson, Garden City Bank & Trust Company, Executor, Respondent
Date: November 8, 1954
Citation: 216 F.2d 941
Date: November 8, 1954
Citation: 216 F.2d 941
Arminda H. Hedger, Plaintiff-appellee, v. Ethel H. Reynolds, Defendant-appellant, and the Northwestern Mutual Life Insurance Company, Defendant
Date: November 5, 1954
Citation: 216 F.2d 202
Date: November 5, 1954
Citation: 216 F.2d 202
William Czygan, and Peter Bowman, Plaintiffs-appellants, v. the Institute of Evolutionary Psychology, Defendant-appellee
Date: November 5, 1954
Citation: 216 F.2d 342
Date: November 5, 1954
Citation: 216 F.2d 342
National Labor Relations Board, Petitioner, v. Local 3, Bloomingdale, District 65, Retail, Wholesale & Department Store Union, Cio, Respondent
Date: November 1, 1954
Citation: 216 F.2d 285
Date: November 1, 1954
Citation: 216 F.2d 285
Ephraim Haspel, Plaintiff-appellant, v. Bonnaz, Singer & Hand Embroiderers, Tuckers, Stitchers & Pleaters Union, Local 66, Defendant-appellee
Date: October 29, 1954
Citation: 216 F.2d 192
Date: October 29, 1954
Citation: 216 F.2d 192
Factoring & Discount No. 2, Inc., Plaintiff-appellee, v. Central Mutual Insurance Company, Defendant-appellant
Date: October 29, 1954
Citation: 216 F.2d 751
Date: October 29, 1954
Citation: 216 F.2d 751
Carl J. Austrian and Robert G. Butcher, As Trustees of Central States Electric Corporation, Plaintiffs-appellants-appellees, v. Harrison Williams, et al., Defendants,james F. Fogarty, Herbert C. Freeman and Harry J. Pasternak, As Executor of the Estate of Ralph Jonas, Deceased, Defendants-appellees-appellants,christian A. Johnson, David C. Mccornack, John H. Eccles and Hugh B. Baker, Defendants-appellees
Date: October 19, 1954
Citation: 216 F.2d 278
Date: October 19, 1954
Citation: 216 F.2d 278
United States of America, Appellee, v. Elizabeth Gurley Flynn, Pettis Perry, Claudia Jones, Alexander Bittelman, Alexander Trachtenberg, Victor Jeremy Jerome, Albert Francis Lannon, Louis Weinstock, Arnold Samuel Johnson, Betty Gannett, Jacob Mindel, William Wolf Weinstone and George Blake Charney, Defendants-appellants
Date: October 14, 1954
Citation: 216 F.2d 354
Date: October 14, 1954
Citation: 216 F.2d 354
Raymond J. Doherty, Plaintiff-appellee, v. New York Central Railroad Company, Defendant-appellant
Date: October 8, 1954
Citation: 216 F.2d 191
Date: October 8, 1954
Citation: 216 F.2d 191
Communications Workers of America, Cio, Petitioner, v. National Labor Relations Board, Respondent
Date: September 22, 1954
Citation: 215 F.2d 835
Date: September 22, 1954
Citation: 215 F.2d 835
Commissioner of Internal Revenue, Petitioner, v. Valentine E. Macy, Jr., Respondent.commissioner of Internal Revenue, Petitioner, v. J. Noel Macy and Elena Kohler Macy, Respondents
Date: September 21, 1954
Citation: 215 F.2d 875
Date: September 21, 1954
Citation: 215 F.2d 875
Hazel B. Mctighe, Appellee, v. New England Telephone and Telegraph Company, Appellant
Date: September 21, 1954
Citation: 216 F.2d 26
Date: September 21, 1954
Citation: 216 F.2d 26
Hartford Charga-plate Associates, Incorporated, Plaintiff-appellant, v. Youth Centre-cinderella Stores, Inc., Defendant-respondent
Date: September 17, 1954
Citation: 215 F.2d 668
Date: September 17, 1954
Citation: 215 F.2d 668
Ruth Halle Rowen, Ethel F. Halle, and Edward Halle, Petitioners, v. Commissioner of Internal Revenue, Respondent
Date: September 9, 1954
Citation: 215 F.2d 641
Date: September 9, 1954
Citation: 215 F.2d 641
United States of America, Appellee, v. Dave Witt, Abraham Inkeles and Murray Talanker, Appellants
Date: September 7, 1954
Citation: 215 F.2d 580
Date: September 7, 1954
Citation: 215 F.2d 580
United States, Appellee, v. John David Provoo, Defendant-appellant
Date: August 27, 1954
Citation: 215 F.2d 531
Date: August 27, 1954
Citation: 215 F.2d 531
Corn Products Refining Company, Petitioner, v. Commissioner of Internal Revenue, Respondent
Date: August 25, 1954
Citation: 215 F.2d 513
Date: August 25, 1954
Citation: 215 F.2d 513
Scovill Manufacturing Company, Plaintiff-appellant, v. John J. Fitzpatrick, Collector of Internal Revenue for Thedistrict of Connecticut, Defendant-appellee
Date: August 24, 1954
Citation: 215 F.2d 567
Date: August 24, 1954
Citation: 215 F.2d 567
Lambros Seaplane Base, Inc. v. the Batory et al.gdynia-america Shipping Lines, Limited v. Lambros Seaplane Base, Inc
Date: August 17, 1954
Citation: 215 F.2d 228
Date: August 17, 1954
Citation: 215 F.2d 228
Margiotta v. District Director of Internal Revenue, Brooklyn, N. Y. et al
Date: August 3, 1954
Citation: 214 F.2d 518
Date: August 3, 1954
Citation: 214 F.2d 518
Alleghany Corp. et al. v. James Foundation of New York, Inc
Date: August 3, 1954
Citation: 214 F.2d 446
Date: August 3, 1954
Citation: 214 F.2d 446
Knight v. Stockard S. S. Corp. (w. A. Riddell Corp., Third-party Defendant)
Date: August 3, 1954
Citation: 214 F.2d 727
Date: August 3, 1954
Citation: 214 F.2d 727
United States v. Chiarella.united States Ex Rel. Chiarella v. Lunney et al
Date: August 3, 1954
Citation: 214 F.2d 838
Date: August 3, 1954
Citation: 214 F.2d 838
Commissioner of Internal Revenue. v. Adam, Meldrum & Anderson Co., Inc
Date: July 29, 1954
Citation: 215 F.2d 163
Date: July 29, 1954
Citation: 215 F.2d 163
Hentschel et al. v. Baby Bathinette Corp. et al. (white Metal Rolling & Stamping Corp., Third Party Defendant)
Date: July 27, 1954
Citation: 215 F.2d 102
Date: July 27, 1954
Citation: 215 F.2d 102
City of Mount Vernon, New York et al. v. the Esso No. 5 et al.the Esso No. 12.esso Standard Oil Co. v. City of Mount Vernon, New York et al
Date: July 23, 1954
Citation: 214 F.2d 469
Date: July 23, 1954
Citation: 214 F.2d 469
National Labor Relations Board v. Mastro Plastics Corp. et al
Date: July 16, 1954
Citation: 214 F.2d 462
Date: July 16, 1954
Citation: 214 F.2d 462
Gerhard A. Puff, Appellant-petitioner, v. United States, Respondent.united States, Respondent, v. Gerhard A. Puff, Appellant-defendant
Date: July 12, 1954
Citation: 214 F.2d 821
Date: July 12, 1954
Citation: 214 F.2d 821
Air Line Pilots Ass'n, International et al. v. Civil Aeronautics Board
Date: July 8, 1954
Citation: 215 F.2d 122
Date: July 8, 1954
Citation: 215 F.2d 122
O'donnell Transp. Co., Inc. v. City of New York.the Kosciusko.the Don.the Anna F. O'donnell
Date: July 6, 1954
Citation: 215 F.2d 92
Date: July 6, 1954
Citation: 215 F.2d 92
Pedreiro v. Shaughnessy, District Director of Immigration and Naturalization
Date: July 1, 1954
Citation: 213 F.2d 768
Date: July 1, 1954
Citation: 213 F.2d 768
Blue Ridge Lumber Products, Inc. v. Nelson.in Re Abbott Lumber Co., Inc
Date: June 4, 1954
Citation: 213 F.2d 451
Date: June 4, 1954
Citation: 213 F.2d 451
Ticket Office Equipment Company, Inc., Petitioner, v. Commissioner of Internal Revenue, Respondent
Date: June 4, 1954
Citation: 213 F.2d 318
Date: June 4, 1954
Citation: 213 F.2d 318
Chemical Bank & Trust Co. v. Prudence-bonds Corp. (new Corp.) et al
Date: June 3, 1954
Citation: 213 F.2d 443
Date: June 3, 1954
Citation: 213 F.2d 443
Tanker Hygrade No. 24, Inc. v. the Dynamic et al.the Hygrade No. 24.the Choctaw
Date: June 3, 1954
Citation: 213 F.2d 453
Date: June 3, 1954
Citation: 213 F.2d 453
North River Barge Line, v. Chile S.s. Co., Inc., et al.the Creek.the Mary L. Mcallister
Date: June 2, 1954
Citation: 213 F.2d 882
Date: June 2, 1954
Citation: 213 F.2d 882
Engel et al. v. F. W. Woolworth Co. (otis Elevator Co., Third-party Defendant)
Date: June 2, 1954
Citation: 213 F.2d 482
Date: June 2, 1954
Citation: 213 F.2d 482
Berti v. Compagnie De Navigation Cyprien Fabre (american Stevedores, Inc., Third-party Defendant-appellee)
Date: May 26, 1954
Citation: 213 F.2d 397
Date: May 26, 1954
Citation: 213 F.2d 397
Bush et al. v. Remington Rand, Inc.bush v. Remington Rand, Inc
Date: May 25, 1954
Citation: 213 F.2d 456
Date: May 25, 1954
Citation: 213 F.2d 456
National Labor Relations Board v. Gottfried Baking Co., Inc. et al
Date: May 17, 1954
Citation: 210 F.2d 772
Date: May 17, 1954
Citation: 210 F.2d 772
Seneca Battery Corporation, Plaintiff-appellant, v. United States of America, Defendant-appellee
Date: May 13, 1954
Citation: 213 F.2d 151
Date: May 13, 1954
Citation: 213 F.2d 151
Estelle L. Mcdevitt, Executrix of Estate of George A. Mcdevitt, Deceased, Petitioner, v. Commissioner of Internal Revenue, Respondent (two Cases).estelle L. Mcdevitt, Executrix of Estate of George A. Mcdevitt, Deceased, and Estelle L. Mcdevitt, Individually, Petitioners, v. Commissioner of Internal Revenue, Respondent
Date: May 13, 1954
Citation: 212 F.2d 439
Date: May 13, 1954
Citation: 212 F.2d 439
Helen J. Zabor, Plaintiff-appellee, v. Jean Siejak, Defendant-appellant
Date: May 13, 1954
Citation: 212 F.2d 440
Date: May 13, 1954
Citation: 212 F.2d 440
J. J. Theatres, Inc. et al. v. Twentieth Century-fox Film Corp. et al
Date: May 12, 1954
Citation: 212 F.2d 840
Date: May 12, 1954
Citation: 212 F.2d 840
New American Library of World Literature, Inc., et al. v. Federal Trade Commission
Date: May 10, 1954
Citation: 213 F.2d 143
Date: May 10, 1954
Citation: 213 F.2d 143
United States v. Poling Russell, Inc.the Dover.the Poling Bros. No. 12
Date: April 29, 1954
Citation: 212 F.2d 184
Date: April 29, 1954
Citation: 212 F.2d 184
Hillcrea Export & Import Co., Inc., Bristol-king Co., Inc., and Bachrack Bros., Inc., Plaintiffs-appellants, v. Universal Insurance Company, Defendant-appellee
Date: April 29, 1954
Citation: 212 F.2d 206
Date: April 29, 1954
Citation: 212 F.2d 206
Charles C. D. Gott, Petitioner, v. Commissioner of Internal Revenue, Respondent
Date: April 27, 1954
Citation: 212 F.2d 205
Date: April 27, 1954
Citation: 212 F.2d 205
Exner Sand & Gravel Corporation, Owner of the Scow Florence E, Libellant-appellant, v. John Walter Swenson and Carl Swenson, Doing Business Under the Name and Style of John Swenson Drydocks, Respondent-appellee.the Florence E
Date: April 27, 1954
Citation: 212 F.2d 205
Date: April 27, 1954
Citation: 212 F.2d 205
Sword Line, Inc. v. Industrial Commissioner of State of New York
Date: April 27, 1954
Citation: 212 F.2d 865
Date: April 27, 1954
Citation: 212 F.2d 865
American Tobacco Co. et al. v. the Katingo Hadjipatera et al
Date: April 9, 1954
Citation: 211 F.2d 666
Date: April 9, 1954
Citation: 211 F.2d 666
Babcock & Wilcox Co. v. Pedrick.babcock & Wilcox Tube Co. et al. v. Pedrick
Date: April 7, 1954
Citation: 212 F.2d 645
Date: April 7, 1954
Citation: 212 F.2d 645
Nichols et al. v. Securities and Exchange Commission et al
Date: April 7, 1954
Citation: 211 F.2d 412
Date: April 7, 1954
Citation: 211 F.2d 412
Commissioner of Internal Revenue v. Fortee Properties, Inc
Date: April 5, 1954
Citation: 211 F.2d 915
Date: April 5, 1954
Citation: 211 F.2d 915
National Labor Relations Board v. Jamestown Sterling Corp
Date: April 5, 1954
Citation: 211 F.2d 725
Date: April 5, 1954
Citation: 211 F.2d 725
Hyde Park Realty, Inc. v. Commissioner of Internal Revenue
Date: March 29, 1954
Citation: 211 F.2d 462
Date: March 29, 1954
Citation: 211 F.2d 462
Palazzolo v. Pan-atlantic S. S. Corp.pan-atlantic S. S. Corp. v. Ryan Stevedoring Co., Inc
Date: March 25, 1954
Citation: 211 F.2d 277
Date: March 25, 1954
Citation: 211 F.2d 277
American Tack Co., Inc., et al. v. Federal Trade Commission
Date: March 24, 1954
Citation: 211 F.2d 239
Date: March 24, 1954
Citation: 211 F.2d 239
National Labor Relations Board v. Spitzer Motor Sales, Inc
Date: March 24, 1954
Citation: 211 F.2d 235
Date: March 24, 1954
Citation: 211 F.2d 235
Great American Indemnity Company, Petitioner, v. Commissioner of Internal Revenue, Respondent
Date: March 24, 1954
Citation: 211 F.2d 407
Date: March 24, 1954
Citation: 211 F.2d 407
G. B. Kent & Sons, Ltd., Plaintiff-appellant, v. P. Lorillard Company, Defendant-appellee
Date: March 24, 1954
Citation: 210 F.2d 953
Date: March 24, 1954
Citation: 210 F.2d 953
Sidney S. Levine, As Executor Under the Last Will and Testament of Anna M. Kane, Deceased, Libellant-appellant, v. United States of America and the War Department of the United States Government and the War Shipping Administration of Such Government, Respondents-appellees
Date: March 24, 1954
Citation: 210 F.2d 954
Date: March 24, 1954
Citation: 210 F.2d 954
Standard Distributors, Inc. et al. v. Federal Trade Commission
Date: March 23, 1954
Citation: 211 F.2d 7
Date: March 23, 1954
Citation: 211 F.2d 7
Carl Reimers Co., Inc. v. Commissioner of Internal Revenue
Date: March 17, 1954
Citation: 211 F.2d 66
Date: March 17, 1954
Citation: 211 F.2d 66
National Labor Relations Board v. National Container Corp
Date: March 10, 1954
Citation: 211 F.2d 525
Date: March 10, 1954
Citation: 211 F.2d 525
General American Investors Co., Inc., v. Commissioner of Internal Revenue
Date: March 9, 1954
Citation: 211 F.2d 522
Date: March 9, 1954
Citation: 211 F.2d 522
Linde-griffith Const. Co. v. the Authentic.norton v. Dalzell
Date: March 3, 1954
Citation: 210 F.2d 757
Date: March 3, 1954
Citation: 210 F.2d 757
Kloeckner Reederei Und Kohlenhandel, G.m.b.h. v. A/s Hakedal.the Western Farmer
Date: March 3, 1954
Citation: 210 F.2d 754
Date: March 3, 1954
Citation: 210 F.2d 754
Commissioner of Internal Revenue v. Mccue Bros. & Drummond, Inc
Date: March 3, 1954
Citation: 210 F.2d 752
Date: March 3, 1954
Citation: 210 F.2d 752
Henry K. Tourneau and Tourneau, Inc., Plaintiffs-appellants, v. Tishman & Lipp, Defendant-appellee
Date: February 15, 1954
Citation: 211 F.2d 240
Date: February 15, 1954
Citation: 211 F.2d 240
Chris Nielson et al., Copartners Trading Under the Firm Name and Style of Dauntless Towing Line, Owner of the Tug Dauntless No. 6, Libelant-appellee, v. United States of America, As Owner of the S.s. Christopher Gale, Respondent-appellant.the Dauntless No. 6.the Christopher Gale
Date: February 15, 1954
Citation: 209 F.2d 958
Date: February 15, 1954
Citation: 209 F.2d 958
Leonard J. Mormino, Libelant-appellant, v. Leon Hess, Inc., Respondent-appellee
Date: February 15, 1954
Citation: 210 F.2d 831
Date: February 15, 1954
Citation: 210 F.2d 831
United States of America Ex Rel. Sebastiano Cefalu, Relator-appellant, v. Edward J. Shaughnessy, District Director of Immigration and Naturalization for the District of New York, Respondent-appellee
Date: February 15, 1954
Citation: 209 F.2d 959
Date: February 15, 1954
Citation: 209 F.2d 959
George L. Visconte, Plaintiff-appellant, v. New York Central Railroad Company, Defendant-appellee
Date: February 11, 1954
Citation: 209 F.2d 955
Date: February 11, 1954
Citation: 209 F.2d 955
Charles Chaplin, Petitioner, v. Hon. John W. Clancy, District Judge of the United States for the Southern District of New York, Respondent
Date: February 11, 1954
Citation: 209 F.2d 958
Date: February 11, 1954
Citation: 209 F.2d 958
United States Plywood Corp. v. Hudson Lumber Co. et al
Date: February 10, 1954
Citation: 210 F.2d 462
Date: February 10, 1954
Citation: 210 F.2d 462
Bernstein v. N. v. Nederlandsche-amerikaansche Stoomvaart-maatschappij (chemical Bank & Trust Co., Third-party Defendant)
Date: February 5, 1954
Citation: 210 F.2d 375
Date: February 5, 1954
Citation: 210 F.2d 375
Chemical Bank & Trust Company, Petitioner, v. Honorable Edward J. Dimock, United States District Judge, Respondent
Date: February 5, 1954
Citation: 210 F.2d 376
Date: February 5, 1954
Citation: 210 F.2d 376
National Labor Relations Board v. New Britain Machine Co
Date: February 4, 1954
Citation: 210 F.2d 61
Date: February 4, 1954
Citation: 210 F.2d 61
Ulster Oil Transport Corp. v. the Matton No. 20.the Petroleum No. 7.the Carutica
Date: January 25, 1954
Citation: 210 F.2d 106
Date: January 25, 1954
Citation: 210 F.2d 106
Pauluhn Electric Mfg. Co., Inc., Petitioner v. Commissioner of Internal Revenue, Respondent
Date: January 22, 1954
Citation: 209 F.2d 510
Date: January 22, 1954
Citation: 209 F.2d 510
United States of America Ex Rel. Quirino Panes, Relator-appellant, v. Edward J. Shaughnessy, District Director, New York Port, Immigration and Naturalization Service, Respondent-appellee
Date: January 21, 1954
Citation: 210 F.2d 472
Date: January 21, 1954
Citation: 210 F.2d 472
North Atlantic & Gulf S. S. Co., Inc. v. United States
Date: January 14, 1954
Citation: 209 F.2d 487
Date: January 14, 1954
Citation: 209 F.2d 487
National Labor Relations Board v. Syracuse Color Press, Inc
Date: January 5, 1954
Citation: 209 F.2d 596
Date: January 5, 1954
Citation: 209 F.2d 596
National Labor Relations Board v. Associated Dry Goods Corp. (lord & Taylor Division)
Date: January 5, 1954
Citation: 209 F.2d 593
Date: January 5, 1954
Citation: 209 F.2d 593
George Schaefer & Sons, Inc. v. Commissioner of Internal Revenue
Date: January 4, 1954
Citation: 209 F.2d 440
Date: January 4, 1954
Citation: 209 F.2d 440
All American Airways, Inc., et al. v. Elderd, Mayor, et al
Date: January 4, 1954
Citation: 209 F.2d 247
Date: January 4, 1954
Citation: 209 F.2d 247
Adele Weiss, Claimant-appellant, v. the United States of America, Defendant-appellee
Date: January 4, 1954
Citation: 207 F.2d 503
Date: January 4, 1954
Citation: 207 F.2d 503
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.