Exchange Bank of Kahoka v. Morgan Date Filed: June 3rd, 1955 Citations: 222 F.2d 567 Docket Number: No. 15185
Emulsified Asphalt Products Company v. James P. Mitchell, Secretary of Labor, U.S. Department of Labor Date Filed: June 3rd, 1955 Citations: 222 F.2d 913 Docket Number: 12302
Anthony Lopiparo v. United States of America, (Two Cases) Date Filed: June 3rd, 1955 Citations: 222 F.2d 897 Docket Number: 15308, 15309
National Savings and Trust Company, Surviving Trustees v. Herbert Brownell, Jr., Attorney General of the United States, as Successor to the Alien Property Custodian Date Filed: June 6th, 1955 Citations: 222 F.2d 395 Docket Number: 12217_1
Lloyd A. Fry Roofing Company v. National Labor Relations Board Date Filed: June 6th, 1955 Citations: 222 F.2d 938 Docket Number: 4911
United States v. Harold Lurie and Samuel Dworett Date Filed: June 6th, 1955 Citations: 222 F.2d 11 Docket Number: 11090_1
United States v. Regis Gary Tornabene, United States of America v. Jacob Joseph Caplan Date Filed: June 7th, 1955 Citations: 222 F.2d 875 Docket Number: 11402, 11476
Kermath Manufacturing Company v. Herbert Brownell, Jr., Attorney General, Successor to the Alien Property Custodian Date Filed: June 7th, 1955 Citations: 222 F.2d 577 Docket Number: 12292_1
The Pure Oil Company v. J. M. Lassing, Individually and for the Use and Benefit of Jersey Insurance Co. Date Filed: June 7th, 1955 Citations: 222 F.2d 886 Docket Number: 12290_1
Albers Milling Company v. Farmers Produce Company, a Corporation, Al Faubus and Bob Faubus, and O. L. Henderson Date Filed: June 7th, 1955 Citations: 222 F.2d 915 Docket Number: 15230_1
Banks v. United States Date Filed: June 8th, 1955 Citations: 222 F.2d 956 Docket Number: Misc. No. 413
Chester Banks v. United States Date Filed: June 8th, 1955 Citations: 222 F.2d 956 Docket Number: 18-10372
Theresa Hicklin v. Robert Edwards Date Filed: June 8th, 1955 Citations: 222 F.2d 921 Docket Number: 15315_1
Guaranty Trust Company of New York v. Williamsport Wire Rope Company, Carl C. Gehron, George R. Shepherd, Intervening v. Bethlehem Steel Company, Raymond D. Colble, D/B/A Interstate Finance & Mortgage Company Date Filed: June 9th, 1955 Citations: 222 F.2d 416 Docket Number: 11502_1
Howard Foundry Company, Plaintiff-Appellee-Appellant v. Hartford Fire Insurance Company, Defendants-Appellants-Appellees Date Filed: June 9th, 1955 Citations: 222 F.2d 767 Docket Number: 11075, 11076
32 West Randolph Corp. v. Edward Blackman, Edward Blackman v. Balaban & Katz Corp. Date Filed: June 10th, 1955 Citations: 222 F.2d 54 Docket Number: 11270, 11279
National Labor Relations Board v. T. A. Tredway, an Individual, and S. E. Taylor, an Individual, and D/B/A Taylor Manufacturing Co. Date Filed: June 10th, 1955 Citations: 222 F.2d 719 Docket Number: 15369
The United States of America v. John Joseph Prochaska, Jr Date Filed: June 10th, 1955 Citations: 222 F.2d 1 Docket Number: 11357
National Labor Relations Board v. Tredway Date Filed: June 10th, 1955 Citations: 222 F.2d 719 Docket Number: No. 15369
Edward J. Davis v. Sidney J. Kagan, Trustee Date Filed: June 13th, 1955 Citations: 222 F.2d 719 Docket Number: 4956
United States v. American National Bank and Trust Co. Of Chicago Date Filed: June 13th, 1955 Citations: 222 F.2d 923 Docket Number: 11257
Raphael G. Urciolo and Joseph J. Urciolo v. Ben L. Fuller, Joseph A. Solem, Joseph Apolonio and Washington Housing Corporation Date Filed: June 14th, 1955 Citations: 222 F.2d 806 Docket Number: 12268
Milprint, Inc., a Corporation v. Donaldson Chocolate Company, a Corporation Date Filed: June 14th, 1955 Citations: 222 F.2d 898 Docket Number: 15297
United States Ex Rel. Pasquale Lucente, Relator-Appellant v. A. J. Karnuth, District Director, Immigration and Naturalization Date Filed: June 15th, 1955 Citations: 222 F.2d 957 Docket Number: 23544_1
United States ex rel. Lucente v. Karnuth Date Filed: June 15th, 1955 Citations: 222 F.2d 957 Docket Number: No. 350, Docket 23544
Lester Jernigan v. The Southern Pacific Company, a Delaware Corporation Date Filed: June 15th, 1955 Citations: 222 F.2d 245 Docket Number: 14416
Adrian Guerrero v. American-Hawaiian Steamship Company Date Filed: June 15th, 1955 Citations: 222 F.2d 238 Docket Number: 14364_1
The Anglo-Saxon Petroleum Co., Ltd. Of London, England, Owner of M/s Goldshell, Libellant-Appellee v. United States of America, United States of America, as Owner of the S.S. White Plains, Cross-Libellant-Appellant v. The M/s Goldshell, Her Engines, Boilers, Tackle, Etc., Cross-Respondent-Appellee Date Filed: June 17th, 1955 Citations: 222 F.2d 75 Docket Number: 22425_1
The Texas Company v. Mrs. Josie Kate Gianfala, Widow of Oscar J. Martin Date Filed: June 17th, 1955 Citations: 222 F.2d 382 Docket Number: 15404
Marvel Schillie, Administratrix of the Estate of Marion Schillie, Deceased v. Atchison, Topeka & Santa Fe Railway Company, a Corporation Date Filed: June 17th, 1955 Citations: 222 F.2d 810 Docket Number: 15135_1
Albert J. Ottaviano v. Reading Company Date Filed: June 17th, 1955 Citations: 222 F.2d 958 Docket Number: 11580_1
Burton R. Landes v. United States Date Filed: June 20th, 1955 Citations: 222 F.2d 958 Docket Number: 11577_1
Weldon L. Russell, Jr. v. United States Date Filed: June 20th, 1955 Citations: 222 F.2d 197 Docket Number: 15351
Joseph v. Frosina v. Post Office Employees' Credit Union Date Filed: June 21st, 1955 Citations: 222 F.2d 957 Docket Number: 15478_1
Frosina v. Post Office Employees' Credit Union Date Filed: June 21st, 1955 Citations: 222 F.2d 957 Docket Number: No. 15478
Fidelity-Philadelphia Trust Company and J. Reece Lewis, Executors of the Will of Anna C. Burr, Deceased v. United States Date Filed: June 22nd, 1955 Citations: 222 F.2d 379 Docket Number: 11407_1
Julius Hyman v. Joseph Regenstein Date Filed: June 23rd, 1955 Citations: 222 F.2d 545 Docket Number: 15105
Exchange Bank of Kahoka, Missouri v. Eugene B. Morgan, Trustee in Bankruptcy of Werner Smith Kemmer, D/B/A Kemmer Motor Freight Service, Bankrupt, and H. T. Smith and Hannibal-Quincy Truck Line, Inc., Creditors Date Filed: June 24th, 1955 Citations: 222 F.2d 567 Docket Number: 15185
United States v. Samuel Andrew Lindstrom, Jr., United States of America v. Samuel Andrew Lindstrom, Sr. Date Filed: June 27th, 1955 Citations: 222 F.2d 761 Docket Number: 11509_1
W. L. Cantrell and Samuel Castleberry v. City of Caruthersville, a Municipal Corporation Date Filed: June 27th, 1955 Citations: 222 F.2d 428 Docket Number: 15307_1
Lillian Kelly Pine and Lillian Kelly Pine as of the Estate of Bennett A. Pine, Deceased v. E. Taylor Chewning Date Filed: June 28th, 1955 Citations: 222 F.2d 808 Docket Number: 12426_1
National Automobile and Casualty Insurance Company v. L. E. Shawver Date Filed: June 28th, 1955 Citations: 222 F.2d 764 Docket Number: 15415
United States v. Lynne Marx Gilmore, Formerly Lynne Marx Knauer Date Filed: June 29th, 1955 Citations: 222 F.2d 167 Docket Number: 15130
Tony Legatos (True Name Antonio Legatos) and John Glynn v. United States Date Filed: June 30th, 1955 Citations: 222 F.2d 678 Docket Number: 14094_1
Joe R. Steele v. United States Date Filed: July 12th, 1955 Citations: 222 F.2d 628 Docket Number: 15187
Bernard H. Tabor v. William H. Hardwick, Warden, U. S. Penitentiary, Atlanta, Georgia Date Filed: July 22nd, 1955 Citations: 222 F.2d 367 Docket Number: 15477_1
Holmes Eureka Lumber Company, a Corporation v. Mitchell-Dorr Realty Company, a Corporation, in Dissolution and Winding Up, William W. Crapo, Donald F. Hyde, Stuart G. Morley, Thomas M. Morley, Emil A. Tessin, Lizzie Stapleton and Clement P. Quinn, and the Survivors or Survivor of Them, as Liquidating Trustees of Mitchell-Dorr Realty Company, a Corporation Date Filed: July 27th, 1955 Citations: 222 F.2d 871 Docket Number: 14150_1
Floyd Baldwin v. Bankers & Shippers Insurance Company of New York Date Filed: July 29th, 1955 Citations: 222 F.2d 953 Docket Number: 13962
Cecil Reginald Jay v. John B. Boyd, District Director, Immigration and Naturalization Service Date Filed: August 4th, 1955 Citations: 222 F.2d 820 Docket Number: 14545_1
Richland Irrigation District v. United States Date Filed: August 10th, 1955 Citations: 222 F.2d 112 Docket Number: 13542_1
Giuseppe Gagliano v. Horace A. Nabers, Acting Officer in Charge, United States Immigration & Naturalization Service (John M. Bonds, Officer in Charge, Substituted as in Place and Stead of Horace A. Nabers) Date Filed: August 16th, 1955 Citations: 222 F.2d 958 Docket Number: 15056_1