Ben Sapir v. United States Date Filed: December 13th, 1954 Citations: 216 F.2d 722 Docket Number: 4912_1
Lee B. Schumacher v. United States Date Filed: December 14th, 1954 Citations: 216 F.2d 780 Docket Number: 15001_1
Lanza v. Carroll Lanza v. Jennings Lanza v. Saint Paul-Mercury Indemnity Co. Date Filed: December 15th, 1954 Citations: 216 F.2d 808 Docket Number: 15016, 15017, 15018
Omaha Public Power District, a Public Corporation and Political Subdivision of the State of Nebraska, and Nebraska Power Company, a Corporation v. George W. O'malley, Collector of Internal Revenue for the United States Internal Revenue Commission, District of Nebraska, Omaha Public Power District, a Public Corporation and Political Subdivision of the State of Nebraska, Western Iowa Power Company, a Corporation, Iowa Power and Light Company, a Corporation, and Omaha Electric Committee, Inc., a Corporation v. George W. O'malley, Collector of Internal Revenue for the United States Internal Revenue Commission, District of Nebraska Date Filed: December 16th, 1954 Citations: 216 F.2d 764 Docket Number: 15003_1
Walter E. Michaels v. People of the State of California Date Filed: December 17th, 1954 Citations: 216 F.2d 617 Docket Number: 13832
F. P. Newport Corporation, Limited v. Paul W. Sampsell, Trustee in Bankruptcy of the Estate of F. P. Newport Corporation, Limited Date Filed: December 17th, 1954 Citations: 216 F.2d 344 Docket Number: 14572
Jack C. Vaughan v. Grady Miller, Clerk, United States District Court for the Eastern District of Arkansas Date Filed: December 20th, 1954 Citations: 216 F.2d 958 Docket Number: 15218_1
United States v. James Sheldon Walker Date Filed: December 22nd, 1954 Citations: 216 F.2d 683 Docket Number: 15144
The Gamewell Company, a Corporation v. The City of Phoenix, a Municipal Corporation Date Filed: January 3rd, 1955 Citations: 216 F.2d 928 Docket Number: 13635
Fort Worth & Denver Railway Company v. A. W. Thompson and W. D. Sides, D/B/A Sides Fruit Company Date Filed: January 4th, 1955 Citations: 216 F.2d 790 Docket Number: 14877_1
United States v. Charles A. Harris Date Filed: January 4th, 1955 Citations: 216 F.2d 690 Docket Number: 14978_1
Walton Hardin v. James L. McAvoy and Knox Corporation Date Filed: January 10th, 1955 Citations: 216 F.2d 399 Docket Number: 15012_1
Helene Marceau Sidebotham v. W. L. Robison, Administrator of the Estate of Robert Sidebotham, Deceased, and Robert Sidebotham and James Sidebotham Date Filed: January 12th, 1955 Citations: 216 F.2d 816 Docket Number: 14192_1
Leslie H. Chappell v. C. D. Johnson Lumber Corporation Date Filed: January 13th, 1955 Citations: 216 F.2d 873 Docket Number: 13883
J. Elroy McCaw and John D. Keating v. Earl W. Fase, the Tax Commissioner of the Territory of Hawaii Date Filed: January 31st, 1955 Citations: 216 F.2d 698 Docket Number: 12900
J. Elroy McCaw and John D. Keating v. Earl W. Fase, the Tax Commissioner of the Territory of Hawaii Date Filed: January 31st, 1955 Citations: 216 F.2d 700 Docket Number: 13920_1
Seymour Sales Company v. Federal Trade Commission Date Filed: January 31st, 1955 Citations: 216 F.2d 633 Docket Number: 12064
United States v. Rosa Griffin, Administratrix of the Estate of George Griffin, Sr., Deceased Date Filed: January 31st, 1955 Citations: 216 F.2d 217 Docket Number: 15032
In the Matter of Edmond C. Fletcher on a Charge of Criminal Contempt. Appeal by Edmond C. Fletcher Date Filed: January 31st, 1955 Citations: 216 F.2d 915 Docket Number: 6804
Minnie M. Guyer v. Carol E. Elger, Administratrix of the Estate of George Elger, Deceased and Carol E. Elger, Administratrix of the Estate of Sylvia E. Elger, Deceased Date Filed: January 31st, 1955 Citations: 216 F.2d 537 Docket Number: 15015_1
Clyde C. Winslow v. United States Date Filed: February 7th, 1955 Citations: 216 F.2d 912 Docket Number: 14255
J. L. Holbrook v. United States Date Filed: February 8th, 1955 Citations: 216 F.2d 238 Docket Number: 15061