333 U.S. 683

333 U.S. 683 333 U.S. 683 68 S.Ct. 793 92 L.Ed. 1010 FEDERAL TRADE COMMISSIONv.CEMENT INSTITUTE et al. and eleven other cases. Nos. 23-34. Argued Oct. 20, 21, 1947. Decided April 26, 1948. Rehearing Denied June 7, 1948. [Syllabus from pages 683-685 intentionally omitted] Charles H. Weston and Walter B. Wooden, both of Washington, D.C., […]

Read More

333 U.S. 591

333 U.S. 591 333 U.S. 591 68 S.Ct. 715 92 L.Ed. 898 COMMISSIONER OF INTERNAL REVENUEv.SUNNEN. No. 227. Argued Dec. 17, 1947. Decided April 5, 1948. [Syllabus from pages 591-593 intentionally omitted] Mr. Arnold Raum, of Washington, D.C., for petitioner. Mr. C. Powell Fordyce, of St. Louis, Mo., for respondent. Mr. Justice MURPHY delivered the […]

Read More

333 U.S. 6

333 U.S. 6 333 U.S. 6 68 S.Ct. 374 92 L.Ed. 433 FONG HAW TANv.PHELAN, Acting District Director, Immigration and Naturalization Service. No. 370. Argued Jan. 8, 9, 1948. Decided Feb. 2, 1948. Mr. Lambert O’Donnell, of Washington, D.C., for petitioner. Beatrice Rosenberg, of Washington, D.C., for respondent. Mr. Justice DOUGLAS delivered the opinion of […]

Read More

333 U.S. 611

333 U.S. 611 333 U.S. 611 68 S.Ct. 747 92 L.Ed. 968 COMMONWEALTH OF MASSACHUSETTS et al.v.UNITED STATES. No. 157. Argued Dec. 10, 1947. Decided April 19, 1948. Mr. Alfred E. Lo Presti, of Boston, Mass., for petitioner. Mr. Albert E. Hallett, of Chicago, Ill., for the State of Illinois, as amicus curiae, by special […]

Read More

333 U.S. 640

333 U.S. 640 333 U.S. 640 68 S.Ct. 763 92 L.Ed. 986 BUTEv.PEOPLE OF STATE OF ILLINOIS. No. 398. Argued Feb. 12, 1948. Decided April 19, 1948. [Syllabus from pages 640-642 intentionally omitted] Mr. Victor Brudney, of New York City, for petitioner. Mr. William C. Wines, of Chicago, Ill., for respondent. Mr. Justice BURTON delivered […]

Read More

333 U.S. 586

333 U.S. 586 333 U.S. 586 68 S.Ct. 702 92 L.Ed. 894 SHADEv.DOWNING et al. No. 448. Argued Feb. 11, 1948. Decided April 5, 1948. Mr. Kelly Brown, of Muskogee, Okl., for Peggy Shade. Mr. Forrester Brewster, of Muskogee, Okl., for Lucy Downing and others. Mr. Justice DOUGLAS delivered the opinion of the Court. 1 […]

Read More

333 U.S. 541

333 U.S. 541 333 U.S. 541 68 S.Ct. 682 92 L.Ed. 863 CONNECTICUT MUT. LIFE INS. CO. et al.v.MOORE, Comptroller of State of New York. No. 337. Argued Dec. 19, 1947. Decided March 29, 1948. Rehearing Denied May 3, 1948. Appeal from the Court of Appeals of the State of New York. Messrs. Ganson J. […]

Read More

333 U.S. 56

333 U.S. 56 333 U.S. 56 68 S.Ct. 401 92 L.Ed. 476 MAGGIOv.ZEITZ. In re LUMA CAMERA SERVICE, Inc. No. 38. Submitted Oct. 13, 1947. Decided Feb. 9, 1948. [Syllabus from pages 56-58 intentionally omitted] Mr. Max Schwartz, of Brooklyn, N.Y., for petitioner. Mr. Joseph Glass, of New York City, for respondent. Mr. Justice JACKSON […]

Read More

333 U.S. 565

333 U.S. 565 333 U.S. 565 68 S.Ct. 705 92 L.Ed. 881 MOORE et al.v.PEOPLE OF STATE OF NEW YORK. No. 485. Argued Feb. 12, 1948. Decided March 29, 1948. Messrs. John F. Wilkinson and I. Saul Fleischman, both of New York City, for petitioners. Mr. George Tilzer, of New York City, for respondent. Mr. […]

Read More

333 U.S. 571

333 U.S. 571 333 U.S. 571 68 S.Ct. 708 92 L.Ed. 886 PARKERv.PEOPLE OF STATE OF ILLINOIS. No. 270. Argued Feb. 13, 1948. Decided April 5, 1948. Rehearing Denied May 3, 1948. Mr. Harrison Parker, pro se. Mr. William C. Wines, of Chicago, Ill., for respondent. Mr. Justice DOUGLAS, delivered the opinion of the Court. […]

Read More

333 U.S. 507

333 U.S. 507 333 U.S. 507 68 S.Ct. 665 92 L.Ed. 840 WINTERSv.PEOPLE OF STATE OF NEW YORK. No. 3. Reargued Nov. 10, 1947. Decided March 29, 1948. Appeal from the Court of Special Sessions of the City of New York, State of New York. Mr. Arthur N. Seiff, of New York City, for appellant. […]

Read More

333 U.S. 46

333 U.S. 46 333 U.S. 46 68 S.Ct. 391 92 L.Ed. 468 JOHNSONv.UNITED STATES. No. 138. Argued Dec. 10, 1947. Decided Feb. 9, 1948. Motion to Recall Mandate Denied April 5, 1948. See 333 U.S. 865, 68 S.Ct. 788. Messrs. Silas B. Axtell, of New York City, and David A. Fall, of San Pedro, Cal., […]

Read More

333 U.S. 472

333 U.S. 472 333 U.S. 472 68 S.Ct. 624 92 L.Ed. 815 WOODS, Housing Expediter,v.STONE. No. 392. Argued Feb. 4, 1948. Decided March 15, 1948. Mr. Stanley M. Silverberg, of Washington, D.C., for petitioner. James F. Brennan, of San Francisco, Cal., for respondent. Mr. Justice JACKSON delivered the opinion of the Court. 1 Respondent Stone […]

Read More

333 U.S. 483

333 U.S. 483 333 U.S. 483 68 S.Ct. 634 92 L.Ed. 823 UNITED STATESv.EVANS. No. 15. Argued Feb. 3, 1948. Decided March 15, 1948. Appeal from the District Court of the United States for the Southern District of California. Mr. David Reich, of Washington, D.C., for appellant. Mr. David Ginsburg, of Washington, D.C., for appellee. […]

Read More

333 U.S. 496

333 U.S. 496 333 U.S. 496 68 S.Ct. 695 92 L.Ed. 831 COMMISSIONER OF INTERNAL REVENUEv.SOUTH TEXAS LUMBER CO. No. 384. Argued Jan. 14, 1948. Decided March 29, 1948. Rehearing Denied May 3, 1948. Mr. Lee A. Jackson, of Washington, D.C., for petitioner. Mr. Charles C. MacLean, Jr., of New York City, for respondent. Mr. […]

Read More

333 U.S. 437

333 U.S. 437 333 U.S. 437 68 S.Ct. 630 92 L.Ed. 792 BAKERY SALES DRIVERS LOCAL UNION NO. 33 et al.v.WAGSHAL. No. 225. Argued Dec. 17, 18, 1947. Decided March 15, 1948. Mr. Herbert S. Thatcher, of Washington, D.C., for petitioner. Mr. Wm. E. Leahy, of Washington, D.C., for respondent. [Argument of Counsel from page […]

Read More

333 U.S. 445

333 U.S. 445 333 U.S. 445 68 S.Ct. 611 92 L.Ed. 798 FRANCIS et al.v.SOUTHERN PAC. CO. No. 400. Argued Feb. 5, 1948. Decided March 15, 1948. Mr. Parnell Black, of Salt Lake City, Utah, for petitioners. Mr. Paul H. Ray, of Salt Lake City, Utah, for respondent. Mr. Justice DOUGLAS delivered the opinion of […]

Read More

United States v. Line Material Co., 333 U.S. 287 (1948)

Issues: Antitrust Law, Hub-and-spoke conspiracy, Patents, Price-Fixing, Sherman Antitrust Act

333 U.S. 287 333 U.S. 287 68 S.Ct. 550 92 L.Ed. 701 UNITED STATESv.LINE MATERIALS CO. et al. No. 8. Reargued Nov. 12, 13, 1947. Decided March 8, 1948. Mr. Frederick Bernays Wiener, of Providence, R.I., for appellant. Mr. John Lord O’Brian, of Washington, D.C., for appellees. Mr. Albert R. Connelly, of New York City, […]

Read More

333 U.S. 364

333 U.S. 364 333 U.S. 364 68 S.Ct. 525 92 L.Ed. 746 UNITED STATESv.UNITED STATES GYPSUM CO. et al. No. 13. Argued Nov. 13, 14, 1947. Decided March 8, 1948. Rehearing Denied April 5, 1948. On Appeal from the District Court of the United States for the District of Columbia. [Syllabus from pages 364-366 intentionally […]

Read More

333 U.S. 411

333 U.S. 411 333 U.S. 411 68 S.Ct. 518 92 L.Ed. 774 MITCHELL et al.v.COHEN. SAME v. HUBICKEY. Nos. 130, 131. Argued Jan. 6, 1948. Decided March 8, 1948. Mr. Herbert A. Bergson, of Boston, Mass., for petitioners. Mr. Gerhard A. Gesell, of Washington, D.C., for respondents. Mr. Justice MURPHY delivered the opinion of the […]

Read More