Search
Search Results
- Defendants:
- A. McAloose & Sons
- Issue Dates:
- May 1941
- Defendants:
- George W. Haxton & Son, Inc., Oakfield, N. Y., and G. Sherwin Haxton, president, B. A. Thornton, vice-president, W. R. Hall, secretary, and H. W. Ruhlman, treasurer, of George W. Haxton & Son, Inc.; the Morton Cold Storage Co., Inc., Morton, N. Y.; the Sodus Cold Storage Co., Sodus, N. Y.; the Williamson Storage and Ice Co., Inc., Williamson, N. Y.; the Middleport Cold Storage Co., Inc., Middleport, N. Y.; the Buffalo Cold Storage Co., Buffalo, N. Y.; the Ontario Storage Corp., Ontario, N. Y.; the W. M. Storage Corp., Wallington, N. Y.; and the J. Hungerford Smith Co., Rochester, N. Y.
- Issue Dates:
- June 1946
- Defendants:
- E. J. Matthews
- Issue Dates:
- May 1941
- Defendants:
- J. Adams & Co.
- Issue Dates:
- June 1946
- Defendants:
- William G. Eckert
- Issue Dates:
- April 1946
- Defendants:
- War Food Administration
- Issue Dates:
- April 1946
- Defendants:
- Morgan Packing Co.
- Issue Dates:
- April 1946
- Defendants:
- Knouse Corporation
- Issue Dates:
- April 1946
- Defendants:
- New England Fillet Co., Inc.
- Issue Dates:
- April 1946
- Defendants:
- Goodrich and Shackelford
- Issue Dates:
- April 1946