Connecticut General Statutes|Sec. 42a-2A-719. Lessor's refusal to deliver because of lessee's insolvency; stoppage in transit or otherwise.

                                                

Sec. 42a-2A-719. Lessor's refusal to deliver because of lessee's insolvency; stoppage in transit or otherwise. (a) A lessor that discovers that the lessee is insolvent may refuse to deliver the goods.


(b) Subject to subsection (d) of this section, the lessor may stop delivery of goods in the possession of a carrier or other bailee if the lessee is insolvent or repudiates or fails to make a payment due before delivery, whether for rent, security or otherwise under the lease contract or if, for any other reason, the lessor has a right to withhold or reclaim the goods.


(c) As against a lessee under subsection (b) of this section, the lessor may stop delivery until:


(1) Receipt of the goods by the lessee;


(2) Acknowledgment to the lessee by any bailee of the goods, other than a carrier, or a carrier by reshipment or as a warehouse, that the bailee holds the goods for the lessee; or


(3) Acknowledgment to the lessee by a carrier by reshipment or as a warehouse that the carrier holds the goods for the lessee.


(d) If notice to stop delivery has been given, the following rules apply:


(1) The notice must afford the carrier or bailee a reasonable opportunity to prevent delivery of the goods.


(2) After notice, the carrier or bailee shall hold and deliver the goods according to the directions of the lessor. The lessor is liable to the bailee or carrier for any resulting charges or damages. A carrier or bailee need not stop delivery if the lessor does not provide indemnity for charges or damages upon the carrier's or bailee's demand.


(3) A carrier or bailee that has issued a nonnegotiable document need not obey a notice to stop received from a person other than the person named in the document as the person from which the goods have been received for shipment or storage.


(P.A. 02-131, S. 72; P.A. 04-64, S. 56.)


History: P.A. 04-64 amended Subsec. (c)(2) and (3) by replacing “warehouseman” with “warehouse” to conform to revisions made to article 7 by the same act.

View Latest Dockets

29 Files
Filed

Mar 28, 2022

Judge

Hon. Claudia A. Baio Trellis Spinner 👉 Discover key insights by exploring more analytics for Claudia A. Baio

Court

Fairfield County

County

Fairfield County, CT

19 Files
Filed

Oct 15, 2013

Judge

Hon. Kevin S. Russo Trellis Spinner 👉 Discover key insights by exploring more analytics for Kevin S. Russo

Court

Fairfield County

County

Fairfield County, CT

Practice Area

Property

Matter Type

Foreclosure

23 Files
Filed

Aug 02, 2023

Judge

Hon. Susan Quinn Cobb Trellis Spinner 👉 Discover key insights by exploring more analytics for Susan Quinn Cobb

Court

Superior

County

Hartford County, CT

6 Files
Filed

Nov 27, 2023

Court

Superior

County

Hartford County, CT

Practice Area

Insurance

Matter Type

Insurance Coverage

3 Files
Filed

Jan 26, 2024

Court

Hartford County

County

Hartford County, CT

Practice Area

Insurance

Matter Type

General Insurance

View More Dockets

View Latest Documents

preview-icon 2 pages

HFH-CV22-6019756-S Superior Court Ansonia Acquisitions I, LLC, Housing Session d/b/a Woodcliff Estates (80 Washington Street Hartford, CT 06106) v. Annette Rodriguez …

County

Fairfield County, CT

Filed Date

Jul 20, 2022

Judge Hon. Claudia A. Baio Trellis Spinner 👉 Discover key insights by exploring more analytics for Claudia A. Baio
preview-icon 4 pages

DOCKET NO.: NNH CV-12-6031105S = : SUPERIOR COURT NRT NEW ENGLAND LLC d/b/a Coldwell Banker Residential Brokerage : JUDICIAL DISTRICT OF NEW HAVEN V. : ATNEW HAVEN CHRISTOPHER G. L. JONES : SEPTEMBER 23, 2014 MEMORANDUM OF DECISION On July 28, 2014 this court rendered a Memorandum of Decision finding that the plaintiff had proven damages of $34,375.00 on the second count. This court scheduled a hearing to determine the amount of attorney’s fees and costs, and the amount of the total judgmen…

County

New Haven County, CT

Filed Date

Sep 23, 2014

Judge Hon. Michael G. Maronich Trellis Spinner 👉 Discover key insights by exploring more analytics for Michael G. Maronich
preview-icon 7 pages

No. FST-CV15-5014471-S JEREMY COLLINS, f SUPERIOR COURT MOLLY MCCULLOUGH : Plaintiffs i JUDICIAL DISTRICT OF STAMFORD vs. : AT STAMFORD MARGARET MONTANARO Defendant : March 9, 2015 REVISED COMPLAINT FIRST COUNT 1 This is an action brought under the Connecticut Unfair Trade Practices Act (hereinafter, "CUTPA"), Chapter 735a Section 42-110g of the Connecticut General Statutes in order to obtain relief against Defendant for alleged violations of General Statutes Section 42-110b(a), prohibiting …

County

Fairfield County, CT

Filed Date

Mar 09, 2015

Judge Hon. Douglas C. Mintz Trellis Spinner 👉 Discover key insights by exploring more analytics for Douglas C. Mintz
preview-icon 7 pages

No. FST-CV15-5014471-S JEREMY COLLINS, : SUPERIOR COURT MOLLY MCCULLOUGH Plaintiffs : JUDICIAL DISTRICT OF STAMFORD vs. | AT STAMFORD MARGARET MONTANARO Defendant : March 9, 2015 AMENDED COMPLA FIRST COUNT 1. is is an action brought under the Connecticut Unfair Trade Practices Act (hereinafter, "CUTPA"), Chapter 735a Section 42-110g of the Connecticut General Statutes in order to obtain relief against Defendant for alleged violations of General Statutes Section 42-11 0b(a), prohibiting u…

County

Fairfield County, CT

Filed Date

Mar 09, 2015

Judge Hon. Douglas C. Mintz Trellis Spinner 👉 Discover key insights by exploring more analytics for Douglas C. Mintz
preview-icon 9 pages

No. FST-CV15-5014471-S JEREMY COLLINS, z SUPERIOR COURT MOLLY MCCULLOUGH ie Plaintiffs : JUDICIAL DISTRICT OF STAMFORD vs. AT STAMFORD MARGARET MONTANARO Defendant : April 24, 2015 REQUEST FOR LEAVE TO FILE SECOND AMENDED COMPLAINT In the above entitled action, the Plaintiffs respectfully request that they be granted leave to file a Second Amended Complaint, which is appended to this request, pursuant to Connecticut Practice Book 10-60(a)(3). BY: St MA. e Jeremy Collins & Molly Mc@ulloug…

County

Fairfield County, CT

Filed Date

Apr 24, 2015

Judge Hon. Douglas C. Mintz Trellis Spinner 👉 Discover key insights by exploring more analytics for Douglas C. Mintz
View More Documents

Please wait a moment while we load this page.

New Envelope