Connecticut General Statutes|Sec. 42a-4-406. Customer's duty to discover and report unauthorized signature or alteration.

                                                

Sec. 42a-4-406. Customer's duty to discover and report unauthorized signature or alteration. (a) A bank that sends or makes available to a customer a statement of account showing payment of items for the account shall either return or make available to the customer the items paid or provide information in the statement of account sufficient to allow the customer reasonably to identify the items paid. The statement of account provides sufficient information if the item is described by item number, amount, and date of payment.


(b) If the items are not returned to the customer, the person retaining the items shall either retain the items or, if the items are destroyed, maintain the capacity to furnish legible copies of the items until the expiration of seven years after receipt of the items. A customer may request an item from the bank that paid the item, and that bank must provide in a reasonable time either the item or, if the item has been destroyed or is not otherwise obtainable, a legible copy of the item.


(c) If a bank sends or makes available a statement of account or items pursuant to subsection (a), the customer must exercise reasonable promptness in examining the statement or the items to determine whether any payment was not authorized because of an alteration of an item or because a purported signature by or on behalf of the customer was not authorized. If, based on the statement or items provided, the customer should reasonably have discovered the unauthorized payment, the customer must promptly notify the bank of the relevant facts.


(d) If the bank proves that the customer failed, with respect to an item, to comply with the duties imposed on the customer by subsection (c), the customer is precluded from asserting against the bank: (1) The customer's unauthorized signature or any alteration on the item, if the bank also proves that it suffered a loss by reason of the failure; and (2) the customer's unauthorized signature or alteration by the same wrongdoer on any other item paid in good faith by the bank if the payment was made before the bank received notice from the customer of the unauthorized signature or alteration and after the customer had been afforded a reasonable period of time, not exceeding thirty days, in which to examine the item or statement of account and notify the bank.


(e) If subsection (d) applies and the customer proves that the bank failed to exercise ordinary care in paying the item and that the failure substantially contributed to loss, the loss is allocated between the customer precluded and the bank asserting the preclusion according to the extent to which the failure of the customer to comply with subsection (c) and the failure of the bank to exercise ordinary care contributed to the loss. If the customer proves that the bank did not pay the item in good faith, the preclusion under subsection (d) does not apply.


(f) Without regard to care or lack of care of either the customer or the bank, a customer who does not on or before one year after the statement or items are made available to the customer pursuant to subsection (a) of this section discover and report the customer's unauthorized signature on or any alteration on the item is precluded from asserting against the bank the unauthorized signature or alteration. If there is a preclusion under this subsection, the payor bank may not recover for breach of warranty under section 42a-4-208 with respect to the unauthorized signature or alteration to which the preclusion applies. Pursuant to the provisions of subsection (a) of section 42a-4-103, a bank and a customer may agree to reduce the one-year time frame for discovering and reporting an unauthorized signature or alteration. Such an agreement shall not, of itself, (1) constitute a disclaimer of the bank's responsibility for its lack of good faith or failure to exercise ordinary care, or (2) limit the measure of damages for lack of good faith or failure to exercise ordinary care.


(1959, P.A. 133, S. 4-406; P.A. 91-304, S. 102; May Sp. Sess. P.A. 92-11, S. 26, 70; P.A. 16-65, S. 57.)


See Sec. 36a-295 re presumption of correctness of statement of account after seven years.


Cited. 164 C. 604; 170 C. 691.


Cited. 40 CS 70.


History: P.A. 91-304 substantially revised section; May Sp. Sess. P.A. 92-11 made a technical change in Subsec. (f); P.A. 16-65 amended Subsec. (f) by adding provisions re agreement to reduce time frame for discovering and reporting unauthorized signature or alteration and making technical changes, effective May 26, 2016.

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