Connecticut General Statutes|Sec. 42a-8-105. Notice of adverse claim.

                                                

Sec. 42a-8-105. Notice of adverse claim. (a) A person has notice of an adverse claim if:


(1) The person knows of the adverse claim;


(2) The person is aware of facts sufficient to indicate that there is a significant probability that the adverse claim exists and deliberately avoids information that would establish the existence of the adverse claim; or


(3) The person has a duty, imposed by statute or regulation, to investigate whether an adverse claim exists, and the investigation so required would establish the existence of the adverse claim.


(b) Having knowledge that a financial asset or interest therein is or has been transferred by a representative imposes no duty of inquiry into the rightfulness of a transaction and is not notice of an adverse claim. However, a person who knows that a representative has transferred a financial asset or interest therein in a transaction that is, or whose proceeds are being used, for the individual benefit of the representative or otherwise in breach of duty has notice of an adverse claim.


(c) An act or event that creates a right to immediate performance of the principal obligation represented by a security certificate or sets a date on or after which the certificate is to be presented or surrendered for redemption or exchange does not itself constitute notice of an adverse claim except in the case of a transfer more than:


(1) One year after a date set for presentment or surrender for redemption or exchange; or


(2) Six months after a date set for payment of money against presentation or surrender of the certificate, if money was available for payment on that date.


(d) A purchaser of a certificated security has notice of an adverse claim if the security certificate:


(1) Whether in bearer or registered form, has been endorsed “for collection” or “for surrender” or for some other purpose not involving transfer; or


(2) Is in bearer form and has on it an unambiguous statement that it is the property of a person other than the transferor, but the mere writing of a name on the certificate is not such a statement.


(e) Filing of a financing statement under article 9 is not notice of an adverse claim to a financial asset.


(1959, P.A. 133, S. 8-105; P.A. 79-435, S. 4; P.A. 97-182, S. 5.)


See Sec. 42a-8-114 for successor provisions to Sec. 42a-8-105(3), revised to 1997, re rules in an action on a security.


History: P.A. 79-435 specified “certificated” securities in Subsec. (1), inserted new Subsec. (2) re uncertificated securities and renumbered and amended former Subsec. (2) accordingly, adding provision re presumption of truth of facts in initial transaction statement; P.A. 97-182 entirely replaced former provisions re status of certificated securities and of statements and instructions with respect to uncertificated securities and procedures and presumptions in an action on a security with provisions re notice of an adverse claim, a restatement in part of Sec. 42a-8-304(1) and (3) and Sec. 42a-8-305, revised to 1997.

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, : 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 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 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