Connecticut General Statutes|Sec. 42a-7-105. Reissuance in alternative medium.

                                                

Sec. 42a-7-105. Reissuance in alternative medium. (a) Upon request of a person entitled under an electronic document of title, the issuer of the electronic document may issue a tangible document of title as a substitute for the electronic document if:


(1) The person entitled under the electronic document surrenders control of the document to the issuer; and


(2) The tangible document when issued contains a statement that it is issued in substitution for the electronic document.


(b) Upon issuance of a tangible document of title in substitution for an electronic document of title in accordance with subsection (a) of this section:


(1) The electronic document ceases to have any effect or validity; and


(2) The person that procured issuance of the tangible document warrants to all subsequent persons entitled under the tangible document that the warrantor was a person entitled under the electronic document when the warrantor surrendered control of the electronic document to the issuer.


(c) Upon request of a person entitled under a tangible document of title, the issuer of the tangible document may issue an electronic document of title as a substitute for the tangible document if:


(1) The person entitled under the tangible document surrenders possession of the document to the issuer; and


(2) The electronic document when issued contains a statement that it is issued in substitution for the tangible document.


(d) Upon issuance of an electronic document of title in substitution for a tangible document of title in accordance with subsection (c) of this section:


(1) The tangible document ceases to have any effect or validity; and


(2) The person that procured issuance of the electronic document warrants to all subsequent persons entitled under the electronic document that the warrantor was a person entitled under the tangible document when the warrantor surrendered possession of the tangible document to the issuer.


(1959, P.A. 133, S. 7-105; P.A. 04-64, S. 5.)


History: P.A. 04-64 amended section to adopt the 2003 Revision of Uniform Commercial Code Article 7-Documents of Title.

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