Connecticut General Statutes|Sec. 42-348. Inventory repurchase. Examination of books and records. Payment for inventory.

                                                

Sec. 42-348. Inventory repurchase. Examination of books and records. Payment for inventory. (a) Not later than ninety days after receipt of a dealer's written request, a supplier under a duty to repurchase inventory pursuant to section 42-347 and this section may examine any books or records of the dealer to verify the eligibility of any inventory item for repurchase. Except as otherwise provided in this section and section 42-349, the supplier shall repurchase from the dealer all inventory, required signage, special tools, books, supplies, data processing equipment and software previously purchased from the supplier or other qualified vendor under the dealer agreement and in the possession of the dealer on the date of termination of the dealer agreement.


(b) The supplier shall pay the dealer, for any repurchase of inventory under section 42-347 and this section, as follows:


(1) One hundred per cent of the net cost of all new, undamaged and complete farm and utility tractors, forestry equipment, light industrial or construction equipment, farm implements, farm machinery and yard and garden equipment purchased from the supplier or other qualified vendor under the dealer agreement within the past thirty-six months, less a reasonable allowance for deterioration attributable to weather conditions at the dealer's location;


(2) Ninety per cent of the current net prices of all new and undamaged repair parts;


(3) Eighty-five per cent of the current net price of all new and undamaged superseded repair parts;


(4) Eighty-five per cent of the latest available published net price of all new and undamaged noncurrent repair parts;


(5) The fair market value of any specific data processing hardware that the supplier required the dealer to acquire in order to satisfy the reasonable requirements of the dealer agreement, including computer systems equipment required and approved by the supplier to communicate with the supplier, provided, the supplier may assume the dealer's responsibilities under any lease of such hardware or equipment in lieu of such payment;


(6) Seventy-five per cent of the net cost of specialized repair tools, signage, books and supplies purchased pursuant to the requirements of the supplier under the dealer agreement and held by the dealer on the date of termination, provided any such specialized repair tools shall be unique to the supplier's product line and shall be complete and in usable condition; and


(7) The average as is value shown in current industry guides for any dealer-owned rental fleet financed by the supplier or any finance subsidiary of the supplier.


(c) The party that initiates the termination of a dealer agreement under section 42-346 shall pay the cost of the return, handling, packing and loading of all inventory repurchased under section 42-347 and this section.


(d) Payment required to be made to the dealer under this section shall be made by the supplier not later than forty-five days after receipt of the inventory by the supplier. A penalty may be assessed by the dealer against the supplier in the amount of two per cent per day on any outstanding balance existing after such forty-five-day period. The supplier may apply any payment required to be made to the dealer under this section as a set-off against any amount owed by the dealer to the supplier.


(P.A. 97-179, S. 4.)


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

22 Files
Filed

Mar 10, 2015

Court

New Haven County

County

New Haven County, CT

Practice Area

Creditor

Matter Type

Collections

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