Connecticut Bar Journal, Volume 40Connecticut Bar Association, 1966 - Bar associations Includes Annual reports, and lists of members. |
From inside the book
Results 1-3 of 81
Page 58
... statement was filed by the company on a standard form supplied by the Secretary of State known as Form UCC - 1 . If the agreement and financing statement were proper , filing perfected the security interest as of that date , § 42a - 9 ...
... statement was filed by the company on a standard form supplied by the Secretary of State known as Form UCC - 1 . If the agreement and financing statement were proper , filing perfected the security interest as of that date , § 42a - 9 ...
Page 60
... statement if he inquired as to Bruce Bengtson . He is correct . A telephone inquiry to the Secretary of State failed to disclose any record of a financing statement having been filed in the bankrupt's name . ( Although a similar inquiry ...
... statement if he inquired as to Bruce Bengtson . He is correct . A telephone inquiry to the Secretary of State failed to disclose any record of a financing statement having been filed in the bankrupt's name . ( Although a similar inquiry ...
Page 62
... statement . § 42a - 1-201 ( 39 ) provides that signing may be " any symbol executed or adopted by a party with present inten- tion to authenticate a writing . " The court in Benedict v . Lebovitz ( supra ) adopted Referee Trevethan's ...
... statement . § 42a - 1-201 ( 39 ) provides that signing may be " any symbol executed or adopted by a party with present inten- tion to authenticate a writing . " The court in Benedict v . Lebovitz ( supra ) adopted Referee Trevethan's ...
Contents
MARCH 1966 NUMBER | 1 |
RULE | 2 |
CONNECTICUT BAR ASSOCIATION | 10 |
Copyright | |
46 other sections not shown
Other editions - View all
Common terms and phrases
action alimony amendment application attorney authority Bankruptcy Bar Association breach cert child claim Committee compensation Conn Connecticut Bar Association consent constitutional contract corporation crime criminal damages death defective defendant defendant's denied doctrine duty effect EMINENT DOMAIN evidence ex parte divorce fact Fairfield County federal felony murder rule filed financing statement fourth amendment habeas corpus Hartford hearsay HOUSING CODE injury issue judges judicial jurisdiction jury Justice lawyers legislative litigation manufacturer Mapp decision mechanic's lien ment Motor negligence officer Ohio opinion owner party person petition plaintiff police present privity problem procedure products liability protection provides proximate cause purpose question reason recovery result search and seizure search warrant Section security interest seller SoundScriber STAT statute statutory Supp supra note Supreme Court theory tion tort trial trustee Uniform Commercial Code United warranty wife writ