Section 568:54 – Procedure.
568:54 Procedure. – In case of appeal from the allowance or disallowance of the claims of a creditor, the claimant, if appellant, shall file in the office of the clerk, with his statement of reasons for appeal, a declaration in proper form upon his claim; if appellee, he shall file such declaration within 5 […]
Section 568:55 – Death of Debtor.
568:55 Death of Debtor. – If the debtor dies after the issuance of the warrant and while the proceedings are pending, the proceedings shall be continued and conducted in like manner and with like validity and effect as if he had lived. Source. PS 201:54. PL 401:55. RL 465:55.
Section 568:56 – Beginning of Proceedings.
568:56 Beginning of Proceedings. – The date of the filing of the debtor’s assignment or of the filing of the creditor’s petition shall be deemed to be the beginning of proceedings in insolvency under the provisions of this chapter in each case and the time from which other times and dates shall be reckoned. […]
Section 568:57 – Notices.
568:57 Notices. – In all proceedings under this chapter, where notice, either personal or by publication, is required, it shall be for such length of time as the court may order. Source. 1895, 39:1. PL 401:57. RL 465:57.
Section 569:1 – Assignments to be Recorded, etc.
569:1 Assignments to be Recorded, etc. – No instrument by which title to real or personal property is conveyed, transferred, or assigned to an assignee, trustee, or other fiduciary for the benefit of the creditors of the assignor shall be valid to transfer the title of the assignor therein unless such assignee, trustee, or […]
Section 569:2 – Not Valid as Against Unpaid Taxes.
569:2 Not Valid as Against Unpaid Taxes. – No common law assignment of personal property, whether recorded or not, shall be valid to transfer to the assignee the title of the assignor therein as against any unpaid taxes assessed thereon prior to the date of said assignment. Any such unpaid taxes shall be a […]
Section 568:50 – Officers’ Oath.
568:50 Officers’ Oath. – At the end of 3 months from the beginning of the proceedings, the officers shall severally make and subscribe an oath in substance as follows: I, ………., (president, etc., or treasurer, etc.), do swear that I believe the account of the creditors of the corporation contained in the schedules signed […]
Section 568:51 – Penalty.
568:51 Penalty. – If a debtor, or any officer of a corporation against which a petition in insolvency is pending, shall wilfully omit to file a list or schedule as ordered, or shall wilfully and fraudulently give false information or neglect to give true information to the assignee in relation to the estate or […]
Section 568:52 – Procedure.
568:52 Procedure. – In all cases of insolvency where the debtor’s liability exceeds the sum of $300, if the debtor shall, at the first meeting of the creditors or at any subsequent time appointed by the judge, of which legal notice has been given to the creditors, produce an affidavit signed by him and […]
Section 568:53 – Time, etc.
568:53 Time, etc. – Appeals in cases of insolvency shall be claimed within 30 days from the rendering of the decision and shall be taken in the same manner and governed by the same rules of procedure as in cases of other appeals from decrees of the judge of probate, except as provided in […]