§9-1504. Indication of collateral
A financing statement sufficiently indicates the collateral that it covers if the financing statement provides: [PL 1999, c. 699, Pt. A, §2 (NEW); PL 1999, c. 699, Pt. A, §4 (AFF).]
(1). A description of the collateral pursuant to section 9‑1108;
[PL 1999, c. 699, Pt. A, §2 (NEW); PL 1999, c. 699, Pt. A, §4 (AFF).]
(2). An indication that the financing statement covers all assets or all personal property; or
[PL 1999, c. 699, Pt. A, §2 (NEW); PL 1999, c. 699, Pt. A, §4 (AFF).]
(3). An indication by the type of collateral defined in this Title, irrespective of whether such an indication would make possible the identification of the collateral in the manner necessary for a sufficient description pursuant to section 9‑1108.
[PL 1999, c. 699, Pt. A, §2 (NEW); PL 1999, c. 699, Pt. A, §4 (AFF).]
SECTION HISTORY
PL 1999, c. 699, §A2 (NEW). PL 1999, c. 699, §A4 (AFF).
Structure Maine Revised Statutes
TITLE 11: UNIFORM COMMERCIAL CODE
Subpart 1: FILING OFFICE; CONTENTS AND EFFECTIVENESS OF FINANCING STATEMENT
11 §9-1503. Name of debtor and secured party
11 §9-1504. Indication of collateral
11 §9-1506. Effect of errors or omissions
11 §9-1507. Effect of certain events on effectiveness of financing statement
11 §9-1508. Effectiveness of financing statement if new debtor becomes bound by security agreement
11 §9-1509. Persons entitled to file a record
11 §9-1510. Effectiveness of filed record
11 §9-1511. Secured party of record
11 §9-1512. Amendment of financing statement
11 §9-1513. Termination statement
11 §9-1514. Assignment of powers of secured party of record
11 §9-1515. Duration and effectiveness of financing statement; effect of lapsed financing statement
11 §9-1516. What constitutes filing; effectiveness of filing
11 §9-1517. Effect of indexing errors
11 §9-1518. Claim concerning inaccurate or wrongfully filed record