Nebraska Revised Statutes Chapters
Back to Revised Statutes by Chapter
Back to Revised Statutes by Chapter
Revised Statutes Chapter 52 - LIENS
To browse the contents of this chapter, simply click on the section number you wish to view.
View Statute 52-101 Repealed. Laws 1981, LB 512, § 37. |
View Statute 52-102 Repealed. Laws 1981, LB 512, § 37. |
View Statute 52-103 Repealed. Laws 1981, LB 512, § 37. |
View Statute 52-104 Repealed. Laws 1981, LB 512, § 37. |
View Statute 52-105 Repealed. Laws 1981, LB 512, § 37. |
View Statute 52-106 Repealed. Laws 1981, LB 512, § 37. |
View Statute 52-107 Repealed. Laws 1981, LB 512, § 37. |
View Statute 52-108 Repealed. Laws 1981, LB 512, § 37. |
View Statute 52-109 Repealed. Laws 1981, LB 512, § 37. |
View Statute 52-110 Repealed. Laws 1981, LB 512, § 37. |
View Statute 52-111 Repealed. Laws 1981, LB 512, § 37. |
View Statute 52-112 Repealed. Laws 1981, LB 512, § 37. |
View Statute 52-113 Repealed. Laws 1981, LB 512, § 37. |
View Statute 52-114 Repealed. Laws 1981, LB 512, § 37. |
View Statute 52-115 Labor on railroads, similar utilities; liability of company; notice of claim; interest. |
View Statute 52-116 Railroad and similar construction; lien for labor or material; to what attaches. |
View Statute 52-117 Railroad and similar construction; lien for labor or material; statement of claim; filing; time limit; duration. |
View Statute 52-118 Public building construction; bond required for benefit of laborers, mechanics, and suppliers; exception. |
View Statute 52-118.01 Public building construction; bond; claim for unpaid labor or material; action; procedure. |
View Statute 52-118.02 Public building construction; bond; action; limitation; person to bring suit; rental equipment, defined. |
View Statute 52-119 Repealed. Laws 1969, c. 793, § 1. |
View Statute 52-120 Repealed. Laws 1969, c. 432, § 3. |
View Statute 52-121 Repealed. Laws 1981, LB 512, § 37. |
View Statute 52-122 Repealed. Laws 1981, LB 512, § 37. |
View Statute 52-123 Failure to apply payments received on lawful claims; unlawful; failure to discharge lien; prima facie evidence of intent to deprive or defraud. |
View Statute 52-124 Failure to apply payments for lawful claims; failure to discharge lien; penalty. |
View Statute 52-125 Act, how cited. |
View Statute 52-126 Sections, purpose. |
View Statute 52-127 Terms, defined. |
View Statute 52-128 Contracting owner; presumption of agency. |
View Statute 52-129 Protected party, residential real estate, defined. |
View Statute 52-130 Real estate improvement contract, defined. |
View Statute 52-131 Construction lien; existence; amount; priority; enforcement. |
View Statute 52-132 Public property; exempt from lien. |
View Statute 52-133 Real estate subject to construction lien. |
View Statute 52-134 Lien for materials; conditions; limitations. |
View Statute 52-135 Notice of right to assert lien; contents; optional notice to contracting owner; notice, when effective; applicability of section. |
View Statute 52-136 Amount of lien. |
View Statute 52-137 Attachment and enforcement of lien; recording required; time limitation; attachment, when. |
View Statute 52-138 Priority among lien claimants. |
View Statute 52-139 Priority of construction liens as against claims other than construction lien claims. |
View Statute 52-140 Duration of lien; demand to institute judicial proceedings; continuation of lien during pendency of proceeding. |
View Statute 52-141 Surety bond; notice recorded; no lien attaches to real estate; bond, requirements; copy to claimant; action against surety. |
View Statute 52-142 Substitution of collateral; release of lien; procedure. |
View Statute 52-143 Obligation of claimant to furnish information to other lien claimant; damages; applicability of section. |
View Statute 52-144 Waiver of construction lien rights; what constitutes; validity; effect. |
View Statute 52-145 Notice of commencement; by whom filed; contents; recording; duration; extension. |
View Statute 52-146 Termination of notice of commencement; procedure. |
View Statute 52-147 Lien recording; contents. |
View Statute 52-148 Amendment of recorded lien. |
View Statute 52-149 Assignment of lien rights; recording; effect. |
View Statute 52-150 Notice of surety bond; recording; contents. |
View Statute 52-151 Substitution of collateral; certificate; recording; contents. |
View Statute 52-152 Demand to institute judicial proceedings; recording; claimant's statement; recording. |
View Statute 52-153 Owner's statement of apportionment of lien; recording; contents. |
View Statute 52-154 Discharge of lien; partial release; procedure. |
View Statute 52-155 Proceeding to enforce lien. |
View Statute 52-156 Recording of notice of termination before abandonment or completion; owner; liability. |
View Statute 52-157 Remedies for wrongful conduct. |
View Statute 52-158 Repealed. Laws 2011, LB 3, § 1. |
View Statute 52-159 Substitution of terms; Revisor of Statutes; duties. |
View Statute 52-201 Creation of lien; retention of property authorized. |
View Statute 52-202 Lien; perfection; financing statement; filing. |
View Statute 52-203 Lien; effect; priority; limitation; enforcement; fee. |
View Statute 52-204 Lien satisfied; financing statement; termination. |
View Statute 52-301 Lien; scope. |
View Statute 52-302 Verified statement; filing. |
View Statute 52-303 Foreclosure; limitation; joinder of claims. |
View Statute 52-304 Foreclosure; sale; proceeds; excess; disposition. |
View Statute 52-401 Lien; scope and operation; exception; reduction, when; claim of lien; notice; priority of claims; access to records. |
View Statute 52-402 Physician, defined. |
View Statute 52-501 Thresher's, combiner's, cornsheller's, or mechanical cornpicker's lien; perfection; financing statement; filing; enforcement; fee. |
View Statute 52-502 Lien; effect; not assignable; landlord's share exempt. |
View Statute 52-503 Repealed. Laws 2001, LB 54, § 33. |
View Statute 52-504 Lien satisfied; financing statement; termination. |
View Statute 52-601 Repealed. Laws 1974, LB 960, § 4. |
View Statute 52-601.01 Services performed upon personal property; disposition of property; when; notice. |
View Statute 52-602 Repealed. Laws 1974, LB 960, § 4. |
View Statute 52-603 Lien; how satisfied; sale. |
View Statute 52-604 Sale; proceeds; distribution. |
View Statute 52-605 Redemption. |
View Statute 52-701 Lien; perfection; financing statement; filing; enforcement; fee. |
View Statute 52-702 Lien satisfied; financing statement; termination. |
View Statute 52-801 Clothing; household goods; services thereon; sale; notice. |
View Statute 52-802 Clothing; household goods; storage; sale; notice. |
View Statute 52-803 Sale; notice to owner; registered or certified mail; time of mailing. |
View Statute 52-804 Sale; disposition of proceeds; when payable to owner. |
View Statute 52-805 Notice to be posted in place of business. |
View Statute 52-806 Sale; where; when; notice by publication; notice by posting; contents. |
View Statute 52-901 Lien; scope. |
View Statute 52-902 Lien; perfection; financing statement; filing; fee. |
View Statute 52-903 Lien; effect of filing; sale of crop, effect; enforcement. |
View Statute 52-904 Lien; innocent purchaser protected; not applicable to landlord's share; not assignable. |
View Statute 52-905 Lien satisfied; financing statement; termination. |
View Statute 52-1001 Federal liens; notice; filing. |
View Statute 52-1002 Certifications; filing. |
View Statute 52-1003 Notice; filing officer; duties; liability. |
View Statute 52-1004 Notice; filing; fees; billing. |
View Statute 52-1005 Lien, notice, certificate; filed on or before January 1, 1970; filing officer; duties. |
View Statute 52-1006 Act, how construed. |
View Statute 52-1007 Act, how cited. |
View Statute 52-1008 Lien satisfied; termination statement; procedure. |
View Statute 52-1101 Lien; scope. |
View Statute 52-1102 Lien; perfection; financing statement; filing; fee. |
View Statute 52-1103 Lien; time for filing; date of attachment; enforcement. |
View Statute 52-1104 Lien satisfied; financing statement; termination. |
View Statute 52-1201 Lien on crops; authorized. |
View Statute 52-1202 Lien; perfection; financing statement; filing; fee. |
View Statute 52-1203 Lien; date of attachment; enforcement. |
View Statute 52-1204 Lien; priority. |
View Statute 52-1205 Lien satisfied; financing statement; termination. |
View Statute 52-1301 Legislative intent. |
View Statute 52-1302 Definitions, where found. |
View Statute 52-1302.01 Approved unique identifier, defined. |
View Statute 52-1303 Buyer in the ordinary course of business, defined. |
View Statute 52-1304 Central filing system, defined. |
View Statute 52-1305 Commission merchant, defined. |
View Statute 52-1306 Debtor, defined. |
View Statute 52-1307 Effective financing statement, defined. |
View Statute 52-1308 Farm product, defined. |
View Statute 52-1309 Person, defined. |
View Statute 52-1310 Security interest, defined. |
View Statute 52-1311 Selling agent, defined. |
View Statute 52-1312 Central filing system; Secretary of State; duties; system requirements; fees. |
View Statute 52-1313 Filing of effective financing statement; fees. |
View Statute 52-1313.01 Effective financing statements; electronic access; fees. |
View Statute 52-1314 Filing of continuation statement; requirements; insolvency proceedings; effect. |
View Statute 52-1315 Notice of lapse of effective financing statement; waiver of notice; effect. |
View Statute 52-1316 Information provided by filing; oral and written inquiries; duties; fees; liability. |
View Statute 52-1317 Verification of security interest; seller; duty. |
View Statute 52-1318 Rules and regulations; federal provisions adopted; Secretary of State; duties. |
View Statute 52-1319 Receipt of written notice, defined. |
View Statute 52-1320 Buyer subject to security interest; when; waiver or release. |
View Statute 52-1321 Filing prior to December 24, 1986; effect. |
View Statute 52-1322 Filing prior to July 1, 1999; effect. |
View Statute 52-1401 Terms, defined. |
View Statute 52-1402 Lien-notification statement; requirements; contents. |
View Statute 52-1403 Lien-notification statement; lender response. |
View Statute 52-1404 Lender response; effect. |
View Statute 52-1405 Lender; failure to respond; effect. |
View Statute 52-1406 Lien; attachment; when. |
View Statute 52-1407 Lien; perfection; financing statement; filing; priority; enforcement; fee. |
View Statute 52-1408 Lien; enforcement procedures; extinguishment. |
View Statute 52-1409 Lien satisfied; financing statement; termination. |
View Statute 52-1410 Sections, how construed. |
View Statute 52-1411 Bankruptcy; effect. |
View Statute 52-1501 Stallion, jack, or bull; lien for service. |
View Statute 52-1502 Liens; list of animals served; filing. |
View Statute 52-1503 Lien; period enforceable. |
View Statute 52-1504 Lien; foreclosure. |
View Statute 52-1505 Lien; sale or removal of animals prohibited; exception. |
View Statute 52-1506 Violations; penalty. |
View Statute 52-1601 Master lien list; Secretary of State; compilation. |
View Statute 52-1602 Master lien list; distribution or publication; registration to receive or obtain list; fee. |
View Statute 52-1603 Buyer of farm products; purchase subject to lien; when; waiver or release of lien. |
View Statute 52-1604 Errors or omissions; exempt from liability. |
View Statute 52-1605 Rules and regulations. |
View Statute 52-1701 Terms, defined. |
View Statute 52-1702 Assignment instrument; terms. |
View Statute 52-1703 Security interest; when valid. |
View Statute 52-1704 Security interest; perfection. |
View Statute 52-1705 Security interest; enforcement by assignee. |
View Statute 52-1706 Assignee; collection of rents; lease terms ineffective; when. |
View Statute 52-1707 Priority. |
View Statute 52-1708 Applicability of sections. |
View Statute 52-1801 Mobile home security interest; perfection; mobile home certificate of title; notation of lien; laws applicable. |
View Statute 52-1901 Nonconsensual common-law lien, defined. |
View Statute 52-1902 Transferred to section 52-1907. |
View Statute 52-1903 Filing officer; duty to refuse. |
View Statute 52-1904 Lien; strike from record; when. |
View Statute 52-1905 Nonconsensual common-law lien; how treated. |
View Statute 52-1906 Recording of nonconsensual common-law lien; claimant; serve copy upon owner; sheriff; duties; proceeding to enforce; time limit. |
View Statute 52-1907 Submission for filing or recording; liability. |
View Statute 52-2001 Lien; foreclosure; notice; priority; costs and attorney's fees; homeowners' association; furnish statement; restrictions on lien; payments to escrow account; use. |
View Statute 52-2101 Act, how cited. |
View Statute 52-2102 Terms, defined. |
View Statute 52-2103 Lien; amount; attachment; when; notice of lien; recording; notice of lien for future commission; how treated. |
View Statute 52-2104 Notice of lien; mailing of notice required; effect on lien. |
View Statute 52-2105 Notice of lien; contents. |
View Statute 52-2106 Lien; period of enforceability. |
View Statute 52-2107 Priority of liens. |
View Statute 52-2108 Release of lien; procedure; escrow established or interpleader filed; recording of document required; failure to file; additional procedures. |
View Statute 52-2201 Financing statement filed prior to November 1, 2003; loss of perfection; continuation statement; filing required; contents; effect; Secretary of State; duties. |