CHANGES TO OHIO S GENERAL CORPORATION LAW, NONPROFIT CORPORATION LAW, AND LLC CODE: A MIXED BAG. by James B. Rosenthal Cohen Rosenthal & Kramer LLP

Similar documents
Directors and Shareholders Reference Guide to Summary Proceedings in the Delaware Court of Chancery

IC Chapter 45. Voluntary Dissolution

CORPORATIONS CODE SECTION

OHIO LIBRARY COUNCIL CODE OF REGULATIONS (AMENDED AND RESTATED NOVEMBER 2003)

LIMITED LIABILITY COMPANY OPERATING AGREEMENT WITNESSETH: ARTICLE I.

LIMITED LIABILITY COMPANY OPERATING AGREEMENT OF, LLC

THIRD AMENDED AND RESTATED OPERATING AGREEMENT HRCP II, L.L.C. November 1, 2016

EXHIBIT C (Form of Reorganized MIG LLC Agreement)

a federally chartered corporation RECITALS

CODE OF REGULATIONS OCLC Online Computer Library Center, Inc. ARTICLE I NAME AND LOCATION OF CORPORATION

Bankruptcy/UCC Committee of Business Law Section of the Florida Bar Attn: Carlos Sardi, Esq., Chair, and Stephanie Lieb, Esq.

BYLAWS of The NATIONAL BOARD OF PHYSICIANS AND SURGEONS A California Nonprofit Public Benefit Corporation ARTICLE I NAME

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF NORTHWESTERN CORPORATION ARTICLE 1 NAME

Report of the Nonprofit Organizations Law Section of the Oregon State Bar on House Bill 2609 (2017)

HOUSE BILL No page 2

INSURANCE AGENTS & BROKERS SERVICE GROUP, INC. BYLAWS 1234

CERTIFICATE OF INCORPORATION DIME COMMUNITY BANCSHARES, INC. UNDER SECTION 102 OF THE GENERAL CORPORATION LAW OF THE STATE OF DELAWARE

MEMBER-MANAGED LIMITED LIABILITY COMPANY OPERATING AGREEMENT OF BRANCH, LLC THE ENGLISH-SPEAKING UNION OF THE UNITED STATES

HARMONIZED UNIFORM STATUTORY TRUST ENTITY ACT (Amendments to Uniform Statutory Trust Entity Act)

RESTATED CERTIFICATE OF INCORPORATION OF VEONEER, INC.

SECTION 801. EVENTS CAUSING DISSOLUTION. A statutory trust is dissolved,

Operating Agreement SAMPLE. XYZ Company, LLC., a Mississippi Limited Liability Company

LIMITED LIABILITY COMPANY AGREEMENT [INSERT NAME] L3C. A [Insert State] Low-Profit Limited Liability Company. Dated as of, 2007

AMERICAN HOMEOWNER PRESERVATION LLC LIMITED LIABILITY COMPANY AGREEMENT AMERICAN HOMEOWNER PRESERVATION MANAGEMENT LLC MANAGING MEMBER

Winding up by court 568. Application of Chapter 569. Circumstances in which company may be wound up by the court

Uniform Partnership Act (1997). SECTION 101. DEFINITIONS.

Impact of enforcement of the Insolvency and Bankruptcy Code, 2016 on the sections to the Companies Act, 2013

BYLAWS. of the STORAGE NETWORKING INDUSTRY ASSOCIATION

BYLAWS HIPAA COLLABORATIVE OF WISCONSIN, INC.

Master Agreement for Foreign Exchange Transactions

Senate Bill No. 72 Senators Care and Amodei

Recent Delaware Corporate Governance Decisions. Paul D. Manca, Esquire Hogan & Hartson LLP Washington, DC

Winding up. Tribunal. Voluntary (Now governed by the Insolvency and Bankruptcy Code)

Chapter 4 Creditors Voluntary Winding Up Application of Chapter. MKD/096/AC#

LLC OPERATING AGREEMENT

BYLAWS. of the STORAGE NETWORKING INDUSTRY ASSOCIATION

AMERICAN LUMBER STANDARD COMMITTEE, INCORPORATED BYLAWS NOVEMBER 4, 2016

BARC Electric Cooperative AS AMENDED JANUARY 2013

NOBLE MIDSTREAM GP LLC FIRST AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT. Dated Effective as of September 20, 2016

Brightmoor Artisans Collective By laws

PRINCIPLES OF EUROPEAN CONTRACT LAW

Operating Agreement SAMPLE XYZ COMPANY LLC, a Massachusetts Professional Limited Liability Company

BY-LAWS PENN NATIONAL SECURITY INSURANCE COMPANY. (As Amended Through September 1, 1998)

557. Hearing of proceedings otherwise than in public Power of court to order the return of assets which have been improperly transferred.

NC General Statutes - Chapter 59 Article 2 1

BYLAWS TEMPLATE MEMBERSHIP ORGANIZATION BYLAWS. Article I - Offices

Regulations. entitled. European Communities (Electronic Money) Regulations 2002

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF [CORPORATION NAME]

AMENDED AND RESTATED GENERAL SECURITY AGREEMENT

OPERATING AGREEMENT TRUAX HOTEL SPE, LLC. A California Limited Liability Company April 1, 2016

BYLAWS OF THE INTERMEDIATE LAKE ASSOCIATION, LLC Adopted August 11, 2018

LIMITED LIABILITY COMPANY OPERATING AGREEMENT OF EMERALD METRICS, LLC

Operating Agreement SAMPLE. XYZ LLC Regular, a Wyoming Limited Liability Company

Bylaws Template. Part one: Mandatory Inclusions for Compliance with YWCA USA. Part two: Guide for YWCA Local Association Bylaws

BYLAWS OF THE INTERNATIONAL HEALTH ECONOMICS ASSOCIATION ARTICLE 1 NAME, DEFINITIONS, LOCATION, AND PURPOSE

AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT RICE MIDSTREAM MANAGEMENT LLC

CERTIFICATE OF INCORPORATION OF WINGSTOP INC.

OPERATING AGREEMENT OF GREASE BOX, LLC. Effective Date: April 20, 2017

BYLAWS OF LOWER MACUNGIE LIBRARY, INC. ARTICLE I. NAME ARTICLE II. PURPOSE

This PDF was updated May 1, For the latest available governance information, please visit

Article 1. Name The Association is named Business Professionals of America, Ohio Association. ( Association ) and does business as Ohio BPA.

CERTIFICATE OF INCORPORATION OF UNITEDHEALTH GROUP INCORPORATED ARTICLE I NAME

Bylaws of the National Christmas Tree Association, Inc. (As amended August 2010)

ARTICLE I. Name. The name of the corporation is Indiana Recycling Coalition, Inc. ( Corporation ). ARTICLE II. Fiscal Year

TURKS AND CAICOS ISLANDS TRUSTS BILL 2015 ARRANGEMENT OF CLAUSES

SECOND AMENDED AND RESTATED OPERATING AGREEMENT VIRGINIA INTERNATIONAL TERMINALS, LLC. November 1, 2016

IC Chapter 22. General Dissolution

Amended and Restated. Market-Based Sales Tariff. Virginia Electric and Power Company

Operating Agreement SAMPLE. XYZ, a Michigan Limited Liability Company

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA WESTERN DIVISION NOTICE OF PENDENCY AND PROPOSED PARTIAL SETTLEMENT OF CLASS ACTION

BYLAWS Monroe Farm Market Cooperative. Article One Membership

THE FIBRE BOX ASSOCIATION AMENDED AND RESTATED BYLAWS NOVEMBER 2004

ARTICLES OF INCORPORATION AND BYLAWS OF THE ASSOCIATION OF DIRECTORS OF ANATOMIC AND SURGICAL PATHOLOGY

BYLAWS OF CONSORTIUM OF FORENSIC SCIENCE ORGANIZATIONS, INC.

F R E Q U E N T L Y A S K E D Q U E S T I O N S A B O U T T H E T R U S T I N D E N T U R E A C T O F

UNIFORM PROTECTED SERIES ACT*

MODEL ACT ON THE SIMPLIFIED STOCK CORPORATION (MASSC) CHAPTER I GENERAL PROVISIONS

BYLAWS GREATER BIRMINGHAM YOUTH LACROSSE ASSOCIATION, an Alabama nonprofit 501(c)3 corporation. (As Amended August, 2013)

THIS INDEPENDENT ENGINEER'S AGREEMENT (this Independent Engineer's Agreement) is made on [ ]

Master Agreement for Foreign Exchange Transactions

CORE TECHNOLOGIES CONSULTING, LLC UNLIMITED OEM SOFTWARE LICENSE AGREEMENT

Banking on Business Agreement

LIMITED LIABILITY COMPANY OPERATING AGREEMENT OF TuitionCare , LLC [A Special Purpose Entity ( SPE )]

AMENDED AND RESTATED BYLAWS. Bicycle Coalition of Greater Philadelphia. A Pennsylvania Nonprofit Corporation

BYLAWS OF FINANCIAL EXECUTIVES OF HOUSTON, INC. Article One. Membership

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION NRG YIELD, INC. ARTICLE ONE ARTICLE TWO

OPERATING AGREEMENT OF {}, A NEW YORK LIMITED LIABILITY COMPANY WITNESSETH: ARTICLE I

RESTATED CERTIFICATE OF INCORPORATION OF GANNETT CO., INC.

REPRESENTATIONS AND WARRANTIES OF SELLER.

AMENDED AND RESTATED OPERATING AGREEMENT VIRGINIA INTERNATIONAL TERMINALS, LLC, 2014

UNITED STATES BANKRUPTCY COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA DURHAM DIVISION PLAN OF LIQUIDATION

AMENDED AND RESTATED BYLAWS DISH NETWORK CORPORATION. (effective March 28, 2018) ARTICLE I. Principal Office and Corporate Seal

DISCLAIMER. therefore the pagination of the following version is different from the pagination of the original version.

FIRST AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT WESTERN REFINING LOGISTICS GP, LLC

UNITED WOMEN S HOCKEY LEAGUE INC. A Delaware Nonprofit Nonstock Corporation. Bylaws ARTICLE I PURPOSES

SOLE MEMBER OPERATING AGREEMENT OF, LLC. An Oregon Limited Liability Company

EXECUTIVE CHANGE OF CONTROL AGREEMENT

RESTATED BYLAWS OF DRUPALCON, INC. (updated April 23, 2014)

THE FIBRE BOX ASSOCIATION. AMENDED AND RESTATED BYLAWS April 2014

LIMITED LIABILITY COMPANY AGREEMENT OF. Friends of NWCS, LLC. A Washington Limited Liability Company. Dated and Effective. as of

Transcription:

CHANGES TO OHIO S GENERAL CORPORATION LAW, NONPROFIT CORPORATION LAW, AND LLC CODE: A MIXED BAG by James B. Rosenthal Cohen Rosenthal & Kramer LLP 2012 James B. Rosenthal The Ohio legislature has passed H.B. 48, a bill containing significant revisions to Ohio s general corporation law, nonprofit corporation law, and limited liability company code. It was signed into law by Governor Kasich and is slated to become effective May 4, 2012. The revisions were initiated by the Corporation Law Section of the Ohio State Bar Association, whose intent was to bring Ohio into conformity with the law of jurisdictions deemed to be more business friendly. As a result, the substantive changes, for the most part, tend to clarify and limit the duties of corporate fiduciaries and enhance a corporation s ability to defend against potential liability to shareholders and third-parties in the context of major transactions, such as a merger, asset sale, or dissolution. The most notable departures from current law concern dissenting shareholder rights, the procedures for voluntary dissolution, and the right to indemnification or advancement of expenses for directors of both for-profit and nonprofit corporations involved in any civil, criminal, administrative, or investigative suit or proceeding. This article will summarize the significant aspects of the new law in the order in which the revisions appear in the Ohio Revised Code. GENERAL FOR-PROFIT CORPORATION LAW Section 1701.13 now provides that any right to indemnification or advancement of expenses for a corporate officer or director provided for in a corporation s articles cannot be eliminated by an amendment to that article after an occurrence or omission becomes the subject of a legal proceeding or investigative action unless the original article explicitly authorizes the elimination or impairment of the right after the act or omission has occurred. Page 1 of 6

Section 1701.56 now clarifies that there can be a single director of a corporation and that a director must be at least eighteen years of age. Section 1701.59 now clarifies that a director serving on a committee of the board is nonetheless considered to be acting in all respects as a director. Section 1701.66, a highly specific provision, contains various changes applicable only to mortgages made by electric cooperatives, including requirements as to where the mortgage is to be recorded and what fees the Secretary of State shall charge for recording such mortgages. Sections 1701.74, 1701.76, 1701.84, and 1701.85 all apply to dissenters rights and represent a major change in the law. Historically, a shareholder dissatisfied with the proposed terms of a merger or sale of substantially all of a corporation s assets could dissent from the transaction and sue to recover the fair cash value of his or her shares in an appraisal action. That right has now been radically restricted in Ohio and will no longer apply to shares of stock in a publicly traded corporation or to transactions in which the consideration a shareholder in an otherwise privately held entity will receive consists of shares in a publicly held corporation. This so-called market exception has long been part of the Model Business Corporation Act. According to the Official Comment to the Model Act, this provision is predicated on the theory that where an efficient market exists, the market price will be an adequate proxy for the fair value of the corporation's shares, thus making appraisal unnecessary. A further change to the rights of dissenting shareholders seeking an appraisal deals with how fair cash value is to be computed. The statute continues to provide that fair cash value is the amount that a willing seller who is under no compulsion to sell would be willing to accept and that a willing buyer who is under no compulsion to purchase would be willing to pay, but the statute now expressly excludes from that calculation any appreciation or depreciation in market value resulting from the proposed transaction, and any premium associated with control of the corporation or any discount for lack of marketability or minority status. See R.C. 1701.85(C)(1). Perhaps the most far-reaching changes to the corporation code involve new laws governing the voluntary dissolution of a corporation. In Sections 1701.86, the legislature has changed the mandatory contents of the resolution a corporation must adopt. In Section 1701.87 and new Section 1701.881, there are detailed new procedures, including dispositive deadlines, that a corporation must follow in providing notice to each known creditor and to each person that has a claim against the Page 2 of 6

corporation, including claims that are conditional, unmatured, or contingent upon the occurrence or nonoccurrence of future events. If the proper notice is provided, a claim procedure is instituted whereby the corporation can reject, in whole or in part, any matured claim, and may offer security to any claimant whose claim is otherwise contingent or conditional. A claim against the corporation is then barred if a rejected claimant does not file suit within thirty days after the corporation mails the notice of rejection. If a contingent claimant is offered security, the claimant must reject it within thirty days of its receipt or be deemed to accept it as the sole source from which to satisfy the claimant s claim against the corporation. If the corporation has provided the required notice, it may apply to a court for a determination that the amount and form of insurance or other security satisfies certain statutory requirements as to its sufficiency. In new Section 1701.882, the legislature requires a dissolving corporation to follow all of the determinations it makes concerning claims and affords a safe-harbor to directors who approve such actions in the absence of fraud. New Section 1701.883 confirms the vitality of Ohio s so-called trust fund doctrine, albeit in limited fashion. The trust fund doctrine holds that a creditor of a dissolved corporation may satisfy its claim by pursuing corporate assets into the hands of shareholders. This principle has long been the common law of Ohio, and is recognized in the Ohio Revised Code (see, e.g., R.C. 1701.95(G)), but is not subject to any specific statutory limitations. The new law changes that. Now, a shareholder who receives a distribution of assets from a dissolving corporation is only liable to a creditor for the shareholder s pro-rata share of the creditor s claim, or the amount distributed to the shareholder, whichever is less. In keeping with the common law, it is now a statutory provision that the shareholder can never be liable in an amount in excess of that individual shareholder s distributed share. Moreover, the shareholder of a dissolved corporation can only be liable to a creditor if the claim against the corporation is commenced within the new time periods set forth in Section 1701.88. Practically speaking, that means the shorter of 5 years from dissolution, or within 30 days after the corporation rejects the claim, providing the corporation followed the new procedures for notifying claimants. Section 1701.89 addresses the authority of the Common Pleas Court to adjudicate and control various aspects of a corporate dissolution, Page 3 of 6

including claims of creditors, and has received some technical revisions to clarify the Court s jurisdiction and authority. Section 1701.90, which touches upon the powers of a receiver appointed in connection with the dissolution of a corporation, has been amended to incorporate the new claims procedures set forth in Section 1701.881. Section 1701.91 changes some of the circumstances for judicially dissolving a corporation, including removal of the requirement that dissolution be necessary to protect the shareholders, and requiring a 2/3 supermajority of voting power in order to petition a court for judicial dissolution. The statute previously empowered a simple majority of votes to seek judicial dissolution of a corporation. Section 1701.911 makes minor changes to the process for seeking judicial appointment of a provisional director. NON-PROFT CORPORATION LAW Like the for-profit corporation statute, Ohio s non-profit corporation law has been changed to provide that any right to indemnification or advancement of expenses for a corporate officer or director provided for in a corporation s articles cannot be eliminated by an amendment to that article after an occurrence or omission becomes the subject of a legal proceeding or investigative action unless the provision explicitly authorizes the elimination or impairment of the right after the act or omission has occurred. See, R.C. 1702.12(E)(6). LIMITED LIABILITY COMPANY LAW Ohio s Limited Liability Company statute has also received significant additions. New Section 1705.081 confirms that the operating agreement governs relations among and between members, managers and the limited liability company, but forbids the operating agreement from: varying any rights and duties otherwise pertaining to professional service providers under Section 1705.04; unreasonably restricting the right of access to books and records; unreasonably eliminating the duties of loyalty or care; unreasonably eliminating or defining the standard of good faith and fair dealing applicable to members; unreasonably eliminating or defining the standards by which a manager must measure the execution of its duties; alter the statutory requirements concerning winding up; restricting the rights of third parties under the Code. Page 4 of 6

Section 1705.18 now clarifies that a substitute member of a limited liability company is bound by the operating agreement whether or not he substitute member or assignee executes the agreement. Section 1705.19, consistent with the changes to the for-profit corporation law, now clarifies, if not restricts, the rights of creditors. It is now explicit in the Code that an order charging the membership interest of a member of a limited liability company is the sole and exclusive remedy that a judgment creditor may seek to satisfy a judgment against the membership interest of a member. It is now also explicit that no creditor of a member the member s assignee shall have any right to possession of the property of the limited liability company. Under new Section 1701.19(D), the limited liability or one or more members who are not subject to a charging order may pay the judgment creditor the full amount still due under the judgment, and thereby succeed to the rights of the judgment creditor. New Section 1705.281 is likely to be a featured player in litigation for years to come. This statute provides that the only fiduciary duties a member owes to the limited liability company or to other members are the duty of loyalty and the duty of care, and it then defines both. The duty of loyalty is limited to: accounting to the company for any property, profit, or benefit derived in the conduct of the business or from the company s property, or from a company opportunity; refraining from dealing with the company on behalf of any party with an adverse interest; and refraining from competing with the company at any time prior to its dissolution. The duty of care consists of refraining from conduct that is grossly negligent, reckless, intentional misconduct, or knowingly illegal. The statute now contains an express covenant of good faith and fair dealing, but tempers that by providing that a member does not violate any duty or obligation under the statute merely because the member s conduct furthers the member s own interest. New Section 1705.282 clarifies the duties of manager-members. It provides that a manager of a limited liability company serving as manager pursuant to a written appointment and written management agreement, but who is also a member, owes the company and its members only the duties of a manager, while a manager who is a member but is not serving pursuant to such writings owes the company and other members only the duties of a member. Section 1705.47 sets forth new standards for the judicial dissolution of a limited liability company. A court is now required to declare a Page 5 of 6

dissolution and winding upon the occurrence of any event that makes it unlawful for all or substantially all of the business of the company to be continued, unless the illegality can be cured within 90 days after notice, or upon a finding that the economic purpose of the limited liability company is likely to be unreasonably frustrated, a member has engaged in conduct that makes it reasonably impractical to carry on the business with that member, or it is otherwise reasonably impractical to carry on the limited liability company s business in conformity with the operating agreement. Section 1705.61 has received a technical change so that, unless otherwise agreed, a person providing goods or services to a member or group of members of an limited liability company incurs no liability or obligation to, and is not in privity with, the company, its members, or its creditors by reason of providing such goods and services to the member or group of members of the LLC. # # # Page 6 of 6