Hawaii Revised Statutes
425. Partnerships
425-130 Events causing partner's dissociation.

§425-130 Events causing partner's dissociation. A partner is dissociated from a partnership upon the occurrence of any of the following events:
(1) The partnership's receipt of notice of the partner's express will to withdraw as a partner or on a later date specified by the partner;
(2) An event agreed to in the partnership agreement as causing the partner's dissociation;
(3) The partner's expulsion pursuant to the partnership agreement;
(4) The partner's expulsion by the unanimous vote of the other partners if:
(A) It is unlawful to carry on the partnership business with that partner;
(B) There has been a transfer of all or substantially all of that partner's transferable interest in the partnership, other than a transfer for security purposes, or a court order charging the partner's interest, which has not been foreclosed;
(C) Within ninety days after the partnership notifies a corporate partner that it will be expelled because it has filed articles of dissolution or the equivalent, its charter has been revoked, or its right to conduct business has been suspended by the jurisdiction of its incorporation, there is no revocation of the articles of dissolution or no reinstatement of its charter or its right to conduct business; or
(D) A partnership that is a partner has been dissolved and its business is being wound up;
(5) On application by the partnership or another partner, the partner's expulsion by judicial determination because:
(A) The partner engaged in wrongful conduct that adversely and materially affected the partnership business;
(B) The partner wilfully or persistently committed a material breach of the partnership agreement or of a duty owed to the partnership or the other partners under section 425-123; or
(C) The partner engaged in conduct relating to the partnership business which makes it not reasonably practicable to carry on the business in partnership with the partner;
(6) The partner's:
(A) Becoming a debtor in bankruptcy;
(B) Executing an assignment for the benefit of creditors;
(C) Seeking, consenting to, or acquiescing in the appointment of a trustee, receiver, or liquidator of that partner or of all or substantially all of that partner's property; or
(D) Failing, within ninety days after the appointment, to have vacated or stayed the appointment of a trustee, receiver, or liquidator of the partner or of all or substantially all of the partner's property obtained without the partner's consent or acquiescence, or failing within ninety days after the expiration of a stay to have the appointment vacated;
(7) In the case of a partner who is an individual:
(A) The partner's death;
(B) The appointment of a guardian or general conservator for the partner; or
(C) A judicial determination that the partner has otherwise become incapable of performing the partner's duties under the partnership agreement;
(8) In the case of a partner that is a trust or is acting as a partner by virtue of being a trustee of a trust, distribution of the trust's entire transferable interest in the partnership, but not merely by reason of the substitution of a successor trustee;
(9) In the case of a partner that is an estate or is acting as a partner by virtue of being a personal representative of an estate, distribution of the estate's entire transferable interest in the partnership, but not merely by reason of the substitution of a successor personal representative; or
(10) Termination of a partner who is not an individual, partnership, corporation, trust, or estate. [L 1999, c 284, pt of §1]

Structure Hawaii Revised Statutes

Hawaii Revised Statutes

Title 23. Corporations and Partnerships

425. Partnerships

425-1 Registration and annual statements.

425-1.5 Filing in office of the director; effective time and date.

425-1.6 Filing requirements; filing duty of the director.

425-1.7 Correcting a filed document.

425-1.8 Execution of statements.

425-2 Forms to be furnished by director.

425-3 Foreign partnerships, powers and liabilities.

425-3.5 Activities not constituting transacting business.

425-4 Partnership between husband and wife; prima facie proof.

425-5 Minors and incompetent persons.

425-6 Partnership name.

425-7 Partnership name; change of.

425-8 Reservation of partnership name.

425-9 Statement of dissolution.

425-10 Taxes, etc., a prior lien on partnership property on dissolution.

425-11 Record of statements.

425-12 Fee for filing documents and issuing certificates.

425-13 Personal liability and penalty.

425-14 Cancellation of registration.

425-15 Not applicable to corporations.

425-16 Fees, government realizations.

425-17 Withdrawal procedure for foreign general partnership.

425-18 Registered agent.

425-19 Designation or change of registered agent.

425-20 Resignation of registered agent.

425-21 Service on partnership. § §425-21 to 52 REPEALED.

425-71 to 77 REPEALED.

425-101 to 143 REPEALED. §425-101 Definitions.

425-102 Knowledge and notice.

425-103 Effect of partnership agreement; nonwaivable provisions.

425-104 Supplemental principles of law.

425-105 Recording and notification of statements.

425-106 Governing law.

425-107 Partnership subject to amendment or repeal of chapter.

425-108 Partnership as entity.

425-109 Formation of partnership.

425-110 Partnership property.

425-111 When property is partnership property.

425-112 Partner agent of partnership.

425-113 Transfer of partnership property.

425-114 Partnership registration statement.

425-115 Statement of denial.

425-116 Partnership liable for partner's actionable conduct.

425-117 Partner's liability.

425-118 Actions by and against partnership and partners.

425-119 Liability of purported partner.

425-120 Partner's rights and duties.

425-121 Distributions in kind.

425-122 Partner's rights and duties with respect to information.

425-123 General standards of partner's conduct.

425-124 Actions by partnership and partners.

425-125 Continuation of partnership beyond definite term or particular undertaking.

425-126 Partner not co-owner of partnership property.

425-127 Partner's transferable interest in partnership.

425-128 Transfer of partner's transferable interest.

425-129 Partner's transferable interest subject to charging order.

425-130 Events causing partner's dissociation.

425-131 Partner's power to dissociate; wrongful dissociation.

425-132 Effect of partner's dissociation.

425-133 Purchase of dissociated partner's interest.

425-134 Dissociated partner's power to bind and liability to partnership.

425-135 Dissociated partner's liability to other persons.

425-136 Statement of dissociation.

425-137 Continued use of partnership name.

425-138 Events causing dissolution and winding up of partnership business.

425-139 Partnership continues after dissolution.

425-140 Right to wind up partnership business.

425-141 Partner's power to bind partnership after dissolution.

425-142 Statement of dissolution.

425-143 Partner's liability to other partners after dissolution.

425-144 Settlement of accounts and contributions among partners.

425-145 REPEALED.

425-151 Name.

425-152 Limited liability partnerships; formation.

425-153 Statement of qualification.

425-154 Amending and restating, amending, and restating the statement of qualification; voluntary cancellation.

425-155 Status as limited liability partnership; cancellation.

425-156 Foreign limited liability partnerships.

425-157 Law governing foreign limited liability partnership.

425-158 Statement of foreign qualification.

425-159 Amending, restating, and amending and restating the statement of foreign qualification; voluntary cancellation.

425-160 Status as qualified foreign limited liability partnership; cancellation.

425-161 Foreign limited liability partnerships; effect of failure to qualify.

425-162 Foreign limited liability partnerships; activities not constituting the transaction of business.

425-163 Annual report.

425-164 Revocation of statement of qualification.

425-165, 166 REPEALED.

425-167 Correction of filed documents.

425-168 Fee for recording.

425-169 Revocation if instrument dishonored.

425-170 REPEALED.

425-171 Action by director.

425-172 Personal liability and penalty.

425-173 Transition rules for limited liability partnerships and foreign limited liability partnerships under prior law.

425-151 to 180 REPEALED. §425-191 REPEALED.

425-192 Conversion into and from partnerships or limited liability partnerships.

425-193 Articles of conversion.

425-194 REPEALED.

425-195 Effect of conversion.

425-196 Administrative order of abatement for infringement of partnership name.

425-197 Uniformity of application and construction.

425-198 Short title.

425-201 Definitions.

425-202 Foreign mergers.

425-203 Merger of general partnerships and limited liability partnerships.

425-204 Articles of merger.

425-205 Effect of merger.

425-206 REPEALED.