§428-601 Events causing a member's dissociation. A member is dissociated from a limited liability company upon the occurrence of any of the following events:
(1) The company's having notice of the member's express will to withdraw upon the date of notice or on a later date specified by the member;
(2) An event agreed to in the operating agreement as causing the member's dissociation;
(3) The member's expulsion pursuant to the operating agreement;
(4) The member's expulsion by the unanimous vote of the other members if:
(A) It is unlawful to carry on the company's business with the member;
(B) There has been a transfer of substantially all of the member's distributional interest, other than a transfer for security purposes, or a court order charging the member's distributional interest, which has not been foreclosed;
(C) Within ninety days after the company notifies a corporate member that it will be expelled because it has filed articles of dissolution or the equivalent, its registration has been revoked, dissolved, or canceled, or its right to conduct business has been suspended by the jurisdiction of its incorporation, the member fails to obtain a revocation of the dissolution proceedings or a reinstatement of its articles or its right to conduct business; or
(D) A partnership or a limited liability company that is a member has been dissolved and its business is being wound up;
(5) On application by the company or another member, the member's expulsion by judicial determination because the member:
(A) Engaged in wrongful conduct that adversely and materially affected the company's business;
(B) Wilfully or persistently committed a material breach of the operating agreement or of a duty owed to the company or the other members under section 428-409; or
(C) Engaged in conduct relating to the company's business which makes it not reasonably practicable to carry on the business with the member;
(6) If the member:
(A) Becomes a debtor in bankruptcy;
(B) Executes an assignment for the benefit of creditors;
(C) Seeks, consents to, or acquiesces in the appointment of a trustee, receiver, or liquidator of the member or of all or substantially all of the member's property; or
(D) Fails, within ninety days after the appointment, to have vacated or stayed the appointment of a trustee, receiver, or liquidator of the member or of all or substantially all of the member's property obtained without the member'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 member who is an individual:
(A) The member's death;
(B) The appointment of a guardian or general conservator for the member; or
(C) A judicial determination that the member has otherwise become incapable of performing the member's duties under the operating agreement;
(8) In the case of a member that is a trust or is acting as a member by virtue of being a trustee of a trust, distribution of the trust's entire rights to receive distributions from the company, but not merely by reason of the substitution of a successor trustee;
(9) In the case of a member that is an estate or is acting as a member by virtue of being a personal representative of an estate, distribution of the estate's entire rights to receive distributions from the company, but not merely the substitution of a successor personal representative;
(10) Termination of the existence of a member if the member is not an individual, estate, or trust other than a business trust; or
(11) A termination of a member's continued membership in a limited liability company for any other reason. [L 1996, c 92, pt of §1]
Structure Hawaii Revised Statutes
Title 23A. Other Business Entities
428. Uniform Limited Liability Company Act
428-103 Effect of operating agreement; nonwaivable provisions.
428-104 Supplemental principles of law.
428-105.5 Administrative order of abatement for infringement of limited liability company name.
428-108 Change of registered agent.
428-109 Resignation of registered agent.
428-111 Nature of business and powers.
428-201 Limited liability company as legal entity.
428-203 Articles of organization.
428-204 Articles of amendment.
428-204.5 Amended and restated articles of organization.
428-204.6 Restated articles of organization.
428-206 Filing in office of director; effective time and date.
428-207 Correcting filed record.
428-208 Liability for false statement in filed record.
428-209 Filing by judicial act.
428-301 Agency of members and managers.
428-302 Limited liability company liable for member's or manager's actionable conduct.
428-303 Liability of members and managers.
428-402 Member's liability for contributions.
428-403 Member's and manager's rights to payments and reimbursement.
428-404 Management of the limited liability company.
428-405 Sharing of and right to distributions.
428-406 Limitations on distributions.
428-407 Liability for unlawful distributions.
428-408 Member's right to information.
428-409 General standards of member's and manager's conduct.
428-411 Continuation of limited liability company after expiration of specified term.
428-501 Member's distributional interest.
428-502 Transfer of distributional interest.
428-503 Rights of a transferee.
428-601 Events causing a member's dissociation.
428-602 Member's power to dissociate; wrongful dissociation.
428-603 Effect of a member's dissociation.
428-701 Company purchase of distributional interest.
428-702 Court action to determine fair value of distributional interest.
428-703 Dissociated member's power to bind the limited liability company.
428-704 Statement of dissociation.
428-801 Events causing dissolution and winding up of company's business.
428-802 Limited liability company continues after dissolution.
428-803 Right to wind up the limited liability company's business.
428-804 Member's or manager's power and liability as agent after dissolution.
428-805 Articles of termination.
428-806 Distribution of assets in winding up the limited liability company's business.
428-807 Known claims against dissolved limited liability company.
428-808 Notice; other claims against dissolved limited liability company.
428-809 Grounds for administrative termination.
428-810 Procedure for and effect of administrative termination.
428-811 Reinstatement following administrative termination.
428-812 Appeal from denial of reinstatement.
428-902.5 Conversion into and from limited liability companies.
428-902.6 Articles of conversion.
428-1001 Law governing foreign limited liability companies.
428-1002 Application for certificate of authority.
428-1003 Activities not constituting transacting business.
428-1004 Issuance of certificate of authority.
428-1005 Name of foreign limited liability company.
428-1005.5 Change of name by foreign limited liability company.
428-1006 Revocation of certificate of authority.
428-1007 Cancellation of authority.
428-1008 Effect of failure to obtain certificate of authority.
428-1009 Action by attorney general.
428-1201 Uniformity of application and construction.
428-1203 Certificates and certified copies to be received in evidence.