Michigan Compiled Laws
284-1972-8 - Chapter 8 Dissolution (450.1801...450.1864)
Section 450.1863 - Certificate or Document Filed or Recorded Pursuant to Plan of Reorganization.

Sec. 863.
A certificate or other document required or permitted by law to be filed or recorded to accomplish any corporate purpose, sought to be accomplished pursuant to the plan of reorganization, shall be made, executed and acknowledged, as may be directed by such judgment by the persons designated in section 861. The certificate or document shall certify that provision for the making of the certificate or document is contained in the plan of reorganization or in a judgment of a court having jurisdiction of the proceeding, under such applicable statute of this state or of the United States for the reorganization of the corporation, and that the plan has been confirmed, as provided by such applicable statute, with the title and venue of the proceeding and the date of the judgment confirming the plan. The certificate or other document shall be filed as provided in section 131 and upon such filing becomes effective in accordance with the terms thereof and the provisions of sections 861 to 864.
History: 1972, Act 284, Eff. Jan. 1, 1973

Structure Michigan Compiled Laws

Michigan Compiled Laws

Chapter 450 - Corporations

Act 284 of 1972 - Business Corporation Act (450.1101 - 450.2099)

284-1972-8 - Chapter 8 Dissolution (450.1801...450.1864)

Section 450.1801 - Methods of Dissolution.

Section 450.1803 - Conditions to Dissolution by Incorporators or Directors; Certificate of Dissolution.

Section 450.1804 - Dissolution by Action of Board and Shareholders; Certificate of Dissolution.

Section 450.1805 - Dissolution; Execution and Filing Certificate.

Section 450.1806 - Certificate of Dissolution; Filing; Time of Effectiveness; Conditions; Date Stamp as Evidence.

Section 450.1811 - Revocation of Dissolution Proceedings; Certificate of Revocations.

Section 450.1815 - Renewal of Corporate Existence; Manner.

Section 450.1817 - Effective Date of Revocation of Dissolution or Renewal of Corporate Existence; Accrued Penalty or Liability Unaffected; Adoption of Corporate Name; Rights of Corporation.

Section 450.1821 - Action by Attorney General for Dissolution; Grounds.

Section 450.1823 - Action by Director or Shareholder for Dissolution; Judgment; Proof.

Section 450.1825 - Repealed. 1989, Act 121, Eff. Oct. 1, 1989.

Section 450.1831 - Occurrences Dissolving Corporation.

Section 450.1833 - Corporate Existence Continued for Purpose of Winding Up Affairs.

Section 450.1834 - Functions of Dissolved Corporation and Its Officers, Directors, and Shareholders Continued.

Section 450.1841 - Repealed. 1989, Act 121, Eff. Oct. 1, 1989.

Section 450.1841a - Notice to Existing Claimants of Dissolution; Contents; Notice as Recognition of Validity of Claim; Conditions Barring Claim; “Existing Claim” Defined; Effective Date of Notice.

Section 450.1842 - Repealed. 1989, Act 121, Eff. Oct. 1, 1989.

Section 450.1842a - Publication of Notice of Dissolution; Requirements; Claimants Commencing Proceedings Within 1 Year of Notice.

Section 450.1843 - Repealed. 1989, Act 121, Eff. Oct. 1, 1989.

Section 450.1851 - Judicial Supervision of Corporate Affairs and Liquidation of Assets; Permitting Creditor to File Claim or Commence Proceeding.

Section 450.1855 - Repealed. 1989, Act 121, Eff. Oct. 1, 1989.

Section 450.1855a - Provision for Debts, Obligations, and Liabilities; Distribution of Remaining Assets.

Section 450.1861 - Implementation of Judicially Confirmed Plan of Reorganization.

Section 450.1862 - Powers of Corporation Under Judicially Confirmed Plan of Reorganization.

Section 450.1863 - Certificate or Document Filed or Recorded Pursuant to Plan of Reorganization.

Section 450.1864 - Additional Certificate or Document Filed to Conform to Plan of Reorganization as Finally Confirmed; Effect of Filing; Fees.