Minnesota Statutes
Chapter 323A — Uniform Partnership Act Of 1994
Section 323A.0701 — Purchase Of Dissociated Partner's Interest.

(a) If a partner is dissociated from a partnership without resulting in a dissolution and winding up of the partnership business under section 323A.0801, the partnership shall cause the dissociated partner's interest in the partnership to be purchased for a buyout price determined pursuant to subsection (b).
(b) The buyout price of a dissociated partner's interest is the amount that would have been distributable to the dissociating partner under section 323A.0807(b), if, on the date of dissociation, the assets of the partnership were sold at a price equal to the greater of the liquidation value or the value based on a sale of the entire business as a going concern without the dissociated partner and the partnership were wound up as of that date. Interest must be paid from the date of dissociation to the date of payment.
(c) Damages for wrongful dissociation under section 323A.0602(b), and all other amounts owing, whether or not presently due, from the dissociated partner to the partnership, must be offset against the buyout price. Interest must be paid from the date the amount owed becomes due to the date of payment.
(d) A partnership shall indemnify a dissociated partner whose interest is being purchased against all partnership liabilities, whether incurred before or after the dissociation, except liabilities incurred by an act of the dissociated partner under section 323A.0702.
(e) If no agreement for the purchase of a dissociated partner's interest is reached within 120 days after a written demand for payment, the partnership shall pay, or cause to be paid, in cash to the dissociated partner the amount the partnership estimates to be the buyout price and accrued interest, reduced by any offsets and accrued interest under subsection (c).
(f) If a deferred payment is authorized under subsection (h), the partnership may tender a written offer to pay the amount it estimates to be the buyout price and accrued interest, reduced by any offsets under subsection (c), stating the time of payment, the amount and type of security for payment, and the other terms and conditions of the obligation.
(g) The payment or tender required by subsection (e) or (f) must be accompanied by the following:
(1) a statement of partnership assets and liabilities as of the date of dissociation;
(2) the latest available partnership balance sheet and income statement, if any;
(3) an explanation of how the estimated amount of the payment was calculated; and
(4) written notice that the payment is in full satisfaction of the obligation to purchase unless, within 120 days after the written notice, the dissociated partner commences an action to determine the buyout price, any offsets under subsection (c), or other terms of the obligation to purchase.
(h) A partner who wrongfully dissociates before the expiration of a definite term or the completion of a particular undertaking is not entitled to payment of any portion of the buyout price until the expiration of the term or completion of the undertaking, unless the partner establishes to the satisfaction of the court that earlier payment will not cause undue hardship to the business of the partnership. A deferred payment must be adequately secured and bear interest.
(i) A dissociated partner may maintain an action against the partnership, pursuant to section 323A.0405(b)(2)(ii), to determine the buyout price of that partner's interest, any offsets under subsection (c), or other terms of the obligation to purchase. The action must be commenced within 120 days after the partnership has tendered payment or an offer to pay or within one year after written demand for payment if no payment or offer to pay is tendered. The court shall determine the buyout price of the dissociated partner's interest, any offset due under subsection (c), and accrued interest, and enter judgment for any additional payment or refund. If deferred payment is authorized under subsection (h), the court shall also determine the security for payment and other terms of the obligation to purchase. The court may assess reasonable attorney's fees and the fees and expenses of appraisers or other experts for a party to the action, in amounts the court finds equitable, against a party that the court finds acted arbitrarily, vexatiously, or not in good faith. The finding may be based on the partnership's failure to tender payment or an offer to pay or to comply with subsection (g).
1997 c 174 art 7 s 33

Structure Minnesota Statutes

Minnesota Statutes

Chapters 300 - 323A — Business, Social, And Charitable Organizations

Chapter 323A — Uniform Partnership Act Of 1994

Section 323A.0101 — Definitions.

Section 323A.0102 — Knowledge And Notice.

Section 323A.0103 — Effect Of Partnership Agreement; Nonwaivable Provisions.

Section 323A.0104 — Supplemental Principles Of Law.

Section 323A.0105 — Execution, Filing, And Recording Of Statements.

Section 323A.0106 — Governing Law.

Section 323A.0107 — Partnership Subject To Amendment Or Repeal Of Chapter.

Section 323A.0201 — Partnership As Entity.

Section 323A.0202 — Formation Of Partnership.

Section 323A.0203 — Partnership Property.

Section 323A.0204 — When Property Is Partnership Property.

Section 323A.0301 — Partner Agent Of Partnership.

Section 323A.0302 — Transfer Of Partnership Property.

Section 323A.0303 — Statement Of Partnership Authority.

Section 323A.0304 — Statement Of Denial.

Section 323A.0305 — Partnership Liable For Partner's Actionable Conduct.

Section 323A.0306 — Partner's Liability.

Section 323A.0307 — Actions By And Against Partnership And Partners.

Section 323A.0308 — Liability Of Purported Partner.

Section 323A.0401 — Partner's Rights And Duties.

Section 323A.0402 — Distributions In Kind.

Section 323A.0403 — Partner's Rights And Duties With Respect To Information.

Section 323A.0404 — General Standards Of Partner's Conduct.

Section 323A.0405 — Actions By Partnership And Partners.

Section 323A.0406 — Continuation Of Partnership Beyond Definite Term Or Particular Undertaking.

Section 323A.0501 — Partner Not Co-owner Of Partnership Property.

Section 323A.0502 — Partner's Transferable Interest In Partnership.

Section 323A.0503 — Transfer Of Partner's Transferable Interest.

Section 323A.0504 — Partner's Transferable Interest Subject To Charging Order.

Section 323A.0601 — Events Causing Partner's Dissociation.

Section 323A.0602 — Partner's Power To Dissociate; Wrongful Dissociation.

Section 323A.0603 — Effect Of Partner's Dissociation.

Section 323A.0701 — Purchase Of Dissociated Partner's Interest.

Section 323A.0702 — Dissociated Partner's Power To Bind And Liability To Partnership.

Section 323A.0703 — Dissociated Partner's Liability To Other Persons.

Section 323A.0704 — Statement Of Dissociation.

Section 323A.0705 — Continued Use Of Partnership Name.

Section 323A.0801 — Events Causing Dissolution And Winding Up Of Partnership Business.

Section 323A.0802 — Partnership Continues After Dissolution.

Section 323A.0803 — Right To Wind Up Partnership Business.

Section 323A.0804 — Partner's Power To Bind Partnership After Dissolution.

Section 323A.0805 — Statement Of Dissolution.

Section 323A.0806 — Partner's Liability To Other Partners After Dissolution.

Section 323A.0807 — Settlement Of Accounts And Contributions Among Partners.

Section 323A.0901 — Definitions.

Section 323A.0902 — Conversions.

Section 323A.0903 — Filings Required For Conversion; Effective Date And Time.

Section 323A.0904 — Effect Of Conversion.

Section 323A.0905 — Merger Of Partnerships.

Section 323A.0906 — Effect Of Merger.

Section 323A.0907 — Statement Of Merger.

Section 323A.0910 — Domestication.

Section 323A.0911 — Action On Plan Of Domestication By Domesticating Partnership.

Section 323A.0912 — Filings Required For Domestication; Effective Date.

Section 323A.0913 — Effect Of Domestication.

Section 323A.0914 — Restrictions On Approval Of Mergers, Exchanges, Conversions, And Domestications.

Section 323A.1001 — Statement Of Qualification.

Section 323A.1002 — Name.

Section 323A.1003 — Annual Renewal.

Section 323A.1004 — Revocation For Failure To Replace A Required Registered Agent.

Section 323A.1101 — Law Governing Foreign Limited Liability Partnership.

Section 323A.1102 — Statement Of Foreign Qualification.

Section 323A.1103 — Effect Of Failure To Qualify.

Section 323A.1104 — Activities Not Constituting Transacting Business.

Section 323A.1105 — Action By Attorney General.

Section 323A.1201 — Short Title.

Section 323A.1202 — Applicability.

Section 323A.1203 — Effect Of Designation.