From inside the book
Results 1-3 of 75
Page 153
168 , cause of action for the creditors 141 N.W. 882 ( 1913 ) . In both these cases [ Cook , Principles of Corporation Law the corporation had a cause of action ( 1925 ) 314 ] . provided by statute . It would seem “ The placing of the ...
168 , cause of action for the creditors 141 N.W. 882 ( 1913 ) . In both these cases [ Cook , Principles of Corporation Law the corporation had a cause of action ( 1925 ) 314 ] . provided by statute . It would seem “ The placing of the ...
Page 597
ceiver thereof shall have the right to charge against and collect the amounts thus paid out as reasonable attorney's fees from the shareholders whose acts and conduct were the cause of the proceedings for receivership and judgment of ...
ceiver thereof shall have the right to charge against and collect the amounts thus paid out as reasonable attorney's fees from the shareholders whose acts and conduct were the cause of the proceedings for receivership and judgment of ...
Page 600
Roselius , 1884 , 36 section , except an order to show cause . La.Ann . 527 . “ We are of opinion that the above provisions of the statute should be 7. Petition strictly construed and enforced . ” The appointment of a receiver would The ...
Roselius , 1884 , 36 section , except an order to show cause . La.Ann . 527 . “ We are of opinion that the above provisions of the statute should be 7. Petition strictly construed and enforced . ” The appointment of a receiver would The ...
What people are saying - Write a review
We haven't found any reviews in the usual places.
Contents
Numerical Index to Titles and Chapters The Louisiana Business Corporations Law by Charles E Dunbar Jr and Eugene A Nabors | xxxi |
Guide to Formation of Business Corporations by Charles E Dunbar Jr and Walker B Spencer | lxxv |
Louisiana Revised Statutes of 1950 | lxxvii |
Copyright | |
18 other sections not shown
Other editions - View all
Common terms and phrases
action adopted agent alleged amendment amount appeal application appointment assets association authority Bank board of directors bonds by-laws capital stock cause certificate charter claim constitute contract corporation corporation's court creditors debts Decisions defendant dissolution dividends effect elected entitled evidence executed existence fact filed follows foreign corporation held History and Source hold holders incorporation interest issued judgment La.Ann Law Source liability limited liquidator Louisiana majority manager meeting ment Model mortgage necessary Note notice organized Orleans owner paid parties payment person plaintiff poration president proceedings purchase ration receiver record resolution Review rule Secretary secure shareholders shares Source of Law statute stockholders subscription suit thereof tion transfer trust Uniform unless valid vote