Page 1 of 2 Coding: Words which are struck through are deletions from existing law; words in boldface type and underscored are additions. Regular Session, 2012 ENROLLED SENATE BILL NO. 516 BY SENATOR CROWE AN ACT1 To enact Chapter 26 of Title 12 of the Louisiana Revised Statutes of 1950, to be comprised2 of R.S. 12:1701, relative to commercial regulations; to provide relative to the3 removal of officers, members, managers, or partners of certain business4 organizations; to provide for judicial review; to provide for the duties of a certain5 court; and to provide for related matters.6 Be it enacted by the Legislature of Louisiana:7 Section 1. Chapter 26 of Title 12 of the Louisiana Revised Statutes of 1950,8 comprised of R.S. 12:1701 is hereby enacted to read as follows: 9 CHAPTER 26. PROVISIONS APPLICABLE TO MORE THAN10 ONE KIND OF BUSINESS ORGANIZATION11 ยง1701. Judicial review; removal of officers, members, managers, and partners12 A. Should any officer, member, manager, or partner of any corporation,13 limited liability company, or partnership have his name removed from any14 document or record filed with the secretary of state in violation of state law or15 in contravention of any document of creation, organization or management of16 such business entity, the aggrieved party may file suit against the party who17 caused the aggrieved party's name to be removed from such document or18 record.19 B. Such suit shall be filed in the judicial district court where the20 business entity is domiciled.21 C. The secretary of state shall be made a party to the suit.22 D. The court shall conduct a hearing within ten days after service of23 process of the suit on all parties.24 E. Should the court find that the name of the aggrieved party was25 improperly or fraudulently removed from the documents and records of the26 secretary of state, the court shall order the secretary of state to replace the27 ACT No. 791 SB NO. 516 ENROLLED Page 2 of 2 Coding: Words which are struck through are deletions from existing law; words in boldface type and underscored are additions. name of the aggrieved party on to all appropriate documents and records of the1 secretary of state.2 F. Nothing in this Section shall be construed to supercede or conflict3 with the provisions of R.S. 12:208. 4 PRESIDENT OF THE SENATE SPEAKER OF THE HOUSE OF REPRESENTATIVES GOVERNOR OF THE STATE OF LOUISIANA APPROVED: