1-1                                   AN ACT
 1-2     relating to filings made with the secretary of state by business
 1-3     organizations; providing penalties.
 1-4           BE IT ENACTED BY THE LEGISLATURE OF THE STATE OF TEXAS:
 1-5           SECTION 1.  Article 2.04, Texas Limited Liability Company Act
 1-6     (Article 1528n, Vernon's Texas Civil Statutes), is amended by
 1-7     adding Section D to read as follows:
 1-8           D.  Any person for whom a specified company name has been
 1-9     reserved pursuant to Section B of this article may, during the
1-10     period for which such name is reserved, terminate such reservation
1-11     by filing with the Secretary of State an application for
1-12     cancellation of reservation of company name, together with the
1-13     applicable fee.
1-14           SECTION 2.  Section B, Article 3.06, Texas Limited Liability
1-15     Company Act (Article 1528n, Vernon's Texas Civil Statutes), is
1-16     amended to read as follows:
1-17           B.  The articles of amendment shall set forth:
1-18                 (1)  The name of the limited liability company.
1-19                 (2)  If the amendment alters any provision of the
1-20     original or amended articles of organization an identification by
1-21     reference or description of the altered provision and a statement
1-22     of its text as it is amended to read.  If the amendment is an
1-23     addition to the original or amended articles of organization a
1-24     statement of that fact and the text of each provision added.
1-25                 (3)  A statement that the amendment was approved in
 2-1     accordance with Section [D or] G or H of Article 2.23 of this Act
 2-2     or as otherwise provided in the articles of organization or
 2-3     regulations and the date of the approval.
 2-4           SECTION 3.  Section D, Article 3.09, Texas Limited Liability
 2-5     Company Act (Article 1528n, Vernon's Texas Civil Statutes), is
 2-6     amended to read as follows:
 2-7           D.  Restated articles of organization must be executed on
 2-8     behalf of the limited liability company by an authorized manager or
 2-9     member unless capital has not been paid into the limited liability
2-10     company and the restated articles of organization have been adopted
2-11     by action of a majority of the initial managers or a majority of
2-12     the initial members named in the articles of organization as
2-13     provided by Article 2.23 of this Act [the organizer], in which case
2-14     the restated articles of organization may be executed on behalf of
2-15     the limited liability company by a majority of the persons adopting
2-16     such restated articles [the organizer].  The original and a copy of
2-17     the restated articles of organization shall be delivered to the
2-18     Secretary of State.  If the Secretary of State finds that the
2-19     restated articles of organization conform to law, and the
2-20     appropriate filing fee is paid as required by law, the Secretary of
2-21     State shall:
2-22                 (1)  endorse on the original and the copy the word
2-23     "Filed" and the month, day, and year of filing;
2-24                 (2)  file the original in the Secretary of State's
2-25     office; and
2-26                 (3)  issue a restated certificate of organization and
 3-1     affix the copy to the restated certificate of organization.
 3-2           SECTION 4.  Section A, Article 6.07, Texas Limited Liability
 3-3     Company Act (Article 1528n, Vernon's Texas Civil Statutes), is
 3-4     amended to read as follows:
 3-5           A.  If voluntary dissolution proceedings have not been
 3-6     revoked, then, when all liabilities and obligations of the limited
 3-7     liability company have been paid or discharged, or adequate
 3-8     provision has been made therefor, or in case its property and
 3-9     assets are not sufficient to satisfy and discharge all the limited
3-10     liability company's liabilities and obligations, then when all the
3-11     property and assets have been applied so far as they will go to the
3-12     just and equitable payment of the limited liability company's
3-13     liabilities and obligations, and all of the remaining property and
3-14     assets of the limited liability have been distributed to its
3-15     members according to their respective rights and interest, articles
3-16     of dissolution shall be executed on behalf of the limited liability
3-17     company by a manager or authorized member, or in accordance with
3-18     Section G, Article 2.23, of this Act [the case of a dissolution by
3-19     action of the organizer of the limited liability company, by the
3-20     organizer], which shall set forth:
3-21                 (1)  The name of the limited liability company.
3-22                 (2)  The names and respective addresses of its
3-23     managers, if any.
3-24                 (3)  That all debts, obligations, and liabilities of
3-25     the limited liability company have been paid or discharged or that
3-26     adequate provision has been made therefor, or, in case the limited
 4-1     liability company's property and assets were not sufficient to
 4-2     satisfy and discharge all its debts, liabilities, and obligations,
 4-3     that all property and assets have been applied so far as they will
 4-4     go to the payment thereof in a just and equitable manner and that
 4-5     no property or assets remain available for distribution among its
 4-6     members, or, that the limited liability company has not acquired
 4-7     any debts, obligations, or liabilities.
 4-8                 (4)  That all remaining property and assets of the
 4-9     limited liability company have been distributed among its members
4-10     in accordance with their respective rights and interest or that no
4-11     property remained for distribution to members after applying it as
4-12     far as it would go to the just and equitable payment of the debts,
4-13     liabilities, and obligations of the limited liability company, or
4-14     that the limited liability company has not acquired any property or
4-15     assets and therefore distributions to members were not required.
4-16                 (5)  If capital has not been paid into the limited
4-17     liability company, [a copy of the resolution to dissolve, together
4-18     with] a statement that the resolution was adopted by the act of a
4-19     majority of the initial managers or a majority of the initial
4-20     members named in the articles of organization in accordance with
4-21     Section G, Article 2.23, of this Act [the organizer or the managers
4-22     of the limited liability company] and of the date of adoption.
4-23                 (6)  If the limited liability company elected to
4-24     dissolve by action of its members, [a copy of the resolution to
4-25     dissolve, together with] a statement that the resolution was
4-26     adopted in accordance with Section D, Article 2.23, of this Act or
 5-1     as otherwise provided in the articles of incorporation or the
 5-2     regulations and the date of adoption.
 5-3           SECTION 5.  Section E, Article 7.11, Texas Limited Liability
 5-4     Company Act (Article 1528n, Vernon's Texas Civil Statutes), is
 5-5     amended to read as follows:
 5-6           E.  Any foreign limited liability company whose certificate
 5-7     of authority has been revoked by the Secretary of State under the
 5-8     provisions of Section B of this article may be reinstated by the
 5-9     Secretary of State at any time within a period of 36 [24] months
5-10     from the date of revocation, upon approval of an application for
5-11     reinstatement signed by a manager or member of the foreign limited
5-12     liability company.  Such application shall be filed by the
5-13     Secretary of State whenever it is established to the Secretary of
5-14     State's satisfaction that in fact there was no cause for the
5-15     revocation, or whenever the neglect, omission or delinquency
5-16     resulting in revocation has been corrected and payment made of all
5-17     fees, taxes, penalties and interest due thereon which accrued
5-18     before the revocation plus an amount equal to the total taxes from
5-19     the date of revocation to the date of reinstatement which would
5-20     have been payable had the foreign limited liability company
5-21     certificate not been revoked.  A reinstatement filing fee of $50
5-22     shall accompany the application for reinstatement.
5-23           Reinstatement shall not be authorized if the foreign limited
5-24     liability company name is the same as or deceptively similar to a
5-25     foreign limited liability company, corporation or limited
5-26     partnership name already on file or reserved or registered, unless
 6-1     the foreign limited liability company being reinstated
 6-2     contemporaneously amends its certificate of authority to change its
 6-3     name.
 6-4           When the application for reinstatement is approved and filed
 6-5     by the Secretary of State, the foreign limited liability company's
 6-6     authority to do business in Texas shall be deemed to have continued
 6-7     without interruption from the date of revocation, except that
 6-8     reinstatement shall have no effect upon any issue of personal
 6-9     liability of the manager or member, or agents of the foreign
6-10     limited liability company during the period between revocation and
6-11     reinstatement.
6-12           SECTION 6.  Section A, Article 10.03, Texas Limited Liability
6-13     Company Act (Article 1528n, Vernon's Texas Civil Statutes), is
6-14     amended to read as follows:
6-15           A.  After a plan of merger has been approved by each of the
6-16     limited liability companies or other entities that is a party to
6-17     the plan of merger, articles of merger shall be executed on behalf
6-18     of each domestic limited liability company that is a party to the
6-19     plan of merger by at least one member, manager, officer, or other
6-20     agent or representative of the limited liability company who is
6-21     authorized to execute articles of merger by the articles of
6-22     organization or regulations or shall be approved by authorizing
6-23     resolutions adopted by the act of the members.  At least one
6-24     authorized representative of each other foreign limited liability
6-25     company or other entity that is a party to the plan of merger shall
6-26     also execute the articles of merger.  The articles of merger must
 7-1     include:
 7-2                 (1)  the plan of merger or statement certifying the
 7-3     following:
 7-4                       (a)  the name and state of incorporation or
 7-5     organization of each domestic or foreign limited liability company
 7-6     or other entity that is a party to the plan of merger or that is to
 7-7     be created thereby;
 7-8                       (b)  that a plan of merger has been approved;
 7-9                       (c)  such amendments or changes in the articles
7-10     of organization of each domestic surviving limited liability
7-11     company, or if no such amendments are desired to be effected by the
7-12     merger, a statement to that effect;
7-13                       (d)  that the articles of organization of each
7-14     new domestic limited liability company to be created pursuant to
7-15     the terms of the plan of merger are being filed with the Secretary
7-16     of State with the articles of merger;
7-17                       (e)  that an executed plan of merger is on file
7-18     at the principal place of business of each surviving or new
7-19     domestic or foreign limited liability company or other entity,
7-20     stating the address thereof; and
7-21                       (f)  that a copy of the plan of merger will be
7-22     furnished by each surviving or new domestic or foreign limited
7-23     liability company or other entity, on written request and without
7-24     cost, to any member of each domestic limited liability company that
7-25     is a party to or created by the plan of merger and, in the case of
7-26     a merger with multiple surviving domestic or foreign limited
 8-1     liability companies or other entities, to any creditor or obligee
 8-2     of the parties to the merger at the time of the merger if such
 8-3     obligation is then outstanding; and
 8-4                 (2)  as to each domestic or foreign limited liability
 8-5     company or other entity that is a party to the plan of merger, a
 8-6     statement that the plan of merger was authorized by all action
 8-7     required by the laws under which it was formed or organized or by
 8-8     its constituent documents.
 8-9           SECTION 7.  Section A, Article 11.01, Texas Limited Liability
8-10     Company Act (Article 1528n, Vernon's Texas Civil Statutes), as
8-11     amended by Chapters 813 and 1245, Acts of the 76th Legislature,
8-12     Regular Session, 1999, is amended to read as follows:
8-13           A. (1)  One or more persons may organize a professional
8-14     limited liability company by filing articles of organization with
8-15     the Secretary of State in accordance with Part Three of this Act.
8-16     In addition to other provisions required or permitted by law, the
8-17     articles of organization of a professional limited liability
8-18     company must include a statement:
8-19                 (a)  that the limited liability company is a
8-20     professional limited liability company; and
8-21                 (b)  describing the specific kind of professional
8-22     service to be rendered by the limited liability company.
8-23           (2)  Except as provided by Subdivisions [Subdivision] (3) and
8-24     (4) of this subsection, a professional limited liability company:
8-25                 (a)  may be organized under this Act only for the
8-26     purpose of rendering one specific type of professional service and
 9-1     ancillary services; and
 9-2                 (b)  may not render more than one kind of professional
 9-3     service.
 9-4           (3)  Doctors of medicine and osteopathy licensed by the Texas
 9-5     State Board of Medical Examiners and podiatrists licensed by the
 9-6     Texas State Board of Podiatric Medical Examiners may organize a
 9-7     professional limited liability company that is jointly owned by
 9-8     those practitioners to perform a professional service that falls
 9-9     within the scope of practice of those practitioners.  When doctors
9-10     of medicine, osteopathy, and podiatry organize a professional
9-11     limited liability company that is jointly owned by those
9-12     practitioners, the authority of each of the practitioners is
9-13     limited by the scope of practice of the respective practitioners
9-14     and none can exercise control over the other's clinical authority
9-15     granted by their respective licenses, either through agreements,
9-16     bylaws, directives, financial incentives, or other arrangements
9-17     that would assert control over treatment decisions made by the
9-18     practitioner.  The Texas State Board of Medical Examiners and the
9-19     Texas State Board of Podiatric Medical Examiners continue to
9-20     exercise regulatory authority over their respective licenses.
9-21           (4) [(3)]  Professionals, other than physicians, engaged in
9-22     related mental health fields such as psychology, clinical social
9-23     work, licensed professional counseling, and licensed marriage and
9-24     family therapy may organize a professional limited liability
9-25     company that is jointly owned by those practitioners to perform a
9-26     professional service that falls within the scope of practice of
 10-1    those practitioners.  When mental health professionals organize a
 10-2    professional limited liability company that is jointly owned by
 10-3    those practitioners, the authority of each of the practitioners is
 10-4    limited by the scope of practice of the respective practitioner,
 10-5    and none can exercise control over the others' clinical authority
 10-6    granted by their respective licenses, whether through agreements,
 10-7    bylaws, directives, financial incentives, or other arrangements
 10-8    that would assert control over treatment decisions made by a
 10-9    practitioner.  The state agencies exercising regulatory control
10-10    over professions to which this subdivision applies continue to
10-11    exercise regulatory authority over their respective licenses.
10-12          SECTION 8.  Section A, Article 6.05, Texas Non-Profit
10-13    Corporation Act (Article 1396-6.05, Vernon's Texas Civil Statutes),
10-14    is amended to read as follows:
10-15          A.  If voluntary dissolution proceedings have not been
10-16    revoked, then when all debts, liabilities and obligations of the
10-17    corporation have been paid and discharged, or adequate provision
10-18    has been made therefor, or, in case its property and assets are not
10-19    sufficient to satisfy and discharge all the corporation's
10-20    liabilities and obligations, then when all the property and assets
10-21    have been applied so far as they will go to the just and equitable
10-22    payment of the corporation's liabilities and obligations, and all
10-23    of the remaining property and assets of the corporation have been
10-24    transferred, conveyed or distributed in accordance with the
10-25    provisions of this Act, articles of dissolution shall be signed on
10-26    behalf of the corporation by an officer and shall set forth:
 11-1                (1)  The name of the corporation.
 11-2                (2)  Where there are members having voting rights,
 11-3    (a)  a statement setting forth the date of the meeting of members
 11-4    at which the resolution to dissolve was adopted, that a quorum was
 11-5    present at such meeting, and that such resolution received at least
 11-6    two-thirds (2/3) of the votes which members present at such meeting
 11-7    in person or by proxy were entitled to cast, as well as, in the
 11-8    case of any class entitled to vote as a class thereon by the terms
 11-9    of the articles of incorporation or of the by-laws, at least
11-10    two-thirds (2/3) of the votes which members of any such class who
11-11    were present at such meeting in person or by proxy were entitled to
11-12    cast, or (b) a statement that such resolution was adopted by a
11-13    consent in writing signed by all members entitled to vote with
11-14    respect thereto.
11-15                (3)  Where there are no members, or no members having
11-16    voting rights, a statement of such fact, the date of the meeting of
11-17    the board of directors at which the resolution to dissolve was
11-18    adopted and a statement of the fact that such resolution received
11-19    the vote of a majority of the directors in office.
11-20                (4)  That all debts, obligations, and liabilities of
11-21    the corporation have been paid and discharged or that adequate
11-22    provision has been made therefor, or, in case the corporation's
11-23    property and assets were not sufficient to satisfy and discharge
11-24    all its liabilities and obligations, that all the property and
11-25    assets have been applied so far as they would go to the payment
11-26    thereof in a just and equitable manner and that no property or
 12-1    assets remained available for distribution among its members.
 12-2                (5)  That all the remaining property and assets of the
 12-3    corporation have been transferred, conveyed or distributed in
 12-4    accordance with the provisions of this Act; provided, however, that
 12-5    if assets were received and held by the corporation subject to
 12-6    limitations permitting their use only for charitable, religious,
 12-7    eleemosynary, benevolent, educational or similar purposes, but not
 12-8    held upon a condition requiring return, transfer or conveyance by
 12-9    reason of the dissolution, there shall also be set forth a
12-10    statement that a [copy of the] plan of distribution has been
12-11    adopted as provided in this Act for the distribution of such
12-12    assets, and a statement that distribution has been effected in
12-13    accordance with such plan.
12-14                (6)  That there are no suits pending against the
12-15    corporation in any court, or that adequate provision has been made
12-16    for the satisfaction of any judgment, order or decree which may be
12-17    entered against it in any pending suit.
12-18          SECTION 9.  Section E, Article 7.01, Texas Non-Profit
12-19    Corporation Act (Article 1396-7.01, Vernon's Texas Civil Statutes),
12-20    is amended to read as follows:
12-21          E.  Any corporation dissolved by the Secretary of State under
12-22    the provisions of Section B of this article may be reinstated by
12-23    the Secretary of State at any time within a period of 36 [12]
12-24    months from the date of such dissolution, upon approval of an
12-25    application for reinstatement signed by an officer or director of
12-26    the dissolved corporation.  Such application shall be filed by the
 13-1    Secretary of State whenever it is established to his satisfaction
 13-2    that in fact there was no cause for the dissolution, or whenever
 13-3    the neglect, omission or delinquency resulting in dissolution has
 13-4    been corrected and payment made of all fees, taxes, penalties and
 13-5    interest due thereon which accrued before the dissolution plus an
 13-6    amount equal to the total taxes from the date of dissolution to the
 13-7    date of reinstatement which would have been payable had the
 13-8    corporation not been dissolved.  A reinstatement filing fee of
 13-9    $25.00 shall accompany the application for reinstatement.
13-10          Reinstatement shall not be authorized if the corporate name
13-11    is the same as or deceptively similar to a corporate name already
13-12    on file or reserved or registered, unless the corporation being
13-13    reinstated contemporaneously amends the articles of incorporation
13-14    to change its name.
13-15          When the application for reinstatement is approved and filed
13-16    by the Secretary of State, the corporate existence shall be deemed
13-17    to have continued without interruption from the date of dissolution
13-18    except the reinstatement shall have no effect upon any issue of
13-19    personal liability of the directors, officers, or agents of the
13-20    corporation during the period between dissolution and
13-21    reinstatement.
13-22          SECTION 10.  Section E, Article 8.15, Texas Non-Profit
13-23    Corporation Act (Article 1396-8.15, Vernon's Texas Civil Statutes),
13-24    is amended to read as follows:
13-25          E.  Any corporation whose certificate of authority has been
13-26    revoked by the Secretary of State under the provisions of Section B
 14-1    of this article may be reinstated by the Secretary of State at any
 14-2    time within a period of 36 [12] months from the date of such
 14-3    dissolution, upon approval of an application for reinstatement
 14-4    signed by an officer or director of the corporation.  Such
 14-5    application shall be filed by the Secretary of State whenever it is
 14-6    established to his satisfaction that in fact there was no cause for
 14-7    the revocation, or whenever the neglect, omission or delinquency
 14-8    resulting in revocation has been corrected and payment made of all
 14-9    fees, taxes, penalties and interest due thereon which accrued
14-10    before the revocation plus an amount equal to the total taxes from
14-11    the date of revocation to the date of reinstatement which would
14-12    have been payable had the corporation's certificate not been
14-13    revoked.  A reinstatement filing fee of $25.00 shall accompany the
14-14    application for reinstatement.
14-15          Reinstatement shall not be authorized if the corporate name
14-16    is the same as or deceptively similar to a corporate name already
14-17    on file or reserved or registered, unless the corporation being
14-18    reinstated contemporaneously amends its certificate of authority to
14-19    change its name.
14-20          When the application for reinstatement is approved and filed
14-21    by the Secretary of State, the corporate authority to do business
14-22    in Texas shall be deemed to have continued without interruption
14-23    from the date of revocation, except that reinstatement shall have
14-24    no effect upon any issue of personal liability of the directors,
14-25    officers, or agents of the corporation during the period between
14-26    revocation and reinstatement.
 15-1          SECTION 11.  Subsection (i), Section 1.06, Texas Revised
 15-2    Limited Partnership Act (Article 6132a-1, Vernon's Texas Civil
 15-3    Statutes), is amended to read as follows:
 15-4          (i)  The statement required by Subsection (h) of this section
 15-5    must be signed [and verified] by the registered agent or, if the
 15-6    registered agent is a corporation, by an officer of the
 15-7    corporation.  If the registered agent is simultaneously filing
 15-8    statements for more than one limited partnership, each statement
 15-9    may contain a facsimile signature in the execution.  If the
15-10    secretary of state finds that the statement conforms to this
15-11    section, the secretary of state, on receipt of the filing fee,
15-12    shall file it in accordance with Subsection (a) of Section 2.07 of
15-13    this Act as if it were a certificate of amendment.  The address of
15-14    the registered office of the limited partnership is changed on the
15-15    filing of the statement by the secretary of state.  Filing of the
15-16    statement amends the certificate of limited partnership or
15-17    registration as a foreign limited partnership regarding the
15-18    information required by Subdivision (2) of Subsection (a) of
15-19    Section 2.01 or Subdivision (4) of Subsection (a) of Section 9.02
15-20    of this Act, as appropriate, and no further action is required
15-21    under Section 2.02 of this Act.
15-22          SECTION 12.  Section 12.01, Texas Revised Limited Partnership
15-23    Act (Article 6132a-1, Vernon's Texas Civil Statutes), is amended to
15-24    read as follows:
15-25          Sec. 12.01.  FEES.  The secretary of state shall collect for
15-26    the use of the state:
 16-1                (1)  for filing a certificate of limited partnership
 16-2    under Section 2.01 of this Act, or an application for registration
 16-3    as a foreign limited partnership under Section 9.02 of this Act, a
 16-4    fee of $750;
 16-5                (2)  for filing a certificate of amendment under
 16-6    Section 2.02 of this Act, a certificate of cancellation under
 16-7    Section 2.03 of this Act, a restated certificate of limited
 16-8    partnership under Section 2.10 of this Act, a certificate of merger
 16-9    under Section 2.11 of this Act, a certificate of correction under
16-10    Section 2.13 [2.12] of this Act, a certificate of conversion under
16-11    Section 2.15 of this Act, a certificate under Section 9.05 of this
16-12    Act, or a certificate of cancellation under Section 9.06 of this
16-13    Act, a fee of $200;
16-14                (3)  for filing an application for registration of name
16-15    or an application for renewal of registration of name under Section
16-16    1.05 of this Act, a fee of $75;
16-17                (4)  for filing a statement for change of registered
16-18    office, registered agent, or both, under Subsection (b)  of Section
16-19    1.06 of this Act, or a statement for change of location of
16-20    registered office under Subsection (h)  of Section 1.06 of this
16-21    Act, a fee of $50, except that the maximum fee for simultaneous
16-22    filings by a registered agent for more than one limited partnership
16-23    may not exceed $2,500;
16-24                (5)  for the filing of an application for reservation
16-25    of name under Subsection (b)  of Section 1.04 of this Act, a notice
16-26    of transfer of reservation under Subsection (b)  of Section 1.04 of
 17-1    this Act, or for preclearance of any document for filing, a fee of
 17-2    $50; and
 17-3                (6)  for filing any instrument under this Act not
 17-4    expressly provided for above, a fee of $25.
 17-5          SECTION 13.  Section 6.01, Texas Revised Partnership Act
 17-6    (Article 6132b-6.01, Vernon's Texas Civil Statutes), is amended by
 17-7    amending Subsection (b) and adding Subsection (c) to read as
 17-8    follows:
 17-9          (b)  EVENT OF WITHDRAWAL.  An event of withdrawal of a
17-10    partner occurs on:
17-11                (1)  receipt by the partnership of notice of the
17-12    partner's express will to withdraw as a partner on the date of
17-13    receipt of the notice or on a later date specified in the notice;
17-14                (2)  an event specified in the partnership agreement as
17-15    causing the partner's withdrawal;
17-16                (3)  the partner's expulsion as provided in the
17-17    partnership agreement;
17-18                (4)  the partner's expulsion by the vote of a
17-19    majority-in-interest of the other partners if:
17-20                      (A)  it is unlawful to carry on the partnership
17-21    business with that partner;
17-22                      (B)  there has been a transfer of all or
17-23    substantially all of that partner's partnership interest, other
17-24    than:
17-25                            (i)  a transfer for security purposes that
17-26    has not been foreclosed; or
 18-1                            (ii)  the substitution of a successor
 18-2    trustee or successor personal representative;
 18-3                      (C)  within 90 days after the date the
 18-4    partnership notifies a corporate partner that it will be expelled
 18-5    because it has filed a certificate of dissolution or the
 18-6    equivalent, its charter has been revoked, or its right to conduct
 18-7    business has been suspended by the jurisdiction of its
 18-8    incorporation, the certificate of dissolution is not revoked or its
 18-9    charter or its right to conduct business is not reinstated; or
18-10                      (D)  an event requiring a winding up has occurred
18-11    with respect to a partnership that is a partner;
18-12                (5)  application by the partnership or another partner
18-13    for the partner's expulsion by judicial decree because:
18-14                      (A)  the partner engaged in wrongful conduct that
18-15    adversely and materially affected the partnership business;
18-16                      (B)  the partner wilfully or persistently
18-17    committed a material breach of the partnership agreement or of a
18-18    duty owed to the partnership or the other partners under Section
18-19    4.04; or
18-20                      (C)  the partner engaged in conduct relating to
18-21    the partnership business that made it not reasonably practicable to
18-22    carry on the business in partnership with that partner;
18-23                (6)  the partner:
18-24                      (A)  becoming a debtor in bankruptcy;
18-25                      (B)  executing an assignment for the benefit of
18-26    creditors;
 19-1                      (C)  seeking, consenting to, or acquiescing in
 19-2    the appointment of a trustee, receiver, or liquidator of that
 19-3    partner or of all or substantially all of that partner's property;
 19-4    or
 19-5                      (D)  failing, within 90 days after the
 19-6    appointment, to have vacated or stayed the appointment of a
 19-7    trustee, receiver, or liquidator of the partner or of all or
 19-8    substantially all of the partner's property obtained without the
 19-9    partner's consent or acquiescence, or failing within 90 days after
19-10    the date of expiration of a stay to have the appointment vacated;
19-11                (7)  in the case of a partner who is an individual:
19-12                      (A)  the partner's death;
19-13                      (B)  the appointment of a guardian or general
19-14    conservator for the partner; or
19-15                      (C)  a judicial determination that the partner
19-16    has otherwise become incapable of performing the partner's duties
19-17    under the partnership agreement;
19-18                (8)  termination of a partner's existence;
19-19                (9)  in the case of a partner that has transferred all
19-20    of the partner's partnership interest, redemption of the
19-21    transferee's interest under Sections 7.01(n)-(r); [or]
19-22                (10)  an agreement to continue the partnership under
19-23    Section 8.01(g) if the partnership has received a notice from the
19-24    partner under Section 8.01(g) requesting that the partnership be
19-25    wound up; or
19-26                (11)  a conversion of the partnership if the partner:
 20-1                      (A)  did not consent to the conversion; and
 20-2                      (B)  failed to notify the partnership in writing
 20-3    of the partner's desire not to withdraw within 60 days after the
 20-4    later of:
 20-5                            (i)  the effective date of the conversion;
 20-6    or
 20-7                            (ii)  the date the partner receives actual
 20-8    notice of the conversion.
 20-9          (c)  WITHDRAWAL ON CONVERSION.  A withdrawal of a partner
20-10    under the circumstances described in Subsection (b)(11) of this
20-11    section is effective immediately before the effective date of the
20-12    conversion and is not considered a wrongful withdrawal.
20-13          SECTION 14.  Subsection (a), Section 7.01, Texas Revised
20-14    Partnership Act (Article 6132b-7.01, Vernon's Texas Civil
20-15    Statutes), is amended to read as follows:
20-16          (a)  REDEMPTION.  If an event of withdrawal occurs under
20-17    Sections 6.01(b)(1)-(9) and an event requiring a winding up does
20-18    not occur within 60 days after the date of the withdrawal, or on a
20-19    partner's withdrawal under Section 6.01(b)(10) or Section
20-20    6.01(b)(11), the partnership interest of the withdrawn partner
20-21    automatically is redeemed by the partnership as of the date of
20-22    withdrawal in accordance with this section.
20-23          SECTION 15.  Subsection (i), Section 10.05, Texas Revised
20-24    Partnership Act (Article 6132b-10.05, Vernon's Texas Civil
20-25    Statutes), is amended to read as follows:
20-26          (i)  The statement required by Subsection (h) must be signed
 21-1    [and verified] by the registered agent or, if the registered agent
 21-2    is a corporation, by an officer of the corporation.  If the
 21-3    registered agent is simultaneously filing statements for more than
 21-4    one foreign limited liability partnership, each statement may
 21-5    contain a facsimile signature in the execution.  If the secretary
 21-6    of state finds that the statement conforms to this section, the
 21-7    secretary of state, on receipt of the filing fee, shall file it in
 21-8    accordance with Section 10.02(k) as if it were an amendment to the
 21-9    statement of foreign qualification.  The address of the registered
21-10    office of the foreign limited liability partnership is changed on
21-11    the filing of the statement by the secretary of state.  Filing of
21-12    the statement amends the statement of foreign qualification
21-13    regarding the information required by Section 10.02(a)(5) and no
21-14    further action is required under Section 10.02(k).
21-15          SECTION 16.  Article 9.07, Texas Business Corporation Act, is
21-16    amended to read as follows:
21-17          Art. 9.07.  TIME FOR FILING DOCUMENTS IN THE OFFICE OF THE
21-18    SECRETARY OF STATE. A.  Except as provided by Section B of this
21-19    article, if a [Whenever any] document is required to be filed in
21-20    the office of the Secretary of State by any provision of this Act,
21-21    that [the] requirement [of the statute] shall be construed to
21-22    include [involve] the requirement that the document [same] be [so]
21-23    filed with reasonable promptness.
21-24          B.  A person required under this Act to file with the
21-25    Secretary of State a change of registered office or agent, an
21-26    application or certificate of withdrawal or termination, or
 22-1    articles of dissolution commits an offense if the person does not
 22-2    file the required filing with the Secretary of State before the
 22-3    earlier of:
 22-4                (1)  the 30th day after the date of the change,
 22-5    withdrawal, or termination; or
 22-6                (2)  the date the filing is otherwise required by law.
 22-7          C.  A person who violates Section B of this article is liable
 22-8    to the state for a civil penalty in an amount not to exceed $2,500
 22-9    for each violation.  In determining the amount of a penalty under
22-10    this section, the court shall consider all the circumstances giving
22-11    rise to the offense.  The attorney general or the prosecuting
22-12    attorney in the county in which the violation occurs may bring suit
22-13    to recover the civil penalty imposed under this article.
22-14          D.  The attorney general may bring an action in the name of
22-15    the state to restrain or enjoin a person from violating Section B
22-16    of this article.
22-17          E.  In an action or proceeding brought against a person who
22-18    has not complied with Section B of this article, the plaintiff or
22-19    other party bringing the suit or proceeding may recover, at the
22-20    court's discretion, reasonable costs and attorney's fees incurred
22-21    by locating and effecting service of process on the person.  Any
22-22    damages recovered must be in conjunction with a pending action or
22-23    proceeding and shall be awarded as costs under the Texas Rules of
22-24    Civil Procedure.  This section does not create a private
22-25    independent cause of action for failure to comply with Section B of
22-26    this article.
                                                               S.B. No. 1320
    23-1          F.  A person who is entitled to recover damages under Section
    23-2    E of this article may request from the attorney general
    23-3    nonconfidential information on the other person for the purpose of
    23-4    effecting service of process.  The attorney general shall comply
    23-5    with a request made under this section to the extent practicable.
    23-6          SECTION 17.  Section 18, Texas Professional Corporation Act
    23-7    (Article 1528e, Vernon's Texas Civil Statutes), is repealed.
    23-8          SECTION 18.  This Act takes effect September 1, 2001.
            _______________________________     _______________________________
                President of the Senate              Speaker of the House
                  I hereby certify that S.B. No. 1320 passed the Senate on
            April 5, 2001, by the following vote:  Yeas 30, Nays 0, one present
            not voting; May 21, 2001, Senate refused to concur in House
            amendment and requested appointment of Conference Committee;
            May 22, 2001, House granted request of the Senate; May 27, 2001,
            Senate adopted Conference Committee Report by a viva-voce vote.
                                                _______________________________
                                                    Secretary of the Senate
                  I hereby certify that S.B. No. 1320 passed the House, with
            amendment, on May 11, 2001, by a non-record vote; May 22, 2001,
            House granted request of the Senate for appointment of Conference
            Committee; May 27, 2001, House adopted Conference Committee Report
            by a non-record vote.
                                                _______________________________
                                                    Chief Clerk of the House
            Approved:
            _______________________________
                         Date
            _______________________________
                       Governor