California Statutes

§ 2011. — 2011. (Amended by Stats. 2019, Ch. 143, Sec. 26.)

California § 2011.
JurisdictionCalifornia
Code CORPCorporations Code - CORP
Div.1.
Title 1.DIVISION 1. GENERAL CORPORATION LAW
Ch. 20.CHAPTER 20. General Provisions Relating to Dissolution

This text of California § 2011. (2011. (Amended by Stats. 2019, Ch. 143, Sec. 26.)) is published on Counsel Stack Legal Research, covering California primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Cal. Corporations Code - CORP Code § 2011. (2026).

Text

(a)
(1)Causes of action against a dissolved corporation, whether arising before or after the dissolution of the corporation, may be enforced against any of the following:
(A)Against the dissolved corporation, to the extent of its undistributed assets, including, without limitation, any insurance assets held by the corporation that may be available to satisfy claims.
(B)If any of the assets of the dissolved corporation have been distributed to shareholders, against shareholders of the dissolved corporation to the extent of their pro rata share of the claim or to the extent of the corporate assets distributed to them upon dissolution of the corporation, whichever is less. A shareholder’s total liability under this section may not exceed the total amount of assets of the dissolved co

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Securities Investor Protection Corp. v. Vigman
764 F.2d 1309 (Ninth Circuit, 1985)
121 case citations
Levin Metals Corp. v. Parr-Richmond Terminal Co.
817 F.2d 1448 (Ninth Circuit, 1987)
44 case citations
Raymond J. Kline v. Johns-Manville, and Pittsburg-Corning Corporation
745 F.2d 1217 (Ninth Circuit, 1984)
43 case citations
Louisiana-Pacific Corp. v. ASARCO, Inc.
5 F.3d 431 (Ninth Circuit, 1993)
39 case citations
California v. Randtron
284 F.3d 969 (Ninth Circuit, 2002)
24 case citations
Levin Metals Corp. v. Parr-Richmond Terminal Co.
631 F. Supp. 303 (N.D. California, 1986)
8 case citations
Contreras v. Corinthian Vigor Insurance Brokerage, Inc.
103 F. Supp. 2d 1180 (N.D. California, 2000)
8 case citations
California v. Randtron
69 F. Supp. 2d 1264 (E.D. California, 1999)
7 case citations
Lopes v. Vieira
688 F. Supp. 2d 1050 (E.D. California, 2010)
4 case citations

Legislative History

Amended by Stats. 2019, Ch. 143, Sec. 26. (SB 251) Effective January 1, 2020.
View on official source ↗

Cite This Page — Counsel Stack

Bluebook (online)
California § 2011., Counsel Stack Legal Research, https://law.counselstack.com/statute/ca/2011..