FEDERAL · 12 U.S.C. · Chapter SUBCHAPTER XII—VOLUNTARY DISSOLUTION

Notice of intent to dissolve

12 U.S.C. § 182
Title12Banks and Banking
ChapterSUBCHAPTER XII—VOLUNTARY DISSOLUTION

This text of 12 U.S.C. § 182 (Notice of intent to dissolve) is published on Counsel Stack Legal Research, covering United States primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
12 U.S.C. § 182.

Text

Whenever a vote is taken to go into liquidation it shall be the duty of the board of directors to cause notice of this fact to be certified, under the seal of the association, by its president or cashier, to the Comptroller of the Currency, and publication thereof to be made for a period of two months in every issue of a newspaper published in the city or town in which the association is located, or if no newspaper is there published, then in the newspaper published nearest thereto, that the association is closing up its affairs, and notifying its creditors to present their claims against the association for payment.

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

Related

Perry Capital LLC v. Lew
70 F. Supp. 3d 208 (District of Columbia, 2014)
45 case citations
Hoehn v. Crews
144 F.2d 665 (Tenth Circuit, 1944)
44 case citations
Deutsche Bank National Trust Co. v. Federal Deposit Insurance
744 F.3d 1124 (Ninth Circuit, 2014)
34 case citations
Jones v. Resolution Trust Corp.
7 F.3d 1006 (Eleventh Circuit, 1993)
34 case citations
Federal Sav. and Loan Ins. Corp. v. Shelton
789 F. Supp. 1367 (M.D. Louisiana, 1992)
33 case citations
AG Route Seven Partnership v. United States
57 Fed. Cl. 521 (Federal Claims, 2003)
28 case citations
Federal Deposit Insurance v. McFarland
243 F.3d 876 (Fifth Circuit, 2001)
23 case citations
Stewart v. JPMorgan Chase Bank, N.A. (In re Stewart)
473 B.R. 612 (W.D. Pennsylvania, 2012)
19 case citations
Brown Leasing Co. v. Federal Deposit Insurance
833 F. Supp. 672 (N.D. Illinois, 1993)
14 case citations
Nashville Lodging Co. v. Resolution Trust Corp.
839 F. Supp. 58 (District of Columbia, 1993)
5 case citations
Mones v. Commercial Bank of Kuwait, SAK
399 F. Supp. 2d 310 (S.D. New York, 2005)
4 case citations
Resolution Trust Corp. v. DiDomenico
837 F. Supp. 623 (D. New Jersey, 1993)
3 case citations
Federal Deposit Ins. Corp. v. Horn
751 F. Supp. 186 (D. Colorado, 1990)
2 case citations
Federal Deposit Insurance v. Regier Carr & Monroe
996 F.2d 222 (Tenth Circuit, 1993)
1 case citations
Federal Deposit Insurance v. Haddad
826 F. Supp. 1419 (S.D. Florida, 1993)
RPM Nautical Foundation, Inc. v. Centennial Bank
603 F. App'x 836 (Eleventh Circuit, 2015)
Reierson v. Resolution Trust Corp.
806 F. Supp. 1408 (D. Minnesota, 1992)
Wachovia Bank Natl v. Schmidt
(Fourth Circuit, 2004)

Source Credit

History

(R.S. §5221; Aug. 9, 1955, ch. 626, 69 Stat. 546.)

Editorial Notes

Editorial Notes

Codification
R.S. §5221 derived from act June 3, 1864, ch. 106, §42, 13 Stat. 112, which was the National Bank Act. See section 38 of this title.

Amendments
1955—Act Aug. 9, 1955, struck out provisions relating to publication in a newspaper published in the City of New York, and notification to holders of national bank notes to present them for payment.

Executive Documents

Exception as to Transfer of Functions
Functions vested by any provision of law in Comptroller of the Currency, referred to in this section, not included in transfer of functions to Secretary of the Treasury, see note set out under section 1 of this title.

Cite This Page — Counsel Stack

Bluebook (online)
12 U.S.C. § 182, Counsel Stack Legal Research, https://law.counselstack.com/usc/12/182.