My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
GCBH ASO LLC OPERATING AGREEMENT 4th FINAL REDLINE 091818
>
Meetings
>
2018
>
10. October
>
2018-10-02 10:00 AM - Commissioners' Agenda
>
GCBH ASO LLC OPERATING AGREEMENT 4th FINAL REDLINE 091818
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
9/27/2018 12:13:03 PM
Creation date
9/27/2018 12:12:18 PM
Metadata
Fields
Template:
Meeting
Date
10/2/2018
Meeting title
Commissioners' Agenda
Location
Commissioners' Auditorium
Address
205 West 5th Room 109 - Ellensburg
Meeting type
Regular
Meeting document type
Supporting documentation
Supplemental fields
Alpha Order
b
Item
Request to Approve a Resolution Authorizing a Joint County Authority ASO Interlocal Operating Agreement of the Greater Columbia Behavioral Health, LLC
Order
2
Placement
Consent Agenda
Row ID
48177
Type
Resolution
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
33
PDF
Print
Pages to print
Enter page numbers and/or page ranges separated by commas. For example, 1,3,5-12.
After downloading, print the document using a PDF reader (e.g. Adobe Reader).
View images
View plain text
ASO OPERATING AGREEMENT Page 21 of 33 <br /> <br /> <br /> <br />remaining in the manner provided in Section 11.2.3 below; <br /> <br />11.2.3 By the end of the fiscal year in which the liquidation occurs (or, if <br />later, within ninety (90) days after the date of such liquidation), to the County Authorities in <br />proportion to the positive balances of their respective Capital Accounts, as determined after <br />taking into account all Capital Account adjustments for the taxable year during which the <br />liquidation occurs (other than those made pursuant to this Section 11.2.3). <br /> <br />11.3 Termination. The Executive Committee shall comply with any applicable <br />requirements of applicable law pertaining to the winding up of affairs of the ASO and the <br />final distribution of its assets. Upon completion of the winding up, liquidation and <br />distribution of the assets, the ASO shall be deemed terminated. <br /> <br />11.4 Certificate of Cancellation. When all debts, liabilities and obligations have <br />been paid and discharged or adequate provisions have been made therefore and all of the <br />remaining property and assets have been distributed to the County Authorities, the Executive <br />Committee shall file a certificate of cancellation. Upon filing the certificate of cancellation, the <br />existence of the ASO shall cease, except as otherwise provided in the LLC Act. <br /> <br />11.5 Return of Contribution Nonrecourse to Other County Authorities. Except as <br />provided by law or as expressly provided in this Agreement, upon dissolution each County <br />Authority shall look solely to the assets of the ASO for the return of its Capital Contributions, <br />if any. Return of Capital Contributions shall be made on a pro rata basis reflecting the <br />County Authorities' Percentage Interests. If the property remaining after the payment or <br />discharge of liabilities of the ASO is insufficient to return the contributions to the County <br />Authorities, no County Authority shall have recourse against any other County Authority, the <br />ASO or GCBH Administrator. <br /> <br /> <br />ARTICLE 12 -- MISCELLANEOUS PROVISIONS <br /> <br />12.1 Notices. Any notice, demand, or communication required or permitted under <br />this Agreement shall be deemed to have been duly given if delivered personally to the party to <br />whom directed or, if mailed by registered or certified mail, postage and charges prepaid, <br />addressed: (a) if to a County Authority, to the County Authority's address specified in the <br />attached Exhibit A; (b) if to the ASO, to the address specified in Section 2.3 of this <br />Agreement; and (c) if to the GCBH, LLC Administrator to the address specified in Section <br />2.3. Except as otherwise provided herein, any such notice shall be deemed to be given <br />when personally delivered or, if mailed, three (3) business days after the date of mailing. A <br />County Authority, the ASO or the GCBH, LLC Administrator may change its address for the <br />purposes of notices hereunder by giving written notice to the others specifying such <br />changed address in the manner specified in this Section 12.1 of this Agreement. <br />Notwithstanding the foregoing with respect to ordinary communications between the County <br />Authorities, the Executive Committee representatives and the GCBH, LLC Administrators <br />communication via email is permitted. <br />
The URL can be used to link to this page
Your browser does not support the video tag.