420 Investments Ltd., 420 Premium Markets Ltd. and Green Rock Cannabis (ECI) Ltd. Home Experience 420 Investments Ltd., 420 Premium Markets Ltd. and Green Rock Cannabis (ECI) Ltd. Share Share on LinkedIn Share on Facebook Share onTwitter Share by Email Available Documents CCAA Proceedings Plan of Arrangement pdf Notice to Creditors dated April 2, 2025 235 KB pdf Supplement to the Third Report of the Monitor dated April 8, 2025 775 KB pdf Amended Plan of Arrangement dated April 7, 2025 301 KB pdf Reasons for Decision of Justice M.H. Bourque filed March 27, 2025 262 KB pdf Form of Affected Creditor Proxy 198 KB pdf Convenience Election 154 KB pdf Creditor's Meeting Order dated March 27, 2025 399 KB Service List pdf Service List dated February 5, 2025 127 KB Application Materials pdf Affidavit of Scott Morrow sworn September 10, 2024 14.3 MB pdf Book of Authorites of the Respondents dated March 13, 2025 279 KB pdf Affidavit No. 7 of Scott Morrow sword March 12, 2025 284 KB pdf Bench Brief of the Respondents dated March 14, 2025 1.12 MB pdf Sealing Order Application filed March 11, 2025 327 KB pdf Bench Brief of High Park Shops dated March 7, 2025 167 KB pdf Application dated March 7, 2025 117 KB pdf Affidavit of L. Roy sworn on March 7, 2025 121 KB pdf Affidavit of C. Merton affirmed on March 6, 2025 157 KB pdf Brief of the Applicants dated March 4, 2025 367 KB pdf Book of Authorities of the Applicants dated March 4, 2025 4.24 MB pdf Application Returnable March 14, 2025 782 KB pdf Affidavit of Scott Morrow sworn March 4, 2025 3.62 MB pdf Affidavit No. 5 of Scott Morrow sworn February 3, 2025 2.41 MB pdf Application dated February 12, 2025 276 KB pdf Sealing Order Application dated November 29, 2024 970 KB pdf Stay Extension Application dated December 5, 2024 1 MB pdf Affidavit of Scott Morrow sworn November 25, 2024 4.04 MB pdf Debtors’ Application for Stay Extension dated December 5, 2024 273 KB pdf Originating Application dated September 19, 2024 1.01 MB pdf Application Amended and Restated CCAA Initial Order dated September 19, 2024 1.01 MB pdf Affidavit of Scott Morrow sworn September 10, 2024 473 KB Reports pdf Supplement to the Third Report of the Monitor dated April 8, 2025 824 KB pdf Third Report of the Monitor dated March 11, 2025 954 KB pdf Second Report of the Monitor filed February 7, 2025 943 KB pdf First Report of the Monitor filed November 29, 2024 2.87 MB Claims Package pdf 420 - Creditor Listing dated September 19, 2024 52 KB pdf 420 - Claims Package 348 KB SISP pdf Teaser and SISP Procedures 657 KB pdf Order Approving Sale and Investment Solicitation Process dated October 2, 2024 497 KB Court Orders pdf Sealing Order dated April 1, 2025 238 KB pdf Stay Extension Order dated March 27, 2025 221 KB pdf Creditors' Meeting Order dated March 27, 2025 512 KB pdf Reasons for Decision dated March 27, 2025 262 KB pdf Sealing Order dated March 18, 2025 1010 KB pdf Order of Justice Harris filed February 14, 2025 309 KB pdf Order dated December 5, 2024 1.05 MB pdf Initial Order dated September 19, 2024 1.24 MB pdf Amended and Restated Order dated September 19, 2024 1.24 MB pdf Sealing Order dated December 5, 2024 962 KB pdf Claims Procedure Order dated September 19, 2024 1.64 MB pdf Approving Sale Order dated September 19, 2024 1.12 MB pdf Reasons for Decision of the Honourable Justice Colin C.J. Feasby dated October 16, 2024 931 KB Notice to Creditors pdf Notice to Creditors 602 KB pdf Preliminary List of Creditors as at September 19, 2024 268 KB NOI Proceedings Claims Process pdf 420 - Claims Package 288 KB Court Orders pdf Court Order re Stay Extension and Misc Relief dated August 12, 2024 171 KB pdf Court Order dated June 27, 2024 448 KB Application Materials pdf Affidavit of J. Watts sworn September 18, 2024 785 KB pdf Application dated September 10, 2024 144 KB pdf Bench Brief of the Applicants dated September 10, 2024 269 KB pdf Book of Authorities dated September 10, 2024 392.96 MB pdf Affidavit of Scott Morrow sworn September 10, 2024 14.3 MB pdf Originating Application dated September 10, 2024 150 KB pdf Application for Stay Extension and Miscellaneous Relief dated August 6, 2024 412 KB pdf 2nd Affidavit of S. Morrow sworn August 6, 2024 116.56 MB pdf Affidavit of C. Merton affirmed June 24, 2024 10 MB pdf Book of Authorities to the Brief of the Applicant dated June 19, 2024 6.64 MB pdf Brief of the Applicants dated June 19, 2024 281 KB pdf Application for Stay Extension and Miscellaneous Relief dated June 19, 2024 347 KB pdf Affidavit of Scott Morrow sworn June 19, 2024 75.26 MB Reports pdf Third Report of the Proposal Trustee dated September 13, 2024 2.08 MB pdf Second Report of the Proposal Trustee dated August 8, 2024 1.54 MB pdf First Report of the Proposal Trustee dated June 24, 2024 1.74 MB Service List pdf Service List as at July 10, 2024 120 KB Notices pdf Green Rock Cannabis (EC1) Ltd. - Notice to Creditors 324 KB pdf 420 Premium Markets Ltd. - Notice to Creditors 364 KB pdf 420 Investments Ltd. - Notice to Creditors 338 KB Certificates of Appointment pdf Certificate for the Notice of Intention - Green Rock Cannabis (ECI) Ltd. 73 KB pdf Certificate for the Notice of Intention - 420 Premium Markets Ltd. 73 KB pdf Certificate for the Notice of Intention - 420 Investments Ltd. 73 KB