Allied Systems Holdings, Inc. Home Experience Allied Systems Holdings, Inc. Share Share on LinkedIn Share on Facebook Share onTwitter Share by Email Available Documents CCAA Proceedings Notices pdf Notice (re: September Report to Court) dated September 23, 2013 67 KB Motion Material pdf Motion Record returnable January 8, 2016 9.56 MB pdf Motion Record returnable October 10, 2013 - Part 1 of 3 4.39 MB pdf Motion Record returnable October 10, 2013 - Part 3 of 3 7.45 MB pdf Motion Record returnable October 10, 2013 561 KB pdf Motion Record returnable October 10, 2013 - Part 2 of 3 3.74 MB pdf Moving Party's Brief of Authorities dated October 8, 2013 5.54 MB pdf Factum of the Applicant returnable June 26, 2013 177 KB pdf Moving Party's Brief of Authorities returnable June 26, 2013 2.83 MB pdf Supplemental Affidavit of Scott Macaulay sworn June 21, 2013 458 KB pdf Affidavit of Tanya Rocca sworn June 21, 2013 11.26 MB pdf Motion Record re Recognition of Claims Bar Date Order returnable June 21, 2013 6.8 MB pdf Motion Record re Bid Procedures Motion Recognition returnable June 5, 2013 4.4 MB pdf Motion Record re Recognition of DIP Replacement returnable June 5, 2013 7.99 MB pdf Supplementary Motion Record returnable April 24, 2013 161 KB pdf Brief of Authorities returnable April 22, 2013 3.45 MB pdf Amended and Restated Motion Record returnable April 22, 2013 3.11 MB pdf Factum of the Applicant returnable April 22, 2013 452 KB pdf Motion Record returnable dated April 15, 2013 6.27 MB pdf Motion Record returnable dated July 31, 2012 1.53 MB pdf Motion Record returnable dated July 16, 2012 7.3 MB pdf Brief of Authorities of the Applicant returnable July 16, 2012 244 KB pdf Factum of the Applicant returnable dated July 16, 2012 153 KB pdf Supplemental Affidavit of Ava Kim sworn July 13, 2012 10.07 MB pdf Factum of the Applicant returnable June 12, 2012 565 KB pdf Second Supplemental Affidavit of Chris Eustace sworn June 12, 2012 10.66 MB pdf Brief of Authorities of the Applicant returnable June 12, 2012 1.31 MB pdf Motion Record returnable dated June 12, 2012 3.44 MB pdf Third Supplemental Affidavit of Chris Eustace sworn June 12, 2012 114 KB pdf Fourth Supplemental Affidavit of Chris Eustace sworn June 12, 2012 2.53 MB pdf First Supplemental Affidavit of Chris Eustace sworn June 11, 2012 1.28 MB pdf Affidavit of Scott Macaulay sworn June 11, 2012 2.45 MB Reports pdf Fourteenth Report of the Information Officer dated January 6, 2016 4 MB pdf Thirteenth Report of the Information Officer dated October 15, 2015 128 KB pdf Twelfth Report of the Information Officer dated July 16, 2015 7.13 MB pdf Update of the Information Officer dated April 14, 2015 1.24 MB pdf Eleventh Report of the Information Officer dated January 15, 2015 84 KB pdf Tenth Report of the Information Officer dated October 15, 2014 70 KB pdf Ninth Report of the Information Officer dated January 16, 2014 180 KB pdf Eighth Report of the Information Officer dated October 8, 2013 220 KB pdf Seventh Report of the Information Officer dated June 24, 2013 23.51 MB pdf Sixth Report of the Information Officer dated June 18, 2013 4.65 MB pdf Fifth Report of the Information Officer dated April 11, 2013 13.62 MB pdf Fourth Report of the Information Officer dated January 11, 2013 5.76 MB pdf Third Report of the Information Officer dated October 11, 2012 1.99 MB pdf Second Report of the Information Officer dated July 26, 2012 1.17 MB pdf First Report of the Information Officer dated July 11, 2012 3.24 MB pdf Report of the Proposed Information Officer dated June 11, 2012 25.2 MB Other pdf Service List 24 KB pdf Affidavit of Juan Antonio Reyes sworn January 5, 2016 970 KB pdf Affidavit of Mitch Vininsky sworn January 6, 2016 1.04 MB pdf Information Officer's Certificate dated July 16, 2014 116 KB pdf Certificate of the Information Officer dated June 13, 2014 1.24 MB pdf Certificate of the Information Officer dated April 16, 2014 45 KB pdf Certificate of the Information Officer dated December 27, 2013 108 KB pdf Announcement dated June 3, 2013 9 KB Court Orders pdf Allied Termination Certificate filed April 25, 2017 57 KB pdf Plan Confirmation Recognition Order dated January 8, 2016 2.5 MB pdf Endorsement of Justice Wilton Siegel dated January 8, 2016 118 KB pdf Sale Approval and Vesting Order re Jack Cooper Holdings Corp., or its designee dated October 10, 2013 1.38 MB pdf Endorsement dated October 10, 2013 1.42 MB pdf Sale Approval Recognition and Vesting Order re First Lien Agents Transaction dated October 10, 2013 4.61 MB pdf Replacement DIP Recognition Order dated June 26, 2013 8.56 MB pdf Bid Procedures Recognition Order dated June 26, 2013 1.51 MB pdf Endorsement re Bid Procedures Recognition dated June 26, 2013 38 KB pdf Endorsement dated June 21, 2013 41 KB pdf Order dated June 21, 2013 619 KB pdf Endorsement re Fees and Activity Approval dated April 22, 2013 371 KB pdf Endorsement dated April 22, 2013 383 KB pdf Order re Director Settlement dated April 22, 2013 2.35 MB pdf Order re Fees and Activity Approval dated April 22, 2013 738 KB pdf Endorsement re Approval of Fees and Activities dated April 15, 2013 197 KB pdf Endorsement dated April 15, 2013 217 KB pdf Endorsement dated February 25, 2013 180 KB pdf Endorsement dated January 11, 2013 170 KB pdf Endorsement dated November 5, 2012 162 KB pdf Endorsement dated October 16, 2012 23 KB pdf Endorsement dated September 19, 2012 161 KB pdf Endorsement dated July 31, 2012 282 KB pdf Endorsement dated July 16, 2012 106 KB pdf Order dated July 16, 2012 1.62 MB pdf Consent Order dated June 26, 2012 68 KB pdf Endorsement dated June 13, 2012 132 KB pdf Amended and Restated Supplemental Order re Foreign Main Proceeding dated June 13, 2012 7.31 MB pdf Supplemental Order dated June 13, 2012 3.29 MB pdf Endorsement dated June 12, 2012 20 KB pdf Initial Order dated June 12, 2012 142 KB