Memory Care Investments (Oakville) Ltd. Home Experience Memory Care Investments (Oakville) Ltd. Share Share on LinkedIn Share on Facebook Share onTwitter Share by Email Available Documents Receivership Proceedings Court Orders pdf Endorsement of Justice Conway dated March 5, 2025 262 KB pdf Settlement Approval Order dated May 13, 2021 5.84 MB pdf Court Order dated May 13, 2021 1.26 MB pdf Settlement Approval Order re Elliott Defendants dated May 13, 2021 5.54 MB pdf Ancillary Order dated May 13, 2021 1.16 MB pdf Endorsement of Justice Hainey dated July 14, 2020 444 KB pdf Settlement Approval Order dated July 14, 2020 2.88 MB pdf Ancillary Order dated July 14, 2020 528 KB pdf Ancillary Order dated November 18, 2019 1.31 MB pdf Endorsement of Justice Hainey dated November 18, 2019 633 KB pdf Settlement Approval Order dated November 18, 2019 1.4 MB pdf Settlement Approval Order dated May 2, 2019 399 KB pdf Court Order dated April 15, 2019 146 KB pdf Endorsement of Justice Penny dated January 31, 2019 24 KB pdf Court Order dated January 31, 2019 658 KB pdf Endorsement of Justice Hainey dated January 18, 2019 49 KB pdf Court Order dated dated January 18, 2019 179 KB pdf Ancillary Order dated November 26, 2018 100 KB pdf Endorsement of Justice Myers dated November 26, 2018 39 KB pdf Approval and Vesting Order dated November 26, 2018 323 KB pdf Court Order dated November 14, 2018 1.03 MB pdf Endorsement dated October 22, 2018 71 KB pdf Court Order dated September 18, 2018 5.15 MB pdf Third Amended and Restated Order dated September 17, 2018 1.32 MB pdf Endorsement of Justice Myers dated September 17, 2018 167 KB pdf Ancillary Order dated September 17, 2018 410 KB pdf Approval and Vesting Order dated September 17, 2018 1.51 MB pdf Court Order dated August 23, 2018 589 KB pdf Endorsement of Justice Conway dated August 23, 2018 33 KB pdf Endorsement of Justice Myers dated May 30, 2018 40 KB pdf Settlement Approval Order dated May 30, 2018 295 KB pdf Court Order dated May 30, 2018 108 KB pdf Endorsement of Justice Myers dated May 30, 2018 73 KB pdf Court Order dated December 19, 2017 610 KB pdf Ancillary Order dated December 19, 2017 115 KB pdf Approval and Vesting Order dated December 19, 2017 348 KB pdf Endorsement of Justice Myers dated December 19, 2017 455 KB pdf Court Order dated November 22, 2017 re sale of 525 Princess 373 KB pdf Court Order dated November 22, 2017 re sale of 555 Princess 351 KB pdf Endorsement of Justice Myers dated November 22, 2017 44 KB pdf Approval and Vesting Order dated November 14, 2017 364 KB pdf Endorsement of Justice Myers dated November 14, 2017 52 KB pdf Costs award against John Davies dated November 8, 2017 425 KB pdf Endorsement of Justice Myers dated October 24, 2017 697 KB pdf Unofficial Transcript of Justice Myers' Endorsement re Costs of Mareva Motion dated October 3, 2017 8 KB pdf Endorsement of Justice Myers dated October 3, 2017 549 KB pdf Court Order re leave to amend statement of claim dated August 31, 2017 4.35 MB pdf Court Order re Mareva injunction dated August 31, 2017 1.02 MB pdf Costs endorsement of Justice Myers dated August 31, 2017 158 KB pdf Endorsement of Justice Myers dated August 30, 2017 573 KB pdf Unofficial Transcript of the Honourable Justice Myers' Endorsement dated July 17, 2017 6 KB pdf Court Order dated July 17, 2017 388 KB pdf Endorsement of the Honourable Justice Myers July 17, 2017 463 KB pdf Endorsement dated June 30, 2017 57 KB pdf Court Order dated June 30, 2017 353 KB pdf Court Order dated June 16, 2017 512 KB pdf Endorsement of Justice Myers dated June 16, 2017 31 KB pdf Freeze Order for Aeolian Investments Ltd. and John Evan Davies dated June 7, 2017 814 KB pdf Court Order dated May 17, 2017 318 KB pdf Endorsement of Justice Myers dated May 2, 2017 628 KB pdf Endorsement of Justice Myers dated May 2, 2017 43 KB pdf Court Order dated May 2, 2017 4 MB pdf Appointment Order dated April 28, 2017 645 KB pdf Endorsement of Justice Myers dated April 28, 2017 78 KB Motion Material pdf Aide Memoire of the Trustee and Receiver re Case Conference on January 30, 2024 233 KB pdf Joint Book of Authorities of the Trustee and Receiver returnable July 14, 2020 1.62 MB pdf Motion Record of the Trustee returnable July 14, 2020 14.14 MB pdf Joint Factum of the Trustee and Receiver returnable July 14, 2020 393 KB pdf Motion Record of the Trustee returnable November 18, 2019 14.11 MB pdf Joint Book of Authorities of the Trustee and Receiver dated November 5, 2019 1.59 MB pdf Joint Factum of the Trustee and Receiver dated November 5, 2019 643 KB pdf Motion Record of John Davies returnable August 23, 2018 10.23 MB pdf Factum of the Moving Parties returnable May 29, 2019 1.43 MB pdf Motion Record of the Moving Parties for a Motion returnable May 29, 2019 5.54 MB pdf Book of Authorities returnable May 29, 2019 1.43 MB pdf Motion Record of the Moving Parties returnable May 2, 2019 4.29 MB pdf Book of Authorities of the Moving Parties for a Motion returnable May 2, 2019 1.72 MB pdf Factum of the Moving Parties for a Motion returnable May 2, 2019 1.41 MB pdf Motion Record returnable April 15, 2019 8.54 MB pdf Motion Record of the Receiver (Motion to Adduce Fresh Evidence on Appeal) returnable April 3, 2019 16.75 MB pdf Motion Record returnable February 25, 2019 6.02 MB pdf Motion Record of the Receiver returnable November 26, 2018 - Volume 1 of 2 2.24 MB pdf Motion Record of the Receiver returnable November 26, 2018 - Volume 2 of 2 3.22 MB pdf Book of Authorities of the Respondent dated October 17, 2018 9.48 MB pdf Factum of the Respondent dated October 17, 2018 519 KB pdf Motion Record of John Davies and Aeolian Investments Ltd. dated October 12, 2018 - Part 2 of 2 11.54 MB pdf Motion Record of John Davies and Aeolian Investments Ltd. dated October 12, 2018 Part 1 of 2 10.42 MB pdf Factum of John Davies and Aeolian Investments Ltd. dated October 12, 2018 309 KB pdf Motion Record of the Receiver returnable September 17, 2018 - Part 2 of 2 8.75 MB pdf Motion Record of the Receiver returnable September 17, 2018 - Part 1 of 2 4.92 MB pdf Motion Record of the Receiver returnable May 30, 2018. 967 KB pdf Motion Record of the Trustee returnable May 30, 2018 11.4 MB pdf Motion Record of the Receiver returnable May 30, 2018 4.97 MB pdf Motion Record of the Receiver dated May 17, 2018 967 KB pdf Factum of the Respondent dated April 30, 2018 12.87 MB pdf Book of Authorities of the Responding Party dated April 30, 2018 11.97 MB pdf Factum Of John Davies and Aeolian Investments Ltd. dated February 28, 2018 1.74 MB pdf Appellants' Certificate dated January 29, 2018 99 KB pdf Notice of Appeal dated January 29, 2018 144 KB pdf Motion Record of the Receiver returnable December 19, 2017 3.34 MB pdf Motion Record of John Davies and Aeolian Investments Ltd. dated December 13, 2017 21.11 MB pdf Motion Record of the Receiver returnable November 22, 2017 7.08 MB pdf Motion Record returnable November 14, 2017 3.82 MB pdf Reply Factum of John Davies and Aeolian dated November 9, 2017 321 KB pdf Cost submission of KSV Kofman Inc. dated November 1, 2017 44 KB pdf Motion Record of John Davies and Aeolian Investments Ltd. dated October 13, 2017 - Volume 3 of 5 20.27 MB pdf Motion Record of John Davies and Aeolian Investments Ltd. dated October 13, 2017 - Volume 2 of 5 18.79 MB pdf Motion Record of John Davies and Aeolian Investments Ltd. dated October 13, 2017 - Volume 5 of 5 11.74 MB pdf Motion Record of John Davies and Aeolian Investments Ltd. dated October 13, 2017 - Volume 1 of 5 15.44 MB pdf Motion Record of John Davies and Aeolian Investments Ltd. dated October 13, 2017 - Volume 4 of 5 13.98 MB pdf Notice of Motion for Leave to Appeal dated September 13, 2017 155 KB pdf Fresh as Amended Statement of Claim dated August 31, 2017 3.77 MB pdf Fresh as Amended Notice of Action dated August 31, 2017 3.95 MB pdf Supplementary Motion Record of the Plaintiff returnable August 30, 2017 6.18 MB pdf Factum of the Plaintiff returnable August 30, 2017 2.2 MB pdf Motion Record returnable August 3, 2017 4.22 MB pdf Affidavit of John Davies sworn July 27, 2017 894 KB pdf Motion Record returnable July 17, 2017 Volume 2 of 2 17.26 MB pdf Factum of the Plaintiff returnable July 17, 2017 1.42 MB pdf Motion Record returnable July 17, 2017 Volume 1 of 2 20.24 MB pdf Affidavit of John Davies sworn July 14, 2017 1.95 MB pdf Motion Record returnable June 30, 2017 6.46 MB pdf Motion Record returnable June 16, 2017 23.26 MB pdf Notice of Motion returnable June, 7 2017 181 KB pdf Factum of the Plaintiff returnable June 7, 2017 378 KB pdf Notice of Action issued June 6, 2017 2.34 MB pdf Book of Authorities of the Plaintiff returnable May 16, 2017 1.74 MB pdf Motion Record returnable May 16, 2017 9.16 MB pdf Factum of the Plaintiff returnable May 16, 2017 78 KB pdf Motion Record returnable May 2, 2017 1.66 MB Reports pdf Seventeenth Report of the Receiver dated March 18, 2019 14.76 MB pdf Sixteenth Report of the Receiver dated February 11, 2019 6.29 MB pdf Fifteenth Report of the Receiver dated January 16, 2019 7.68 MB pdf Fourteenth Report of the Receiver dated November 21, 2018 19.67 MB pdf Thirteenth Report of the Receiver dated September 10, 2018 15.23 MB pdf Eleventh Report of the Receiver dated May 17, 2018 4.75 MB pdf Twelfth Report of the Receiver dated May 17, 2018 429 KB pdf Tenth Report of the Receiver dated December 13, 2017 7.45 MB pdf Ninth Report of the Receiver dated November 16, 2017 18.7 MB pdf Eighth Report of the Receiver dated November 6, 2017 6.97 MB pdf Supplement to the Sixth Report of the Receiver dated August 8, 2017 35.07 MB pdf Seventh Report of the Receiver dated July 24, 2017 6.5 MB pdf Sixth Report of the Receiver dated July 12, 2017 7.51 MB pdf Fifth Report of the Receiver dated June 26, 2017 6.56 MB pdf Fourth Report of the Receiver dated June 6, 2017 22.18 MB pdf Third Report of the Receiver dated May 16, 2017 18.07 MB Service List pdf Service List as at November 22, 2017 23 KB