Metro 360 General Partnership (Rosebud Creek Financial Corp. and 957855 Alberta Ltd.) Home Experience Metro 360 General Partnership (Rosebud Creek Financial Corp. and 957855 Alberta Ltd.) Share Share on LinkedIn Share on Facebook Share onTwitter Share by Email Available Documents CCAA Proceedings Plan of Compromise and Arrangement pdf Amended Plan of Compromise and Arrangement dated February 7, 2023 281 KB pdf Plan of Compromise and Arrangement dated December 16, 2021 278 KB Unsecured Promissory Note pdf Unsecured Promissory Note 12.21 MB Certificates pdf Monitor's Plan Implementation Date Certificate dated February 9, 2022 214 KB Creditor Meeting Materials pdf The Newspaper Notice of Meeting 211 KB pdf Plan FAQ's 860 KB pdf Seventh Report of the Monitor dated November 22, 2021 5.42 MB pdf Notice of Meeting of Creditors 17 KB pdf Meeting Order dated November 17, 2021 335 KB pdf Electronic Meeting Protocol 28 KB pdf Convenience Class Claim Election 12 KB pdf Affected Creditors Proxy 28 KB pdf Form of Plan Resolution 9 KB pdf Amended Plan of Compromise and Arrangement dated December 16, 2021 278 KB Court Orders pdf Plan Sanction Order dated January 14, 2022 520 KB pdf Endorsement of Justice Cavanagh dated January 14, 2022 536 KB pdf Ancillary Order dated November 17, 2021 202 KB pdf Meeting Order dated November 17, 2021 335 KB pdf Stay Extension Order dated September 24, 2021 161 KB pdf Endorsement of Justice Cavanagh dated September 24, 2021 414 KB pdf Stay Extension Order dated June 25, 2021 254 KB pdf Endorsement of Justice Dunphy dated June 25, 2021 495 KB pdf Stay Extension Order dated March 29, 2021 1.44 MB pdf Endorsement of Jutice Hainey dated March 29, 2021 276 KB pdf Endorsement of Justice Hainey dated December 4, 2020 309 KB pdf Stay Extension Order dated December 4, 2020 1.59 MB pdf Claims Procedure Order dated September 16, 2020 11.56 MB pdf Stay Extension Order dated September 16, 2020 609 KB pdf Endorsement of Justice Hainey dated September 16, 2020 224 KB pdf Stay Extension Order dated June 26, 2020 643 KB pdf Order dated dated June 17, 2020 495 KB pdf Initial Order dated June 17, 2020 4.82 MB pdf Endorsement of Justice Hainey dated June 17, 2020 1.44 MB Notices pdf Preliminary List of Creditors as at June 17, 2020 526 KB pdf CCAA Notice to Creditors dated June 19, 2020 404 KB Motion Materials pdf Factum of the Applicants returnable January 14, 2022 185 KB pdf Motion Record returnable January 14, 2022 15.92 MB pdf Factum of the Applicants returnable November 17, 2021 189 KB pdf Motion Record returnable November 17, 2021 3.55 MB pdf Factum of the Applicants re Motion returnable September 24, 2021 111 KB pdf Motion Record returnable September 24, 2021 2.86 MB pdf Factum of the Applicants re Motion returnable June 25, 2021 99 KB pdf Motion Record returnable June 25, 2021 2.46 MB pdf Factum of the Applicants returnable March 29, 2021 100 KB pdf Motion Record returnable March 29, 2021 2.68 MB pdf Factum of the Applicants returnable December 4, 2020 68 KB pdf Motion Record returnable December 4, 2020 2.82 MB pdf Factum of the Applicants returnable September 16, 2020 103 KB pdf Motion Record returnable September 16, 2020 3.35 MB pdf Factum of the Applicants returnable June 26, 2020 180 KB pdf Motion Record returnable June 26, 2020 5.25 MB pdf Motion Record returnable June 17, 2020 8.58 MB Reports pdf Sixth Post Plan Implementation Report dated February 7, 2025 258 KB pdf Fifth Post Plan Implementation Report dated August 7, 2024 255 KB pdf Fourth Post Implementation Report dated February 8, 2024 289 KB pdf Third Post Implementation Report dated August 9, 2023 322 KB pdf Second Post Implementation Report dated February 9, 2023 272 KB pdf First Post Implementation Report dated August 9, 2022 910 KB pdf Eighth Report of the Monitor dated January 7, 2022 23.17 MB pdf Seventh Report of the Monitor dated November 22, 2021 5.42 MB pdf Sixth Report of the Monitor dated November 10, 2021 6.64 MB pdf Fifth Report of the Monitor dated September 17, 2021 10.65 MB pdf Fourth Report of the Monitor dated June 18, 2021 7.76 MB pdf Third Report of the Monitor dated March 22, 2021 7.62 MB pdf Second Report of the Monitor dated November 30, 2020 9.93 MB pdf First Report of the Monitor dated September 9, 2020 6.31 MB Claims Procedure pdf Proof of Claim Document Package 710 KB pdf Employee Notice of Dispute form 293 KB Service List pdf Service List as at March 31, 2021 288 KB NOI Proceedings Service List pdf Service List as at June 15, 2020 281 KB Reports pdf Second Report of the Proposal Trustee dated June 10, 2020 4.12 MB pdf First Report of Proposal Trustee dated April 6, 2020 2.04 MB Motion Materials pdf Factum of the Applicant dated June 14, 2020 292 KB pdf Affidavit of A Harmes sworn June 14, 2020 607 KB pdf Motion Record returnable April 7, 2020 5.1 MB pdf Factum of the Moving Parties for Motion returnable April 7, 2020 180 KB Court Orders pdf Endorsement of Justice Hainey dated April 7, 2020 5.33 MB pdf Approval and Vesting Order dated April 7, 2020 1.25 MB pdf Bankruptcy Procedure Order dated April 7, 2020 1.3 MB Certificates pdf Certificate of Filing a Notice of Intention to Make a Proposal - 957855 Alberta Ltd. 110 KB pdf Certificate of Filing a Notice of Intention to Make a Proposal - Rosebud Creek Financial Corp. 110 KB