Nilex Inc. and Nilex USA Inc. Home Experience Nilex Inc. and Nilex USA Inc. Share Share on LinkedIn Share on Facebook Share onTwitter Share by Email Available Documents Bankruptcy Proceedings - Nilex Inc. Notices pdf Notice of Bankruptcy and First Meeting of Creditors dated May 1, 2023 660 KB Certificate of Appointment pdf Certificate of Appointment dated April 27, 2023 77 KB Bankruptcy Proceedings - Nilex USA Inc. Notices pdf Notice of Bankruptcy and First Meeting of Creditors dated May 1, 2023 567 KB Certificate of Appointment pdf Certificate of Appointment April 27, 2023 77 KB Chapter 15 Proceedings - Nilex USA Inc. pdf Court Order Granting Proposal Trustee's Final Report and Motion to Close Chapter 15 Case dated May 12, 2023 130 KB pdf Proposal Trustee's Final Report and Motion to Close Chapter 15 Case dated April 3, 2023 4.13 MB pdf Notice Filed by Nilex USA Inc. dated April 3, 2023 145 KB pdf Court Order dated January 10, 2023 298 KB pdf Court Order Granting Recognition as a Foreign Main Proceeding and Related Relief dated January 10, 2023 168 KB pdf Notice Pursuant to Rule 9013-1 Filed by Chad S. Caby on December 13, 2022 129 KB pdf Notice Pursuant to Rule 9012-1 Filed by Chad S. Caby on December 13, 2022 128 KB pdf Certificate of Service Filed by Chad S. Caby dated December 13, 2022 151 KB pdf Preliminary Injunction Order dated December 9, 2022 168 KB pdf Order and Notice of Evidentiary Hearing by Videoconference dated December 9, 2022 118 KB pdf Order to Show Cause with Temporary Restraining Order dated December 8, 2022 201 KB pdf Court Order and Notice of Hearing dated December 6, 2022 95 KB pdf Proposed Unsigned Order 538 KB pdf Proposed Unsigned Order 214 KB pdf Proposed Unsigned Order 195 KB pdf Proposed Unsigned Order 142 KB pdf Proposed Unsigned Order 145 KB pdf Statement Pursuant to Bankruptcy Rule 1007(a)(4) 2022.12.02 202 KB pdf Motion to Expedite Hearing Filed by Brent R. Cohen 2022.12.02 187 KB pdf Certified Copy of Canadian Approval and Vesting Order 2022.12.02 4.13 MB pdf Ex Parte Motion for Order to Show Cause with TRO and after Notice and a Hearing_ Preliminary Injunctive Relief 2022.12.02 511 KB pdf List of Creditors (Matrix) 2022.12.02 106 KB pdf Petition for Recognition as Foreign Main Proceeding 2022.12.02 769 KB pdf Certified Copy of Canadian Ancillary Order 2022.12.02 661 KB pdf Entry of Appearance and Request for Notice Filed by Brent R. Cohen 2022.12.02 108 KB pdf Motion for Entry of an Order Approving Sale of Assets Free and Clear filed by Chad Caby 2022.12.02 23.18 MB pdf Chapter 15 Petition for Recognition of Foreign Proceeding 2022.12.02 862 KB pdf Declaration of Robert Kofman 2022.12.02 6.82 MB pdf Entry of Appearance and Request for Notice Filed by Chad S. Caby 2022.12.02 108 KB pdf Certified Copy of NOI Certificate of Filing 2022.12.02 88 KB NOI Proceedings - Nilex USA Inc. Notices pdf NOI Notice to Creditors dated November 25, 2022 946 KB Court Orders pdf Sale Approval and Vesting Order dated November 28, 2022 3.99 MB pdf Procedural Consolidation Order dated November 28, 2022 596 KB pdf Sealing Order dated November 28, 2022 1.11 MB Certificates pdf Certificate of Filing a Notice of Intention to Make Proposal dated November 24, 2022 73 KB NOI Proceedings - Nilex Inc. Service List pdf Service List as at March 10, 2023 382 KB Court Orders pdf Extension Order dated March 20, 2023 193 KB pdf Court Order Approving Interim Distribution dated March 17, 2023 187 KB pdf Proposal Trustee's Certificate dated February 8, 2023 358 KB pdf Extension Order dated February 7, 2023 96 KB pdf Extension Order dated December 14, 2022 368 KB pdf Court Order re Interim Distribution dated December 13, 2022 391 KB pdf Sale Approval and Vesting Order dated November 28, 2022 3.99 MB pdf Procedural Consolidation Order dated November 28, 2022 596 KB pdf Sealing Order dated November 28, 2022 1.11 MB pdf Extension Order dated November 8, 2022 131 KB Reports pdf Fifth Report of the Proposal Trustee dated March 10, 2023 3.52 MB pdf Fourth Report of the Proposal Trustee dated January 30, 2023 3.09 MB pdf Third Report of the Proposal Trustee dated December 7, 2022 2.16 MB pdf Second Report of the Proposal Trustee dated November 21, 2022 9.04 MB pdf First Report of the Proposal Trustee dated October 31, 2022 3.13 MB Motion Materials pdf Application re Motion returnable March 20, 2023 394 KB pdf Affidavit of Trevor Derksen sworn March 10, 2023 4.7 MB pdf Motion of the Proposal Trustee dated February 16, 2023 3.1 MB pdf Notice of Motion of the Proposal Trustee dated February 16, 2023 135 KB pdf Application re Motion returnable February 7, 2023 391 KB pdf Affidavit of Jeff Allen sworn January 30, 2023 9.03 MB pdf Application re Motion returnable December 13, 2022 79 KB pdf Affidavit of J. Allen sworn December 7, 2022 4.99 MB pdf Affidavit of Lindsay Farr sworn November 24, 2022 601 KB pdf Application re Motion returnable November 28, 2022 510 KB pdf Affidavit of J. Allen sworn November 21, 2022 with exhibits 997 KB pdf Bench Brief of Nilex Inc. dated November 7, 2022 12.26 MB pdf Affidavit of J. Allen sworn October 31, 2022 with exhibits 99.34 MB pdf Application re Motion returnable November 9, 2022 193 KB Notices pdf NOI Notice to Creditors dated October 27, 2022 482 KB Certificates pdf Certificate of Filing a Notice of Intention to Make Proposal dated October 27, 2022 73 KB