Unique Broadband Systems, Inc. and UBS Wireless Inc. Home Experience Unique Broadband Systems, Inc. and UBS Wireless Inc. Share Share on LinkedIn Share on Facebook Share onTwitter Share by Email Available Documents CCAA Proceedings Materials for shareholder meeting to be held on May 4 2015 pdf Form of Proxy 367 KB pdf Notice and Access 193 KB pdf Ulicki UBS Information Circular 225 KB pdf Voting Instruction Form 373 KB pdf Notice of Meeting and Management Circular dated May 4, 2015 158 KB pdf Dolognos Information Circular dated April 15, 2015 477 KB pdf Letter to Shareholders (re: Management Circular) dated March 24, 2015 20 KB Motion Material pdf Reply Factum for Leave to Appeal dated August 16, 2013 278 KB pdf Motion Record returnable July 29, 2013 278 KB pdf Factum of Unique Broadband Systems, Inc. dated July 11, 2013 278 KB pdf Motion Record returnable December 12, 2014 278 KB pdf Motion Record returnable October 28, 2013 278 KB pdf Factum of the Respondent on Cross-Appeal dated April 11, 2014 278 KB pdf Motion Record dated September 3, 2014 278 KB pdf Motion Record returnable March 11, 2013 278 KB pdf Factum of the Respondents dated March 27, 2014 278 KB pdf Notice of Motion dated June 11, 2013 278 KB pdf Amended Notice of Motion dated December 8, 2014 278 KB pdf Factum of the Appellant dated February 10, 2014 278 KB pdf Supplemental Motion Record returnable February 26, 2015 278 KB pdf Motion Record returnable May 30, 2013 278 KB pdf Supplemental Motion Record returnable May 30, 2013 278 KB pdf Motion Record returnable March 14, 2014 278 KB pdf Affidavit of Victor Wells sworn February 19, 2015 278 KB pdf Supplemental Affidavit of Victor Wells sworn December 8, 2014 278 KB pdf Motion Record returnable February 26, 2015 278 KB pdf Fresh as Amended Notice of Motion dated February 19, 2013 278 KB pdf Notice of Motion dated February 19, 2013 278 KB pdf Factum of Niketo dated February 18, 2013 278 KB pdf Motion Record of Niketo dated February 15, 2013 3.72 MB pdf Supplementary Motion Record of Niketo dated February 15, 2013 278 KB pdf Factum in Response to Motion for the Approval of Sale dated February 12, 2013 59 KB pdf Affidavit of Robert Ulicki sworn February 13, 2013 1.41 MB pdf Factum of UBS dated February 12, 2013 5.31 MB pdf Responding Motion Record of Niketo dated February 12, 2013 217 KB pdf Supplementary Cross-Motion Record of Niketo dated February 12, 2013 1.32 MB pdf Brief of Authorities of UBS dated February 12, 2013 17.58 MB pdf Factum of Niketo Co. Limited dated January 30, 2013 626 KB pdf Responding Factum of A. Dolgonos and DOL Technologies dated January 30, 2013 296 KB pdf Book of Authorities of the Applicants dated January 29, 2013 4.34 MB pdf Further Supplementary Affidavit of John Zorbas sworn January 28, 2013 239 KB pdf Affidavit of Victor Wells sworn January 25, 2013 9.92 MB pdf Supplementary Affidavit of John Zorbas sworn January 24, 2013 1.67 MB pdf Motion Record dated January 22, 2013 8.86 MB pdf Affidavit of John Zorbas sworn January 22, 2013 400 KB pdf Factum of the Monitor dated November 7, 2012 902 KB pdf Affidavit of Robert Ulicki sworn November 5, 2012 2.2 MB pdf Motion Record returnable October 31, 2012 4.05 MB pdf Responding Motion Record returnable October 31, 2012 1.26 MB pdf Motion Record returnable July 26, 2012 6.83 MB pdf Motion Record returnable July 6, 2012 43.58 MB pdf Affidavit of Robert Ulicki sworn June 27, 2012 3.66 MB pdf Brief of Authorities returnable June 13, 2012 35.53 MB pdf Factum of Jolian Investments returnable June 13, 2012 2.26 MB pdf Factum of DOL Technologies returnable June 13, 2012 1010 KB pdf Factum of Unique Broadband Systems Inc. returnable June 13, 2012 4.6 MB pdf Supplemental Brief of Authorities returnable June 13, 2012 1.55 MB pdf Affidavit of Alex Dolgonos sworn April 24, 2012 225 KB pdf Notice of Motion dated April 24, 2012 214 KB pdf Factum of Unique Broadband Systems Inc. returnable April 5, 2012 2.6 MB pdf Affidavit of Robert Ulicki sworn April 3, 2012 23.57 MB pdf Responding Motion Record (re: Jolian Investments and Gerald McGoey) dated April 2, 2012 19.29 MB pdf Factum of the Respondents (re: Jolian Investments and Gerald McGoey) dated April 2, 2012 4.03 MB pdf Notice of Motion dated March 27, 2012 250 KB pdf Factum for Motion to adjourn Appeal returnable March 8, 2012 3.03 MB pdf Motion Record dated March 1, 2012 2.6 MB pdf Factum of Unique Broadband Systems Inc. dated February 14 ,2012 842 KB pdf Book of Authorities dated February 14, 2012 19.44 MB pdf Amended Notice of Motion dated February 14, 2012 877 KB pdf Motion Record returnable February 14, 2012 34.57 MB pdf Factum of 2064818 Ontario Inc. dated February 13, 2012 313 KB pdf Supplemental Affidavit of Robert Ulicki sworn February 10, 2012 6.25 MB pdf Motion Record returnable January 13, 2012 15.99 MB pdf Motion Record returnable October 28, 2011 2.56 MB pdf Motion Record returnable August 4, 2011 4.75 MB pdf Application Record returnable July 5, 2011 12.95 MB Other pdf Press Release dated May 22, 2013 278 KB pdf Plan of Arrangement dated January 22, 2013 278 KB Court Orders pdf Endorsement dated February 26, 2015 314 KB pdf Court Order dated February 26, 2015 2.06 MB pdf Court Order dated December 12, 2014 364 KB pdf Stay Extension Order dated December 12, 2014 455 KB pdf Decision of the Ontario Court (Cost Award) dated December 8, 2014 172 KB pdf Stay Extension Order dated September 8, 2014 279 KB pdf Endorsement dated September 8, 2014 177 KB pdf Decision of the Court of Appeal for Ontario dated July 10, 2014 644 KB pdf Order dated July 10, 2014 664 KB pdf Endorsement dated March 14, 2014 32 KB pdf Stay Extension Order dated March 14, 2014 357 KB pdf Court Order dated December 2, 2013 411 KB pdf Notice of Cross Appeal dated November 21, 2013 111 KB pdf Endorsements of the Court of Appeal dated October 31, 2013 84 KB pdf Endorsement dated October 28, 2013 37 KB pdf Court Order dated October 28, 2013 410 KB pdf Endorsement dated May 30, 2013 181 KB pdf Court Order dated May 30, 2013 337 KB pdf Reasons for Decision of Justice Mesbur dated May 21, 2013 4.7 MB pdf Court Order dated March 11, 2013 408 KB pdf Decision of the Court of Appeal dated February 20, 2013 195 KB pdf Reasons for Decision of Justice Wilton-Siegel dated February 15, 2013 1.13 MB pdf Endorsement dated February 15, 2013. 23 KB pdf Endorsement dated February 15, 2013 74 KB pdf Endorsement dated February 12, 2013 751 KB pdf Endorsement (re: Niketo Plan) dated February 4, 2013 181 KB pdf Endorsement (re: Claims Process) dated December 17, 2012 375 KB pdf Endorsement (re: Sale Process) dated December 17, 2012 631 KB pdf Endorsement dated November 9, 2012 162 KB pdf Stay Extension Order dated September 25, 2012 355 KB pdf Endorsement dated August 13, 2012 252 KB pdf Endorsement dated August 1, 2012 391 KB pdf Stay Extension Order dated July 26, 2012 302 KB pdf Consent Order dated July 6, 2012 351 KB pdf Endorsement dated June 25, 2012 80 KB pdf Endorsement dated April 15, 2012 259 KB pdf Stay Extension Order and Claims Determination Process dated April 13, 2012 1.06 MB pdf Draft Claims Hearing Procedure Order dated March 27, 2012 165 KB pdf Endorsement dated March 6, 2012 323 KB pdf Endorsement dated February 21, 2012 73 KB pdf Endorsement dated February 14, 2012 192 KB pdf Endorsement dated February 10, 2012 210 KB pdf Endorsement dated January 25, 2012 3.44 MB pdf Stay Extension Order dated January 13, 2012 375 KB pdf Endorsement dated November 4, 2011 82 KB pdf Stay Extension Order dated October 27, 2011 216 KB pdf Stay Extension and Claims Bar Procedure Order dated August 4, 2011 3.87 MB pdf Initial Order dated July 5, 2011 3.12 MB pdf Endorsement dated July 5, 2011 3.25 MB Reports pdf Twenty Fifth Report to Court dated August 12, 2015 2.46 MB pdf Twenty Fourth Report of the Monitor (Part 1 of 2) dated February 24, 2015 10.63 MB pdf Twenty Fourth Report of the Monitor (Part 2 of 2) dated February 24, 2015 8.83 MB pdf Twenty Third Report of the Monitor dated December 10, 2014 2.88 MB pdf Twenty Second Report of the Monitor dated September 4, 2014 3.39 MB pdf Twenty First Report of the Monitor dated August 1, 2014 1.13 MB pdf Twentieth Report of the Monitor dated May 5, 2014 633 KB pdf Nineteenth Report of the Monitor dated March 11, 2014 1.88 MB pdf Eighteenth Report of the Monitor dated November 28, 2013 2.65 MB pdf Seventeenth Report of the Monitor dated October 24, 2013 3.19 MB pdf Sixteenth Report of the Monitor dated July 24, 2013 3.6 MB pdf Fifteenth Report of the Monitor dated May 23, 2013 9.49 MB pdf Fourteenth Report of the Monitor dated March 5, 2013 2.26 MB pdf Supplement to the Thirteenth Report of the Monitor dated February 13, 2013 83 KB pdf Thirteenth Report of the Monitor dated February 8, 2013 5.18 MB pdf Twelfth Report of the Monitor dated January 30, 2013 1.07 MB pdf Eleventh Report of the Monitor dated October 15, 2012 372 KB pdf Tenth Report of the Monitor dated July 23, 2012 4.05 MB pdf Ninth Report of the Monitor dated July 5, 2012 1.19 MB pdf Eighth Report of the Monitor dated June 7, 2012 873 KB pdf Supplement to the Seventh Report of the Monitor dated April 4, 2012 278 KB pdf Seventh Report of the Monitor dated March 27, 2012 278 KB pdf Sixth Report of the Monitor dated February 13, 2012 278 KB pdf Fifth Report of the Monitor dated January 11, 2012 278 KB pdf Fourth Report of the Monitor dated December 16, 2011 278 KB pdf Third Report of the Monitor dated October 26, 2011 278 KB pdf Second Report of the Monitor dated September 13, 2011 278 KB pdf First Report of the Monitor dated August 2, 2011 278 KB pdf Proposed Report of the Monitor dated July 4, 2011 278 KB Notices pdf Notice to Creditors (re: Claims Procedure) dated August 9, 2011 278 KB pdf Notice to Creditors dated July 6, 2011 278 KB pdf Creditors List dated July 5, 2011 278 KB