Wallace & Carey Inc., Loudon Bros Limited, and Carey Management Inc. Home Experience Wallace & Carey Inc., Loudon Bros Limited, and Carey Management Inc. Share Share on LinkedIn Share on Facebook Share onTwitter Share by Email Available Documents CCAA Proceedings Court Orders pdf Assignment Approval and Vesting Order re Oakville dated May 29, 2024 1.02 MB pdf Stay Extension Order dated May 29, 2024 1.01 MB pdf Court Order dated February 23, 2024 1.01 MB pdf Scheduling Order dated February 8, 2024 219 KB pdf Court Order dated February 8, 2024 324 KB pdf Court Order dated November 29, 2023 1002 KB pdf Approval and Vesting Order dated November 17, 2023 1.77 MB pdf Court Order dated November 9, 2023 2.05 MB pdf Court Order Confirming Sale and Vesting Title dated November 3, 2023 1.04 MB pdf Order dated August 23, 2023 1.02 MB pdf SISP Order dated August 23, 2023 1.25 MB pdf Court Order dated June 30, 2023 1.2 MB pdf Amended and Restated Initial Order dated June 30, 2023 1.03 MB pdf CCAA Initial Order dated June 22, 2023 1.6 MB Motion Materials pdf Monitor's Lease Assignment Certificate dated July 16, 2024 457 KB pdf Monitor's Transaction Certificate dated July 16, 2024 457 KB pdf Affidavit of Angeline Gagnon dated May 29, 2024 1.63 MB pdf Application of Wallace & Carey Inc. dated May 21, 2024 1.09 MB pdf Affidavit No. 4 of P. Carey sworn May 21, 204 2.31 MB pdf Application Record returnable February 23, 2024 1011 KB pdf Affidavit of Patrick Carey sworn February 11, 2024 2.31 MB pdf Application Record of the Monitor returnable February 7, 2024 1.14 MB pdf Application Record dated January 29, 2024 272 KB pdf Application for Permission to Appeal of A&M Enterprise Ltd. returnable December 13, 2023 118 KB pdf Memorandum of Argument of A&M Enterprise Ltd. returnable December 13, 2023 1019 KB pdf Monitor's Certificate dated November 21, 2023 411 KB pdf Application Record returnable November 29, 2023 161 KB pdf Affidavit of Patrick Carey swon November 21, 2023 1.09 MB pdf Monitor's Certificate re Effect of Receivership Order dated November 21, 2023 267 KB pdf Application by A&M Enterprise Ltd. dated November 21, 2023 142 KB pdf Affidavit of Frank Alexander sworn November 20, 2023 662 KB pdf Joint Brief of Law dated November 13, 2023 4.99 MB pdf Affidavit of Irv Teper Sworn November 15, 2023 10.32 MB pdf Joint Brief of Law dated November 13, 2023 4.07 MB pdf Application Record returnable November 17, 2023 1.07 MB pdf Affidavit No. 3 of E. Rolheiser sworn November 7, 2023 28.97 MB pdf Application returnable November 3, 2023 194 KB pdf Affidavit of P. Carey sworn October 27, 2023 11.25 MB pdf Application returnable September 26, 2023 128 KB pdf Affidavit of E. Rolheiser sworn September 25, 2023 16.12 MB pdf Application re SISP and Ancillary Order returnable August 23 2023 189 KB pdf Affidavit of E. Rolheiser sworn on August 21, 2023 11.64 MB pdf Bench Brief of Law of the Applicants returnable June 30, 2023 2.54 MB pdf Comeback Application of the Applicants returnable June 30, 2023 1.05 MB pdf Affidavit No. 2 of B.M. Birnie sworn on June 27, 2023 1.79 MB pdf Originating Application returnable June 22, 2023 1.17 MB pdf Bench Brief of the Applicants returnable June 22, 2023 4.15 MB pdf Affidavit of B.M. Birnie sworn June 21, 2023 18.97 MB Notices pdf SISP Notice dated August 25 2023 547 KB pdf List of Creditors as at June 22, 2023 517 KB pdf CCAA Notice to Creditors dated June 28, 2023 416 KB Reports pdf Tenth Report of the Monitor filed May 24, 2024 13.33 MB pdf Ninth Report of the Monitor dated February 15, 2024 5.13 MB pdf Eighth Report of the Monitor dated January 29, 2024 7.63 MB pdf Seventh Report of the Monitor dated November 22, 2023 17 MB pdf Monitor's Closing Certificate dated November 17, 2023 850 KB pdf First Supplement to Sixth Report of the Monitor dated November 16, 2023 511 KB pdf Sixth Report of the Monitor dated November 8, 2023 5.88 MB pdf Fifth Report of the Monitor dated October 30, 2023 1.43 MB pdf Supplement to the Fourth Report of the Monitor dated October 6, 2023 3.37 MB pdf Fourth Report of the Monitor dated September 19, 2023 3.59 MB pdf Third Report of the Monitor dated August 21, 2023 4.08 MB pdf Supplement to Second Report of the Monitor dated August 11, 2023 504 KB pdf Second Report of the Monitor dated August 9, 2023 4.89 MB pdf First Report of the Monitor dated June 28, 2023 1.46 MB pdf Pre-Filing Report of the Proposed Monitor dated June 22, 2023 1.8 MB Service List pdf Service List as at May 27, 2024 225 KB Receivership Proceedings Court Orders pdf Receiver's Certificate filed July 9, 2024 132 KB pdf Sealing Order dated June 26, 2024 161 KB pdf Sale Approval and Vesting Order dated June 26, 2024 300 KB pdf Receiver's Certificate as at June 3, 2024 141 KB pdf Order Approving Fees, Conduct, and Restricted Access filed May 15, 2024 199 KB pdf Sale Approval and Vesting Order filed May 15, 2024 278 KB pdf Approval and Vesting Order dated November 17, 2023 165 KB pdf Receivership Order dated November 17, 2023 158 KB Motion Materials pdf Application re Sale Approval and Sealing Order dated June 17, 2024 631 KB pdf Affidavit of Angeline Gagnon sworn May 6, 2024 327 KB pdf Fee Affidavit Jason Knight sworn April 10, 2024 4.97 MB pdf Fee Affidavit of Natalie Thompson sworn April 8, 2024 4.08 MB pdf Application of the Receiver dated April 8, 2024 681 KB pdf Receiver's Certificate dated November 23, 2023 435 KB pdf Affidavit of Katie Parent sworn November 15, 2023 761 KB pdf Brief of Law re Approval and Vesting Order Releases dated November 13, 2023 4.8 MB pdf Affidavit of Geoffrey Golding sworn November 8, 2023 17.64 MB pdf Application Record returnable November 17, 2023 333 KB Reports pdf Second Report of the Receiver dated June 17, 2024 4.62 MB pdf Receiver's Closing Certificate dated June 3, 2024 141 KB pdf Supplement to the First Report of the Receiver dated April 16, 2024 2.65 MB pdf First Report of the Receiver dated April 8, 2024 10.12 MB pdf Report of the Proposed Receiver dated November 8, 2023 5.88 MB Service Lists pdf Service List dated June 17, 2024 210 KB pdf Service List as at June 207 KB