Ardenton Capital Corporation Home Experience Ardenton Capital Corporation Share Share on LinkedIn Share on Facebook Share onTwitter Share by Email Available Documents CCAA Proceedings Motion Materials pdf Notice of Application dated January 26, 2022 627 KB pdf Affidavit of Peter Crawford sworn January 21, 2022 2.65 MB pdf Notice of Application re Termination of CCAA Proceedings dated January 21, 2022 3.14 MB pdf Notice of Application dated January 21, 2022 661 KB pdf Joint Application Record re Motion returnable November 17, 2021 53.03 MB pdf Application Record re Meetings Order dated September 21, 2021 - Part 4 of 4 34.85 MB pdf Application Record re Meetings Order dated September 21, 2021 - Part 3 of 4 37.09 MB pdf Application Record re Meetings Order dated September 21, 2021 - Part 2 of 4 59.87 MB pdf Application Record re Meetings Order dated September 21, 2021 - Part 1 of 4 47.36 MB pdf Affidavit of Peter Crawford sworn September 20, 2021 2.05 MB pdf Notice of Application dated July 16, 2021 1.1 MB pdf Affidavit of J. Livingstone sworn April 27, 2021 2.14 MB pdf Notice of Application KERP and Stay Extension dated April 28, 2021 3.77 MB pdf Joint Application Binder re Motion returnable March 31, 2021 43.26 MB pdf Joint Book of Authorities dated March 25, 2021 3.52 MB pdf Notice of Application dated March 10, 2021 5.75 MB pdf Affidavit of James Livingstone sworn March 10, 2021 10.11 MB pdf Petitioners' Book of Authorities dated March 5, 2021 3.35 MB pdf Application Record for a Motion returnable March 5, 2021 27.95 MB pdf Affidavit of James Livingstone sworn March 5, 2021 1012 KB pdf Affidavit of James Livingstone sworn March 2, 2021 18.63 MB Plan Documents pdf Plan Information Letter 1.96 MB pdf Plan of Compromise and Arrangement 1.13 MB Creditor Meeting Materials pdf Plan FAQs - October 12, 2021 239 KB pdf Seventh Report of the Monitor dated October 6, 2021 28.34 MB pdf Investor Committee Letter to Creditors dated October 5, 2021 140 KB pdf Meetings Order dated October 1, 2021 22.7 MB pdf Form of Proxy 468 KB pdf Plan Information Letter 1.96 MB pdf The Newspaper Notice of Meetings 183 KB pdf Plan of Compromise and Arrangement 1.13 MB pdf Electronic Meetings Protocol 856 KB pdf Sixth Report of the Monitor dated September 21, 2021 27.7 MB Court Orders pdf Monitor's Certificate dated February 9, 2022 53 KB pdf CCAA Termination Order dated January 28, 2022 263 KB pdf Approval Order dated January 28, 2022 82 KB pdf Monitor's Plan Condition Waiver dated December 7, 2021 122 KB pdf Monitor's Plan Certificate dated December 7, 2021 84 KB pdf Stay Extension Order dated November 17, 2021 350 KB pdf Sanction Order dated November 17, 2021 18.83 MB pdf Meetings Order dated October 1, 2021 22.7 MB pdf Stay Extension Order dated October 1, 2021 344 KB pdf Court Order dated July 26, 2021 210 KB pdf Stay Extension Order dated June 28, 2021 243 KB pdf Court Order dated May 6, 2021 291 KB pdf Stay Extension and Key Employee Retention Plan Order dated May 6, 2021 487 KB pdf Investor Committee Order dated March 31, 2021 178 KB pdf Second Amended and Restated Initial Order dated March 31, 2021 724 KB pdf Claims Procedure Order dated March 31, 2021 1.65 MB pdf Amended and Restated Initial Order dated March 15, 2021 3.07 MB pdf Initial Order dated March 5, 2021 2.76 MB Reports pdf Ninth Report of the Monitor dated January 20, 2022 15.08 MB pdf Eighth Report of the Monitor dated November 10, 2021 28.38 MB pdf Seventh Report of the Monitor dated October 6, 2021 28.34 MB pdf Sixth Report of the Monitor dated September 21, 2021 27.7 MB pdf Fifth Report of the Monitor dated July 16, 2021 9.01 MB pdf Fourth Report of the Monitor dated June 18, 2021 89 KB pdf Third Report of the Monitor dated April 28, 2021 4.97 MB pdf Second Report of the Monitor dated March 25, 2021 9.22 MB pdf First Report of the Monitor dated March 10, 2021 6.04 MB pdf Report of the Proposed Monitor dated March 3, 2021 2.22 MB FAQ pdf CCAA FAQs 37 KB Claims Procedure pdf Claims Package 1.13 MB pdf Notice to Claimants 274 KB Notices pdf Investor Update dated March 15, 2021 392 KB pdf CCAA Notice to Creditors dated March 8, 2021 147 KB Service List pdf Service List as at September 20, 2021 361 KB pdf Service List as at May 7, 2021 436 KB