Tricon Films & Television Home Experience Tricon Films & Television Share Share on LinkedIn Share on Facebook Share onTwitter Share by Email Available Documents Notices and other documents pdf Preliminary list of creditors as at December 16, 2016 69 KB pdf CCAA Notice to Creditors 108 KB Service List pdf Tricon Service List as at January 5, 2017 11 KB Motion Materials pdf Motion Record dated November 23, 2020 2.9 MB pdf Sale Approval Motion Record returnable April 11, 2017 184 KB pdf Affidavit of Andrea Gorfolova for a Motion Returnable April 11, 2017 134 KB pdf Stay Extension Motion Record returnable April 7, 2017 495 KB pdf Motion Record returnable March 31, 2017 112 KB pdf Notice of Motion dated February 23, 2017 16 KB pdf Notice of Motion re Stay Extension dated January 26, 2017 18 KB pdf Factum of the Applicants for Motion returnable December 20, 2016 106 KB pdf Notice of Motion dated December 14, 2016 20 KB pdf Factum of the Applicants for Motion returanble December 12, 2016 102 KB pdf Application Record dated December 9, 2016 9.92 MB Court Orders pdf CCAA Termination Order dated December 17, 2020 221 KB pdf Endorsement of Justice Hainey dated June 12, 2018 48 KB pdf Monitor’s Certificate re Sonar transaction dated May 3, 2017 311 KB pdf Approval Order Distribuition Agreement dated April 11, 2017 688 KB pdf Endorsement of Justice Newbould dated April 11, 2017 263 KB pdf Approval and Vesting Order dated April 11, 2017 556 KB pdf Court Order dated April 11, 2017 151 KB pdf Court Order dated April 7, 2017 510 KB pdf Endorsement of Justice Conway dated April 7, 2017 24 KB pdf Endorsement of Justice Hainey dated March 31, 2017 650 KB pdf Court Order dated March 31, 2017 517 KB pdf Endorsement of Justice Hainey dated Febraury 28, 2017 47 KB pdf Court Order dated February 28, 2017 565 KB pdf Stay Extension Order and Endorsement dated January 31, 2017 104 KB pdf Amended and Restated Initial Order dated December 20, 2016. 1.08 MB pdf Amended and Restated Initial Order dated December 20, 2016 1.08 MB pdf Court Order Amending the Intial Order dated December 20, 2016 1.24 MB pdf Endorsement of Justice Wilton Siegel dated December 20, 2016 32 KB pdf Endorsement of Justice Wilton Siegel dated December 19, 2016 534 KB pdf Initial Order dated December 12, 2016 942 KB pdf Endorsement of Justice Wilton Siegel dated December 12, 2016 25 KB Reports pdf Ninth Report of the Monitor dated November 23, 2020 2.63 MB pdf Eighth Report of the Monitor dated April 3, 2020 4.33 MB pdf Supplement to the Fifh Report of the Monitor dated April 11, 2017 1.94 MB pdf Seventh Report of the Monitor dated April 5, 2019 4.43 MB pdf Sixth Report of the Monitor dated April 5, 2018 2.37 MB pdf Second Supplement to Fifth Report of the Monitor dated April 18, 2017 647 KB pdf Fifth Report of the Monitor dated April 5, 2017 12.62 MB pdf Supplement to the Fourth Report of the Monitor dated March 31, 2017 1.16 MB pdf Fourth Report of the Monitor dated March 28, 2017 1.63 MB pdf Supplement to the Third Report of the Monitor dated February 27, 2017 2.73 MB pdf Third Report of the Monitor dated February 25, 2017 1.47 MB pdf Supplement to the Second Report of the Monitor dated January 30, 2017 249 KB pdf Second Report of the Monitor dated January 26, 2017 2.99 MB pdf First Report of the Monitor dated December 15, 2016 1.52 MB pdf Redacted Supplemental Report of the Monitor dated December 12, 2016 144 KB pdf Report of the Proposed Monitor dated December 11, 2016 1.33 MB