Urbancorp Group Home Experience Urbancorp Group Share Share on LinkedIn Share on Facebook Share onTwitter Share by Email Available Documents Part IV Proceedings Israeli Court Documents pdf Update Report No. 38 dated May 21, 2023 210 KB pdf Update Report No. 36 dated August 10, 2022 34 KB pdf Update Report No. 27 dated December 7, 2020 314 KB pdf Update Report No. 24 dated September 26, 2019 301 KB pdf Update to Report 21 277 KB pdf Transcript WP 167 388 KB pdf Tender Offer Specification WP 167 213 KB pdf Motion for Instructions WP 167 374 KB pdf Update Report No. 21 dated January 8, 2019 292 KB pdf Supplementary Position of the Official Receiver dated October 28, 2018 385 KB pdf Consolidated Statement of Claim dated September 6, 2018 589 KB pdf Protocol Order dated May 11, 2016 78 KB pdf Application for Grant of Instructions dated June 13, 2016 (unofficial translation) 26 KB pdf Update Report No. 11 dated July 3, 2017 11 KB pdf Claims Process Order dated May 24, 2016 271 KB pdf Complementary Report to Update Report No. 6 dated November 18, 2016 (unofficial translation) 9 KB pdf Application for Grant of Leave to File a Third Party Notice (unofficial translation) 30 KB pdf Reply to Joining Application dated February 15, 2017 (unofficial translation) 29 KB pdf Motion to Extend Appointment of the Officer dated December 15, 2016 (unofficial translation) 7 KB pdf Stay Extension Order dated June 19, 2016 278 KB pdf Update Report No. 17 dated June 19, 2018 92 KB pdf Update Report No. 16 dated May 15, 2018 30 KB pdf Decision dated September 25, 2016 (unofficial translation) 4 KB pdf Decision dated November 14, 2016 (unofficial translation) 18 KB pdf Official's Response to the Application for Grant of Leave dated September 19, 2016 (unofficial translation) 34 KB pdf Update Report No. 12 dated October 2, 2017 31 KB pdf Decision dated April 4, 2017 (unofficial translation) 21 KB pdf Update to Report No. 14 dated December 18, 2017 30 KB pdf Update Report No. 5 dated August 31, 2016 (unofficial translation) 19 KB pdf Application to Join Proceedings dated February 7, 2017 (unofficial translation) 24 KB pdf Claims Process Order dated June 14, 2016 741 KB pdf Official Receiver’s Position on Application 36 dated April 20, 2017 (unofficial translation) 5 KB pdf Answer to Reply to Joining Application (unofficial translation) 24 KB pdf Application to Extend the Official's Appointment dated January 8, 2016 (unofficial translation) 177 KB pdf Position of the Official Receiver dated March 11, 2018 52 KB pdf Update Report No. 18 dated July 30, 2018 108 KB pdf Application for Directions dated August 13, 2018 90 KB pdf Update Report No. 15 dated February 18, 2018 37 KB pdf Official Receiver's Position in Motion dated November 6, 2016 (unofficial translation) 65 KB pdf Update Report No. 10 dated June 28, 2017 9 KB pdf Official Receiver's Position on Joining Application (unofficial translation) 10 KB pdf Update Report No. 13 dated October 29, 2017 34 KB pdf Update Report No. 8 dated March 30, 2017 (unofficial translation) 62 KB pdf Petitioner's Response to the Reply of the Functionary and the Trustee for the Bondholders dated March 11, 2018 101 KB pdf Update Report No. 7 dated February 8, 2017 (unofficial translation) 41 KB pdf Extenstion Order dated May 22, 2016 745 KB pdf Order of the Israel Court dated April 25, 2016 888 KB Court Orders pdf Court Order dated October 30, 2017 3.1 MB pdf Reasons for Judgment dated May 25, 2016 771 KB pdf Court Order dated July 11, 2017 Unofficial Translation 2 KB pdf Court Order dated January 24, 2018 re: Alan Saskin Lift Stay 1.91 MB pdf Initial Recognition Order dated May 18, 2016 97 KB pdf Endorsement of Justice Myers dated January 23, 2018 311 KB pdf Recognition Order (Extension Order) dated October 5, 2016 2.68 MB pdf Endorsement of Justice Newbould dated May 18, 2016 41 KB pdf Endorsement of Justice Newbould dated May 11, 2017 3.24 MB pdf Supplemental Order dated May 18, 2016 1.43 MB pdf Endorsement of Justice Myers dated October 30, 2017 115 KB pdf Endorsement of Justice Newbould dated June 15, 2016 172 KB pdf Endorsement of Justice Newbould dated October 5, 2016 890 KB pdf Court Order dated January 27, 2017 518 KB pdf Extension and Claims Process Orders dated June 15, 2016 39 KB pdf Certified Translated Recognition Order dated July 30, 2017 345 KB pdf Recognition Order (Extension Order) dated May 8, 2017 10.19 MB pdf Court Order Issued and Entered March 14, 2017 595 KB pdf Endorsement of Justice Newbould dated January 27, 2017 1.54 MB Foreign Representative's Reports pdf Ninth Report of the Foreign Representative dated February 15, 2018 2.19 MB pdf Fourth Report of the Foreign Representative dated October 24, 2017 9.46 MB pdf Eighth Report of the Foreign Representative dated January 8, 2018 1017 KB pdf Fifth Report of the Foreign Representative dated October 27, 2017 137 KB pdf Tenth Report of the Foreign Representative dated February 28, 2018 10.03 MB pdf Supplement to the Seventh Report of the Foreign Representative dated January 17, 2018 6.46 MB pdf Third Report of the Foreign Representative dated March 24, 2017 3.1 MB pdf Sixth Report of the Foreign Representative dated November 3, 2017 364 KB pdf Second Report of the Foreign Representative dated March 2, 2017 830 KB pdf Seventh Report of the Foreign Representative dated November 27, 2017 561 KB Protocol pdf The Protocol dated May 13, 2016 36 KB Motion Materials pdf Notice of Settlement Agreement between Plaintiff and Defendant dated June 21, 2023 243 KB pdf Reply of the Applicant - Investor - to the Official Receiver's Position dated June 19, 2023 182 KB pdf Application for the Grant of Instructions dated June 18, 2023 270 KB pdf Affidavit of Kenneth Kraft sworn March 31, 2023 5.09 MB pdf Motion Record returnable June 15, 2016 4.45 MB pdf Motion Record returnable August 2, 2017 522 KB pdf Motion Record of the Foreign Representative returnable March 9, 2017 1.4 MB pdf Motion Record for Recognition of the Second Israeli Extension Order returnable October 5, 2016 2.41 MB pdf Motion Record returnable dated October 30, 2017 11.07 MB pdf Motion Record returnable January 27, 2017 3.38 MB pdf Application to Extend the Official's Appointment dated July 11, 2016 (unofficial translation) 10 KB pdf Application Record returnable May 18, 2016 Volume 2 of 2 8.67 MB pdf Responding Motion Record of the Foreign Representative returnable October 30, 2017 156 KB pdf Motion Record of the Foreign Representative returnable May 8, 2017 829 KB pdf Application Record returnable May 18, 2016 Volume 1 of 2 12.7 MB Notices pdf Notice of Change of Lawyer dated August 26, 2016 162 KB Claims Process pdf Proof of Claim 19 KB Service List pdf Service List as at March 23, 2023 206 KB Reports pdf Eighth Report of the Information Officer dated March 23, 2023 2.91 MB pdf Sixth Report of the Information Officer dated July 26, 2017 5.62 MB pdf Third Report of the Information Officer dated January 24, 2017 2.96 MB pdf Fourth Report of the Information Officer dated March 9, 2017 454 KB pdf Seventh Report of the Information Officer dated October 26, 2017 14.12 MB pdf Second Report of the Information Officer dated September 30, 2016 1.98 MB pdf Fifth Report of the Information Officer dated May 4, 2017 20.75 MB pdf First Report of the Information Officer dated June 14, 2016 4.43 MB Plan of Arrangement pdf Plan of Arrangement dated April 30, 2017 19.87 MB pdf Amended Plan of the Functionary dated May 18, 2017 (Please note the amendment is only to the text of the plan. If you'd like to view the appendices, please refer to the original Plan above) 1.33 MB NOI Proceedings - Urbancorp (Lawrence)(Mallow)(Patricia)(St. Clair Village) Inc., Urbancorp Downsview Park Developments Inc., and Urbancorp Toronto Management Inc NOI Documents pdf Notice to Creditors dated April 28, 2016 - Urbancorp (Lawrence) Inc. 444 KB pdf Certificate of Filing dated April 21, 2016 - Urbancorp (Lawrence) Inc. 112 KB pdf Certificate of Filing dated April 21, 2016 - Urbancorp Downsview Park Developments Inc. 112 KB pdf Certificate of Filing datd April 21, 2016 - Urbancorp (Patricia) Inc. 112 KB pdf Certificate of Filing dated April 21, 2016 - Urbancorp (Mallow) Inc. 112 KB pdf Notice to Creditors dated April 28, 2016 - Urbancorp (Patricia) Inc. 445 KB pdf Notice to Creditors dated April 28, 2016 - Urbancorp (Mallow) Inc. 290 KB pdf Notice to Creditors dated April 28, 2016 - Urbancorp Toronto Management Inc. 481 KB pdf Notice to Creditors dated April 28, 2016 - Urbancorp (St. Clair Village) Inc. 447 KB pdf Certificate of Filing dated April 21, 2016 - Urbancorp (St. Clair Village ) Inc. 112 KB pdf Notice to Creditors dated April 28, 2016 - Urbancorp Downsview Park Developments Inc. 457 KB pdf Certificate of Filing dated April 21, 2016 - Urbancorp Toronto Management Inc. 112 KB Motion Materials pdf Application Record returnable May 18, 2015 - Volumne 1 of 2 10.57 MB pdf Application Record returnable May 18, 2015 - Volumne 2 of 2 7.33 MB Reports pdf First Report to Court of the Proposal Trustee dated May 13, 2016 863 KB CCAA Proceedings - Urbancorp (Bridlepath) Inc. and Urbancorp (Woodbine) Inc Motion Materials pdf Motion Record returnable April 30, 2019 737 KB pdf Joint Factum of the Israeli Functionary and Terra Ferma Capital Corporation dated February 15, 2019 6.42 MB pdf Joint Book of Authorities of the Israeli Functionary and Terra Ferma Capital Corporation dated Februry 15, 2019 4.09 MB pdf Joint Motion of the Israeli Functionary and Terra Firma Capital Corporation returnable February 21, 2019 537 KB pdf Factum of Terra Firma Capital Corporation dated February 14, 2019 426 KB pdf Book of Authorities of Terra Firma Capital Corporation dated February 14, 2019 1.5 MB pdf Motion Record returnable January 30, 2019 4.34 MB pdf Brief of Authorities of the Monitor for Motion returnable May 2, 2017 2.04 MB pdf Affidavit of Lilly Iannacito sworn April 10, 2018 13.34 MB pdf Joint Factum of the Functionary and Terra Firma Capital Corporation dated April 20 2018 Bay 1.02 MB pdf Motion Record of the Foreign Representative returnable June 27, 2017 1.57 MB pdf Motion Record returnable January 27, 2017 1.22 MB pdf Motion Record of Terra Firma Capital Corporation returnable February 26, 2018 - Part 2 of 2 8.58 MB pdf Motion Record returnable January 16, 2017 2.51 MB pdf Reply Motion Record of Guy Gissin dated April 13, 2018 324 KB pdf Responding Factum of Tarion re Motion returnable June 26, 2018 167 KB pdf Book of Authorities of the Functionary and Terra Firma Capital Corporation dated April 20, 2018 10.44 MB pdf Motion Record of the Monitor returnable June 26, 2018 25.1 MB pdf Motion Record of the Monitor returnable July 26, 2018 5.25 MB pdf Factum of Certain Home Buyers returnable April 13, 2017 2.31 MB pdf Factum of the Foreign Representative dated April 18, 2017 1.44 MB pdf Motion Record returnable November 16, 2016 941 KB pdf Responding Book of Authorities of Stefano and Adrian Serpa dated April 5, 2017 6.74 MB pdf Responding Motion Record of Certain Home Buyers returnable April 13, 2017 873 KB pdf Factum of the Monitor re Motion returnable June 26, 2018 1.09 MB pdf Book of Authorities of DS (Bay) Holdings Inc. dated April 26, 2018 2.53 MB pdf Book of Authorities of Certain Home Buyers dated April 7, 2017 - Part 3 of 3 3.47 MB pdf Motion Record of Terra Firm Capital Corporation dated May 8, 2017 14.87 MB pdf Stay Extension Motion Record returnable October 22, 2018 480 KB pdf Book of Authorities of Certain Home Buyers dated April 7, 2017 - Part 1 of 3 4.81 MB pdf Factum of the Respondent of DS (Bay) Holdings Inc. dated April 26, 2018 968 KB pdf Responding Motion Record of DS (Bay) Holdings Inc. returnable May 1, 2018 19.49 MB pdf Motion Record returnable June 27, 2017 2.46 MB pdf Motion Record of Terra Firma Capital Corporation returnable February 26, 2018 - Part 1 of 2 7.04 MB pdf Consolidated Agreed Statement of Facts dated April 7, 2017 392 KB pdf Responding Motion Record of Stefano and Adrian Serpa returnable April 13, 2017 8.16 MB pdf Motion Record returnable April 26, 2017 454 KB pdf Book of Authorities of the Monitor re Motion returnable June 26, 2018 2.97 MB pdf Factum of the Monitor for Motion Returnable April 13, 2017 1.16 MB pdf Affidavit of Elizabeth Brooks sworn April 17, 2017 2.77 MB pdf Motion Record returnable April 13, 2017 12.01 MB pdf Brief of Authorities of the Monitor for Motion Returnable April 13, 2017 16.3 MB pdf Motion Record of the Monitor returnable April 30, 2018 6.13 MB pdf Motion Record returnable July 20, 2017 6.78 MB pdf Motion Record of Guy Gissin dated February 22, 2017 2.6 MB pdf Book of Authorities of the Foreign Representative dated April 20, 2017 11.65 MB pdf Book of Authorities of Certain Home Buyers dated April 7, 2017 - Part 2 of 3 3.1 MB pdf Motion Record re Stay Extension returnable October 30, 2017 578 KB pdf Responding Factum of the Monitor for Motion returnable May 2, 2017 166 KB pdf Responding Motion Record of Tarion returnable June 26, 2018 4.43 MB pdf Stay Extension Motion of Bay Entities returnable January 24, 2018 6.53 MB pdf Affidavit of Guy Gissen sworn October 15, 2018 8.52 MB pdf Motion Record Returnable October 30, 2017 14.36 MB pdf Distribution Motion Record of the Monitor returnable July 26, 2018 177 KB pdf Transcript of the Cross Examination of Danielle Peck dated June 12, 2018 194 KB pdf Book of Authorities of Tarion re Motion returnable June 26, 2018 1.63 MB pdf Motion Record of the Foreign Representative retirnable February 26, 2018 2.83 MB pdf Responding Factum of Stefano and Adrian Serpa dated April 5, 2017 609 KB pdf Motion Record of the Monitor returnable June 26, 2018. 5.43 MB Notices pdf Updated Notice to Home Purchasers dated March 17, 2017 72 KB Service List Claims Process pdf Claims Procedure Order dated October 18, 2016 3.42 MB pdf Notice to Claimants 7 KB pdf Proof of Claim for claims against D&O's 8 KB pdf Claimant's Guide to Completing the Proof of Claim Form against CCAA Entities 9 KB pdf Claimant's Guide to Completing the D&O Proof of Claim Form 9 KB pdf Proof of Claim for claims against CCAA entities 8 KB Reports pdf Twenty-First Report of the Monitor dated April 24, 2019 10.83 MB pdf Twentieth Report of the Monitor dated February 14, 2019 1.87 MB pdf Nineteenth Report of the Monitor dated January 25, 2019 10.36 MB pdf Fourteenth Report of the Monitor dated April 24, 2018 5.1 MB pdf Twelfth Report of the Monitor dated January 18, 2018 7.75 MB pdf Eighteenth Report of the Monitor dated October 17, 2018 11.5 MB pdf Thirteenth Report of the Monitor dated February 20, 2018 4.66 MB pdf Sixteenth Report of the Monitor dated June 15, 2018 3.89 MB pdf Seventeenth Report of the Monitor dated July 20, 2018 4.49 MB pdf Fifteenth Report of the Monitor dated May 30, 2018 9.96 MB pdf Fifth Report of the Monitor dated March 10, 2017 410 KB pdf Second Supplement to the Sixth Report of the Monitor dated April 24, 2017 936 KB pdf Supplement to the Sixth Report of the Monitor dated April 4, 2017 67 KB pdf Seventh Report of the Monitor dated April 20, 2017 7.69 MB pdf Second Report of the Monitor dated December 6, 2016 559 KB pdf Fourth Report of the Monitor dated February 10, 2017 16.38 MB pdf Supplement to the Fifth Report of the Monitor dated April 4, 2017 8.5 MB pdf Third Report of the Monitor dated January 23, 2017 (Part 1 of 3) 2.64 MB pdf Sixth Report of the Monitor dated March 21, 2017 7.62 MB pdf Third Report of the Monitor dated January 23, 2017 (Part 2 of 3) 4.51 MB pdf Ninth Report of the Monitor dated July 14, 2017 4.7 MB pdf First Report of the Monitor dated November 10, 2016 520 KB pdf Tenth Report of the Monitor dated July 24, 2017 4.63 MB pdf Eighth Report of the Monitor dated June 23, 2017 733 KB pdf Third Supplement to the Sixth Report of the Monitor dated April 26, 2017 330 KB pdf Third Report of the Monitor dated January 23, 2017 (Part 3 of 3) 2.19 MB pdf Eleventh Report of the Monitor dated October 24, 2017 9.08 MB Court Orders pdf Stay Extension and CCAA Termination Order dated April 30, 2019 953 KB pdf Endorsement of Justice Morawetz dated April 30, 2019 241 KB pdf Court Order dated March 19, 2019 - Bay 1.89 MB pdf Endorsement of Justice Morawetz dated February 21, 2019 121 KB pdf Endorsement of Justice Morawetz dated March 19, 2019 63 KB pdf Endorsement of Justice Morawetz dated January 30, 2019 412 KB pdf Stay Extension Order dated January 30, 2019 678 KB pdf Court Order (Tarion Delay Warranty Claim) dated June 26, 2018 1.03 MB pdf Endorsement of Justice Newbould dated May 11, 2017 3.24 MB pdf Endorsement dated January 16, 2017 230 KB pdf Stay Extention Order dated July 26, 2018 438 KB pdf Order of Justice Newbould (re: Stay Extension) dated January 27, 2017 113 KB pdf Stay Extension Order dated November 16, 2016 1.59 MB pdf Endorsement of Justice Myers dated May 11, 2018 363 KB pdf Distribution Order dated July 26, 2018 459 KB pdf Initial Order dated October 18, 2016 6.52 MB pdf Endorsement of Justice Myers dated August 22, 2017 67 KB pdf Endorsement of Justice Myers dated October 30, 2017 129 KB pdf Stay Extension Order dated July 20, 2017 155 KB pdf Endorsement of Justice Newbould dated April 18, 2017 3.69 MB pdf Endorsement Order (Tarion Delay Warranty Claim) dated June 26, 2018 93 KB pdf Endorsement of Justice Myers dated April 30, 2018 36 KB pdf Endorsement of Justice Newbould dated October 18, 2016 393 KB pdf Court Order dated January 16, 2017 720 KB pdf Stay Extension Order dated April 30, 2018 119 KB pdf Claims Procedure Order dated October 18, 2016 5.79 MB pdf Court Order (re: Interim Distribution) dated June 27, 2017 790 KB pdf Endorsment of Justice Newbould (re: Stay Extension) dated January 27, 2017 499 KB pdf Endorsement of Justice Newbould dated May 25, 2017 78 KB pdf Court Order (re: Stay Extension) dated April 26, 2017 109 KB pdf Stay Extension Order dated January 24, 2018 114 KB pdf Endorsement of Justice Hainey dated November 16, 2016 468 KB pdf Endorsement of Justice Newbould (re: Stay Extension) dated April 26, 2017 32 KB pdf Court Order (Distribution) dated June 26, 2018 1.05 MB pdf Court Order re Second Distribution dated October 30, 2017 228 KB pdf Stay Extension Order dated October 30, 2017 148 KB pdf Endorsement of Justice Myers dated July 20, 2017 81 KB pdf Endorsement (Order Distribution) dated June 26, 2018 65 KB pdf Second Endorsement of Justice Myers dated October 30, 2017 115 KB pdf Endorsement of Justice Pattillo dated July 26, 2018 117 KB pdf Dentons Endorsement dated June 27, 2017 333 KB NOI Proceedings - Urbancorp (Bridlepath) Inc. and Urbancorp (Woodbine) Inc Notices pdf Notice of Change of Lawyers Urbancorp (Woodbine) Inc. and Urbancorp (Bridlepath) Inc. dated August 22, 2016 137 KB pdf Notice to Home Purchasers dated June 29, 2016 98 KB pdf Updated Notice to Home Purchasers dated August 2, 2016 71 KB pdf Representation Order 83 KB Motion Materials pdf Endorsement dated May 24, 2016 - Urbancorp (Woodbine) Inc. 124 KB pdf Notice of Application of Laurentian Bank of Canada (Re Appointment of Receiver) dated May 20, 2016 14.55 MB pdf Amended Notice of Motion dated September 9, 2016 196 KB pdf Motion Record returnable August 17, 2016 4.57 MB pdf Notice of Motion returnable June 30, 2016 36 KB pdf Responding Motion Record dated August 23, 2016 7.04 MB pdf Motion Record Returnable May 24, 2016 - Urbancorp (Woodbine) Inc. 2.56 MB pdf Notice of Motion dated May 19, 2016 27 KB pdf Responding Book of Authorities dated August 23, 2016 3.83 MB pdf Endorsement of Justice Newbould (re Dickinson Wright) dated June 30, 2016 68 KB pdf Motion Record Returnable May 24, 2016 - Urbancorp (Bridlepath) Inc. 2.55 MB pdf Motion Record of Certain Purchasers returnable June 30, 2016 1.46 MB pdf Factum of Certain Purchasers dated June 29, 2016 402 KB pdf Motion Record Returnable September 30, 2016 3.46 MB pdf Endorsement of Justice Newbould (re Blakes) dated June 30, 2016 77 KB pdf Motion Record returnable June 30 2016 - Urbancorp (Bridlepath) Inc. and Urbancorp (Woodbine) Inc. 3.33 MB pdf Motion Record returnable September 15, 2016 2.24 MB pdf Application Record returnable October 18, 2016 8.78 MB pdf Responding Factum dated August 23, 2016 1.02 MB pdf Endorsement of Justice Newbould (re BLG) dated June 30, 2016 99 KB pdf Affidavit of Alexandre Leblanc sworn May 23, 2016 395 KB NOI Documents pdf Certificate of Filing dated April 25, 2016 - Urbancorp (Woodbine) Inc. 112 KB pdf Notice to Creditors dated April 28, 2016 - Urbancorp (Bridlepath) Inc. 252 KB pdf Notice to Creditors dated April 28, 2016 - Urbancorp (Woodbine) Inc. 246 KB pdf Certificate of Filing dated April 25, 2016 - Woodbine (Bridlepath) Inc. 112 KB Court Orders pdf Trustee's Certificate re: Urbancorp (Woodbine) Inc. 101 KB pdf Endorsement of Justice Newbould dated August 17, 2016 84 KB pdf Endorsement dated September 15, 2016 400 KB pdf Trustee's Certificate re: Urbancorp (Bridlepath) Inc. 104 KB pdf Court Order dated May 24, 2016 - Urbancorp (Woodbine) Inc. 340 KB pdf Court Order dated May 24, 2016 - Urbancorp (Bridlepath) Inc. 330 KB pdf Endorsement of Justice Newbould dated August 29, 2016 493 KB pdf Court Order with endorsement by Justice Newbold dated September 15, 2016 - Urbancorp (Bridlepath) Inc. and Urbancorp (Woodbine) Inc. 485 KB pdf Approval and Vesting Order dated September 15, 2016 Urbancorp (Woodbine) Inc. 215 KB pdf Mortgagee Distributions Order dated September 30, 2016 496 KB pdf Court Order dated August 17, 2016 153 KB pdf Represenation Order dated August 29, 2016 257 KB pdf Sealing Order dated June 2, 2016 - Urbancorp (Bridlepath) Inc. and Urbancorp (Woodbine) Inc. 595 KB pdf Approval and Vesting Order dated September 15, 2016 Urbancorp (Bridlepath) Inc. 216 KB pdf Court Order dated dated June 30, 2016 388 KB pdf Endorsement dated June 2, 2016 - Urbancorp (Woodbine) Inc. 208 KB pdf Endorsement dated June 2, 2016 - Urbancorp (Bridlepath) Inc. 173 KB pdf Endorsement of Justice Newbould dated June 30, 2016 77 KB Service List pdf Urbancorp (Woodbine) Inc. and Urbancorp (Bridlepath) Inc. Service List as at October 25, 2016 11 KB Reports pdf Third Report of the Proposal Trustee dated June 23, 2016 9.59 MB pdf Fifth Report to Court of the Proposal Trustee dated August 24, 2016 945 KB pdf Fourth Report to Court of the Proposal Trustee dated August 9, 2016 3.12 MB pdf Eighth Report to Court of the Proposal Trustee dated October 6, 2016 4.42 MB pdf Supplement to the Fourth Report to Court of the Proposal Trustee dated August 17, 2016 66 KB pdf Seventh Report to Court of the Proposal Trustee dated September 29, 2016 80 KB pdf Sixth Report to Court of the Proposal Trustee dated September 8, 2016 1.16 MB pdf Supplement to the Third Report of the Proposal Trustee dated June 29, 2016 412 KB pdf First Report to Court of the Proposal Trustee dated May 20, 2016 629 KB pdf Second Report to Court of the Proposal Trustee dated June 1, 2016 222 KB pdf Supplement to the Sixth Report of the Proposal Trustee dated September 14, 2016 1.32 MB pdf Ninth Report to Court of the Proposal Trustee dated October 12, 2016 960 KB CCAA Proceedings Service List pdf Service List as at December 9, 2020 291 KB Notices pdf Updated Notice to Home Purchasers dated August 2, 2016 71 KB pdf Notice to Home Purchasers dated June 29, 2016 98 KB pdf Updated Notice to Home Purchasers dated March 17, 2017 72 KB pdf Notice of Representative Counsel Availability 94 KB pdf Notice of Change of Lawyer dated August 26, 2016 311 KB Court Orders pdf Stay Extension Order dated January 27, 2025 1.55 MB pdf Endorsement of Justice Morawetz dated January 27, 2025 723 KB pdf Final Amended Endorsement of Justice Morawetz dated June 26, 2024 147 KB pdf Endorsement of Justice Morawetz dated June 26, 2024 838 KB pdf Stay Extension Order dated June 26, 2024 1.58 MB pdf Endorsement of Justice Morawetz dated January 28, 2024 435 KB pdf Stay Extension Order dated January 29, 2024 938 KB pdf Endorsement of Justice Morawatz dated October 3, 2023 510 KB pdf Court Order re Intercompany Lenders Charge Amendment dated September 29, 2023 885 KB pdf Stay Extension Order dated September 29, 2023 949 KB pdf Endorsement of Justice Morawetz dated June 28, 2023 471 KB pdf Stay Extension Order dated June 28, 2023 852 KB pdf Reasons for Decision of Justce Kimmel dated May 19, 2023 230 KB pdf Endorsement of Justice Morawetz dated March 21, 2023 148 KB pdf Stay Extension Order dated March 21, 2023 948 KB pdf Stay Extension Order dated December 5, 2022 931 KB pdf Endorsement of Justice Morawetz dated December 5, 2022 393 KB pdf Endorsement of Justice Morawetz dated December 5, 2022 394 KB pdf Endorsement of Justice Morawetz dated November 16, 2022 309 KB pdf Court Order dated September 1, 2022 815 KB pdf Endorsement of Justice Morawetz dated July 27, 2022 412 KB pdf Stay Extension Order dated July 27, 2022 1011 KB pdf Endorsement of Justice Morawetz dated March 29, 2022 625 KB pdf Decision of Court of Appeal dated March 3, 2022 230 KB pdf Endorsement of Justice Morawetz dated December 29, 2021 148 KB pdf Approval and Vesting Order dated December 29, 2021 170 KB pdf Stay Extension Order dated November 26, 2021 890 KB pdf Endorsement of Justice Morawetz dated November 26, 2021 368 KB pdf Distribution Order re Berm Lease Proceeds dated September 16, 2021 118 KB pdf Endorsement of Justice Morawetz dated September 16, 2021 177 KB pdf Endorsement of Justice Miller dated September 9, 2021 137 KB pdf Endorsement of Justice Morawetz re Stay Extension dated August 30, 2021 180 KB pdf Endorsement of Justice Morawetz dated August 30, 2021 174 KB pdf Stay Extension Order dated August 30, 2021 234 KB pdf Court Order dated August 30, 2021 re Rotenberg Document Request 125 KB pdf Court of Appeal decision dismissing Foreign Representative’s motion for leave to appeal decision dated June 30, 2021 356 KB pdf Decision Order re Sales Process for UDPDI's Interest in DHI dated June 30, 2021 119 KB pdf Interim Distribution Order Re Edge Geothermal Asset Proceeds dated May 27, 2021 120 KB pdf Stay Extension Order dated May 27, 2021 233 KB pdf Interim Distribution Order Re Bridge Geothermal Asset Proceeds dated May 27, 2021 120 KB pdf Endorsement of Justice Morawetz dated May 20, 2021 139 KB pdf Endorsement of Justice Morawetz dated April 13, 2021 127 KB pdf Approval and Vesting Order dated December 23, 2020 311 KB pdf Endorsement of Justice Morawetz dated December 23, 2020 228 KB pdf Stay Extension Order dated November 27, 2020 207 KB pdf Endorsement of Justice Morawetz dated November 27, 2020 97 KB pdf Supplementary Endorsement of Justice Morawetz dated November 10, 2020 139 KB pdf Endorsement of Justice Morawetz dated November 9, 2020 166 KB pdf Court Order dated November 9, 2020 82 KB pdf Vesting Order re UMI Interest in Fuzion Geothermal Assets dated July 23, 2020 239 KB pdf Stay Extension Order dated July 23, 2020 195 KB pdf Endorsements of Justice Morawetz dated July 23, 2020 1.5 MB pdf Endorsement of Justice Morawetz dated July 23, 2020 3.78 MB pdf Court Order Approving Ted Saskin Settlement dated July 23, 2020 110 KB pdf Stay Extension Order dated March 2, 2020 164 KB pdf Endorsement of Justice Morawetz re Stay Extension dated March 2, 2020 101 KB pdf Endorsement of Justice Morawetz dated December 10, 2019 84 KB pdf Endorsement of Justice Morawetz re Stay Extension dated October 30, 2019 8.13 MB pdf Stay Extension Order dated October 30, 2019 174 KB pdf Endorsement of Justice Morawetz dated October 30, 2019 3.15 MB pdf Court Order (Distribution from URI) dated October 17, 2019 2.02 MB pdf Endorsement dated October 17, 2019 106 KB pdf Endorsement dated October 4, 2019 129 KB pdf Court Order dated September 27, 2019 1.31 MB pdf Amended and Restated Approval and Vesting Order re UNKI Interest in Kings Club dated July 17, 2019 3.21 MB pdf Endorsement of Justice Morawetz dated July 17, 2019 118 KB pdf Stay Extension Order dated July 17, 2019 156 KB pdf Endorsement of Justice Morawetz dated June 25, 2019 206 KB pdf Approval and Vesting Order re UNKI interest in Kings Club dated June 25, 2019 2.39 MB pdf Endorsement of Justice Morawetz dated April 30, 2019 193 KB pdf Stay Extension Order dated April 30, 2019 504 KB pdf Endorsement of Justice Morawetz dated April 30, 2019 213 KB pdf Endorsement of Justice Morawetz dated March 26, 2019 109 KB pdf Court Order dated February 25, 2019 1.39 MB pdf Stay Extension Order dated January 30, 2019 894 KB pdf Endorsement of Justice Morawetz dated January 30, 2019 744 KB pdf Endorsement re Curve Settlement dated October 22, 2018 69 KB pdf Vesting Order re Curve Settlement dated October 22, 2018 2.05 MB pdf Stay Extention Order dated October 22, 2018 128 KB pdf Endorsement of Myers dated October 22, 2018 40 KB pdf Endorsement dated September 10, 2018 443 KB pdf Endorsement of Justice Pattillo dated July 26, 2018 111 KB pdf Stay Extention Order dated July 26, 2018 500 KB pdf Endorsement Order dated June 26, 2018 378 KB pdf Court Order dated June 26, 2018 1.5 MB pdf Court Order (Tarion Delay Warranty Claim) dated June 26, 2018 1.08 MB pdf Endorsement Order (Tarion Delay Warranty Claim) dated June 26, 2018 88 KB pdf Court Order dated May 30, 2018 1.21 MB pdf Endorsement of Justice Myers dated May 11, 2018 550 KB pdf Endorsement of Justice Myers dated April 30, 2018 41 KB pdf Stay Extension Order dated April 30, 2018 139 KB pdf Endorsement of Justice Myers dated February 26, 2018 74 KB pdf Court Order re Distributions to UCI dated February 26, 2018 168 KB pdf Court Order dated January 24, 2018 regarding Additional Matters 147 KB pdf Stay Extension Order dated January 24, 2018 128 KB pdf Order and Endorsement dated December 19, 2017 473 KB pdf Court order dated November 22, 2017 re URPI loan and Distribution to UCI 200 KB pdf Endorsements of Justice Myers dated November 22, 2017 795 KB pdf Endorsement of Justice Myers dated November 6, 2017 1.26 MB pdf Endorsement of Justice Myers dated October 30, 2017 126 KB pdf Stay Extension Order dated October 30, 2017 169 KB pdf Second Endorsement of Justice Myers dated October 30, 2017 159 KB pdf Additional Vesting Order dated October 30, 2017 1.7 MB pdf Court Order re Approval of Ancillary Matters dated October 30, 2017 275 KB pdf Endorsement of Justice Morawetz dated September 13, 2017 118 KB pdf Further Amended and Restated Approval and Vesting Order dated September 13, 2017 5.13 MB pdf Stay Extension Order dated July 20, 2017 173 KB pdf Endorsement of Justice Myers dated July 20, 2017 93 KB pdf Endorsement dated June 27, 2017 137 KB pdf Court Order (re: Initial Distribution) dated June 27, 2017 526 KB pdf Court Order (re: Stay Extension) dated April 26, 2017 120 KB pdf Endorsement of Justice Newbould (re: Stay Extension) dated April 26, 2017 45 KB pdf Endorsement of Justice Newbould dated April 18, 2017 3.69 MB pdf Amended and Restated Approval and Vesting Order re: Residential Condo Units dated March 14, 2017 2.85 MB pdf Court Order re: Condo Unit Distributions dated March 14, 2017 1.08 MB pdf Endorsement of Justice Newbould dated March 14, 2017 652 KB pdf Endorsement of Justice Newbould dated January 27, 2017 40 KB pdf Stay Extension Order dated January 27, 2017 128 KB pdf Approval and Vesting Order dated January 27, 2017 1.41 MB pdf Monitor's Certificate re: Urbancorp (Mallow) Inc. 121 KB pdf Monitor's Certificate re: Urbancorp (Lawrence) Inc. 133 KB pdf Monitor's Certificate re: Urbancorp (St. Clair Village) Inc. 119 KB pdf Monitor's Certificate re: Urbancorp (Patricia) Inc. 120 KB pdf Endorsement of Justice Newbould dated December 14, 2016 re Approval of Additional Matters 676 KB pdf Court Order dated December 14, 2016 re Approval of Additional Matters 945 KB pdf Endorsement of Justice Newbould dated December 14, 2016 re Approval of Monitor's Inter CCAA Entity Claims Report 240 KB pdf Court Order dated December 14, 2016 re Approval of Monitor's Inter CCAA Entity Claims Report 843 KB pdf Endorsement of Justice Hainey dated November 16, 2016 471 KB pdf Approval and Vesting Order re Urbancorp (Lawrence) Inc. dated November 16, 2016 4.47 MB pdf Stay Extension Order dated November 16, 2016 1.86 MB pdf Endorsement of Justice Penny dated November 8, 2016 855 KB pdf Approval and Vesting Order dated November 8, 2016 6.14 MB pdf Court Order dated November 8, 2016 1.2 MB pdf Endorsement dated October 25, 2016 219 KB pdf Court Order Amending the Claims Procedure Order dated October 25, 2016 864 KB pdf Mortgagees Distribution Order dated September 30, 2016 771 KB pdf Approval and Vesting Order dated September 15, 2016 Urbancorp (Patricia) Inc. 318 KB pdf Activities and Fee Approval Order dated September 15, 2016 67 KB pdf Approval and Vesting Order dated September 15, 2016 Urbancorp (Mallow) Inc. 315 KB pdf Approval and Vesting Order dated September 15, 2016 Urbancorp (St. Clair Village) Inc. 294 KB pdf Approval and Vesting Order dated September 15, 2016 Urbancorp (Lawrence) Inc. 264 KB pdf Claims Procedure Order dated September 15, 2016 1.15 MB pdf Endorsement dated September 15, 2016 66 KB pdf Endorsement of Justice Newbould dated August 29, 2016 493 KB pdf Represenation Order dated August 29, 2016 281 KB pdf Stay Extension Order dated August 29, 2016 130 KB pdf Endorsement of Justice Newould dated August 2, 2016 98 KB pdf Endorsement of Justice Newbould dated June, 30 2016 54 KB pdf Endorsement of Justice Newbould dated June 30, 2016 141 KB pdf Court Order dated June 30, 2016 477 KB pdf Endorsement of Justice Newbould dated June 15, 2016 129 KB pdf Court Order dated June 15, 2016 474 KB pdf Reasons for Judgment dated May 25, 2016 771 KB pdf Endorsement of Justice Newbould dated May 18, 2016 61 KB pdf Initial Order dated May 18, 2016 1.75 MB Reports pdf Sixty-First Report of the Monitor dated January 22, 2025 7.77 MB pdf Sixtieth Report of the Monitor dated June 21, 2024 5.66 MB pdf Fifty-Ninth Report of the Monitor dated January 23, 2024 23.93 MB pdf Supplemental Report to the Fifty-Eighth Report of the Monitor dated September 28, 2023 501 KB pdf Fifty-Eighth Report of the Monitor dated September 25, 2023 21.63 MB pdf Fifty-Seventh Report of the Monitor dated June 21, 2023 20.86 MB pdf Fifty-Sixth Report of the Monitor dated March 16, 2023 6.51 MB pdf Fifty-Fifth Report of the Monitor dated November 29, 2022 4 MB pdf Fifty-Fourth Report of the Monitor dated November 11, 2022 11.98 MB pdf Fifty-Third Report of the Monitor dated August 24, 2022 624 KB pdf Fifty-Second Report of the Monitor dated July 20, 2022 7.65 MB pdf Fifty-First Report of the Monitor dated March 22, 2022 4.77 MB pdf Supplement to Forty-Ninth Report of the Monitor dated November 30, 2021 1.21 MB pdf Fiftieth Report of the Monitor dated November 22, 2021 4.79 MB pdf Forty-Ninth Report of the Monitor dated November 17, 2021 5.21 MB pdf Forty-Eighth Report of the Monitor dated August 23, 2021 5.66 MB pdf Forty-Seventh Report of the Monitor dated August 23, 2021 3.84 MB pdf Forty-Sixth Report of the Monitor dated May 21, 2021 6.1 MB pdf Forth-Fifth Report of the Monitor dated March 18, 2021 13.93 MB pdf Second Supplement to the Forty-Third Report of the Monitor dated December 10, 2020 1.12 MB pdf Supplement to the Forty-Third Report of the Monitor dated December 8, 2020 644 KB pdf Forty-Third Report of the Monitor dated November 30, 2020 5.26 MB pdf Forty-Second Report of the Monitor dated November 20, 2020 5.03 MB pdf Second Supplement to Forty-first Report of the Monitor dated November 1, 2020 661 KB pdf Supplement to the Forty-first Report of the Monitor dated October 29, 2020 644 KB pdf Forty-First Report of the Monitor dated October 27, 2020 2.51 MB pdf Fortieth Report of the Monitor dated July 17, 2020 8.74 MB pdf Thirty-Ninth Report of the Monitor dated February 25, 2020 24.81 MB pdf Thirty-Eighth Report of the Monitor dated October 25, 2019 6.83 MB pdf Thirty-Seventh Report of the Monitor dated October 10, 2019 1.62 MB pdf Thirty-Six Report of the Monitor dated October 3, 2019 4.25 MB pdf Thirty-Fifth Report of the Monitor dated July 15, 2019 5.2 MB pdf Thirty-Fourth Report of the Monitor dated June 19, 2019 2.32 MB pdf Thirty-Third Report of the Monitor dated April 24, 2019 10.83 MB pdf Second Supplement to the Twenty-Second Report of the Monitor dated February 21, 2019 4.47 MB pdf Thirty-First Report of the Monitor dated January 24, 2019 10.36 MB pdf Thirtieth Report of the Monitor dated October 17, 2018 11.5 MB pdf Twenty-Ninth Report of the Monitor dated August 17, 2018 1.81 MB pdf Twenty-Eighth Report of the Monitor dated July 20, 2018 4.49 MB pdf Twenty-Seventh Report of the Monitor dated June 22, 2018 2.93 MB pdf Twenty-Sixth Report of the Monitor dated June 15, 2018 3.89 MB pdf Twenty-Fifth Report of the Monitor dated May 30, 2018 9.96 MB pdf Twenty-Fourth Report of the Monitor dated April 24, 2018 5.1 MB pdf Supplement to the Twenty-Second Report of the Monitor dated April 11, 2018 2.93 MB pdf Twenty-Third Report of the Monitor dated February 22, 2018 146 KB pdf Twenty-Second Report of the Monitor dated February 2, 2018 4.71 MB pdf Twenty-first Report of the Monitor dated January 18, 2018 7.75 MB pdf Twentieth Report of the Monitor dated November 2, 2017 5.17 MB pdf Nineteenth Report of the Monitor dated October 24, 2017 9.08 MB pdf Eighteenth Report of the Monitor dated September 11, 2017 190 KB pdf Seventeenth Report of the Monitor dated July 14, 2017 4.7 MB pdf Sixteenth Report of the Monitor dated June 23, 2017 733 KB pdf Fifteenth Report of the Monitor dated April 20, 2017 7.69 MB pdf Supplement to the Fourteenth Report of the Monitor dated April 4, 2017 8.5 MB pdf Fourteenth Report of the Monitor dated March 10, 2017 410 KB pdf Thirteenth Report of the Monitor dated March 3, 2017 1.6 MB pdf Twelfth Report of the Monitor dated February 10, 2017 16.38 MB pdf Eleventh Report of the Monitor dated January 23, 2017 (Part 3 of 3) 2.19 MB pdf Eleventh Report of the Monitor dated January 23, 2017 (Part 2 of 3) 4.51 MB pdf Eleventh Report of the Monitor dated January 23, 2017 (Part 1 of 3) 2.64 MB pdf Tenth Report of the Monitor dated December 9, 2016 1.57 MB pdf Ninth Report of the Monitor dated November 11, 2016 629 KB pdf Eighth Report of the Monitor dated November 10, 2016 304 KB pdf Seventh Report of the Monitor dated October 24, 2016 2.13 MB pdf Second Supplement to the Fifth Report of the Monitor dated October 21, 2016 1.22 MB pdf Sixth Report of the Monitor dated September 29, 2016 80 KB pdf Supplement to the Fifth Report of the Monitor dated September 14, 2016 1.32 MB pdf Fifth Report of the Monitor dated September 8, 2016 7.96 MB pdf Fourth Report of the Monitor dated August 23, 2016 945 KB pdf Third Report of the Monitor dated August 23, 2016 1.05 MB pdf Supplement to the Second Report of the Monitor dated June 29, 2016 412 KB pdf Second Report of the Monitor dated June 24, 2016 2.83 MB pdf First Report of the Monitor dated June 9, 2016 2.38 MB Motion Materials pdf Factum of the Urbancorp CCAA Entities dated January 23, 2025 1.65 MB pdf Motion Record of Urbancorp Toronto Management Inc. et al dated January 22, 2025 7.49 MB pdf Factum of the Urbancorp CCAA Entities dated June 24, 2024 318 KB pdf Motion Record of Urbancorp Toronto Management Inc. returnable June 26, 2024 6.93 MB pdf Factum of the Urbancorp CCAA Entities dated January 26, 2024 372 KB pdf Motion Record of the Urbancorp CCAA Entities returnable January 29, 2024 11.17 MB pdf Notice of Abandonment Motion for Leave to Appeal dated October 18, 2023 282 KB pdf Monitor's Certificate re Israeli Court Approval dated October 18, 2023 491 KB pdf Factum of the Urbancorp CCAA Entities re Motion returnable September 29, 2023 516 KB pdf Motion Record of the Monitor returnable September 29, 2023 285 KB pdf Factum of the Monitor re Motion returnable September 29, 2023 271 KB pdf Motion Record of the Urbancorp CCAA Entities returnable September 29, 2023 11.44 MB pdf Motion Record of Urbancorp Toronto Management Inc. returnable June 28, 2023 10.57 MB pdf Joint Notice of Motion for Leave to Appeal dated June 9, 2023 566 KB pdf Motion Record of the Urbancorp CCAA Entities returnable March 21, 2023 7.03 MB pdf Reply Factum of Mattamy (Downsview) Limited dated March 3, 2023 3.23 MB pdf Joint Responding Factum of the Monitor and Israeli Functionary dated February 28, 2023 274 KB pdf Factum of Mattamy (Downsview) Limited re Appeal of Management Fee Arbitration Decision dated February 17, 2023 17.14 MB pdf Aide Memoire of Mattamy (Downsview) Limited dated January 13, 2023 541 KB pdf Motion Record of the Urbancorp CCAA Entities returnable December 5, 2022 4.46 MB pdf Motion Record of the Monitor returnable September 1, 2022 804 KB pdf Motion Record of the Urbancorp CCAA Entities returnable July 27, 2022 5.06 MB pdf Motion Record returnable March 29, 2022 4.17 MB pdf Reply Factum of the Appellant-Moving Party, The Foreign Representative of Urbarncorp Inc. dated December 10, 2021 64 KB pdf Factum of Mattamy (Downsview) Limited dated December 5, 2021 351 KB pdf Factum of the Monitor for a motion returnable December 7, 2021 516 KB pdf Book of Authorities of the Monitor for a motion returnable December 7, 2021 1.6 MB pdf Motion Record of the Applicants returnable November 26, 2021 5.08 MB pdf Motion Record of the Monitor returnable December 7, 2021 9.87 MB pdf Motion Record of the Monitor returnable August 30, 2021 2.65 MB pdf Book of Authorities of the Monitor dated August 26, 2021 1.94 MB pdf Motion Record of the Monitor returnable August 30, 2021 5.38 MB pdf Factum of the Monitor dated August 26, 2021 123 KB pdf Factum of the Foreign Representative dated August 11, 2021 123 KB pdf Motion Record of Urbancorp Toronto Management Inc. returnable May 27, 2021 4.03 MB pdf Responding Application Record of KSV Restructuring Inc. dated April 6, 2021 24.76 MB pdf Motion Record of the Monitor returnable April 13, 2021 13.95 MB pdf Motion Record of the Foreign Representative returnable December 22, 2020 574 KB pdf Motion Record of the Monitor returnable December 11, 2020 6.93 MB pdf Motion Record of the Applicants returnable November 27, 2020 2.4 MB pdf Affidavit of Guy Gissin dated October 29, 2020 3.16 MB pdf Motion Record of the Monitor returnable October 30, 2020 2.88 MB pdf Motion Record of UTM returnable July 23, 2020 14.97 MB pdf Motion Record of the Monitor returnable July 23, 2020 791 KB pdf Responding Record of the Israeli Functionary and Foreign Representative dated February 27, 2020 15.23 MB pdf Motion Record of the Monitor returnable March 2, 2020 6.15 MB pdf Motion Record of Urbancorp Toronto Management Inc. returnable October 30, 2019 346 KB pdf Motion Record of the Monitor returnable October 17, 2019 4.44 MB pdf Motion Record of Speedy Electrical dated September 4, 2019 8.3 MB pdf Motion Record of the Monitor returnable July 18, 2019 3.94 MB pdf Book of Authorities of the Monitor dated June 25, 2019 1.58 MB pdf Factum of the Monitor dated June 25, 2019 1.01 MB pdf Motion Record of the Monitor returnable June 25, 2019 3.67 MB pdf Motion Record re Gales Emails returnable April 30, 2019 419 KB pdf Motion Record returnable April 30, 2019 735 KB pdf Supplementary Appeal Book and Compendium of the Appellant KSV Kofman Inc. in its Capacity as Monitor dated March 14, 2019 7.22 MB pdf Motion Record returnable January 30, 2019 4.49 MB pdf Certificate of Perfection dated October 22, 2018 748 KB pdf Book of Authorities of Tarion re Motion returnable June 26, 2018 1.63 MB pdf Motion Record Returnable September 13, 2017 3.65 MB pdf Book of Authorities of Certain Home Buyers dated April 7, 2017 - Part 1 of 3 4.81 MB pdf Book of Authorities of Certain Home Buyers dated April 7, 2017 - Part 2 of 3 3.1 MB pdf Application Record returnable May 18, 2015 Volume 1 of 2 10.57 MB pdf Motion Record of the Monitor returnable February 26, 2018 1.35 MB pdf Amended Factum of Certain Purchasers dated August 24, 2016 1.45 MB pdf Case Conference Brief of the Monitor dated February 15, 2017 1.58 MB pdf Motion Record returnable August 29, 2016 664 KB pdf Responding Motion Record of Tarion returnable June 26, 2018 4.25 MB pdf Book of Authorities of the Monitor re Motion returnable June 26, 2018 2.97 MB pdf Responding Factum of Tarion re Motion returnable June 26, 2018 177 KB pdf Motion Record of the Moving Party returnable June 30, 2016 8.2 MB pdf Responding Motion Record of Speedy Electrical for the Motion returnable on May 1, 2018 6.43 MB pdf Factum of Speedy Electric Contractors dated April 23, 2018 1014 KB pdf Motion Record of the Monitor returnable May 1, 2018 9.33 MB pdf Book of Authorities of Certain Home Buyers dated April 7, 2017 - Part 3 of 3 3.47 MB pdf Motion Record returnable November 16, 2016 3.25 MB pdf Book of Authorities of the Applicants dated May 16, 2016 11.25 MB pdf Motion Record returnable September 15, 2016 8.1 MB pdf Responding Motion Record of Speedy Electric Contractors Limited dated July 12, 2018 5.65 MB pdf Motion Record of the Monitor returnable April 30, 2018 6.29 MB pdf Monitor's Brief of Authorities dated October 22, 2018 - Volume 3 of 3 11.01 MB pdf Motion Record returnable September 30, 2016 3.69 MB pdf Motion Record returnable December 14, 2016 4.49 MB pdf Notice of Motion for Leave to Appeal dated June 1, 2018 288 KB pdf Monitor's Brief of Authorities dated October 22, 2018 - Volume 2 of 3 22.19 MB pdf Motion Record returnable November 8, 2016 5.53 MB pdf Factum of the Applicants dated May 16, 2016 1.39 MB pdf Motion Record returnable June 27, 2017 2.37 MB pdf Factum of the Monitor for Motion Returnable April 13, 2017 1.16 MB pdf Factum of the Monitor re Motion returnable June 26, 2018 1.1 MB pdf Monitor's Appeal Book and Compendium dated October 22, 2018 - Volume 2 of 2 19.37 MB pdf Factum of the Responding Party, Speedy Electrical Contractors Ltd. dated July 12, 2018 1017 KB pdf Responding Motion Record of the Foreign Representative returnable October 30, 2017 156 KB pdf Notice of Appeal dated September 18, 2018 316 KB pdf Responding Motion Record of Certain Home Buyers returnable April 13, 2017 873 KB pdf Transcript of the Cross Examination of Danielle Peck dated June 12, 2018 194 KB pdf Book of Authorities of Speedy Electrical Contractors Ltd. dated July 12, 2018 8.05 MB pdf Motion Record returnable October 25, 2016 7.73 MB pdf Motion Record returnable July 20, 2017 7.02 MB pdf Factum of Certain Home Buyers returnable April 13, 2017 2.31 MB pdf Motion Record of the Monitor returnable June 26, 2018 23.73 MB pdf Monitor's Exhibit Book dated October 22, 2018 - Volume 3 of 3 14.26 MB pdf Motion Record returnable June 15, 2016 17.62 MB pdf Motion Record of the Monitor returnable July 26, 2018 5.97 MB pdf Motion Record of the Monitor re Curve Settlement returnable October 22, 2018 453 KB pdf Appellants' Certificate Respecting Evidence dated September 18, 2018 193 KB pdf Motion Record returnable April 26, 2017 581 KB pdf Brief of Authorities of the Monitor for Motion Returnable April 13, 2017 16.3 MB pdf Motion Record of the Monitor returnable November 3, 2017 9.25 MB pdf Book of Authorities of Speedy Electrical dated April 24, 2018 33.58 MB pdf Motion Record to Approve Standstill Amending Agreement returnable January 24, 2018 480 KB pdf Monitor's Exhibit Book dated October 22, 2018 - Volume 2 of 3 27.73 MB pdf Further Supplementary Motion Record of Certain Purchasers dated August 24, 2016 962 KB pdf Monitor's Factum dated October 22, 2018 1.81 MB pdf Motion Record including the 10th report returnable December 14, 2016 4.4 MB pdf Monitor's Brief of Authorities dated October 22, 2018 - Volume 1 of 3 13.8 MB pdf Factum of Certain Purchasers dated June 29, 2016 437 KB pdf Motion Record returnable January 27, 2017 2.93 MB pdf Motion Record re Stay Extension returnable October 30, 2017 770 KB pdf Station Extension Motion Record returnable October 22, 2018 638 KB pdf Consolidated Agreed Statement of Facts dated April 7, 2017 392 KB pdf Stay Extension Motion of CCAA Entities returnable January 24, 2018 6.68 MB pdf Monitor's Exhibit Book dated October 22, 2018 - Volume 1 of 3 40.53 MB pdf Factum of the Monitor re Motion returnable May 1, 2018 378 KB pdf Motion Record returnable June 30, 2016 5.93 MB pdf Motion Record returnable August 22, 2018 381 KB pdf Motion Record returnable April 13, 2017 11.65 MB pdf Application Record returnable May 18, 2015 Volume 2 of 2 7.33 MB pdf Supplementary Motion Record of the Moving Party dated July 29, 2016 11.42 MB pdf Book of Authorities of the Monitor re Motion returnable May 1, 2018 13.67 MB pdf Motion Record returnable March 9, 2017 6.87 MB pdf Motion Record of the Monitor returnable June 28, 2018 6.81 MB pdf Motion Record of the Foreign Representative dated October 25, 2017 3.81 MB pdf Motion Record Returnable October 30, 2017 15.58 MB pdf Monitor's Appeal Book and Compendium dated October 22, 2018 - Volume 1 of 2 9.55 MB pdf Motion Record of the Monitor returnable June 26, 2018. 5.43 MB Claims Process pdf Proof of Claim Form for Claims against D&O's 327 KB pdf Claims Procedure Order dated September 15, 2016 637 KB pdf Notice to Claimants 8 KB pdf Claimant's Guide to Completing the D&O Proof of Claim Form 348 KB pdf Notice of Dispute 307 KB pdf Proof of Claim Form for Claims against CCAA Entities 318 KB pdf Claimant's Guide to Completing the Proof of Claim Form against CCAA Entities 348 KB Protocol pdf The Protocol dated May 13, 2016 36 KB Tarion Newspaper Article pdf A new home builder is insolvent; what does that mean? 187 KB