google-site-verification: google3c3d4abbab249ab2.html All Canadian Investment Corporation | McEown + Associates Ltd.
top of page
All Canadian Investment Corporation

 

November 25, 2019 by admin

Updated December 6, 2023

This page is for information purposes only and you should consult your professional advisor if you have any questions or are uncertain as to your rights or obligations.

On November 10, 2017, All Canadian Investment Corporation (“ACIC”) obtained a court order (the “Initial Order”) from the Supreme Court of British Columbia pursuant to the Companies’ Creditors Arrangement Act (“CCAA”). Boale, Wood & Company Ltd. has been appointed as Monitor.

The Initial Order provided ACIC with a Stay of Proceedings against all actions by the company’s creditors, including investors, until December 9, 2017.

Since the date of the Initial Order there have been several Orders made copies of which are provided below along with other documents filed in these proceedings.

On June 11, 2018, the Court extended the stay of proceedings until September 7, 2018, to allow time for ACIC to develop its Plan including a claims process and determination of the creditor/shareholder classes for the purpose of distributions under the Plan.

On an application of ACIC, the Court granted an Order approving the sale of Lot 5 of the Garden Bay Properties on August 30, 2018.

 

On September 6, 2018, on an application of ACIC, the Court granted an extension of the stay of proceedings until November 7, 2018, to allow time for ACIC to further develop its Plan for the stakeholders including a claims process and determination of the creditor/shareholder classes for the purpose of distributions under the Plan.

On October 19, 2018, the Court granted a short extension of the stay of proceedings from November 7, 2018 to November 14, 2018 and a hearing is scheduled on November 9, 2018 with respect to this matter.

 

On October 29, 2018, a hearing was scheduled with respect to an application that has been made by counsel for BDO Canada LLP for an Order requiring the Petitioner to post security for costs with respect to the action commenced by the Petitioner against BDO Canada LLP.

 

On November 9, 2018, the Court pronounced an Order in the CCAA proceedings, amongst other things, extending the stay to Thursday, November 22, 2018, suspending the power and authority of Don Bergman over the Petitioner’s property or business, and expanding the powers and authority of the Monitor.

 

On November 22, 2018, the Court granted an Order in the CCAA proceedings extending the stay of proceedings to January 25, 2019. The next hearing in the CCAA proceeding is scheduled for Friday, January 11, 2019.

 

On December 4 & 7, 2018 the Monitor attended Court to seek approval to release certificates of pending litigation against the Beta properties that are owned by the Censorio group of companies to allow for the sale of the Beta properties to proceed.  Upon hearing from counsel for the Petitioner, Monitor and Peter Censorio, Mr. Justice Walker Ordered that the Monitor be authorized to instruct Watson Goepel LLP to execute and deliver releases of the certificates of pending litigation for the Beta properties.

 

On January 11, 2019, an Order was pronounced by Mr. Justice Walker in the CCAA proceedings dealing with the protocol for an application with respect to the classification of the Preferred Shareholders.

 

On January 18, 2019, the Petitioner made an application for a further extension of the stay of proceedings to April 26, 2019. All the relevant material for the Application and the Monitor’s 11th Report have been updated below.

 

On January 23, 2019, the Court granted an Order in the CCAA proceedings extending the stay of proceedings to May 3, 2019.

 

On April 26, 2019, the Court granted an Order in the CCAA proceedings extending the stay of proceedings to October 1, 2019.

 

On an application of ACIC, the Court granted an Order approving the sale of Lot 137 on August 1, 2019. A copy of the Order Made After Application dated August 1, 2019 is available below.

 

On an application of ACIC, the Court granted an Order approving the sale of Unit 1703 on August 15, 2019. A copy of the Order Made After Application dated August 15, 2019 is available below.

 

On September 11, 2019, the Petitioner made an Application to Court for an Order to remove the charges registered against the Altezza Lands upon closing of a sale of the property. The Court granted an Order allowing the discharge of charges against the Altezza Lands. A copy of the Order Made After Application dated September 11, 2019 is available below.

 

On September 27, 2019, the Court granted an Order in the CCAA proceedings extending the stay of proceedings to November 15, 2019.

 

On November 6, 2019, the Court granted an Order in the CCAA proceedings extending the stay of proceedings to February 6, 2020.

On November 18, 2019, the Court granted Orders in the CCAA Proceeding including a Claims Process Order. A copy of these Orders, including the Claims Process Order as well as a copy of the Claims Package are available below.

On November 25, 2019, the Court granted Orders regarding the sale of the Altezza Properties Ltd. and the appointment of McEown and Associates Ltd. as Monitor in the CCAA Proceedings in place of Boale, Wood & Company Ltd. Copies of the Orders are available below.

Pursuant to the Claims Process Order, the Monitor has prepared a report ("Claims Report") summarizing all claims it has determined to accept as submitted and all claims it has determined to reject.  A copy of the Claims Report and copies of all accepted claims are available below.  

On February 4, 2020, the Court granted an Order in the CCAA proceedings extending the stay of proceedings to May 22, 2020.  Copies of the Order granted and materials for this court application including the the Monitor's 20th Report are available below.

On February 25, 2020, a Notice of Application was filed by J. Hancock and 103163 Alberta Ltd.  for an order directing the Petitioner to pay to the Applicants the for legal costs incurred by the applicants in regards to the Notice of Application of the  Petitioner dated January 24, 2019.  This Application was heard on Tuesday, March 3, 2020 and the Court granted an Order for the Petitioner to pay the legal costs incurred by Hancock & 103163 Alberta Ltd.   Copies of the Order granted and of the application materials (Notice of Application dated February 20, 2020 , Affidavit # 2 of J. Hancock) are available below.

On February 19, 2020, a Notice of Application was filed by Parkland Funding Ltd. regarding a its Disallowed Claim.  The application, originally scheduled to be heard  March 3, 2020, and was rescheduled to be heard on Tuesday, April 21, 2020.  The appeal was heard and adjourned to May 19, 2020 at 10:00AM. 

On May 19, 2020, the Court granted an Order in the CCAA proceedings extending the stay of proceedings to October 16, 2020.  Copies of the Order granted and materials for this court application including the the Monitor's 21st Report are available below.

On June 8, 2020, the Court granted an Order approving the sale of Lot 6 (4153 Packalen Blvd., Garden Bay, BC). A copy of the Order Made After Application dated June 8, 2020 is available below.

On August 20, 2020, the Court granted an Order approving the sale of Lot 4 Packalen Blvd., Garden Bay, BC.  A copy of the Order Made After Application dated August 20, 2020 is available below.

On September 30, 2020, the Court granted an Order in the CCAA proceedings extending the stay of proceedings to January 22, 2021.  Copies of the  materials for this court application including the the Monitor's 24th Report are available below.  The next extension hearing is scheduled for January 13, 2021.

On October 26, 2020, a Notice of Application was filed by the Petitioner seeking an Order for directions with respect to the matters listed in the filed Notice of Application of Petitioner (copy below).  The Court Application is scheduled to be heard on Friday, October 30, 2020 at 10:00am via videoconference.

Pursuant to the Order of the Court dated November 18, 2019, as amended by Order made May 19, 2020, in the CCAA proceedings which deals with convening a Meeting of Creditors ("Meeting"),  the Meeting was held on Monday, December 21, 2020 at 10:00a.m Vancouver time via Zoom Meeting.  Information regarding the Meeting and Meeting Materials are available below.  The Plan was approved unanimously by the creditors with proven claims that voted at the Meeting in person or by proxy. 

On January 8, 2021, a Notice of Application was filed by the Petitioner seeking an Order extending the stay of proceedings from January 22, 2021 to the Stay Termination Date, the sanctioning and approving the Plan following the Meeting of Creditors and such further and other relief as the Honourable Court deems just.  The Court Application was heard via teleconference on Wednesday, January 13, 2021 at 9:00am.  Copies of the Notice of application dated January 8, 2021 and the Monitor's 27th Report (Report on Plan Voting) are available below. 

On January 13, 2021, the Court granted an Order in the CCAA proceedings extending the stay of proceedings to January 21, 2022.   A copy of the Order Made After Application dated January 13, 2021 is available below.

On February 5, 2021, the amended Plan of Arrangement which had been presented was approved and the Sanction Order granted.  A copy of the Santion order dated February 5, 2021 is available below.

On August 24, 2021, the Monitor filed the Monitor's 29th Report to Court (dated August 23, 2021) which provides stakeholders with an update on the CCAA Proceedings since the Monitor's 25th Report dated November 27, 2020 (the last comprehensive report prepared by the Monitor).   A copy of the filed Monitor's 29th Report to Court is available below.

On January 21, 2022, the Court granted an Order in the CCAA proceedings extending the stay of proceedings to January 20, 2023.   A copy of the Order Made After Application dated January 21, 2022 is available below.

On February 3, 2022, a Notice of Application was filed by the Petitioner seeking an Order for approval of the sale of the Sperling Property. The Court Application was heard and the on February 17, 2022 the Court granted an Order approving the sale of the Sperling Property.  A copy of the filed Monitor's 30th Report to Court is available below. 

On June 30, 2022, a Notice of Application was filed by the Petitioner seeking an Order for directions. On July 11, 2022,  the Court granted an Order with its directions with respect to the application filed.  The Notice of Application of William Allen scheduled to be heard on July 11, 2022 was adjourned to July 15, 2022. Copies of the Court Order, the application materials and the filed Monitor's 31st Report to Court are available below.   

On July 6, 2022, a Notice of Application was filed by the Petitioner seeking an Order for directions regarding the Meridian Settlement, the Weninger Loan and and initial interim distribution to preferred shareholders. Copies of the Court Order, the application materials and the filed Monitor's 31st Report to Court are available below.   

Please be advised that the Monitor and its legal counsel have made an Application for an Order approving the fees and disbursement of the Monitor and its legal counsel for the period October 1, 2019 to and including November 30, 2022.  On January 20, 2023, the Court granted an Order approving the fees and disbursement of the Monitor and its counsel for this period.  A copy of the Order is available below.

On January 13, 2023, the Petitioner made an application for a further extension of the stay of proceedings to January 25, 2024. The application materials are included below under the section Other Court Documents.  A copy of the Order Made After Application dated January 20, 2023 is available below.

On June 8, 2023, the Petitioner made an application seeking an Order regarding the approval to enter into settlement agreement with the Weningers and approval for a Second Interim Distribution to the Preferred Shareholders.  A hearing is scheduled to be heard on June 13, 2023 at 9:00am.  Copies of the Monitor's 33rd Report and Notice of application are available below.

On June 13, 2023, the Court granted an Order regarding the Petitioner entering into a settlement agreement with the Weningers and a further interim distribution (the "Second Interim Preferred Shareholders Distribution"). A copy of the Order Made After Application dated June 13, 2023 is available below.

 

On June 14, 2023, the Petitioner made an Application to Court for an Order seeking approval for providing service by alternative method on the Petitioner's shareholders with respect to an anticipated application for approval of a proposed sale of the Petitioner's shares. Copies of the Monitor's 34the Report and Notice of application are available below. This application was heard on June 16, 2023 at 3:00pm and copy of the Order granted by Court is available below. 

On June 30, 2023, the Petitioner made an application to Court relating to a share sale transaction which the Monitor has negotiated. Under the terms of the proposed agreement all existing shares in ACIC (including common shares and preferred shares) will be cancelled and new shares will be issued to the party purchasing the company. The new shares in the company are being purchased for $2,000,000. The net proceeds from the sale will be distributed to the preferred shareholders in the same manner as earlier interim distributions.   Copies of the Application materials and the Monitor's 35th & 36th Reports are available below. The Court Application is scheduled for July 19, 2023 at 10:00 AM at the Supreme Court, 800 Smithe Street, Vancouver, BC. This application was heard on July 19, 2023 and the Court granted an Order approving the Share Sale Transaction. A copy of the Order is available below. 

On August 10, 2023, the Share Sale Transaction completed. The Monitor's Transaction Implementation Certificate is included below under the section Other Court Documents.

On November 29, 2023 the Monitor made an application to Court seeking approval of the following:

 

1.       the activities of Monitor and former Monitor and counsel for the Monitor since the commencement of the CCAA proceedings;

 

2.       the fees and disbursements of the Monitor and its counsel since the commencement of the CCAA proceedings.as well as the estimate fees and                            disbursements to conclude the administration;

 

3.       the payment of $!36,195 (plus accrued interest) to the credit of Supreme Court Action No. VLC-S-S183355, All Canadian Investment Corporation vs BDO              Canada LLP;

 

4.       the holding of $50,000 by the Monitor to cover the professional costs to complete the administration;

 

5.       the payment of the balance of funds held in trust by the Monitor in the amount of $2,125,663 to the preferred shareholders as a final distribution; and

 

6.       the discharge of the Monitor following payout of the funds referenced above and the filing of the Monitor’s Discharge Certificate. 

 

The application materials and the Monitor’s 37th (final report) to the Court in support of the orders being sought above are included below under the section Monitor’s  Final Application to Court.

For further information on this proceeding, please contact John McEown at (604) 558-8020 at jm@mceownassociates.ca​.

Meeting of Creditors

Monitor's Service Letter to Creditors re Meeting of Creditors and Meeting Materials

      Meeting Materials 

      1. Order Made After Application dated November 18, 2019 ("Meeting Order")

      2. Monitor's Report on the Plan

      3. Notice of Meeting

      4. Creditor Proxy

      5. The Plan

 

Monitor's 27th Report to Court (Report on Plan Voting) dated January 11, 2021 (unfiled) 

Creditors – Claims Procedure


Order Made After Application (Claims Process Order) dated November 18, 2019 – Registry Stamped Nov 25, 2019

Monitor Letter to Creditors re Claims Process

Claims Package

Claims Report

Monitor's  Nineteenth Report ("Claims Report") 

Report Supplemental to the Monitor's Nineteenth Report

     

     Accepted Claims

     Douglas Allan Richardson

     James Murray Hancock

     Clifford George Renfrew

     Ajit Singh Gill & Simro Gill

     Palatee Enterprises Limited (c/o Fred Bell)

     Christopher G. Murray

     Econ-o-Lith Printing Ltd.

     George Bradley Cmolik & Norah Beatrice Wallbank

     Harper Grey LLP

     Robert William Lockhart

     Mervyn & Margaret Olson

     1083163 Alberta Ltd.

     Joan Margaret Renfrew

     Roy Bailey

     Wenge Yu

     Donald  H. Buchanan

     Grover, Elliott & Co. Ltd.

     Koffman Kalef LLP

     Koffman Kalef LLP

     Clark Wilson LLP

     ACIC CJ Properties Ltd.

     ACIC CJ Properties Ltd.

     ACIC Financial Development Inc. (“AFDI”)

     BDO Canada LLP

     BDO Canada LLP

     Parkland Funding Ltd.  Notice of Application re Disallowance of Claim

     Notice of Application Registry Stamped 19 February 2020 (Parkland) 

     Affidavit #2 of H. Sparks - filed 26 February 2020

     Affidavit #3 of H. Sparks - filed 19 February 2020 

     Affidavit #1 of Sandra Riley - filed 3 April 2020 

     Application Response to Parkland of McEwon - filed 3 April 2020      

     Requisition for April 21 2020 hearing - filed April 7, 2020

     Affidavit #1 of H. Renaud - filed 14 April 2020

     Order re Parkland Application (Dismissed) dated June 8, 2020

     Reason for Judgement re Parkland Application dated June 8, 2020

 

Court Application re transfer from Boale, Wood to McEown and Associates Ltd.

Notice of Application re Transfer from Boale, Wood to McEown and Associates Ltd. (unfiled copy)
Affidavit # 5 of John McEown dated Nov 22, 2019 – Registry Stamped Nov 22, 2019
Order Made After Application dated Nov 25, 2019 – Registry Stamped Nov 25, 2019

 

Preferred Shareholders Application

The Preferred Shareholders Application is an application made by ACIC for directions with respect to the classification of preferred shareholders which formally requested redemption of their shares prior to November 10, 2017, the date the CCAA proceedings commenced. The hearing of this application was originally scheduled to commence on April 24, 2019.

 

The Preferred Shareholders Application was heard on June 18 to 20, 2019. The Honorable Mr. Justice walker issued his Reasons for Judgement regarding the matter of the status of the preferred shareholders on September 4, 2019.

In his reasons the Honorable Mr. Justice Walker concluded that those preferred shareholders that delivered redemption notices prior to the commencement of the CCAA proceedings (the redeeming preferred shareholders) did not change their preferred shareholder status to that of a creditor and that all preferred shareholders are equity claimants of ACIC.

 

A copy of the Reasons for Judgement dated September 4, 2019 and the Court Order for same is available below.

Notice of Application dated January 24, 2019 – Registry Stamped January 25, 2019
Bergman Affidavit # 10 dated January 24, 2019 – Registry Stamped January 25, 2019
Affidavit # 2 of Hand-Uwe Andersen – Registry Stamped April 10, 2019
Application Response of Redeeming Shareholders – Registry Stamped April 10, 2019
Bergman Affidavit # 12 dated May 23, 2019 – Registry Stamped May 23, 2019
Application Response of the Non-Redeeming Shareholders – Registry Stamped May 23, 2019
Affidavit # 1 of Allan Backman – Registry Stamped June 12, 2019
Affidavit # 1 of James Hancock – Registry Stamped June 12, 2019
Application Response of 1083163 Alberta Ltd. – Registry Stamped June 12, 2019
Application Response of James Hancock – Registry Stamped June 12, 2019
Reasons for Judgement – Judge Walker re All Canadian Investment Corporation (Re) dated September 4, 2019
Order Made After Application (Sept 4) – registry stamped 19 November 2019

Preferred Shareholders Application for March 26, 2019

Notice of Application dated March 15, 2019 – Registry Stamped March 15, 2019
Affidavit # 1 of H. Andresen
Affidavit # 1 of G. Parfenuik
Affidavit # 1 of J. Wolska

 

 

Weninger Proceeding (Notice of  Application)

Notice of Application (for July 15, 2022 re Weninger Loan) of Petitioner dated June 30, 2022 - Registry filed July 4, 2022

Affidavit #1 of Annika Youn (re Weninger) - filed July 4, 2022

Affidavit #1 of John McEown (re Weninger) - filed July 4, 2022

Monitor’s  Final Application to Court

Notice of Application  – Registry Stamped November 29, 2023

Affidavit # 9 of John McEown dated November 23, 2023 – Registry Stamped November 24, 2023

Affidavit # 3 of Douglas B. Hyndman dated November 23, 2023 – Registry Stamped November 24, 2023

Monitor's Thirty-Seventh Report to Court dated November 23, 2023 - Registry Stamped December 5, 2023

Court Orders
Initial Order
Extension Order dated December 5, 2017
Approval and Vesting Order dated January 24, 2018
Order Made After Application dated March 7, 2018
Order Made After Application dated April 11, 2018 – Registry Stamped April 16, 2018
Order Made After Application dated June 11, 2018 – Registry Stamped June 11, 2018
Order Made After Application dated August 30, 2018 (Approval and Vesting Order) – Registry Stamped August 30, 2018
Order Made After Application dated September 6, 2018 – Registry Stamped September 6, 2018
Order Made After Application dated October 19, 2018 – Registry Stamped October 19, 2018
Order Made After Application dated November 9, 2018 – Registry Stamped November 22, 2018
Order Made After Application dated November 22, 2018 – Registry Stamped November 22, 2018
Order Made After Application dated December 7, 2018 – Registry Stamped December 7, 2018 
Order Made After Application dated January 11, 2019 – Registry Stamped January 11, 2019
Order Made After Application dated January 23, 2019 – Registry Stamped January 23, 2019
Order Made After Application dated March 26, 2019 – Registry Stamped May 14, 2019
Order Made After Application dated April 5, 2019 – Registry Stamped May 14, 2019
Order Made After Application dated April 26, 2019 – Registry Stamped April 26, 2019
Order Made After Application dated August 1, 2019 – Registry Stamped August 1, 2019
Order Made After Application dated August 15, 2019 – Registry Stamped August 15, 2019
Order Made After Application dated September 11, 2019 – Registry Stamped September 13, 2019
Order Made After Application dated September 27, 2019 – Registry Stamped October 2, 2019
Order re Approval of Fees dated November 6, 2019 – Registry Stamped November 6, 2019
Order Made After Application dated November 6, 2019 – Registry Stamped November 7, 2019
Order Made After Application of Petitioner pronounced November 18, 2019 – Registry Stamped Nov 25, 2019
Order Made After Application (Meeting Order) pronounced November 18, 2019 – Registry Stamped Nov 25, 2019
Order Made After Application of Petitioner (Altezza) pronounced November 25, 2019 – Registry Stamped Nov 25, 2019

Order Extending Stay to May 20, 2020 dated February 4, 2020 - Registry Stamped February 7, 2020

Order Made After Application re legal costs (Hancock & 1083163) (March 3, 2020) - Registry Stamped June 17, 2022

Order Extending Stay to October 16, 2020 dated May 19, 2020 - Registry Stamped May 25, 2020 

Order re sale of Agnes (Unit 1801) dated May 19, 2020 - Registry Stamped May 19, 2020

Order re Approving Sale of Lot 6 (4153 Packalen) dated June 8, 2020 - Registry Stamped June 9, 2020

Order re Approving Sale of Lot 4 Packalen Blvd dated August 20, 2020 - Registry Stamped August 20, 2020

Order Extending Stay to January 22, 2021 dated September 30, 2020 - Registry Stamped 30 September 2020

Order Made After Application (Plan amended for payment of Interest) dated November 3, 2020 - Registry Stamped November 6, 2020

Order Made After Application (Extension of Stay) dated January 13, 2021 - Registry Stamped January 18, 2021

Order Made After Application (Extension of Stay to Jan 20, 2023) dated January 21, 2022 - Registry Stamped January 21, 2022

Order Made After Application (Sanction Order) dated February 5, 2021 - Registry Stamped September 14, 2021

Order Made After Application (Order re Directions - includes Interim Distribution to Preferred Shareholders) dated July 11, 2022 - Registry Stamped July 15, 2022

Order Made after Application (re Allen) dated July 15, 2022 - Registry Stamped July 22, 2022

Order Made After Application (re Meridian) dated October 28, 2022 - Registry Stamped October 28, 2022

Order Made After Application (Interim approval of Monitor-Counsel fees) dated January 20, 2023 - Registry Stamped January 20, 2023

Order Made After Application (extension of stay to January 2024) dated January 20, 2023 - Registry Stamped January 20, 2023

Order Made After Application (re Weningers' settlement & Second Interim Preferred Shareholders Distribution) dated June 13, 2023 - Registry Stamped June 13, 2023

Order Made After Application re Approval Application dated June 16, 2023 - Registry Stamped June 16, 2023

Order Made After Application dated July 19, 2023 (Amended and Restated Sanction Order and Transaction Approval Order) - Registry Stamped July 19, 2023

Other Court Documents
Petition to Court
Bergman Affidavit # 1 dated November 7, 2017
Bergman Affidavit #2 dated November 30, 2017
Notice of Application for Extension of Stay – Registry Stamped November 30, 2018
Bergman Affidavit #3 dated January 19, 2018
Notice of Change of Lawyer – Registry Stamped February 15, 2018
Bergman Affidavit #4 dated March 1, 2018
Notice of Application for Extension of Stay – Registry Stamped March 2, 2018
McEown’s Affidavit # 1  dated March 6, 2018 in Support of Petitioner’s Application to extend the Stay Period to April 11, 2018
Notice of Application for Extension of Stay – Registry Stamped April 6, 2018
Bergman Affidavit # 5 dated April 6, 2018 – Registry Stamped April 6, 2018
Kwok’s Affidavit # 1 – Registry Stamped April 9, 2018
Notice of Application for Extension of Stay – Registry Stamped June 7, 2018
Bergman Affidavit # 6 dated June 7, 2018 – Registry Stamped June 11, 2018
Notice of Application – Registry Stamped August 27, 2018
Bergman Affidavit # 7 dated August 27, 2018 – Registry Stamped August 29, 2018
Notice of Application for Extension of Stay – Registry Stamped September 4, 2018
Bergman Affidavit # 8 dated August 31, 2018 – Registry Stamped September 5, 2018
Notice of Application dated October 18, 2018 (unfiled copy)
Requisition to Schedule November 9, 2018 Hearing – Registry stamped October 23, 2018
Notice of Application – Registry Stamped November 6, 2018
Bergman Affidavit # 9 dated November 5, 2018 – Registry Stamped November 6, 2018
Notice of Application – Registry Stamped November 20, 2018
Requisition to Schedule January 11, 2019 Hearing – Registry stamped November 27, 2018
Requisition to Confirm December 4, 2018 Hearing – Registry stamped November 30, 2018
Notice of Application – Registry Stamped December 3, 2018
Affidavit # 2 of Joseline Kwok – Registry Stamped December 3, 2018
Requisition reschedule to December 7 hearing – Registry Stamped December 5, 2018
Affidavit # 3 of Joseline Kwong dated December 6, 2018
Affidavit # 1 of P. Censorio dated December 6, 2018 (unfiled copy)
Notice of Application filed January 18, 2019 – Registry Stamped January 18, 2019
Notice of Application – Extension – Registry Stamped April 24, 2019
Bergman Affidavit # 11 dated April 24, 2019 – Registry Stamped April 25, 2019
Notice of Application S1710393 – registry stamped 26 July 2019
Affidavit #1 of C. Cochrane – registry stamped 26 July 2019
Affidavit #1 of D. Milligan – registry stamped 26 July 2019
Notice of Application dated September 6, 2019 – Registry Stamped September 6, 2019
Affidavit # 1 of Kyle Record dated September 6, 2019 – Registry Stamped September 6, 2019
Affidavit # 1 of Kyle Wilson September 6, 2019 – Registry Stamped September 6, 2019
Notice of Application – Registry Stamped September 25, 2019
Affidavit # 2 of Kyle Record – Registry Stamped September 25, 2019
Notice of Application dated November 1, 2019 – Registry Stamped November 1, 2019
Affidavit # 2 of John McEown dated November 1, 2019 – Registry Stamped November 1, 2019
Affidavit # 1 of D. Hyndman dated November 1, 2019 – Registry Stamped November 1, 2019
Notice of Application dated November 4, 2019 – Registry Stamped November 4, 2019
Affidavit # 3 of Kyle Record dated November 4, 2019 – Registry Stamped November 4, 2019
Requisition to Schedule November 18, 2019 Hearing dated November 6, 2019 – Registry Stamped November 7, 2019
Notice of Application of the Petitioner dated November 14, 2019 – Registry Stamped November 14, 2019
Affidavit #4 of Kyle Record dated November 14, 2019 – Registry Stamped November 14, 2019
Notice of Application filed November 19, 2019
Affidavit #1 of Craig Haziza filed November 19, 2019
Affidavit # 4 of John McEown dated November 21, 2019 – Registry filed November 21, 2019

Notice of Application (Stay Extension) filed February 4, 2020

Notice of Application (Hancock & 103163) dated February 20, 2020 - Registry Stamped February 25, 2020

Affidavit # 2 of James Hancock dated February 25, 2020

Application Response (Petitioner) to Hancock & 103163 Application dated February 25, 2020

Application Response of Redeeming Shareholders for March 3 Application

Requisition for hearing May 19 - filed 23 April 2020

Notice of Application (Petitioner) - filed May 14, 2020

Requisition (Parkland - May 21) - filed May 20, 2020

Notice of Application (Petitioner) re sale of Lot 6 - filed June 3, 2020

Affidavit # 2 of David Milligan dated June 3, 2020 - filed June 5, 2020

Notice of Application (Petitioner) re Sale of Lot 4 - filed August 17, 2020

Affidavit # 3 of David Milligan re Sale of Lot 4 - filed Aug 17, 2020

Notice of Application (Petitioner) - filed September 28, 2020

Requisition for October 30, 2020 hearing filed October 26, 2020

Notice of Application of Petitioner filed October 26, 2020 

Requisition (for Jan 13) as filed on January 8, 2021 (unfiled copy)

Notice of Application (for Jan 13) of Petitioner dated January 8, 2021 - Registry filed January 11, 2021

Notice of Application (for Jan 21) of Petitioner dated January 20, 2022 - Registry filed January 20, 2022

Notice of Application - Directions of the Court for July 11, 2022 (filed July 6, 2022)

Requisition for Allen Application (reschedule to July 15, 2022) filed July 12, 2022

Affidavit # 2 of Annika Young (re Allen) filed July 13, 2022

Notice of Application (re Meridian for Oct. 28, 2022) dated Oct 21, 2022 - Registry filed October 21, 2022

Affidavit # 3 of Annika Youn (re Meridian) - Registry filed October 28, 2022

Affidavit #2 of D. Hyndman re taxation of accounts of Monitor and its legal counsel dated Jan 12, 2023

Affidavit # 8 of J. McEown re Taxation of accounts of Monitor and its legal counsel dated Jan 11, 2023

Notice of Application re Taxation of Accounts of Monitor and its Legal Counsel for period Oct 1, 2019 to Nov 30, 2022

Notice of Application to extend the stay filed January 13, 2023

Notice of Application (Weninger Settlement Approval, 2nd Interim Distribution) filed June 9, 2023

Notice of Application (alternative service to shareholders) filed June 16, 2023

Notice of Application (re Share Transaction) dated June 30, 2023 - Registry Stamped July 6, 2023

Affidavit # 1 of Michael Bell Sworn June 30, 2023 - Registry Filed July 4, 2023

Monitor's Transaction Implementation Certificate - Registry Filed August 11, 2023

Notice of Application  – Registry Stamped November 29, 2023

Affidavit # 9 of John McEown dated November 23, 2023 – Registry Stamped November 24, 2023

Affidavit # 3 of Douglas B. Hyndman dated November 23, 2023 – Registry Stamped November 24, 2023

Monitor’s Reports
Monitor’s First Report to Court dated November 30, 2017
Monitor’s Second Report to Court dated January 22, 2018
Monitor’s Third Report to Court dated April 9, 2018 – Registry Stamped April 10, 2018
Monitor’s Fourth Report to Court dated June 8, 2018 – Registry Stamped June 8, 2018
Monitor’s Fifth Report to Court dated August 28, 2018 – Registry Stamped August 29, 2018
Monitor’s Sixth Report to Court dated September 5, 2018 – Registry Stamped September 6, 2018
Monitor’s Report on Cash Flow Statement dated September 13, 2018 – Registry Stamped September 13, 2018
Monitor’s Seventh Report to Court dated October 23, 2018 – Registry Stamped October 24, 2018
Monitor’s Eighth Report dated November 8, 2018 – Registry Stamped November 8, 2018
Monitor’s Ninth Report to Court dated November 20, 2018 – Registry Stamped November 20, 2018
Monitor’s Tenth Report to Court dated December 3, 2018 – Registry stamped December 3, 2018
Corrigendum to the Monitor’s Tenth Report to Court dated December 3, 2018 (unfiled copy)
Monitor’s Eleventh Report to Court dated January 21, 2019 – Registry Stamped January 22, 2019
Monitor’s Twelfth Report to Court dated April 24, 2019 – Registry Stamped April 24, 2019
Monitor’s Twelfth Report dated April 24, 2019 – Amended with Appendices
Monitor’s Thirteenth Report to Court dated May 3, 2019 – Registry Stamped May 3, 2019
Monitor’s Fourteenth Report to Court dated July 30, 2019 – Registry Stamped July 30, 2019
Monitor’s Fifteenth Report dated September 9, 2019 – Registry Stamped September 10, 2019
Monitor’s Sixteenth Report dated September 26, 2019 – Unfiled Copy
Monitor’s Seventeenth Report dated November 4, 2019 – Registry Stamped November 5, 2019
Monitor’s Eighteenth Report dated November 15, 2019 – Registry Stamped November 15, 2019

Monitor's Twentieth Report dated February 4, 2020 - Registry Stamped February 4, 2020

Monitor's Twenty-First Report dated May 15, 2020 - Registry Stamped May 15, 2020

Monitor's Twenty-Second Report dated June 4, 2020 - Registry Stamped June 4, 2020

Monitor's Twenty-Third Report dated August 17, 2020 - Unfiled copy

Monitor's Twenty-Fourth Report dated Sept 29, 2020 - Registry Stamped September 29, 2020

Monitor's Twenty-Fifth Report to Court dated November 27, 2020 - Registry Stamped November 30, 2020

Monitor's Twenty-Sixth Report to Court (Monitor's Report on the Plan) - Registry Stamped November 30, 2020

Monitor's Twenty-Seventh Report to Court (Report on Plan Voting) dated Jan 11, 2021 - unfiled copy

Monitor's Twenty-Eight Report to Court dated March 9, 2021  - Registry Stamped March 10, 2021

Monitor's Twenty-Ninth Report to Court dated August 23, 2021 - Registry Stamped August 24, 2021

Monitor's Thirtieth Report to Court dated February 16, 2022 - Registry Stamped February 16, 2022

Monitor's Thirty-First Report to Court dated July 5, 2022 - Registry Stamped July 6, 2022

Monitor's Thirty-Second Report dated January 17, 2023 - Registry Stamped January 17, 2023

Monitor's Thiry-Third Report dated June 7, 2023 - Registry Stamped June 8, 2023

Monitor's  Thirty-Fourth Report to Court dated June 14, 2023 - Registry Stamped June 14, 2023

Monitor's Thirty-Fifth Report to Court dated June 30, 2023 - Registry Stamped July 4, 2023

Monitor's Thirty-Sixth Report to Court dated July 18, 2023 - Unfiled Copy

Monitor's Thirty-Seventh Report to Court dated November 23, 2023 - Registry Stamped December 5, 2023

Monitor’s Reports on Cash Flow Statement
Monitor’s Report on Cash Flow Statement dated November 30, 2017
Monitor’s Report on Cash Flow Statement dated September 13, 2018
Monitor’s Report on Cash Flow Statement dated November 7, 2018

 

All Canadian Investment Corporation v. BDO Canada LLP

Affidavit #1 of D Bergman S1710393 (1 of 2) filed November 8, 2017
Affidavit #1 of D Bergman S1710393 (2 of 2) filed November 8, 2017
Notice of Civil Claim filed March 1, 2018
Counterclaim filed March 29, 2018
Response to Counterclaim of ACIC, Filed April 18 2018
Third Party Notice filed April 19, 2018
Response to Third Party Notice of D. Bergman filed June 8, 2018
Affidavit #6 of D Bergman S1710393 filed June 11, 2018
Notice of Application filed June 25, 2018
Notice of Application filed July 20, 2018
Affidavit # 1 of A Greer filed July 20, 2018
Affidavit #1 of A Spencer filed July 20, 2018
Affidavit of J Johnson filed July 20, 2018
Affidavit of Z Hecimovic filed July 20, 2018
Application Response filed August 9, 2018v
Affidavit #1 of J. McEown filed August 9, 2018
Affidavit #1 of D Bergman filed August 13, 2018
Affidavit #2 of A Greer filed August 20, 2018
Court Order re BDO Security for Costs Application dated November 23rd , 2018

 

Notice of Application of Hans-Uwe Andresen for November 26, 2019

Notice of Application (Applicant: Hank Andresen) dated November 8, 2019 – Registry Stamped November 8, 2019
Affidavit # 4 of Joanna Wolska dated November 5, 2019 – Registry Stamped November 8, 2019
Response of Petitioner to Hans-Uwe Andresen – Registry stamped November 15, 2019
Application Response of Monitor to Hans-Uwe Andresen – Registry filed November 15, 2019
Amended Notice of Application of Hans-Uwe Andresen – Registry filed November 19, 2019
Letter & Requisition to cancel Nov 26, 2019 Notice of Application

Consent Order (Andresen) - Registry Stamped December 17, 2019

 

 

Creditors
Notice to Creditors

 

Other Information
Creditor List
Service List
Email Service List

bottom of page