Motions Materials

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

Motion Materials Date
(Halo) Receiver’s Motion Record (re: Halo Discharge Order) (PDF)Opens in a new window (file size: 4.0 MB) 2022-06-27
(Halo) Receiver’s Motion Record – Third Halo Distribution Order (PDF)Opens in a new window (file size: 0.96 MB) 2021-12-08
Clover Receivership Discharge Certificate (PDF)Opens in a new window (file size: 0.24 MB) 2021-03-10
Receiver’s Motion Record (re Clover Approval and Discharge Order and Halo Deposit Return Procedure Order) (PDF)Opens in a new window (file size: 10.0 MB) 2021-02-12
(Halo) Receiver’s Motion Record – Second Halo Distribution Order (PDF)Opens in a new window (file size: 0.91 MB) 2020-10-31
(Halo) Receiver's Motion Record - Claims Procedure Order and Distribution Order (PDF)Opens in a new window (file size: 0.80 MB) 2020-10-09
Factum of the Receiver (re Approval and Vesting Order) (PDF)Opens in a new window (file size: 0.06 MB) 2020-09-13
Motion Record (re Approval and Vesting Order) (PDF) (file size: 1.5 MB) 2020-08-28
Factum of the Receiver (re Borrowings for Halo) (PDF) (file size: 0.04 MB) 2020-07-20
Motion Record of the Receiver (re Borrowings for Halo) (PDF) (file size: 0.55 MB) 2020-07-17
Motion Record of the Clover CCAA Applicants (PDF) 2020-06-19
Factum of the Clover Applicants CCAA Applicants (PDF) (file size: 0.10 MB) 2020-06-19
Compendium of the Applicants (PDF)Opens in a new window (file size: 5.6 MB) 2020-06-04
First Amendment to Agreement of Purchase and Sale - Clover (PDF)Opens in a new window 2020-06-04
First Amendment to Agreement of Purchase and Sale - Halo (PDF)Opens in a new window 2020-06-04
Factum of OTB Capital Inc. (PDF)Opens in a new window (file size: 0.27 MB) 2020-06-03
Affidavit of Jason Chiu sworn June 3, 2020 (PDF)Opens in a new window 2020-06-03
Written Submission of the City of Toronto (PDF)Opens in a new window 2020-06-03
Factum of the Applicants (PDF)Opens in a new window 2020-06-03
Affidavit of Cliff McCracken (PDF)Opens in a new window 2020-06-03
Factum of Concord Land Developments Limited (PDF)Opens in a new window 2020-06-03
Book of Authorities of Concord Land Developments Limited (PDF)Opens in a new window 2020-06-03
Factum of the Receiver (PDF)Opens in a new window 2020-06-02
Supplementary Motion Record of the Receiver (PDF)Opens in a new window 2020-06-02
Affidavit of David Mann (PDF)Opens in a new window 2020-06-02
Submissions by Certain Clover Unit Purchasers (PDF)Opens in a new window 2020-06-02
Responding Motion Record of 2379646 Ontario Inc. (PDF)Opens in a new window 2020-06-02
Record of OTB Capital Inc. (PDF)Opens in a new window 2020-06-02
Affidavit of Jonathan Silver dated June 1, 2020 (PDF)Opens in a new window 2020-06-01
Supplementary Motion Record of the Receiver (re Approval of SISP) (PDF)Opens in a new window 2020-05-29
Motion Record of the Receiver (re Sale Approval Order, SISP) (PDF)Opens in a new window 2020-05-25
Affidavit of Cliff McCracken (PDF)Opens in a new window (file size: 7.1 MB) 2020-05-14
Supplementary Motion Record of the Receiver (re Receiver’s Borrowing – Supplementary Report) (PDF)Opens in a new window (file size: 0.34 MB) 2020-05-14
Supplementary Motion Record of the Receiver (re Receiver’s Borrowing – Revised Draft Order) (PDF)Opens in a new window (file size: 0.14 MB) 2020-05-14
Affidavit and Notice of Appearance of Jim Emanoilidis (PDF)Opens in a new window (file size: 4.4 MB) 2020-05-14
Motion Record of the Receiver (re Receiver’s Borrowing) (PDF)Opens in a new window (file size: 0.42 MB) 2020-05-11
Factum of the Receiver (re Receiver’s Borrowing) (PDF)Opens in a new window (file size: 0.05 MB) 2020-05-11



Notices of Appearance Date
Funda Tekdurmaz and Junfei Xiao (PDF)Opens in a new window 2020-07-15
Labourers' International Union of North America, Local 183 (PDF)Opens in a new window 2020-06-23
BMO Syndicate of Lenders, in their capacity as Administrative Agent (PDF)Opens in a new window (file size: 0.08 MB) 2020-06-19
Toro Road Developments Inc., et al (PDF)Opens in a new window 2020-06-05
Circle to Square Inc. (PDF)Opens in a new window 2020-05-25
Affidavit and Notice of Appearance of Jim Emanoilidis (PDF)Opens in a new window 2020-05-14
3C Carpentry Limited (PDF)Opens in a new window 2020-05-14
OTB Capital Inc. (PDF)Opens in a new window 2020-05-06
GFL Infrastructure Group Inc. (PDF)Opens in a new window 2020-04-28
Brian Isherwood & Associates Ltd. o/a Isherwood Geostructural Engineers (PDF)Opens in a new window 2020-04-21
Dell-Core Edge Protection Ltd. (PDF)Opens in a new window (file size: 0.05 MB) 2020-04-20
Quality Sterling Group (PDF)Opens in a new window (file size: 0.07 MB) 2020-04-20
Yuk Kuen Chan et al. (PDF)Opens in a new window (file size: 0.02 MB) 2020-04-17
architectsAlliance and Stephen Wells Architect Ltd. (PDF)Opens in a new window 2020-04-15
Pumpcrete Corporation (PDF)Opens in a new window 2020-04-15
2379646 Ontario Inc. (PDF)Opens in a new window 2020-04-14
Dolente Concrete & Drain Company Limited (PDF)Opens in a new window 2020-04-14
Bellwood Sheet Metal Limited (PDF)Opens in a new window (file size: 0.06 MB) 2020-04-14
Sky Window Technologies Inc. (PDF)Opens in a new window 2020-04-09
Global Precast Inc. and Affinity Aluminum Systems Ltd. (PDF)Opens in a new window 2020-04-09
The YSL Investors Group (PDF)Opens in a new window (file size: 0.02 MB) 2020-04-02

To download a PDF to your computer click and hold the 'right' mouse button on the link above and select 'save link as' or 'save target as'. To view in your browser, click the link with your 'left' mouse button.

Contact us

Natalia Chtcherbakova

Consulting & Deals, PwC Canada

Tel: 416-687-8959

Follow PwC Canada