Perpetual/Rose Litigation

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.


Recent Proceedings

Recent Decisions from Court of Queen's Bench and Alberta Court of Appeal

Proposed Plan of Arrangement Involving Perpetual Energy Inc. and Rubellite Energy Inc. (2101-09593)

Appeal of Nixon J. January 14, 2021 Decision (2101-0021AC)

Title Date
Factum of the Perpetual Respondents in Response to the Intervenors' Facta (PDF)Opens in a new window (file size: 0.36 MB) 2021-09-17
Factum of Susan Riddell Rose in response to the Intervenors' Facta filed July 16, 2021 (PDF)Opens in a new window (file size: 2.8 MB) 2021-09-17
Order Granting Leave to Intervene- 2101-0021AC (PDF)Opens in a new window (file size: 0.49 MB) 2021-06-07
Rose Factum re Court of Appeal- 2101-0021AC (PDF)Opens in a new window (file size: 0.21 MB) 2021-05-26
Perpetual Factum re Court of Appeal- 2101-0021AC (PDF)Opens in a new window (file size: 0.98 MB) 2021-05-26
OWA- Affidavit in Support of Leave to Intervene (PDF)Opens in a new window (file size: 4.0 MB) 2021-05-25
OWA- Memorandum of Argument re Leave to Intervene (PDF)Opens in a new window (file size: 0.85 MB) 2021-05-25
OWA- Application for Leave to Intervene (PDF)Opens in a new window (file size: 0.22 MB) 2021-05-25
(CNRL, Cenovus, Torxen- 2101-0021AC) Memorandum of Argument (PDF)Opens in a new window (file size: 1.1 MB) 2021-05-20
(CNRL, Cenovus, Torxen- 2101-0021AC) Joint Application re Proposed Intervenors on Appeal (PDF)Opens in a new window (file size: 0.25 MB) 2021-05-20
(CNRL, Cenovus, Torxen- 2101-0021AC) Affidavit in Support of Joint Application (PDF)Opens in a new window (file size: 16.4 MB) 2021-05-20
Court of Appeal- Trustee's Book of Authorities re Appeal of Nixon J. January 14, 2021 Decision (2101-0021AC) (PDF)Opens in a new window (file size: 7.8 MB) 2021-03-29
Court of Appeal- Trustee's Factum re Appeal of Nixon J. January 14, 2021 Decision (2101-0021AC) (PDF)Opens in a new window (file size: 0.92 MB) 2021-03-29

Perpetual/Rose Requests for Leave to Appeal to Supreme Court of Canada

Intervenor Applications and Materials

Title Date
Court of Appeal- Industry Intervenors Application (PDF)Opens in a new window (file size: 0.05 MB) 2020-10-29
Court of Appeal- Industry Intervenors Memorandum (PDF)Opens in a new window (file size: 0.09 MB) 2020-10-29
Court of Appeal-Combined Affidavits of Industry Intervenors- October 29, 2020 (PDF)Opens in a new window (file size: 14.1 MB) 2020-10-20
Court of Appeal- Affidavit of Lars De Pauw sworn October 29, 2020 re Intervenor Status of Appeal (PDF)Opens in a new window (file size: 2.3 MB) 2020-10-30
OWA Application for Leave to Intervene in Appeal (PDF)Opens in a new window (file size: 0.20 MB) 2020-10-30
OWA Memorandum of Argument for Leave to Intervene in Appeal (PDF)Opens in a new window (file size: 0.86 MB) 2020-10-30
Reply Brief of the Perpetual Energy Defendants, filed September 30, 2020 (PDF)Opens in a new window (file size: 6.6 MB) 2020-10-01
Reply Brief of the Orphan Well Association - September 29, 2020 (PDF)Opens in a new window (file size: 3.6 MB) 2020-09-30
Brief of the Perpetual Defendants filed September 28, 2020 (PDF)Opens in a new window (file size: 6.3 MB) 2020-09-28
Order re Rose Costs (PDF)Opens in a new window (file size: 0.38 MB) 2020-09-09
Perpetual- Amended Application to Strike Sept 22, 2020 Darby Affidavit and Trustee's Sept 25 Brief (PDF)Opens in a new window (file size: 0.04 MB) 2020-09-25
Brief of the Trustee Re Perpetual Application to Strike Trustee's Affidavit- Sept 25 (PDF)Opens in a new window (file size: 0.22 MB) 2020-09-25
Brief of the Trustee Re Intervenor Evidence- Sept 25 (PDF)Opens in a new window (file size: 0.43 MB) 2020-09-25
Trustee's Consolidated Authorities for Sept 25 Submissions (PDF)Opens in a new window (file size: 0.83 MB) 2020-09-25
Trustee's Respondent's Factum - Sept 15, 2020 (PDF)Opens in a new window (file size: 0.29 MB) 2020-09-15
Written Submissions of the Intervenors, BIA Summary Dismissal Application, filed September 25, 2020 (PDF)Opens in a new window (file size: 2.4 MB) 2020-09-25
Written Submissions of the OWA - BIA Summary Dismissal Application - September 25, 2020 (PDF)Opens in a new window (file size: 2.2 MB) 2020-09-25
Money Paid into Court re Perpetual Security for Costs- Sept 25 (PDF)Opens in a new window (file size: 0.08 MB) 2020-09-25
Reason for Judgment - Rose Costs Application- Sept 24 (PDF)Opens in a new window (file size: 3.3 MB) 2020-09-24
Order Striking Intervenor Affidavits- filed September 23, 2020 (PDF)Opens in a new window (file size: 4.2 MB) 2020-09-23
PricewaterhouseCoopers Inc., LIT v Perpetual Energy Inc., el al Action No 1801-10960 (PDF)Opens in a new window (file size: 0.12 MB) 2020-09-02
Reply Brief of the Defendants Perpetual Energy Inc. Perpetual Operating Trust and Perpetual Operating Corp. (PDF)Opens in a new window (file size: 3.8 MB) 2020-09-02
Book of Authorities of the Respondent, PricewaterhouseCoopers, LIT, (Striking Affidavit Evidence) (PDF)Opens in a new window (file size: 3.2 MB) 2020-08-28
Brief of the Respondent, PricewaterhouseCoopers, LIT (Striking Affidavit Evidence) (PDF)Opens in a new window (file size: 1.3 MB) 2020-08-28
Brief of OWA in Response to Perpetual Application to Strike Portions of OWA Affidavit, filed Aug 28 (PDF)Opens in a new window (file size: 2.1 MB) 2020-08-28
Brief of Canadian Natural Resources, Cenovus and Torxen re Perpetual Application to Strike Affidavits- Aug 28 (PDF)Opens in a new window (file size: 2.7 MB) 2020-08-28
Brief of Canadian Natural Resources Limited, Cenovus Energy Inc., and Torxen Energy Ltd. (PDF)Opens in a new window (file size: 2.7 MB) 2020-08-28
Brief of the Orphan Well Association Opposing the Application to Strike Intervenor Affidavits (PDF)Opens in a new window (file size: 2.1 MB) 2020-08-28
Perpetual Application to Strike Intervenor Affidavits - Aug 21 (PDF)Opens in a new window (file size: 5.3 MB) 2020-08-21
Affidavit of Antonio Jackson (Re Intervenor Applications- Cenovus) August 17, 2020 (PDF)Opens in a new window (file size: 0.42 MB) 2020-08-17
Affidavit of John Brannan (Re Intervenor Applications- Torxen) August 12, 2020 (PDF)Opens in a new window (file size: 0.98 MB) 2020-08-12
Affidavit of Ron Laing (Re Intervenor Applications- CNRL) August 12, 2020 (PDF)Opens in a new window (file size: 10.6 MB) 2020-08-12
Order re Intervenor Applications- filed July 31, 2020 (PDF)Opens in a new window (file size: 0.81 MB) 2020-07-31
Affidavit of Jason Iwanika, Imperial Oil Limited (PDF)Opens in a new window (file size: 0.26 MB) 2020-07-20
Canadian Natural Resources Limited, Cenovus Energy Inc.,Torxen Energy Ltd. Reply Brief List of Authorities (PDF)Opens in a new window (file size: 28.8 MB) 2020-07-20
Reply Brief of Canadian Natural Resources Limited, Cenovus Energy Inc., and Torxen Energy Ltd. (PDF)Opens in a new window (file size: 0.74 MB) 2020-07-20
Orphan Well Association Reply Brief (PDF)Opens in a new window (file size: 0.68 MB) 2020-07-20
Reply Brief of Lamont County and Municipal Disctrict of Opportunity No. 17 (PDF)Opens in a new window (file size: 3.1 MB) 2020-07-20
Brief of Susan Riddell Rose - Applications to Intervene (PDF)Opens in a new window (file size: 3.6 MB) 2020-07-17
Brief of Defendants Perpetual Energy Inc., Perpetual Operating Trust and Perpetual Operating Corp. (PDF)Opens in a new window (file size: 3.7 MB) 2020-07-17
Intervenor Application (CNRL, Cenovus, Torxen) (PDF)Opens in a new window (file size: 0.33 MB) 2020-07-14
Affidavit of Ron Laing re Intervenor Application (CNRL) (PDF)Opens in a new window (file size: 3.0 MB) 2020-07-14
Affidavit of Antonio Jackson re Intervenor Application (Cenovus) (PDF)Opens in a new window (file size: 2.8 MB) 2020-07-14
Affidavit of John K. Brannan - to be filed (C6534875) (PDF)Opens in a new window (file size: 0.22 MB) 2020-07-14
Intervenor Application- Municipalities (PDF)Opens in a new window (file size: 0.35 MB) 2020-07-14
Application to Intervene- Book of Authorities of the Orphan Well Association - July 13, 2020 (PDF)Opens in a new window (file size: 2.4 MB) 2020-07-13
Brief of the Orphan Well Association in support of the Application for Leave to Intervene before the Honourable Justice D.B. Nixon (PDF)Opens in a new window (file size: 0.52 MB) 2020-07-13
Intervenor Application of the Orphan Well Association - Filed July 10, 2020 (PDF)Opens in a new window (file size: 0.19 MB) 2020-07-10
Application by CNRL, Cenovus, and Torxen for Intervener Status - July 10, 2020 (PDF)Opens in a new window (file size: 0.14 MB) 2020-07-10
Application to Intervene by the M.D. of Opportunity and Lamont County, Non-Parties (PDF)Opens in a new window (file size: 0.13 MB) 2020-07-10
OWA Affidavit in Support for Application for Leave to Intervene (PDF)Opens in a new window (file size: 0.89 MB) 2020-06-30
Intervenor Application - Affidavit of Roberta Malysh- Lamont County- June 29 2020 (PDF)Opens in a new window (file size: 7.1 MB) 2020-06-29
Intervenor Application- Affidavit of Mark Schonken- MD of Opportunity 17- sworn June 26 2020 (PDF)Opens in a new window (file size: 7.5 MB) 2020-06-26

Appeals from August 15 2019 Order of Nixon J.

Appeal Documents
Title Date
Court of Appeal- Memorandum of Judgement re Costs & Form of Judgement (PDF)Opens in a new window (file size: 0.29 MB) 2021-03-15
Joint Factum of the Respondents re Orphan Well Association Intervenor Factum (PDF)Opens in a new window (file size: 0.87 MB) 2020-11-25
Respondents' Joint Factum re Industry Intervenors filed Nov 25, 2020 (PDF)Opens in a new window (file size: 0.81 MB) 2020-11-25
ABCA Reasons Allowing Intervenors in Trustee Appeal of 1901-0255-AC (PDF)Opens in a new window (file size: 0.37 MB) 2020-11-12
Record of the Industry Intervenors, filed November 18, 2020 (C6610917x7ADDC) (PDF)Opens in a new window (file size: 14.8 MB) 2020-11-18
Factum of OWA (November 18, 2020) (PDF)Opens in a new window (file size: 0.31 MB) 2020-11-18
Factum of the Industry Intervenors, filed November 18, 2020 (C6610918x7ADDC) (PDF)Opens in a new window (file size: 0.99 MB) 2020-11-18
ABCA- Rose Memorandum of Argument re Intervenor Applications- Filed Nov 6, 2020 (PDF)Opens in a new window (file size: 0.80 MB) 2020-11-06
ABCA- Perpetual Memorandum of Argument re Intervenor Applications- Filed Nov 6, 2020 (PDF)Opens in a new window (file size: 0.73 MB) 2020-11-06
CMO letter re Rose Factum filed Sept 25 2020 (PDF)Opens in a new window (file size: 0.16 MB) 2020-11-03
ABCA- Rose Factum filed Sept 25, 2020 (PDF)Opens in a new window (file size: 34.0 MB) 2020-09-25
Amended Civil Notice of Appeal 1901-0262AC-1801-10960 (Perpetual - Filed Sep 10, 2019) (PDF)Opens in a new window (file size: 0.28 MB) 2019-09-23
Amended Civil Notice of Appeal- Perpetual- Sept 10, 2019 (PDF)Opens in a new window (file size: 0.28 MB) 2019-09-10
Civil Notice of Appeal -Rose - Filed Sep 6 2019 (PDF)Opens in a new window (file size: 0.11 MB) 2019-09-06
PricewaterhouseCoopers Inc., LIT v. Perpetual Energy Inc., et al - Civil Notice of Appeal- No. 1901-0255AC (PDF)Opens in a new window (file size: 0.11 MB) 2019-09-03
PricewaterhouseCoopers Inc., LIT v. Perpetual Energy Inc., et al - Civil Notice of Appeal- QB Filing (PDF)Opens in a new window (file size: 0.10 MB) 2019-09-03
Consent Order re Appeal- Aug 30, 2019 (PDF)Opens in a new window (file size: 0.15 MB) 2019-08-30
Application for Leave to Appeal 1901-0262AC-1801-10960 (Filed Aug 26 2019) (PDF)Opens in a new window (file size: 0.12 MB) 2019-08-26
Defendants' Security for Costs Application
Title Date
Extract of Key Evidence of the Respondent Susan Riddell Rose PwC Appeal of Costs Order (PDF)Opens in a new window (file size: 3.3 MB) 2020-11-12
Factum of the Respondent Susan Riddell Rose re PwC Appeal of Costs Order (PDF)Opens in a new window (file size: 0.45 MB) 2020-11-12
ABCA- Factum of PwC Inc. re Appeal of Costs Award (PDF)Opens in a new window (file size: 1.0 MB) 2020-10-22
Submissions of Rose re Settling Form of Order (PDF)Opens in a new window (file size: 1.2 MB) 2020-02-04
Court of Appeal Decision re Security for Costs Application (PDF)Opens in a new window (file size: 1.2 MB) 2020-01-29
Security for Costs Application- Trustee's Memorandum of Argument (PDF)Opens in a new window (file size: 0.29 MB) 2019-11-15
Security for costs application- Transcript of Questioning of Paul Darby (PDF)Opens in a new window (file size: 2.7 MB) 2019-11-14
Security for costs application Paul Darby Undertaking Responses (PDF)Opens in a new window (file size: 1.7 MB) 2019-11-14
Affidavit of Paul Darby re Security for Costs Application- October 18, 2019 (PDF)Opens in a new window (file size: 0.13 MB) 2019-11-14
Application for Security for Costs 1901-0255AC-1801-10960 (Perpetual - Filed Sep 24 2019) (PDF)Opens in a new window (file size: 0.32 MB) 2019-10-24
Memorandum for Security for Costs 1901-0255AC-1801-10960 (Perpetual - Filed Sep 24 2019) (PDF)Opens in a new window (file size: 1.4 MB) 2019-10-24
Affidavit of Susan Rose (filed Sept 23, 2019) (PDF)Opens in a new window (file size: 13.1 MB) 2019-09-23
Rose Memorandum re Appeal (filed Sept 23, 2019) (PDF)Opens in a new window (file size: 3.4 MB) 2019-09-23
Security for Costs Application [Rose]- (filed Sept 23, 2019) (PDF)Opens in a new window (file size: 0.17 MB) 2019-09-23
Perpetual Defendants’ Application to Question Inspectors
Summary Dismissal Application
Title Date
Reply Brief of the Perpetual Defendants (PDF)Opens in a new window (file size: 0.26 MB) 2023-03-22
Reply Book of Authorities of the Perpetual Defendants (PDF)Opens in a new window (file size: 3.8 MB) 2023-03-22
Trustee's Brief (PDF)Opens in a new window (file size: 1.3 MB) 2023-03-21
Reply brief of the Perpetual Energy, filed July 20, 2021 (PDF)Opens in a new window (file size: 1.0 MB) 2021-07-20
Book of authorities re Reply brief of the Perpetual Energy, filed July 20, 2021 (PDF)Opens in a new window (file size: 3.2 MB) 2021-07-20
Costs Brief of Perpetual Energy Inc. July 14, 2021 (PDF)Opens in a new window (file size: 0.94 MB) 2021-07-14
Costs Brief of Susan Riddell Rose- July 23, 2021 (1801 10960) (PDF)Opens in a new window (file size: 1.2 MB) 2021-07-14
Costs Brief of the Trustee- July 14, 2021 (1801 10960) (PDF)Opens in a new window (file size: 1.2 MB) 2021-07-14
Authorities re Costs Brief of the Trustee- July 14, 2021 (PDF)Opens in a new window (file size: 2.9 MB) 2021-07-14
Response Brief on Costs of the Industry Intervenors July 14, 2021 (1801 10960) (PDF)Opens in a new window (file size: 3.7 MB) 2021-07-14
Book of Authorities for Response Brief of the Industry Intervenors- July 14, 2021 (1801 10960)) (PDF)Opens in a new window (file size: 14.5 MB) 2021-07-14
Perpetual Defendants Cost Brief filed July 7 2021 (PDF)Opens in a new window (file size: 1.2 MB) 2021-07-09
Book of Authorities of the Perpetual Energy Defendants filed July 7 2021 (PDF)Opens in a new window (file size: 1.7 MB) 2021-07-09
Cost Brief of PricewaterhouseCoopers Inc., LIT Filed July 5 2021 for July 23 2021 Hearing (PDF)Opens in a new window (file size: 1.1 MB) 2021-07-09
Book of Authorities of PricewaterhouseCoopers Inc., LIT Filed July 5 2021 for July 23 2021 Hearing (PDF)Opens in a new window (file size: 5.9 MB) 2021-07-09
Amended Civil Notice of Appeal- March 16, 2021 (PDF)Opens in a new window (file size: 0.25 MB) 2021-03-16
Amended Appeal Record- March 16, 2021 (PDF)Opens in a new window (file size: 9.9 MB) 2021-03-16
Filed Civil Notice of Appeal re Justice Nixon's Dismissal of Trustee's S.96 Claim (PDF)Opens in a new window (file size: 0.18 MB) 2021-02-04
Filed Appeal Record re Appeal of Justice Nixon's Dismissal of Trustee's S.96 Claim (PDF)Opens in a new window (file size: 30.6 MB) 2021-02-04
Filed AEKE's re Appeal of Justice Nixon's Dismissal of Trustee's S.96 Claim (PDF)Opens in a new window (file size: 77.4 MB) 2021-02-04
Trustee's Notice of Appeal- Summary Dismissal of BIA Claim Decision of January 14, 2021 (PDF)Opens in a new window (file size: 0.17 MB) 2021-01-20

Reply Brief of the Perpetual Energy Defendants (PDF)Opens in a new window (file size: 2.3 MB)

2020-10-20
Additional Submissions of the Intervenors re October 2 Additional Questions (PDF)Opens in a new window (file size: 1.0 MB) 2020-10-16
Additional Submissions of the OWA re October 2 Additional Questions (PDF)Opens in a new window (file size: 0.94 MB) 2020-10-16
Trustee's Supplemental Authorities re October 2 Additional Questions (PDF)Opens in a new window (file size: 2.3 MB) 2020-10-16
Trustee's Brief re October 2 Additional Questions (PDF)Opens in a new window (file size: 0.35 MB) 2020-10-16
Perpetual Energy Defendants- Brief re Additional Questions- October 9, 2020 (PDF)Opens in a new window (file size: 5.9 MB) 2020-10-09
Perpetual- Affidavit of Sheena Criece filed October 6, 2020 (PDF)Opens in a new window (file size: 3.2 MB) 2020-10-06
Application to Strike the Affidavit of Paul J. Darby Sworn September 22, 2020 (PDF)Opens in a new window (file size: 0.75 MB) 2020-09-24
Affidavit of Paul Darby re Perpetual Summary Dismissal Application- Sept 22, 2020 (PDF)Opens in a new window (file size: 2.9 MB) 2020-09-22
Authorities of the Appellants, Perpetual Energy Inc. et al_re Summary Dismissal Appeal (PDF)Opens in a new window (file size: 4.6 MB) 2020-05-29
Factum of the Appellants, Perpetual Energy Inc. et a re Summary Dismissal Appeal (PDF)Opens in a new window (file size: 6.1 MB) 2020-05-29
Trustee's Factum re Summary Dismissal Appeal (PDF)Opens in a new window (file size: 1.2 MB) 2020-05-29
Trustee’s February 2020 Applications
Title Date
Consent Order re Costs (PDF) (file size: 0.29 MB)
2020-08-28
Application for Sealing Order re Confidential Darby Affidavit June 9 2020 (PDF)Opens in a new window (file size: 0.31 MB) 2020-06-09
Memorandum of Argument of P. Darby June 9 2020 (PDF)Opens in a new window (file size: 1.5 MB) 2020-06-09
Affidavit of Paul Darby re Sealing Order sworn June 3 2020 (PDF)Opens in a new window (file size: 8.4 MB) 2020-06-09
Filed June 5 2020 Book of Authorities of Evidence of Susan Riddell Rose Application by Paul Darby Personally to Intervene in Trustee Application for Leave to Appeal (PDF)Opens in a new window (file size: 21.6 MB) 2020-06-07
Filed June 5 2020 Memorandum of Argument of Susan Riddell Rose: Application by Paul Darby (Personally) to Intervene in Trustee Application for Leave to Appeal (PDF)Opens in a new window (file size: 0.20 MB) 2020-06-07
Affidavit of P. Darby with Exhibits Filed Feb 26 2020 (PDF)Opens in a new window (file size: 12.8 MB) 2020-02-26
Application to Intervene in Trustee's Application Filed Feb 26 2020 (PDF)Opens in a new window (file size: 0.07 MB) 2020-02-26
Memorandum of Argument with Authorities Filed Feb 26 2020 (PDF)Opens in a new window (file size: 3.5 MB) 2020-02-26
Feb 18, 2020 letter from Court of Appeal directing referral to a Panel (PDF)Opens in a new window (file size: 0.15 MB) 2020-02-20
Memorandum of Argument with Authorities (filed Feb 19, 2020) (PDF)Opens in a new window (file size: 2.1 MB) 2020-02-20
Memorandum of Argument of Perpetual Energy Inc., et. Al. filed February 19, 2020 (reduced) (1) (PDF)Opens in a new window (file size: 5.0 MB) 2020-02-20
Memorandum of Argument- Perpetual- re Trustee's Application to Refer Veldhuis Order to Panel (PDF)Opens in a new window (file size: 5.0 MB) 2020-02-19
Memorandum of Argument- Rose- re Trustee's Application to Refer Veldhuis Order to Panel (PDF)Opens in a new window (file size: 2.1 MB) 2020-02-19
Memorandum of Argument (with Authorities) filed Feb 18, 2020 (PDF)Opens in a new window (file size: 2.2 MB) 2020-02-18
Memorandum of Argument of Susan Riddell Rose, Filed February 18, 2020 (PDF)Opens in a new window (file size: 2.2 MB) 2020-02-18
Feb 13 2020 Affidavit of P. Darby (Filed) (PDF)Opens in a new window (file size: 1.8 MB) 2020-02-14
Trustee's Rule 14.37 Application(Filed) (PDF)Opens in a new window (file size: 0.08 MB) 2020-02-14
Trustee's Rule 14.37 Memorandum of Argument(Filed) (PDF)Opens in a new window (file size: 0.16 MB) 2020-02-14
Memorandum of Argument of the Trustee Filed Feb 10, 2020 (PDF)Opens in a new window (file size: 0.26 MB) 2020-02-11
Application of the Trustee Feb 10, 2020 (PDF)Opens in a new window (file size: 0.15 MB) 2020-02-11

Perpetual Section 81 Claim 

Trustee’s Action against Perpetual Entities and Rose

Defendants’ Applications to Strike/Dismiss Claims by the Trustee
Pleadings
TitleDate
Consent Order re: Amended Statement Claim (PDF)Opens in a new window (file size: 0.12 MB)2022-10-14
Amended Statement of Claim - Action 1801-10960 (PDF)Opens in a new window (file size: 0.63 MB)2022-10-17
Court Order of Justice Nixon filed February 18, 2020 (PDF)Opens in a new window (file size: 0.10 MB)2020-02-18
Order of Justice Nixon, granted August 15, 2019 Filed February 18, 2020 (PDF)Opens in a new window (file size: 0.10 MB)2020-02-18
Trustee's Authorities re Memorandum of Argument filed Feb 10, 2020 (PDF)Opens in a new window (file size: 1.7 MB)2020-02-11
Written Reasons for Judgement of Justice Nixon [1801-10960] (PDF)Opens in a new window (file size: 5.7 MB)2020-01-13
Brief of the Trustee (Without Authorities) (PDF)Opens in a new window (file size: 1.3 MB)2018-11-14
Transcript of Paul J. Darby (filed Oct 26, 2018)_9308495_1 (With Exhibits) (PDF)Opens in a new window (file size: 7.8 MB)2018-11-14
Brief of Perpetual Defendants' filed 11-1-18Opens in a new window2018-11-14
Transcript of Oral Questioning-Susan Riddell Rose-October 26  (PDF)Opens in a new window (file size: 0.37 MB)2018-11-14
Transcript of Oral Questioning-Mark Schweitzer-October 26  (PDF)Opens in a new window (file size: 0.17 MB)2018-11-14
Brief of the Applicant Susan Rose - Nov 1, 2018 (PDF)Opens in a new window (file size: 8.8 MB)2018-11-14
Statement of Claim - Action No. 1801-10960 (PDF)Opens in a new window (file size: 0.27 MB)2018-08-02
Application - Action No. 1801-10960  (PDF)Opens in a new window (file size: 0.17 MB)2018-08-02
Affidavit of Paul J. Darby - Action 1801-10960 (PDF)Opens in a new window (file size: 9.6 MB)2018-08-02
Perpetual Defendants’ June 2020 Applications

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

Bankruptcy Trustee

Bankruptcy Trustee, PwC Canada

Tel: +1 403 509 6622

Follow PwC Canada