Motion Materials/Notices of Appearance

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.

CCAA Proceedings Date
Responding Motion Record, March 28, 2023 2023-03-28
Monitor's Montion Record (re CCAA Termination order) 2023-03-21
Applicant’s Motion Record (re Stay Extension Order) 2021-09-20
Motion Record of the Monitor (re HST Refunds Order) 2021-03-24
Factum of Respondents (Dr.Jha, Mssrs. Ranson, Battaglia) 2021-03-18
Schilthuis and Kalos Factum 2021-03-11
Schilthuis and Kalos Notice of Motion 2021-03-11
Responding Motion Record of Schilthuis and Kalos 2021-02-17
Responding Factum of Schilthuis and Kalos 2021-02-17
Applicant’s Motion Record (re Stay Extension Order) 2021-02-11
Case Conference Record of Schilthuis Construction Inc. and Kalos Engineering Inc. 2021-01-29

Responding Motion Record of Schilthuis Construction Inc. and Kalos Engineering Inc.

2021-01-26
Responding Book of Authorities of Directors and Officers 2021-01-25
Responding Factum of Directors and Officers 2021-01-25
Responding Factum of the Monitor 2021-01-25
Responding Book of Authorities of the Monitor 2021-01-25
Responding Motion Record of 12463873 Canada Inc. 2021-01-25
Responding Factum of 12463873 Canada Inc. 2021-01-25
Factum of S. Leblanc (Motion to Introduce Additional Evidence, style of cause revised) 2021-01-24
Factum of S. Leblanc (Motion for Leave to Appeal, style of cause revised) 2021-01-24
Book of Authorities of S. Leblanc (Motion for Leave to Appeal, style of cause revised) 2021-01-24
Motion Record for Leave to Appeal of S. Leblanc (Final, style of cause revised) - 1 of 5 2021-01-24
Motion Record for Leave to Appeal of S. Leblanc (Final, style of cause revised) - 2 of 5 2021-01-24
Motion Record for Leave to Appeal of S. Leblanc (Final, style of cause revised) - 3 of 5 2021-01-24
Motion Record for Leave to Appeal of S. Leblanc (Final, style of cause revised) - 4 of 5 2021-01-24
Motion Record for Leave to Appeal of S. Leblanc (Final, style of cause revised) - 5 of 5 2021-01-24
Motion Record of S. Leblanc (Additional Evidence, style of cause revised) 2021-01-24
Book of Authorities of S. Leblanc (Motion for Fresh Evidence, style of cause revised) 2021-01-24
Motion Record for Leave to Appeal of S. Leblanc (revised) 2021-01-18
Factum of S. Leblanc (Motion to introduce additional evidence, revised) 2021-01-18
Motion Record of Kalos Engineering Inc. 2021-01-05
Motion Record of Schilthuis Construction Inc. 2021-01-05
Factum of Steve Leblanc (Motion for Leave to Appeal) Final 2020-12-30
Factum of Steve Leblanc (Motion to introduce additional evidence) 2020-12-30
Motion Record for Leave to Appeal of Steve Leblanc (Final) 2020-12-30
Motion Record of Steve Leblanc (Additional Evidence) 2020-12-30
Notice of Motion of Steven Leblanc for Leave to Appeal 2020-11-30
Written Submissions of Lyn Bravo 2020-11-04
Written Submissions of Steve LeBlanc 2020-11-04

(Compare to Motion Record) Reverse Approval and Vesting Order

2020-11-02

(Compare to Motion Record) Stay Extension Order

2020-11-02

Supplementary Book of Authorities of Green Relief Inc.

2020-11-02

Responding Motion of 2650064 Ontario Inc. 2020-11-02

Responding Motion of Gescoro Inc.

2020-10-30

Factum of Steve Leblanc

2020-10-30

Factum of Susan Basmaji

2020-10-30

Responding Motion Record Susan Basmaji

2020-10-30

Factum of Thomas W. Saunders

2020-10-30

Factum of Warren Bravo

2020-10-30

Responding Motion Record of Anthony Battaglia

2020-10-30

Schilthuis and Kalos Responding Factum

2020-10-30

Factum of N. Jha, B. Ranson, T. Battaglia, C. McNamara & S.Massel

2020-10-30

Factum of Green Relief Inc. 2020-10-28

Responding Motion Record of T. Saunders

2020-10-26

Responding Motion Record of S. Leblanc

2020-10-26

Supplementary Motion Record of the Applicant (re Approval and Vesting Order & Stay Extension Order) 2020-10-23
Motion Record (re: Approval and Vesting Order & Stay Extension Order) 2020-10-15

Factum of Green Relief Inc.

2020-09-23

Motion Record of Green Relief Inc.

2020-09-22

Factum of the Lien and Trust Claimants, Schilthuis Construction Inc. and Kalos Engineering Inc. 2020-09-16
THIRD SUPPLEMENTARY MOTION RECORD 2650064 ONTARIO INC. (Returnable September 17, 2020) 2020-09-16
Factum of Green Relief Inc. 2020-09-16
Notice of Change of Lawyer from Safe Workplace Solutions Inc. 2020-09-15
Second Supplementary Responding Motion Record of Thomas Saunders 2020-09-12
Motion of Gowling WLG (Canada) LLP (to be removed as counsel of Safe Workplace Solutions Inc.) 2020-09-08
Second Supplementary Motion Record of  2650064 Ontario Inc. 2020-09-08
Motion Record of the Applicant (re Stay Extension to September 17, 2020) 2020-09-01
Motion Record of the Applicant 2020-08-13

Amended Responding Motion Record of Thomas W Saunders

2020-08-12

Factum of Steve Leblanc 2020-08-12
Book of Authorities of 2650064 Ontario Inc. 2020-08-12
Factum of 2650064 Ontario Inc. 2020-08-12
Book of Authorities of Schilthuis and Kalos 2020-08-12
Factum of Schilthuis and Kalos 2020-08-12
Supplementary Motion Record of 2650064 Ontario Inc. 2020-08-10
Responding Motion Record of Green Relief Inc. (re August 13, 2020 hearing) 2020-08-07
Responding Motion Record of Schilthuis Construction inc. 2020-08-07
Motion Record of the Applicant (re: Claims Procedure Order, Declaratory Order, Stay Extension & DIP Approval Order) 2020-07-31
Affidavit of Gary Gruneir sworn June 16, 2020 2020-06-16
Responding Motion Record of Green Relief Inc.  2020-06-16
Factum of Green Relief Inc. (re Stay Extension, Amended and Restated Second Bridge DIP Term Sheet) 2020-06-15
Motion Record of Green Relief Inc. (re Stay Extension, Amended and Restated Second Bridge DIP Term Sheet) 2020-06-10
Motion Record of Lyn Bravo 2020-06-09
Motion Record of 2650064 Ontario Inc. (Re Proposed Plan) 2020-06-08
Factum of Green Relief Inc. (Re Stay Extension, Second DIP Term Sheet Approval, Sealing Order) 2020-05-07
Case Conference Brief of Green Relief Inc. 2020-05-07
Motion Record of Green Relief Inc. (re Stay Extension, DIP Term Sheet Approval, Sealing Order) 2020-05-01
Reply of Lyn Bravo to Written Responses of Green Relief Inc. 2020-04-17
Authorities of B&M Handelman Investments Ltd. (Rescom) 2020-04-16
Factum of B&M Handelman Investments Ltd. (Rescom) 2020-04-16
Motion Record of Rescom 2020-04-16
Comparison of Amended and Restated Initial Order to Comeback Motion Record Order 2020-04-16
Written Responses of Green Relief Inc. 2020-04-16
Factum of Green Relief Inc. 2020-04-16
Written Submissions of Lyn Bravo 2020-04-16
Motion Record of Green Relief Inc. (re Amended and Restated Initial Order) 2020-04-15
Supplementary Motion Record of Green Relief (returnable April 8, 2020) 2020-04-06
Factum of Green Relief Inc. 2020-04-06
Motion Record of Green Relief Inc. 2020-04-03

NOI Proceedings Date
Responding Motion Record of Lyn Bravo 2020-04-07
Affidavit of Gary Gruneir 2020-04-07
Responding Motion Record of Green Relief Inc. 2020-04-07
Factum of Green Relief Inc. 2020-04-07
Supplementary Motion Record of Steve Leblanc 2020-04-06
Factum of Green Relief 2020-04-06
Supplementary Motion Record of Green Relief (returnable April 8, 2020) 2020-04-06
Affidavit of Antonio Battaglia (blacklined) 2020-04-05
Affidavit of Brian Ranson (blacklined) 2020-04-05
Factum and Book of Authorities of the Moving Parties, Lalit Rai, Wee Meng Yap, And Matthew (Matteo) Sacco (Returnable April 8, 2020) (revised) 2020-04-04
Factum of the Moving Parties, Lalit Rai, Wee Meng Yap, And Matthew (Matteo) Sacco (Returnable April 8, 2020) (signed) 2020-04-04
Factum of the Moving Parties, Lalit Rai, Wee Meng Yap, And Matthew (Matteo) Sacco (blacklined) - (Returnable Apr 8, 2020) 2020-04-04
Book of Authorities of the Moving Parties, Lalit Rai, Wee Meng Yap, And Matthew (Matteo) Sacco (Returnable April 8, 2020) 2020-04-04
Factum of the Moving Parties, Lalit Rai, Wee Meng Yap, And Matthew (Matteo) Sacco (Returnable April 8, 2020) (not signed) 2020-04-04
Motion Record of Green Relief Inc. 2020-04-03
Motion Record of First Insurance Funding 
of Canada Inc.
2020-04-03
Motion Record of Lyn Bravo 2020-03-31
Reply Affidavit of Steve Leblanc sworn March 27, 2020 (Executed) 2020-03-27
Fresh as Amended Notice of Motion of Steve Leblanc, blacklined, (Returnable Apr 8, 2020) 2020-03-26
Responding Motion Record of Green Relief Inc. 2020-03-23
Motion Record of Steve Leblanc (Including Affidavit and Exhibits) - Revised 2020-03-20
Motion Record of Steve Leblanc (Including Affidavit and Exhibits) 2020-03-18
Motion Record of the Moving Parties, Lalit Rai, Wee Meng Yap, and Matthew (Matteo) Sacco - Volume 2 of 2 2020-03-18
Motion Record of the Moving Parties, Lalit Rai, Wee Meng Yap, and Matthew (Matteo) Sacco - Volume 1 of 2 2020-03-18

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

Corporate Advisory & Restructuring

Case Management Team, PwC Canada

Tel: 416-687-8640

Follow PwC Canada