Motion Materials and 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.

Title Date
Motion Record of the Monitor (Volume 3 of 3) (PDF)Opens in a new window (file size: 14.3 MB) 2021-11-17
Motion Record of the Monitor (Volume 2 of 3) (PDF)Opens in a new window (file size: 4.3 MB) 2021-11-17
Motion Record of the Monitor (Volume 1 of 3) (PDF)Opens in a new window (file size: 15.0 MB) 2021-11-17
Motion Record of the Monitor (returnable May 11, 2021) (PDF)Opens in a new window (file size: 0.53 MB) 2021-05-04
Motion Record of the Monitor (PDF)Opens in a new window (file size: 0.48 MB) 2020-11-24
Draft D&O Claims Order (Compare) (PDF)Opens in a new window (file size: 0.17 MB) 2020-07-15
Factum of the Applicants (re D&O Claims Motion) (PDF)Opens in a new window (file size: 0.11 MB) 2020-07-10
Motion Record of the Applicants (D&O Claims Motion) (PDF)Opens in a new window (file size: 0.82 MB) 2020-07-02
Motion Record (re: Lift Stay & Fee Approval Order") (PDF)Opens in a new window (file size: 13.3 MB) 2020-06-30
Notice of Objection of J. A. Lubus (PDF)Opens in a new window (file size: 0.10 MB) 2020-04-16
Motion Record (re Approval & Vesting Order & the Wind-Down and Liquidation Order (PDF)Opens in a new window (file size: 9.5 MB) 2020-04-15
Factum of the Applicants (re Approval & Vesting Order & the Wind-Down and Liquidation Order (PDF)Opens in a new window (file size: 0.19 MB) 2020-04-15
Motion Record (re Stay Period extension) (PDF)Opens in a new window (file size: 1.2 MB) 2020-03-26
Book of Authorities (Sale Approval Motion) (PDF)Opens in a new window (file size: 4.7 MB) 2020-02-07
Factum of the Applicants (Sale Approval Motion) (PDF)Opens in a new window (file size: 0.89 MB) 2020-02-07
Sale Approval Motion (PDF)Opens in a new window (file size: 10.9 MB) 2020-02-06
First Amendment to the DIP Commitment Letter (PDF)Opens in a new window (file size: 0.24 MB) 2020-01-21
Supplementary Motion Record of the Applicants (re SISP & KERP and Stay Extension Motion) (PDF)Opens in a new window (file size: 0.70 MB) 2020-01-13
Book of Authorities of Cryptologic Corp. (re SISP & KEPR and Stay Extension Motion) (PDF)Opens in a new window (file size: 0.99 MB) 2020-01-10
Factum of Cryptologic Corp. (re SISP & KEPR and Stay Extension Motion) (PDF)Opens in a new window (file size: 0.54 MB) 2020-01-10
Affidavit of John Kennedy Fitzgerald (re SISP & KERP and Extension Motion) (PDF)Opens in a new window (file size: 7.3 MB) 2020-01-10
Motion Record of the Applicants (re SISP and KERP Approval Order) (PDF)Opens in a new window (file size: 6.1 MB) 2020-01-07
Book of Authorities (re SISP and KERP Approval Order) (PDF)Opens in a new window (file size: 3.5 MB) 2020-01-07
Factum of the Applicants (re SISP and KERP Approval Order) (PDF)Opens in a new window (file size: 0.07 MB) 2020-01-07
Motion Record of the Applicants (re Second Amended and Restated Initial Order) (PDF)Opens in a new window (file size: 4.7 MB) 2019-12-15
Factum of the Applicants (re Second Amended and Restated Initial Order) (PDF)Opens in a new window (file size: 0.18 MB) 2019-12-15
Factum and Brief of Authorities of the Lien Claimants (PDF)Opens in a new window (file size: 17.6 MB) 2019-12-12
Motion Record filed by Lien Claimants (returnable Dec 16, 2019) (PDF)Opens in a new window (file size: 0.52 MB) 2019-12-10
Motion Record (re Approval of DIP Facility) (PDF)Opens in a new window (file size: 6.2 MB) 2019-12-04
Factum of the Applicants (re Approval of DIP Facility) (PDF)Opens in a new window (file size: 3.7 MB) 2019-12-04
Notice of Application (PDF)Opens in a new window (file size: 8.5 MB) 2019-12-02
Application Record of the Applicants (PDF)Opens in a new window (file size: 9.4 MB) 2019-12-02
Factum of the Applicants (PDF)Opens in a new window (file size: 0.61 MB) 2019-12-02
Notices of Appearance Date
Rebel & Thorn Inc. (PDF)Opens in a new window (file size: 4.6 MB) 2020-02-04
Notice of Appearance of Cryptologic Corp. (re SISP & KEPR and Stay Extension Motion) (PDF)Opens in a new window (file size: 0.24 MB) 2020-01-10
Notice of Abandonment of Motion of North Shore Electric Inc., 1573082 Ontario Inc. o/a Country Boys caulking, A&R Heating and Cooling, MG Miscellaneous Metals Inc. and 2256544 Ontario Inc., Earthworks Contractors  (PDF) (file size: 0.51 MB) 2020-01-08
Vive Mechanical Inc. (PDF)Opens in a new window (file size: 0.28 MB) 2019-12-24
Havecon Projects B.V. and Havecon North America Inc. (PDF)Opens in a new window 2019-12-17
2598472 Ontario Inc. o/a Ram Lighting (PDF)Opens in a new window (file size: 0.04 MB) 2019-12-12
Zimcoat Inc. (PDF)Opens in a new window (file size: 0.02 MB) 2019-12-12
House of Turlock Ltd. (PDF)Opens in a new window (file size: 0.01 MB) 2019-12-05
1573082 Ontario Inc. (PDF)Opens in a new window (file size: 0.35 MB) 2019-12-05
2256544 Ontario Inc. (PDF)Opens in a new window (file size: 0.34 MB) 2019-12-05
2296642 Ontario Inc. (PDF)Opens in a new window (file size: 0.35 MB) 2019-12-05
MG Miscellaneous Metals Inc. (PDF)Opens in a new window (file size: 0.34 MB) 2019-12-05
North Shore Electric Inc. (PDF)Opens in a new window (file size: 0.35 MB) 2019-12-05
Canaccord Genuity and GMP Securities L.P. (PDF)Opens in a new window (file size: 0.18 MB) 2019-12-04
Jonathan A. Lubus (PDF)Opens in a new window (file size: 0.36 MB) 2019-12-04

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

Tammy Muradova

Consulting & Deals, PwC Canada

Tel: +1 416 687 8534

We unite expertise and tech so you can outthink, outpace and outperform
See how
Follow PwC Canada