Supreme Court of Yukon

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
145. Affidavit 3 of Spencer Oppal, swon February 8, 2024 2024-02-14
144. Affidavit 3 of John Sandrelli, sworn February 7, 2024 2024-02-14
143. Outline of the Applicant, dated February 9, 2024 2024-02-14
142. Notice of Application, dated February 9, 2024 2024-02-14
141. Notice of Hearing, dated February 9, 2024 2024-02-14
140. Affidavit 2 of Spencer Oppal, sworn Oct. 17, 2022 2022-10-17
139. Affidavit 2 of John Sandrelli, sworn Oct. 17, 2022 2022-10-17
138. Outline of the Receiver (Amending Receivership Order), dated October 19, 2022 2022-10-19
137. Outline of the Receiver (Approval of fees and activities), dated October 19, 2022 2022-10-19
136. Notice of Application (Amending Receivership Order), dated Oct. 19, 2022 2022-10-19
135. Notice of Hearing (Nov. 1, 2022) 2022-10-19
134. Notice of Application (Approval of fees and activities), dated October 19, 2022 2022-10-19
133. Notice of Application, dated Aug. 31, 2022 2022-08-31
132. Notice of Hearing, dated Aug. 31, 2022 2022-08-31
131. Outline of the Receiver re Increase Borrowing Charge, dated Aug. 31, 2022 2022-08-31
130. 022-06-10 - Notice Of Application dated June 10, 2022.pdf 2022-06-10
129. 022-06-10 - Notice of Hearing (hearing date_ June 24, 2022) 2022-06-10
128. 022-06-10 - Outline Interim Distribution dated June 10, 2022 2022-06-10
127. 2022-03-30 _ Outline of the Receiver re Increase Borrowing Charge (hearing date_ April 11, 2022) 2022-04-28
126. 2022-03-30 _ Notice of Hearing (hearing date_ April 11, 2022) 2022-04-28
125. 2022-03-30 _ Notice of Application (hearing date_ April 11, 2022) 2022-04-28
124. 2022-03-09 _ Receiver's Certificate 2022-04-28
123. 2022-02-21 _ Certified Approval and Vesting Order dated Feb. 21, 2022 2022-04-28
122. 2022-01-21 _ Certified Sealing Order dated Jan. 21, 2022 2022-04-28
121. Affidavit #1 of Spencer Oppal sworn Dec 30, 2021 2022-01-13
120. Affidavit #1 of J. Sandrelli sworn Dec 28, 2021 2022-01-13
119. Outline Sealing Order dated Dec. 31, 2021 2022-01-13
118. Outline SISP dated Dec. 31, 2021 2022-01-13
117. Outline Approval of fees_dated Dec. 31, 2021 2022-01-13
116. Notice of Application (Sealing Order) dated Dec. 31, 2021 2022-01-13
115. Notice of Application (SISP Order) dated Dec. 31, 2021 2022-01-13
114. Notice of Application (Approval of fees) dated Dec. 31, 2021 2022-01-13
113. Notice of Hearing dated Dec. 31, 2021 2022-01-13
112. Notice of Hearing of Welichem dated September 24, 2021 2021-10-04
111. Notice of Application of Welichem dated September 22, 2021 2021-10-04
110. Notice of Application of the Receiver dated September 23, 2021 2021-10-04
109. Notice of Hearing of the Receiver dated September 23, 2021 2021-10-04
108. Outline of the Receiver (to increase the Receiver's Borrowings Charge) dated September 10, 2021 2021-10-04
107. Notice of Application of the Receiver dated August 13, 2021 2021-10-04
106. Notice of Hearing of the Receiver dated August 13, 2021 2021-10-04
105. Notice of Application of Yukon Government dated August 10, 2021 2021-10-04
104. Notice of Hearing of Yukon Government dated August 10, 2021 2021-10-04
103. Outline of the Receiver (to increase the Receiver's Borrowings Charge) dated April 1, 2021 2021-04-06
102. Notice of Application of the Receiver dated April 1, 2021 2021-04-06
101. Notice of Hearing of the Receiver dated April 1, 2021 2021-04-06
100. Reply Outline of Government of Yukon 2020-06-03
99. Supplemental Submissions of Welichem (Outline Part III) filed June 1, 2020 2020-06-01
94. Written Submissions of the Receiver 2020-05-25
93. Outline of the Government of Yukon response to Fixtures Issue 2020-05-22
91. Written Argument of Welichem Research General Partnership 2020-04-28
90. Affidavit #1 of Heather Mills sworn April 27, 2020 2020-04-27
89. Affidavit #4 of James Dai signed Apr. 22, 2020 2020-04-22
87. Receiver's Outline to Welichem filed April 16, 2020 2020-04-16
86. Response of Receiver to Welichem's NoA filed April 16, 2020 2020-04-16
85. Notice of Hearing (re sealing order) 2020-04-09
84. Affidavit #2 of James Dai sworn April 9, 2020 2020-04-27
83. Notice of Application of Welichem (re sealing order) dated  April 9, 2020 2020-04-27
82. Outline (Part III) of Welichem dated April 9 2020 2020-04-27
81. Response to Receiver's Notice of Application dated April 9 2020 2020-04-27
79. Outline of the Receiver (to increase the Receiver's Borrowing Charge) dated March 23, 2020 2020-03-30
78. Notice of Application of the Receiver dated March 23, 2020 2020-03-30
77. Notice of Hearing of the Receiver dated March 23, 2020 2020-03-30
76. Case Management Conference Order dated March 13, 2020 2020-03-30
75. Affidavit #2 of Avic Arenas, sworn Feb. 10, 2020 2020-02-14
74. Affidavit #1 of Avic Arenas, sworn Feb. 10, 2020 2020-02-14
73. Case Management Conference Order - Jan 22, 2020 2020-01-28
72. Outline (Part III) of JDC Canada re YG application Jan 22, 2020 2020-01-24
71. Outline (Part III) of Welichem re SISP Application Jan 22, 2020 2020-01-24
70. Outline of Welichem re YG Security Application Jan 22, 2020 2020-01-24
69. Receiver's Supplemental Argument (re Welichem Application) January 22, 2020 2020-01-24
68. Receiver's Second Report to Court - 2020-01-16 2020-01-24
67. Written Argument of Welichem Research GP filed Jan. 15, 2020 2020-01-24
66. Outline of Government of Yukon - 2020-01-15 2020-01-24
65. Notice of Appointment or Change of Lawyer for Receiver - 2020-01-14 2020-01-24
64. Affidavit #3 of Ricci Cheung sworn January 9, 2020 2020-01-24
63. Response of JDC to YG_s notice of application filed January 10, 2020 2020-01-24
62. Response of Welichem (to Gov. Yukon NoA) filed Jan. 10, 2020 2020-01-24
61. Response of PwC to YG Application - 2020-01-07 2020-01-24
60. Amended Notice of Hearing filed by Welichem on Jan. 2, 2020 2020-01-24
59. Requisition filed Dec 31 2019 2020-01-24
58. Outline of the Receiver (Response to Welichem NOA) - 2019-12-23 2020-01-24
57. Amended Notice of Hearing of Receiver - 2019-12-23 2020-01-24
56. Affidavit #3 of John Fox (Gov. Yukon) filed Dec. 20, 2019 2020-01-24
55. Notice of Application (Gov. Yukon) filed Dec. 20, 2019 2020-01-24
54. Notice of Hearing (Gov. Yukon) filed Dec. 20, 2019 2020-01-24
53. Affidavit #2 of Christina Mitchell filed Dec 13 2019 2020-01-24
52. Affidavit #1 of James Dai, sworn Dec. 11, 2019 2020-01-24
51. Outline of Welichem dated Dec. 12, 2019 2020-01-24
50. Outline of JDC Canada - December 12, 2019 2020-01-24
49. Response of JDC Canada to Welichem NOA - December 12, 2019 2020-01-24
48. Response of JDC Canada to Receiver's NOA - December 12, 2019 2020-01-24
47. Response of Welichem to Receiver's NOA dated Dec. 12, 2019 2020-01-24
46. Procedural Option Chart for Case Management Conference - 2019-12-12 2020-01-24
45. Receiver's Supplemental First Report to Court - 2019-12-12 2020-01-24
44. Receiver's Agenda for Case Management - 2019-12-12 2020-01-24
43. Filed Response of Receiver to Welichem - Dec. 12, 2019 2020-01-24
42. Affidavit #2 of Ricci Cheung filed December 12 2019 2020-01-24
41. Appearance of JDC Canada - December 9, 2019 2020-01-24
40. Appearance of Fasken Martineau - December 9, 2019 2020-01-24
39. Amended Demand for Notice from International Royalty Corporation - 2019-12-12 2020-01-24
38. Outline of Welichem Research General Partnership filed Dec. 4, 2019 2020-01-24
37. Filed Outline of Receiver dated Dec. 3 2019 2020-01-24
36. Receiver's First Report to Court filed Dec. 3 2019 Compressed 2020-01-24
35. Filed Notice of Application of Receiver dated Dec. 3 2019 2020-01-24
34. Notice of Hearing of Receiver filed Dec. 3 2019 2020-01-24
33. Affidavit #1 of S. Danielisz, sworn Nov. 27, 2019 2020-01-24
32. Notice of Application (Welichem) - 2019-11-28 2020-01-24
31. Notice of Hearing (Welichem) - 2019-11-28 2020-01-24
30. Notice of Change of Lawyer (Welichem Research) filed Oct. 23 2019 2020-01-24
29. Demand for Notice of Welichem Research General Partnership - 2019-10-18 2020-01-24
28. Affidavit #4 of Joanne Flinn filed Oct. 4, 2019 2020-01-24
27. Demand for Notice of Phoenix Global - 2019-10-04 2020-01-24
26. Demand for Notice - Canadian Mineral Partnership - 2019-09-26 2020-01-24
25. Demand for Notice of Liard First Nation 2020-01-24
24. Demand for Notice of Tu Lidlini Petroleum Company - 2019-09-16 2020-01-24
23. Demand for Notice of Core Geoscience Services Inc - 2019-09-16 2020-01-24
22. Receivership (YZC) Order filed Sept. 13 2019 2020-01-24
21. Affidavit #2 of John Fox filed Sept. 9, 2019 2020-01-24
20. Notice of Hearing of Petition 2019-09-06 2020-01-24
19. Notice of Hearing filed August 16, 2019 2020-01-24
18. Form 13 - Notice of Appointment or Change of Lawyer for PwC - 2019-08-16 2020-01-24
17. Errata from Supreme Court of Yukon - 2019-08-13 2020-01-24
16. Reasons for Judgment - Madam Justice S.M. Duncan - 2019-08-07 2020-01-24
15. Notice of Change of Lawyer of YZC filed August 1, 2019 2020-01-24
14. Affidavit #1 of John Fox filed Aug. 1, 2019 2020-01-24
13. Affidavit #3 of Joanne Flinn filed Aug. 1, 2019 2020-01-24
12. Yukon Zinc Corporation Argument Outline - 2019-07-31 2020-01-24
11. Affidavit #1 of Jing You Lu July 31, 2019 2020-01-24
10. Affidavit #1 of Ricci Cheung made July 31, 2019 2020-01-24
9. Appearance of Yukon Zinc Corporation filed July 30, 2019 2020-01-24
8. Response of Yukon Zinc Corporation filed July 30, 2019 2020-01-24
7. Notice of Appointment or Change of Lawyer filed July 30 2019 2020-01-24
6. Affidavit #2 of Joanne Flinn filed July 30, 2019 2020-01-24
5. Notice of Hearing of YG filed July 17, 2019 2020-01-24
4. Affidavit #1 of Christina Mitchell filed July 17, 2019 2020-01-24
3. Affidavit #1 of Joanne Flinn filed July 17, 2019 2020-01-24
2. Affidavit #1 of Paul Christman filed July 17, 2019 2020-01-24
1. Petition of YG filed July 17, 2019 2020-01-24

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

Spencer Oppal

Senior Manager, PwC Canada

Follow PwC Canada