| 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 |