1000093910 Ontario Inc. Home Experience 1000093910 Ontario Inc. Share Share on LinkedIn Share on Facebook Share onTwitter Share by Email Available Documents Receivership Proceedings Reports pdf Supplement to the Second Report of the Receiver dated July 14, 2024 6.92 MB pdf Second Report of the Receiver dated May 31, 2024 9.24 MB pdf First Report of the Receiver dated December 13, 2023 7.33 MB Service List pdf Service List as at March 15, 2024 99 KB pdf Service List as at May 13, 2024 142 KB docx Service List as at January 15, 2024 27 KB pdf Service List as at December 13, 2023 306 KB Motion Materials pdf Decision on Motions dated July 15, 2024 288 KB pdf Endorsement dated July 11, 2024 222 KB pdf Responding Motion Record and Cross-Motion Record of Respondent dated July 9, 2024 28.77 MB pdf Motion Record of 2557904 Ontario Inc. (Volume 3 of 3) dated July 8, 2024 4.33 MB pdf Motion Record of 2557904 Ontario Inc. (Volume 2 of 3) dated July 8, 2024 7.94 MB pdf Motion Record of 2557904 Ontario Inc. (Volume 1 of 3) dated July 8, 2024 7.89 MB pdf Notice of Motion dated July 5, 2024 439 KB pdf Book of Authorities of the Respondent dated July 2, 2024 335 KB pdf Third Supplementary Factum of the Respondent, Guarantors and Tenants dated July 1, 2024 276 KB pdf Supplemental Submissions of 2557904 Ontario Inc. dated June 28, 2024 136 KB pdf Affidavit of Anthony Marcucci dated June 28, 2024 271 KB pdf Second Supplementary Factum of the Respondent, Guarantors and Tenants dated June 28, 2024 323 KB pdf Supplementary Factum of 2557904 Ontario Inc. dated June 25, 2024 572 KB pdf Second Supplementary Affidavit of Ravi Aurora sworn June 13, 2024 2.07 MB pdf Factum of 20 Regina JV Ltd dated June 12, 2024 1.36 MB pdf Factum of 2557904 Ontario Inc. dated June 11, 2024 253 KB pdf Responding Motion Record of 2557904 Ontario Inc. dated June 11, 2024 10.85 MB pdf Supplementary Affidavit of Johnson Ching Fung Yu dated June 11, 2024 320 KB pdf Supplementary Factum of the Respondents dated June 11, 2024 318 KB pdf Responding Motion Record of Zaherali Visram dated June 10 2024 9.79 MB pdf Motion and Cross-Motion Record of Respondent dated June 10, 2024 20.62 MB pdf Factum of Respondent dated June 10, 2024 351 KB pdf Responding Motion Record dated June 6, 2024 5.92 MB pdf Factum of the Receiver dated June 6, 2024 271 KB pdf Motion Record of the Receiver dated May 31, 2024 9.64 MB pdf Motion Record dated May 10, 2024 4.24 MB pdf Factiom of the Receiver, as Respondent dated April 2, 2024 999 KB pdf Responding Factum of the Appellant to Motion dated March 20, 2024 529 KB pdf Affidavit of Service of Aiden Nelms dated March 8, 2024 536 KB pdf Affidavit of Service of Aiden Nelms sworn January 15, 2024 687 KB pdf Motion Record of the Receiver as at January 15, 2024 7.3 MB pdf Factum of the Receiver as at January 15, 2024 412 KB pdf Factum of the Appellant dated January 9, 2024 1.69 MB pdf Factum of the Moving Party Debtor dated January 8, 2024 1.15 MB pdf Motion Record of 100093910 dated January 3, 2024 17.15 MB pdf Motion Record of the Receiver returnable December 20, 2023 7.42 MB pdf Second Affidavit of Remy Caruso sworn October 2, 2023 1.25 MB pdf Factum of the Applicant dated August 31, 2023 1006 KB pdf Application Record of the Applicant dated August 31, 2023 3.7 MB Court Orders pdf Court Order dated July 24, 2024 777 KB pdf Court of Appeal Reasons dated July 22, 2024 152 KB pdf Endorsement of Brown, Harvison Young and Gomery JJ.A. dated July 19, 2024 184 KB pdf Compendium of the Respondent, PeakHill Capital Inc. dated July 18, 2024 4.09 MB pdf Factum of the Applicant (Respondent) Peakhill Capital Inc. 397 KB pdf Respondent's Factum on Appeal dated July 17, 2024 5.79 MB pdf Respondent's Appeal Book and Compendium dated July 18, 2024 978 KB pdf Amended Amended Notice of Appeal - Final dated July 16, 2024 158 KB pdf Court Order dated July 9, 2024 285 KB pdf Decision of Justice Sutherland dated July 9, 2024 276 KB pdf Endorsement of Justice Sutherland dated July 4, 2024 191 KB pdf Endorsement of Justice Sutherland dated June 28, 2024 134 KB pdf Endorsement of Justice P. Sutherland dated June 17, 2024 265 KB pdf Overview of Submissions of the Receiver dated June 14, 2024 222 KB pdf Application Amended Reasons for Decision dated April 2, 2024 85 KB pdf Court of Appeal Book and Compendium of the Respondent on Appeal 8.36 MB pdf Court of Appeal for Ontario dated March 27, 2024 214 KB pdf Court of Appeal dated January 19, 2024 151 KB pdf Court Order Approving Bidding Procedures and Stalking Horse APS dated December 20, 2023 3.3 MB pdf Endorsement of Justice Vallee dated December 20, 2023 181 KB pdf Order of Justice Lavine dated September 13, 2023 575 KB pdf Receivership Appointment Order dated September 13, 2023 397 KB