Blue Lobster Capital Limited, 3284906 Nova Scotia Limited, 333533 Nova Scotia Limited and 4318682 Nova Scotia Limited Home Experience Blue Lobster Capital Limited, 3284906 Nova Scotia Limited, 333533 Nova Scotia Limited and 4318682 Nova Scotia Limited Share Share on LinkedIn Share on Facebook Share onTwitter Share by Email Available Documents CCAA Proceedings Sale and Investment Solicitation Process pdf SISP Overview - Section 3 1.17 MB pdf Blue - Teaser 1.97 MB pdf Blue - Non-Disclosure Agreement 173 KB pdf Contact Information 103 KB Service List pdf Service List as at July 3, 2025 129 KB Notices pdf CCAA Notice to Creditors dated December 18, 2024 399 KB pdf Consolidated List of Creditors as at December 12, 2024 163 KB Reports pdf Supplement to the Fourth Report of the Monitor dated June 23, 2025 593 KB pdf Fourth Report of the Monitor dated June 17, 2025 5.57 MB pdf Third Report of the Monitor dated February 28, 2025 1.17 MB pdf Second Report of the Monitor dated January 16, 2025 4.03 MB pdf First Report of the Monitor of the Monitor dated December 20, 2024 2.46 MB pdf Supplement to Pre-Filing Report of KSV Restructuring Inc. as Proposed Monitor dated December 11, 2024 739 KB pdf Pre-Filing Report of KSV Restructuring Inc. as Proposed Monitor dated November 27, 2024 1.16 MB Motion Materials pdf Supplemental Memorandum of Fact and Law date July 4, 2025 1.14 MB pdf Affidavit of D. O'Keefe dated July 4, 2025 106 KB pdf Affidavit of A. Stoica sworn July 3, 2025 8.51 MB pdf Reply Memorandum of Law of the Monitor dated July 3, 2025 308 KB pdf Brief of Authorities of KSV Restructuring Inc dated July 3, 2025 3.25 MB pdf Submissions of RBC dated July 2, 2025 124 KB pdf Affidavit of M. Chiasson sworn June 30, 2025 306 KB pdf Affidavit of Kevin A. Rice dated July 2, 2025 830 KB pdf Rebuttal Submission of the Applicants dated June 30, 2025 7.55 MB pdf Coast to Coast and James Roue Beverage Submissions dated June 30, 2025 277 KB pdf Affidavit of S. Lynch dated June 30, 2025 1.56 MB pdf Pre-Hearing Memo issued June 30, 2025 5.4 MB pdf Affidavit of Alina Stoica dated June 25, 2025 1.28 MB pdf BLCL CCAA Termination Memorandum dated June 23, 2025 2.68 MB pdf Supplemental Affidavit of Gavin MacDonald dated June 25, 2025 186 KB pdf Memorandum of Law of the Monitor dated June 24, 2025 336 KB pdf Affidavit of Gavin Macdonald dated June 23, 2025 378 KB pdf Notice of Motion dated June 23, 2025 3.52 MB pdf Affidavit of Kevin Alexander Rice signed June 23, 2025 12.9 MB pdf Notice of Motion of the Monitor dated June 17, 2025 227 KB pdf Affidavit of Kevin Alexander Rice dated November 27, 2024 48.95 MB pdf Affidavit of Marc Dunning dated November 27, 2024 8.79 MB pdf Draft Order (SISP and Stay Extension) dated February 27, 2025 210 KB pdf Notice of Motion dated February 27, 2025 357 KB pdf Memorandum of Fact & Law of the Applicants dated February 27, 2025 399 KB pdf Book of Authorities of the Applicants dated February 27, 2025 1.28 MB pdf Affidavit of Kevin Alexander Rice sworn February 27, 2025 409 KB pdf Notice of Motion of the Applicants dated January 14, 2025 5.73 MB pdf Memorandum of Law Law of the Applicants dated January 14, 2025 412 KB pdf Memorandum of Fact and Law of the Applicants dated December 17, 2024 645 KB pdf Affidavit of Kevin Alexander Rice sworn December 17, 2024 637 KB pdf Book of Authorities of the Applicants dated December 17, 2024 1.5 MB pdf Notice of Motion of the Applicants dated December 17, 2024 458 KB pdf Memorandum of Fact and Law of the Applicants dated November 27, 2024 858 KB pdf Affidavit of Paul E. Radford, K.C. sworn November 27, 2024 1 MB pdf Notice of Application in Chambers dated November 27, 2024 662 KB pdf Book of Authorities of the Applicants dated November 27, 2024 1.95 MB Court Orders pdf Justice Jamieson Letter to counsel dated June 24, 2025 184 KB pdf Order SISP and Stay Extension dated March 7 2025 3.7 MB pdf Charging Order issued January 21, 2025 17.67 MB pdf Amended and Restated Initial Order dated December 20, 2024 647 KB pdf Initial Order dated December 13, 2024 1.56 MB