What can we help you find ?
-
R. Nicholls Distributors IncRestructuring Case
Documents
- Bankruptcy Proceedings
- Certificate of Assignment – dated January 27, 2015 – 939kb
- Discharge Order (french version only)- dated March 25, 2019
- Notices
- Reports
- Wage Earner Protection Program Act (WEPPA)
- Forms
- Proposal Proceedings
- Notice of Intention
- Certificate of filing of a Notice of intention to make a proposal – dated September 5, 2014 – 22kb
- Motion materials
- Motion to extend the delay for the filing of a proposal (French version only) – dated December 9, 2014 – 3mb
- Motion to authorize Sale of Assets (French version only) – dated November 18, 2014 – 2mb
- Motion to extend the delay for the filing of a proposal (English version only) – dated November 10, 2014 – 107kb
- Motion to authorize Sale of Assets (French version only) – dated October 21, 2014 – 143kb
- Motion to extend the delay for the filing of a proposal (English version only) – dated September 29, 2014 – 167kb
- Notices
- Court orders
- Order of approval and vesting and extending the time for filing the proposal to January 23, 2015 (French version only) – dated December 18, 2014 – 328kb
- Order of Approval and Vesting (French version only) – dated November 20, 2014 – 2mb
- Order extending the time for filing the proposal to December 19, 2014 (French version only) – dated November 13, 2014 – 34kb
- Order of Approval and Vesting (French version only) – dated November 13, 2014 – 6mb
- Order of Approval and Vesting (French version only) – dated October 23, 2014 – 260kb
- Order extending the time for filing the proposal to November 14, 2014 – dated October 2, 201436kb
- Reports
- Trustee’s Report on the state of the insolvent person,s business and financial affairs (French version only) – dated December 9, 2014 – 3mb
- Trustee’s Report on the Sale of Assets of the Debtor (French version only) – dated November 10, 2014 – 6mb
- Trustee’s Report on the state of the insolvent person’s business and financial affairs (French version only) – dated November 10, 2014 – 8mb
- Trustee’s Report on the Sale of Assets of the Debtor (French version only) – dated October 17, 2014 – 557kb
- Trustee’s Report on the state of the insolvent person’s business and financial affairs (in French only) – dated September 30, 2014 – 8mb
- Notice of Intention
- Bankruptcy Proceedings
-
R.-A. Misener Telecom Corp.Restructuring Case
Documents
- Receivership Proceedings
- Court orders
- Notices
- Wage Earner Protection Program Act (WEPPA)
- Certificate of Filing – dated April 14, 2011 – 30kb
- Receivership Proceedings
-
Recycor Caoutchouc Inc.Restructuring Case
Documents
-
Proposal Proceedings
- Notice of Intention
- Motion materials
- Court orders
- Certificate of filing of a notice of intention to make a proposal – dated August 31, 2009 – 25kb
- Bankruptcy Proceedings
-
Receivership Proceedings
- Motion materials
- Court orders
- Notices
- Certificate of filing of Notice of Receiver (in French only) – dated November 18, 2009 – 23kb
-
Proposal Proceedings
-
Relay Opco ULC (formerly Rockport Canada)Restructuring Case
Documents
Note : - For information or questions relating to the Chapter 11 proceedings, please refer to the Prime Clerk website :
- https://cases.primeclerk.com/rockport
- CCAA Proceedings
- Motion materials
- Motion Record of the Information Officer – (Termination and Discharge) – (Returnable January 24 2019) -dated Janaury 17, 2019
- Factum of the Applicant, Relay Blocker LLC, formerly known as Rockport Blocker, LLC -(Returnable December 21, 2018) – dated December 19, 2018
- Motion Record of Rockport Blocker, LLC -(Volume 1 of 2) (Returnable December 21, 2018 – dated December 19, 2018
- Motion Record of Rockport Blocker, LLC (Volume 2 of 2) -(Returnable December 21, 2018 – dated December 19, 2018
- Brief of Authorities of the Applicant, Rockport Blocker, LLC (Volume 1 of 2) – Re: Motion returnable December 21, 2018)- dated December 19, 2018
- Brief of Authorities of the Applicant, Rockport Blocker, LLC (Volume 2 of 2) – Re: Motion returnable December 21, 2018 – dated December 19, 2018
- Brief of Authorities of the Applicant, Rockport Blocker, LLC (Volume 2 of 2)-(Re: Motion Returnable August 1, 2018) – dated July 30, 2018 – 4mb
- Factum of the Applicant, Rockport Blocker, LLC (Returnable August 1, 2018) – dated July 30, 2018 – 983kb
- Motion Record of Rockport Blocker, LLC (Returnable August 1, 2018) – dated July 30, 2018 – 22mb
- Brief of Authorities of the Applicant, Rockport Blocker, LLC (Re: Motion Returnable July 30, 2018) – dated July 26, 2018 – 5mb
- Factum of the Applicant, Rockport Blocker, LLC (Returnable July 30, 2018) – dated July 26, 2018 – 3mb
- Motion Record of Rockport Blocker, LLC (Returnable July 30, 2018) – dated July 26, 2018 – 16mb
- Motion Record of Rockport Blocker LLC (Volume 3 of 3) (Returnable July 20, 2018) – dated July 19, 2018 – 28mb
- Motion Record of Rockport Blocker LLC (Volume 2 of 3) (Returnable July 20, 2018 )- dated July 19, 2018 – 29mb
- Motion Record of Rockport Blocker LLC (Volume 1 of 3) (Returnable July 20, 2018) – dated July 19, 2018 – 18mb
- Factum of the Applicant, Rockport Blocker, LLC (Returnable July 20, 2018) – dated July 19, 2018 – 3mb
- Brief of Authorities of the Applicant, Rockport Blocker, LLC (Re: Motion Returnable July 20, 2018) – dated July 19, 2018 – 13mb
- Motion Record of Blockport Blocker, LLC (Returnable June 14, 2018) – dated June 13, 2018 – 20mb
- Factum of the Applicant, Rockport Blocker, LLC (Returnable June 14, 2018) – dated June 13, 2018 – 3mb
- Brief of Authorities of the Applicant, Rockport Blocker, LLC (Re: Motion Returnable June 14, 2018) – dated June 13, 2018 – 3mb
- Notice of application – dated May 16, 2018 – 2mb
- Factum of the Applicant, Rockport Blocker, LLC (Returnable May 16, 2018) – 4mb
- Brief of Authorities of the Applicant, Rockport Blocker LLC (Re: Application Returnable May 16, 2018) – dated May 15, 2018 – 7mb
- Application record (Volume 3 of 3) Returnable May 16, 2018 – dated May 15, 2018 – 5mb
- Application record (Volume 2 of 3) Returnable May 16, 2018 – dated May 15, 2018 – 27mb
- Application record (Volume 1 of 3) Returnable May 16, 2018 – dated May 15, 2018 – 13mb
- Court orders
- Endorsement Re: Discharge and Termination – dated January 24 2019
- Order Re: Discharge and Termination – dated January 24 2019
- Endorsement of Justice McEwen – dated December 21, 2018
- Order – dated December 21, 2018
- Endorsement – dated August 1, 2018 – 116kb
- Order (Adidas Settlement Order) – dated August 1, 2018 – 668kb
- Endorsement – dated June 30, 2018 – 118kb
- Order (Stipulation/Omnibus Lease Rejection/Bar Date Order) – dated July 30, 2018 – 804kb
- Order – dated July 20, 2018 – 1mb
- Endorsement – dated July 20, 2018 – 292kb
- Endorsement – dated June 14, 2018 – 212kb
- Order – dated June 14, 2018 – 1mb
- Endorsement – dated May 16, 2018 – 234kb
- Supplemental order (Foreign main proceedings) – dated May 16, 2018 – 4mb
- Initial recognition order (Foreign main proceedings) – dated May 16, 2018 – 1mb
- Reports
- Fifth Report of the Information Officer Richter Advisory Group Inc. – dated December 20, 2018
- Fourth Report of the Information Officer Richter Advisory Group Inc. – dated July 31, 2018 – 298kb
- Third Report of the Information Officer Richter Advisory Group Inc. – dated July 27, 2018 – 321kb
- Second Report of the Information Officer Richter Advisory Group Inc. – dated July 19, 2018 – 1mb
- First Report of the Information Officer Richter Advisory Group Inc. – dated June 14, 2018 – 4mb
- Report of the proposed Information Officer – dated May 16, 2018 – 340kb
- Other
- Motion materials
- Claims Process
-
Reonac Energy Systems IncRestructuring Case
Documents
- Bankruptcy Proceedings
- Receivership Proceedings
- Filing of Receivership and Reporting Duties of Receiver (French version only) – dated May 15, 2017 – 22kb
- Court orders
- Notices
- Reports
- Wage Earner Protection Program Act (WEPPA)
- Notice of Wage Earner Protection Program Act (“WEPPA”) – dated 14, 2017 – 29kb
- Proof of Claim – 47kb
- Application Guide for the Wage Earner Protection Program – 205kb
- Wage Earner Protection Program (WEPP) Supplementary Form – Additional Information regarding your Relationship to your Employer – 706kb
-
RHTC Liquidating Co. (formerly Railpower Hybrid Technologies Corp.) (as well you could refer to 4504020 Canada Inc. on our website)Restructuring Case
Documents
- Bankruptcy Proceedings
- Bankruptcy Proceedings
- Notices
- Trustee Reports
- Order of discharge of trustee (French version only) – dated October 29, 2012 – 820kb
- Bankruptcy Proceedings
-
Roberts Company Canada LimitedRestructuring Case
Paul van Eyk
Partner | CPA, CA•IFA, CIRP, LIT, Fellow of INSOL Phone416.485.4592
Emailpvaneyk@richter.caDocuments
- CCAA Proceedings
- Plan of compromise and arrangement
- Motion materials
- Motion Record (Returnable October 26, 2020) (volume 2 of 2) – dated October 20, 2020
- Motion Record (Returnable October 26, 2020) (volume 1 of 2) – dated October 20, 2020
- Factum of the Applicant (Sanction Order) (Returnable October 26, 2020) – dated October 20, 2020
- Factum of the Applicant (Meeting Order) (Motion returnable Septemeber 28, 2020) – dated Septemeber 24, 2020
- Motion Record of the Applicant (Returnable September 28, 2020) – dated September 23, 2020
- Motion Meeting Order – dated September 28, 2020
- Motion Record (Returnable August 26, 2020) – dated August 21, 2020
- Factum of the Applicant (Motion returnable August 26, 2020) – dated August 21, 2020
- Motion Record of the Applicant (Returnable July 28, 2020 – dated July 23, 2020
- Book of Authories of the Applicant (Claims Procedure Order) – dated July 23, 2020
- Factum of the Applicant (Claims Procedure Order) (Returnable July 28, 2020) – dated July 23, 2020
- Book of Authorities of the Applicant (Amended and Restated Initial Order) – dated July 6, 2020
- Factum of the Applicant (Amended and Restated Initial Order) (Returnable July 8, 2020) – dated July 6, 2020
- Motion Record (Returnable July 8, 2020) – dated July 6, 2020
- Application Record (Returnable June 29 2020) – dated June 26, 2020
- Notice of application – dated June 29, 2020
- Factum of the Applicant (CCAA Initial Application returnable June 29, 2020) – dated June 26, 2020
- Endorsement Email – dated June 29 2020
- Court orders
- Endorsement – dated October 26, 2020
- Sanction Order – dated October 26, 2020
- Endorsement – dated September 28 2020
- Meeting Order – dated September 28, 2020
- Endorsement-of Justice McEwen – dated August 26 2020
- Order (Stay extension) – dated August 26, 2020
- Endorsement of Justice Gilmore – dated July 28 2020
- Claims Procedure Order – dated July 28, 2020
- Endorsement of Justice Dietrich – dated July 8, 2020
- Amended and Restated Initial Order – dated July 8, 2020
- Initial Order – dated June 29 2020
- notices
- Forms
- reports
- Fifth Report of Richter Advisory Group Inc., in its capacity as Monitor – dated October 20, 2020
- Fourth Report of Richter Advisory Group., in its capacity as Monitor – dated Septemeber 23, 2020
- Third Report of Richter Advisory Group Inc., in its capacity as Monitor – dated August 21, 2020
- Second Report of Richter Advisory Group Inc., in its capacity as Monitor – dated July 23, 2020
- First Report of Richter Advisory Group Inc., in its capacity as Monitor – dated July 6, 2020
- Report of Richter Advisory Group Inc., in its capacity as Proposed Monitor – dated June 26, 2020
- Other
- CLAIMS PROCEDURE
- RCCL PLAN
- CCAA Proceedings
-
Romatec IncRestructuring Case
Documents
- Bankruptcy Proceedings
-
Proposal Proceedings
-
Notice of Intention
- Notice to Creditors of Intention to Make a Proposal – dated August 23, 2013 – 345kb
- Certificate of filing of a notice of intention to make a proposal – dated August 16, 2013 – 26kb
- Motion materials
- Court orders
-
Reports
- 3rd Report of the Trustee’s on the state of the insolvent Person’s business and financial affairs – dated December 11, 2013 – 321kb
- Second Report of the Trustee on the financial situation of the Debtor and on the Proposal– dated October 24, 2013 – 646kb
- Trustee’s Report on the state of the Insolvent Person’s Business and Financial Affairs – dated September 12, 2013 – 3mb
-
Proposal
- Proposal (amended) – dated January 10, 2014 – 142kb
- Proposal – dated January 9, 2014 – 99kb
- Certificate of filing a Proposal – dated January 9, 2014 – 34kb
- Court Order
- Motion materials
- Other
- Reports
-
Notices
- Notice of Second Postponement of Second and Third Dividend Payments – dated December 16, 2014 – 749kb
- Notice of Postponement of Second and Third Dividend Payments – dated July 8, 2014 – 314kb
- Notice of Proposal to Creditors and Notice of Hearing of Application for Court Approval of Proposal – dated January 10, 2014 – 2mb
- Forms
-
Notice of Intention
-
Receivership Proceedings
- Filing of Receivership and Reporting Duties of Receiver – 48kb
- Motion materials
- Court orders
- Notices
-
Reports
- Interim Report of the Receiver on the Financial Affairs of the Debtor – dated January 6, 2017 – 56kb
- Interim Report of the Receiver on the Financial Affairs of the Debtor – dated February 9, 2016 – 2mb
- First Interim Report of the Receiver on the Financial Affairs of the Debtor – dated August 25, 2015 – 2mb
- Wage Earner Protection Program Act (WEPPA)
- Forms
-
Roywest Investments Ltd.Restructuring Case
Documents
-
Proposal Proceedings
- Notice of Intention
- Motions Materials
-
Court orders
- Order of discharge of Trustee (in French only) – dated September 30, 2014 – 35kb
- Order approving the proposal (French version only) – dated March 4, 2011 – 44kb
- Order granting extension to delay the filing of a proposal to February 14, 2011 – dated January 10, 2011 – 46kb
- Order granting extension to delay the filing of a proposal to January 10, 2011 – dated November 26, 2010 – 18kb
- Proposal
- Notices
-
Proposal Trustees Reports
- Trustee’s Report on the Financial Situation of the Debtor and on the Proposal (French version only) – dated February 17, 2011 – 121kb
- Trustee’s Report on the State of the Insolvent Person’s Business and Financial Affaires (French version only) – dated January 10, 2011 – 241kb
- Trustee’s Report on the State of the Insolvent Person’s Business and Financial Affairs (French version only) – dated November 25, 2010 – 1mb
- Forms
- Certificate of Filing of a Proposal – dated February 14, 2011 – 116kb
-
Proposal Proceedings