What can we help you find ?
-
7098961 Canada Inc (formerly Beyond The Rack Enterprises Inc.)Restructuring Case
Documents
-
Amended Claims and Meeting Procedure
- Proof of Claim – 48kb
- Voting Form-Proxy and Election Notice for Affected Creditors in the matter of the amended Plan of Compromise of 7098961 Canada Inc. (Formerly known as Beyond the Rack Enterprises Inc.) – 47kb
- Notice to Creditors – dated June 15, 2016 – 30kb
- Amended Plan of Compromise of 7098961 Canada Inc. (Formerly known as Beyond the Rack Enterprises Inc.) – 117kb
- Instructions to Creditors who wish to assert their Claims against 7098961 Canada Inc. (Formerly known as Beyond the Rack Enterprises Inc.) its Directors and/or Officers – 29kb
- Instructions for completion of Form of Proxy and Vote – 25kb
- Amended Claims and Meeting Procedure Order – dated June 13, 2016 – 2mb
- Amended Report of the Monitor on the State of the Debtor’s Affairs and the Amended Plan of Compromise June 15, 2016, amended on June 16, 2016 for paragraphs 34, 45 and 46 – dated June 16, 2016 – 84kb
- Report of the Monitor on the state of the Debtor’s affairs and the Amended Plan of Compromise – dated June 15, 2016 – 87kb
- Message to Customers ordered by the Court
-
CCAA Proceedings
- Plan of compromise and arrangement
-
Motion materials
- Application for the Issuance of an Order extending Non Pro Tunc the Stay of Proceedings – dated April 5, 2017 – 130kb
- Application for the Sanction of Petitioner’s amended Plan of Compromise and to approve a Reorganization – dated August 4, 2016 – 9mb
- Application for the Issuance of an Amended Claims and Meeting Procedures Order – dated June 10, 2016 – 13mb
- Application for the Issuance of (i) a Claims and Meeting Procedure Order, (ii) an Order approving an Asset Purchase Agreement and (iii) an Extension of the Stay of Proceedings – dated May 20, 2016 – 876kb
- Application for the Issuance of an Order extending the Stay of Proceedings – dated May 20, 2016 – 949kb
- Motion for the Issuance of an Order extending the Stay of Proceedings – dated May 12, 2016 – 215kb
- Amended Application for Directions pertaining to the unauthorized Compensation of Cancelled pre-filing Orders by the Mis-en-cause Credit Cards Settling Institutions – dated April 26, 2016 – 400kb
- Affidavit of Yona Shtern – dated April 21, 2016 – 247kb
- Application for the Issuance of (I) a Claims and Meeting Procedure Order (II) an Order approving an Asset Purchase Agreement and (III) an Order approving an Increase of the DIP Facility – dated April 21, 2016 – 149kb
- Motion for the Issuance of an Order extending the Stay of Proceedings – dated April 13, 2016 – 212kb
- Demand for Issuance of an initial order – dated March 23, 2016 – 630kb
-
Court orders
- Order extending Nunc Pro Tunc the Stay of Proceedings until May 8, 2017 – dated April 7, 2017 – 32kb
- Sanction Order – dated September 15, 2016 – 6mb
- Order extending the Stay of Proceeding, until September 15, 2016 – dated August 5, 2016 – 34kb
- Amended Claims and Meeting Procedure Order – dated June 13, 2016 – 2mb
- Order extending the Stay of Proceedings – dated June 13, 2016 – 49kb
- Claims and Meeting Procedure Order – dated May 24, 2016 – 3mb
- Approval and Vesting Order – dated May 24, 2016 – 607kb
- Order extending the Stay of Proceedings – dated May 24, 2016 – 2mb
- Order extending the Stay of Proceedings – dated May 13, 2016 – 94kb
- Judgment on Motion for the Issuance of an Order extending the Stay of Proceedings, and Application for the Issuance of (i) Claims and Meeting Procedure Order (ii) Order approving an Asset Purchase Agreement and (iii) Order approving an Increase of the DIP Facility; and amended Application for Directions pertaining to the Unauthorized Compensation of Canceled pre-filing Orders by the Mis-en-cause Credit Cards settling Institutions – dated May 6, 2016 – 3mb
- Order extending the Stay of Proceedings until April 25, 2016 – dated April 20, 2016 – 52kb
- Initial order – dated March 24, 2016 – 795kb
- Notices
- Forms
-
Reports
- Report of the Monitor for the Purpose of the Sanction of the Amended Plan of Compromise – dated August 4, 2016 – 1010kb
- Updated Report of the Monitor on the State of the Debtor’s Affairs and the Plan of Arrangement – dated August 3, 2016 – 4mb
- Amended Report of the Monitor on the State of the Debtor’s Affairs and the Amended Plan of Compromise June 15, 2016, amended on June 16, 2016 for paragraphs 34, 45 and 46 – dated June 16, 2016 – 84kb
- Report of the Monitor on the State of the Debtor’s affairs and the Amended Plan of Compromise – dated June 15, 2016 – 87kb
- Fifth Report of the Monitor on the State of the Debtor’s Financial Affairs – dated June 10, 2016 – 189kb
- Fourth Report of the Monitor on the State of the Debtor’s Financial Affairs – dated May 13, 2016 – 68kb
- Third Report of the Monitor on the State of the Debtor’s Financial Affairs – dated May 10, 2016 – 37kb
- Second Report of the Monitor on the State of the Debtor’s Financial Affairs – dated April 22, 2016 – 6mb
- First Report of the Monitor on the State of the Debtor’s Financial Affairs – dated April 19, 2016 – 317kb
- Report of Richter Advisory Group Inc. – dated March 23, 2016 – 8mb
- Other
- Minutes
-
Amended Claims and Meeting Procedure