Please click here for information on the Implementation of the Plans
Nederlandse versie
On September 9, 2011, Homburg Invest Inc., Homburg Shareco Inc., Churchill Estates Development Ltd., Inverness Estates Development Ltd., CP Development Ltd., filed a motion to the Superior Court of Quebec (Commercial Division) of the District of Montreal to obtain protection under the Companies’ Creditors Arrangement Act (CCAA). The order rendered the same day confirms the appointment of Deloitte Restructuring Inc. (formerly Samson Bélair/Deloitte & Touche Inc.) as Monitor. The protections and authorizations provided by the order applies also to Homburg Realty Fund (52) Limited Partnership, Homburg Realty Fund (53) Limited Partnership, Homburg Realty Fund (88), Homburg Realty Fund (89) Limited Partnership, Homburg Realty Fund (92) Limited Partnership, Homburg Realty Fund (105) Limited Partnership, Homburg Realty Fund (121) Limited Partnership, Homburg Realty Fund (122) Limited Partnership, Homburg Realty Fund (142) Limited Partnership, Homburg Realty Fund (199) Limited Partnership.
Please click here for Creditors Meeting Material
Should you have any questions, please contact us at:
Deloitte Restructuring Inc.
CCAA Monitor of Homburg Invest Inc. 1190, avenue des Canadiens-de-Montréal, Suite 500 Montreal QC H3B 0M7
Pierre Laporte, CPA, CA, CIRP Brent Houlden, MBA, CPA, CA, CIRP Benoît Clouâtre, CPA, CA, CIRP
Telephone: 514-393-6335
Toll free number: 1-855-247-9147
Netherlands: 31 (0) 800 0991150
Outside the Netherlands: 31 79 8904560
Fax: 514-390-4103
Email: HomburgInvestCCAA@deloitte.ca
Service List / Service List Email Addresses dated July 4, 2014
Motion for an Initial Order Pursuant to Section 4, 5, 11 and Following of the CCAA dated September 9, 2011
Exhibit 1 - Corporate Chart Exhibit 2 - HII Master Purchase Agreement Exhibit 3 - Power of Attorney dated July 6, 2011 Exhibit 4 - Letter dated August 1, 2011 regarding the replacement of the Power of Attorney (Part 1 of 2) Exhibit 4 - Letter dated August 1, 2011 regarding the replacement of the Power of Attorney (Part 2 of 2) Exhibit 5 - Letter dated August 3, 2011 regarding the revocation of the Power of Attorney Exhibit 6 - Letter dated August 4, 2011 regarding the withdrawing of the revocation of the Power of Attorney Exhibit 7 - Copy of the Proxy Exhibit 8 - Trustees' Power of Attorney dated September 8, 2011 Exhibit 9 - Letter dated September 8, 2011 from Trustees' counsel Exhibit 10 - Corporate Bonds Trust Indenture Exhibit 11 - Taberna Notes Exhibit 12 - Mortgage Bond Trust Indenture Exhibit 13 - Unaudited consolidated financial statements for the six months ending June 30, 2011 Exhibit 14 - Audited consolidated financial statements Exhibit 15 - Cash Flow Projections Exhibit 17 - Heads of agreement
Exhibit 1 - Corporate Chart
Exhibit 2 - HII Master Purchase Agreement
Exhibit 3 - Power of Attorney dated July 6, 2011
Exhibit 4 - Letter dated August 1, 2011 regarding the replacement of the Power of Attorney (Part 1 of 2)
Exhibit 4 - Letter dated August 1, 2011 regarding the replacement of the Power of Attorney (Part 2 of 2)
Exhibit 5 - Letter dated August 3, 2011 regarding the revocation of the Power of Attorney
Exhibit 6 - Letter dated August 4, 2011 regarding the withdrawing of the revocation of the Power of Attorney
Exhibit 7 - Copy of the Proxy
Exhibit 8 - Trustees' Power of Attorney dated September 8, 2011
Exhibit 9 - Letter dated September 8, 2011 from Trustees' counsel
Exhibit 10 - Corporate Bonds Trust Indenture
Exhibit 11 - Taberna Notes
Exhibit 12 - Mortgage Bond Trust Indenture
Exhibit 13 - Unaudited consolidated financial statements for the six months ending June 30, 2011
Exhibit 14 - Audited consolidated financial statements
Exhibit 15 - Cash Flow Projections
Exhibit 17 - Heads of agreement
Initial Order dated September 9, 2011
Motion for Amendments to the Initial Order dated September 16, 2011
De Bene Esse Motion for an Order lifting the Stay of Proceedings for the purposes of seeking relief in respect to Homburg Invest Inc.’s annual general meeting dated September 16, 2011
Case Management Order #1 dated September 26, 2011
Case Management Order #2 dated October 4, 2011
Motion to Extend the Stay Period and to Amend the Initial Order and for Other Orders dated October 4, 2011
Motion by the Monitor to Obtain Lists of Registered Bondholders dated October 4, 2011
Exhibit R-1: Trust Indenture between dated December 15, 2002 between Shareco and Stichting Homburg Mortgage Bonds Exhibit R-2: Trust Indenture between dated October 31, 2006 between Hll and Stichting Homburg Bonds Exhibit R-3: Trust Indenture between dated February 28,2009 between Hll and Stichting Homburg Capital Securities Exhibit R-4: Letter from Monitor's counsel to Trustee's counsel dated September 21, 2011 Exhibit R-5: Letter from Monitor's counsel to Trustee's counsel dated September 26, 2011 Exhibit R-6: Letter from Trustee's counsel to Monitor's counsel dated September 28, 2011 Exhibit R-7: Letter from Monitor's counsel to Trustee's counsel dated September 29, 2011
Exhibit R-1: Trust Indenture between dated December 15, 2002 between Shareco and Stichting Homburg Mortgage Bonds
Exhibit R-2: Trust Indenture between dated October 31, 2006 between Hll and Stichting Homburg Bonds
Exhibit R-3: Trust Indenture between dated February 28,2009 between Hll and Stichting Homburg Capital Securities
Exhibit R-4: Letter from Monitor's counsel to Trustee's counsel dated September 21, 2011
Exhibit R-5: Letter from Monitor's counsel to Trustee's counsel dated September 26, 2011
Exhibit R-6: Letter from Trustee's counsel to Monitor's counsel dated September 28, 2011
Exhibit R-7: Letter from Monitor's counsel to Trustee's counsel dated September 29, 2011
Amended Motion for Amendments to the Initial Order dated October 4, 2011
Amended List of Exhibits dated October 4, 2011
Motion for the Payment of Fees, Disbursements and Expenses of the Indenture Trustees and the Indenture Trustees' Advisors and Related Relief dated October 4, 2011
List of Exhibits dated October 4, 2011
First Extension Order dated October 7, 2011
Case Management Order #3 dated October 7, 2011
Bondholders Listing Order dated October 7, 2011
Case Management Order #4 dated October 20, 2011
Motion for an Order Confirming the Re-Assignment and Assignment of Certain Agreements and the Release of HII’s Obligations Under These Agreements dated November 2, 2011
Exhibit R-1: Office Lease between The Cadillac Fairview Corporation Limited and North American Oil Sands Corporation, 635 8th Avenue, S.W. Calgary, Alberta, as amended; Exhibit R-2: Assignment of lease agreement dated April 5, 2010 between The Cadillac Fairview Corporation Limited, Statoil Canada Ltd. and Homburg Invest Inc.; Exhibit R-3: Sublease agreement between BOS Solutions Ltd. and Homburg Invest Inc. dated April 4, 2011; Exhibit R-4: Non-Disturbance Agreement between BOS Solutions Ltd., Statoil Canada Ltd. and Homburg Invest Inc. dated April 4, 2011; Exhibit R-5: Sublease agreement between Canadian Tabular Services Inc. and Homburg Invest Inc. dated March 11, 2011; Exhibit R-6: Non-Disturbance Agreement Canadian Tabular Services Inc., Statoil Canada Ltd. and Homburg Invest Inc. dated March 11, 2011; Exhibit R-7: Sublease agreements between Keywest Projects Ltd. and Homburg Invest Inc. dated March 30, 2011 and July 27, 2011; Exhibit R-8: Non-Disturbance Agreements between Keywest Projects Ltd., Statoil Canada Ltd. and Homburg Invest Inc., dated March 30, 2011 and July 27, 2011; Exhibit R-9: Sublease Agreement between MHI Fund Management Inc. and Homburg Invest Inc. dated April 11, 2011 (incorrectly dated April 11, 2010); Exhibit R-10: Non-Disturbance Agreement MHI Fund Management Inc., Statoil Canada Ltd. and Homburg Invest Inc. dated April 11, 2011; Exhibit R-11: Sublease agreement between SPT Group Canada Ltd. (formerly Neotechnology Consultants Ltd.) and Homburg Invest Inc. dated May 4, 2011; Exhibit R-12: Non-Disturbance Agreement SPT Group Canada Ltd. (formerly Neotechnology Consultants Ltd.), Statoil Canada Ltd. and Homburg Invest Inc. dated May 4, 2011; Exhibit R-13: Sublease agreement between Premier Petroleum Corp. and Homburg Invest Inc. dated April 20, 2011; Exhibit R-14: Non-Disturbance Agreement Premier Petroleum Corp., Statoil Canada Ltd. and Homburg Invest Inc. dated April 20, 2011; Exhibit R-15: Sublease agreement between Tucker Wireline Services Canada Inc. and Homburg Invest Inc. dated May 4, 2011; Exhibit R-16: Non-Disturbance Agreement Tucker Wireline Services Canada Inc., Statoil Canada Ltd. and Homburg Invest Inc. dated May 4, 2011; Exhibit R-17: Sublease agreement between Surge Energy Inc. and Homburg Invest Inc. dated November 25, 2010, as amended; Exhibit R-18: Non-Disturbance Agreement Surge Energy Inc., Statoil Canada Ltd. and Homburg Invest Inc. dated February 17, 2011; Exhibit R-19: Sublease agreement between Moe Hannah McNeil LLP and Homburg Invest Inc. dated March 9, 2011; Exhibit R-20: Non-Disturbance Agreement Moe Hannah McNeil LLP, Statoil Canada Ltd. and Homburg Invest Inc. dated March 9, 2011; Exhibit R-21: Sublease agreement between Logan Completion Systems Inc. and Homburg Invest Inc. dated May 4, 2011; Exhibit R-22: Non-Disturbance Agreement Logan Completion Systems Inc., Statoil Canada Ltd. and Homburg Invest Inc. dated May 4, 2011; Exhibit R-23: Sublease agreement between CE Franklin Ltd. and Homburg Invest Inc. dated April 6, 2011 (incorrectly dated April 6, 2010); Exhibit R-24: Non-Disturbance Agreement CE Franklin Ltd., Statoil Canada Ltd. and Homburg Invest Inc. dated April, 2011; Exhibit R-25: Notice of Default of The Cadillac Fairview Corporation Limited to Homburg Invest Inc. and Statoil Canada Ltd. dated September 13, 2011; Exhibit R-26: Notice by Debtor Company to Disclaim or Resiliate Lease agreement with respect to the building located at 635 – 8th Avenue S.W., Calgary, Alberta dated October 11, 2005 between The Cadillac Fairview Corporation Limited and North American Oil Sands Corporation as tenant, as amended; Exhibit R-27: Notice by Debtor Company to Disclaim or Resiliate Assignment of lease agreement dated April 5, 2010 between The Cadillac Fairview Corporation Limited, Statoil Canada Ltd. and Homburg Invest Inc.; Exhibit R-28: Notices of Consequential Termination of Subleases; Exhibit R-29: Written reasons of Homburg Invest Inc. for the Notice by Debtor Company to Disclaim or Resiliate an Agreement dated September 9, 2011 pursuant to subsection 31(1) of the Companies' Creditors Arrangement Act ("CCAA") and Notice of Consequential Termination of Lease dated September 29, 2011; Exhibit R-30: Detailed summary of rent differential calculation;
Exhibit R-1: Office Lease between The Cadillac Fairview Corporation Limited and North American Oil Sands Corporation, 635 8th Avenue, S.W. Calgary, Alberta, as amended;
Exhibit R-2: Assignment of lease agreement dated April 5, 2010 between The Cadillac Fairview Corporation Limited, Statoil Canada Ltd. and Homburg Invest Inc.;
Exhibit R-3: Sublease agreement between BOS Solutions Ltd. and Homburg Invest Inc. dated April 4, 2011;
Exhibit R-4: Non-Disturbance Agreement between BOS Solutions Ltd., Statoil Canada Ltd. and Homburg Invest Inc. dated April 4, 2011;
Exhibit R-5: Sublease agreement between Canadian Tabular Services Inc. and Homburg Invest Inc. dated March 11, 2011;
Exhibit R-6: Non-Disturbance Agreement Canadian Tabular Services Inc., Statoil Canada Ltd. and Homburg Invest Inc. dated March 11, 2011;
Exhibit R-7: Sublease agreements between Keywest Projects Ltd. and Homburg Invest Inc. dated March 30, 2011 and July 27, 2011;
Exhibit R-8: Non-Disturbance Agreements between Keywest Projects Ltd., Statoil Canada Ltd. and Homburg Invest Inc., dated March 30, 2011 and July 27, 2011;
Exhibit R-9: Sublease Agreement between MHI Fund Management Inc. and Homburg Invest Inc. dated April 11, 2011 (incorrectly dated April 11, 2010);
Exhibit R-10: Non-Disturbance Agreement MHI Fund Management Inc., Statoil Canada Ltd. and Homburg Invest Inc. dated April 11, 2011;
Exhibit R-11: Sublease agreement between SPT Group Canada Ltd. (formerly Neotechnology Consultants Ltd.) and Homburg Invest Inc. dated May 4, 2011;
Exhibit R-12: Non-Disturbance Agreement SPT Group Canada Ltd. (formerly Neotechnology Consultants Ltd.), Statoil Canada Ltd. and Homburg Invest Inc. dated May 4, 2011;
Exhibit R-13: Sublease agreement between Premier Petroleum Corp. and Homburg Invest Inc. dated April 20, 2011;
Exhibit R-14: Non-Disturbance Agreement Premier Petroleum Corp., Statoil Canada Ltd. and Homburg Invest Inc. dated April 20, 2011;
Exhibit R-15: Sublease agreement between Tucker Wireline Services Canada Inc. and Homburg Invest Inc. dated May 4, 2011;
Exhibit R-16: Non-Disturbance Agreement Tucker Wireline Services Canada Inc., Statoil Canada Ltd. and Homburg Invest Inc. dated May 4, 2011;
Exhibit R-17: Sublease agreement between Surge Energy Inc. and Homburg Invest Inc. dated November 25, 2010, as amended;
Exhibit R-18: Non-Disturbance Agreement Surge Energy Inc., Statoil Canada Ltd. and Homburg Invest Inc. dated February 17, 2011;
Exhibit R-19: Sublease agreement between Moe Hannah McNeil LLP and Homburg Invest Inc. dated March 9, 2011;
Exhibit R-20: Non-Disturbance Agreement Moe Hannah McNeil LLP, Statoil Canada Ltd. and Homburg Invest Inc. dated March 9, 2011;
Exhibit R-21: Sublease agreement between Logan Completion Systems Inc. and Homburg Invest Inc. dated May 4, 2011;
Exhibit R-22: Non-Disturbance Agreement Logan Completion Systems Inc., Statoil Canada Ltd. and Homburg Invest Inc. dated May 4, 2011;
Exhibit R-23: Sublease agreement between CE Franklin Ltd. and Homburg Invest Inc. dated April 6, 2011 (incorrectly dated April 6, 2010);
Exhibit R-24: Non-Disturbance Agreement CE Franklin Ltd., Statoil Canada Ltd. and Homburg Invest Inc. dated April, 2011;
Exhibit R-25: Notice of Default of The Cadillac Fairview Corporation Limited to Homburg Invest Inc. and Statoil Canada Ltd. dated September 13, 2011;
Exhibit R-26: Notice by Debtor Company to Disclaim or Resiliate Lease agreement with respect to the building located at 635 – 8th Avenue S.W., Calgary, Alberta dated October 11, 2005 between The Cadillac Fairview Corporation Limited and North American Oil Sands Corporation as tenant, as amended;
Exhibit R-27: Notice by Debtor Company to Disclaim or Resiliate Assignment of lease agreement dated April 5, 2010 between The Cadillac Fairview Corporation Limited, Statoil Canada Ltd. and Homburg Invest Inc.;
Exhibit R-28: Notices of Consequential Termination of Subleases;
Exhibit R-29: Written reasons of Homburg Invest Inc. for the Notice by Debtor Company to Disclaim or Resiliate an Agreement dated September 9, 2011 pursuant to subsection 31(1) of the Companies' Creditors Arrangement Act ("CCAA") and Notice of Consequential Termination of Lease dated September 29, 2011;
Exhibit R-30: Detailed summary of rent differential calculation;
Case Management Order #5 dated November 7, 2011
Amended Motion for an Order Confirming the Re-Assignment and Assignment of Certain Agreements and the Release of HII’s Obligations Under These Agreements dated November 10, 2011
Contestation of Statoil Canada Ltd (“Statoil”) RE: Amended Motion for an Order Confirming the Re-Assignment and Assignment of Certain Agreements and the Release of HII’s Obligations under these Agreements dated November 11, 2011
List of Exhibits, Contestations of Statoil Canada Ltd. (“Statoil”)
Exhibit D-1: Letter dated October 5, 2011 from Mr. Simard to Cadillac Exhibit D-2: Letter from the undersigned attorneys to the Honourable Louis J. Gouin, J.S.C., dated November 4, 2011 Exhibit D-3: Case Management Order #5 dated November 7, 2011 Exhibit D-4: En liasse, Consents to Sublease entered into by all Subtenants in respect of Canoxy Place Exhibit D-5: Detailed Affidavit of Allan Jones dated November 11, 2011
Exhibit D-1: Letter dated October 5, 2011 from Mr. Simard to Cadillac
Exhibit D-2: Letter from the undersigned attorneys to the Honourable Louis J. Gouin, J.S.C., dated November 4, 2011
Exhibit D-3: Case Management Order #5 dated November 7, 2011
Exhibit D-4: En liasse, Consents to Sublease entered into by all Subtenants in respect of Canoxy Place
Exhibit D-5: Detailed Affidavit of Allan Jones dated November 11, 2011
Motion for Approval of a Purchase Agreement and for Ancillary Orders dated November 26, 2011
Exhibit P-3: Excerpts of the Register of Personal and Movable Real Rights and the Nova Scotia and Alberta Personal Property Registries
Motion by Romspen Investment Corporation for an Order Lifting the Stay of Proceedings against Churchill Estates Development Ltd. and Inverness Estates Development Ltd. for the Purpose of Commencing Mortgage Foreclosure Proceedings against Real Property in the Province of Alberta dated December 1, 2011
Exhibit R-1: Commitment Letter in Favour of Churchill Exhibit R-2: Churchill Security Documents Exhibit R-3: Extract of the Personal Property Registry for the Province of Alberta (Instrument No. 09122203543) Exhibit R-4: Commitment Letter in Favour of Inverness Exhibit R-5: Inverness Security Documents (Part 1 of 2) Exhibit R-5: Inverness Security Documents (Part 2 of 2) Exhibit R-6: Extract of the Personal Property Registry for the Province of Alberta (Instrument No. 09122129519) Exhibit R-7: Cross Collateralization and Cross Default Agreement Exhibit R-8: Statement of Account dated November 16, 2011 (Inverness) Exhibit R-9: Statement of Account dated November 16, 2011 (Churchill)
Exhibit R-1: Commitment Letter in Favour of Churchill
Exhibit R-2: Churchill Security Documents
Exhibit R-3: Extract of the Personal Property Registry for the Province of Alberta (Instrument No. 09122203543)
Exhibit R-4: Commitment Letter in Favour of Inverness
Exhibit R-5: Inverness Security Documents (Part 1 of 2)
Exhibit R-5: Inverness Security Documents (Part 2 of 2)
Exhibit R-6: Extract of the Personal Property Registry for the Province of Alberta (Instrument No. 09122129519)
Exhibit R-7: Cross Collateralization and Cross Default Agreement
Exhibit R-8: Statement of Account dated November 16, 2011 (Inverness)
Exhibit R-9: Statement of Account dated November 16, 2011 (Churchill)
Judgment on Re-Assignment and Assignment of Agreements and Release of Obligations dated December 5, 2011
Second Extension Order dated December 8, 2011
Amended Motion for the Payment of Fees, Disbursements and Expenses of the Indenture Trustees’ Advisors and Related Relief dated December 28, 2011
Judgment to the Motion for Approval of a Purchase Agreement and for Ancillary Orders dated January 12, 2012
Motion for the Advancing of Fees, Disbursements and Expenses of the Taberna Noteholders and Their Advisors dated January 18, 2012
Motion for Authorization of Sale and For a Vesting Order dated January 19, 2012
Exhibit P-1: Copy of the Master Purchase Agreement Exhibit P-2: Press release of Cominar dated November 28, 2011 Exhibit P-3: Offer to Purchase dated December 2, 2011 Exhibit P-4: Notice of Variation and Extension dated January 16, 2012 Exhibit P-5: Joint press release of CANMARC REIT and Cominar dated January 16, 2012 Exhibit P-6: Copy of the Engagement Letter (under seal) Exhibit P-7: Notice of Change to Trustees' Circular dated January 17, 2012 Exhibit P-8: Copy of the Moveable Hypothec Agreement Exhibit P-9: Copy of the Centron Moveable Hypothec Agreement Exhibit P-10: Extract of the Register of Personal and Movable Real Rights
Exhibit P-1: Copy of the Master Purchase Agreement
Exhibit P-2: Press release of Cominar dated November 28, 2011
Exhibit P-3: Offer to Purchase dated December 2, 2011
Exhibit P-4: Notice of Variation and Extension dated January 16, 2012
Exhibit P-5: Joint press release of CANMARC REIT and Cominar dated January 16, 2012
Exhibit P-6: Copy of the Engagement Letter (under seal)
Exhibit P-7: Notice of Change to Trustees' Circular dated January 17, 2012
Exhibit P-8: Copy of the Moveable Hypothec Agreement
Exhibit P-9: Copy of the Centron Moveable Hypothec Agreement
Exhibit P-10: Extract of the Register of Personal and Movable Real Rights
Judgment to the Motion for Authorization of Sale and For a Vesting Order dated January 20, 2012
Judgment to the Motion by Romspen Investment Corporation for an Order Lifting the Stay of Proceedings against Churchill Estates Development Ltd. and Inverness Estates Development Ltd. for the Purpose of Commencing Mortgage Foreclosure Proceedings against Real Property in the Province of Alberta dated January 23, 2012
Order on the Trustees' Amended Motion for the Payment of Fees, Disbursements and Expenses dated February 15, 2012
Order on the Reasons for Judgment regarding the Amended Motion for the Payment of Fees, Disbursements and Expenses of the Indenture Trustees’ Advisors and Related Relief dated February 17, 2012
Third Motion to Extend the Stay Period dated March 14, 2012
Third Extension Order dated March 16, 2012
Order Lifting Stay regarding HSBC’s Motion for an order lifting the stay of proceedings against Homburg Invest Inc. dated March 16, 2012
Motion for approval of the exercise of certain options dated April 2, 2012
Motion for authorization to sell assets of Inverness Estates Development Ltd. and for directions dated April 7, 2012
Motion for an order lifting the stay of proceedings against Homco Realty Fund (88) Limited Partnership dated April 10, 2012
Order on the first option exercise dated April 11, 2012
Order on Inverness Transaction, COËT Investment and access to restricted cash dated April 11, 2012
Judgment by the Court of Appeal on the Motion by Romspen Investment Corporation for an Order Lifting the Stay of Proceedings against Churchill Estates Development Ltd. and Inverness Estates Development Ltd. for the Purpose of Commencing Mortgage Foreclosure Proceedings against Real Property in the Province of Alberta dated April 12, 2012
Judgment by the Court of Appeal on the Contestation of Statoil Canada Ltd (“Statoil”) RE: Amended Motion for an Order Confirming the Re-Assignment and Assignment of Certain Agreements and the Release of HII’s Obligations under these Agreements dated April 12, 2012
Motion for Approval of a Claims Process dated April 26, 2012
Claims Process Order regarding the Motion for approval for a claims process dated April 30, 2012
Order Lifting Stay regarding HSBC’s Motion for an order lifting the stay of proceedings against Homburg Invest Inc. (2nd) dated April 30, 2012
Corrected Order Lifting the Stay (2nd) - HSBC (re: Order rendered on April 30, 2012) dated May 7, 2012
Motion to Extend the Stay Period, to Amend the Initial Order and for Related Orders dated May 29, 2012
Motion for Directions in Relation to Security Granted in Favour of Canmarc Real Estate Investment Trust dated May 30, 2012
Order Granting Fourth Extension, Adding NCLL as Petitioner and Homco 96 as Mise-En-Cause to Initial Order,and Authorizing Liquidity Funding dated May 31, 2012
Second Motion for Approval of the Exercise of Certain Options (Baltic Partnerships) dated June 15, 2012
Order on the Second Motion for Approval of the Exercise of Certain Options (Baltic Partnerships) dated June 20, 2012
Order Granting Access to Restricted Cash and Taking Cognizance of Sale Process and Valuation Process dated July 18, 2012
Motion to Extend the Stay Period and for the Approval of the Extension of the Key Employee Retention Plan dated August 21, 2012
Amended Motion to Extend the Stay Period and for the Approval of the Extension of the Key Employee Retention Plan dated August 23, 2012
Order Granting Fifth Extension and Authorizing Extended KERP date August 24, 2012
Motion to Extend the Stay Period and for Access to Restricted Cash, for an Exemption to Hold Shareholders' Meeting and Related Orders dated September 11, 2012
Order Granting Sixth Extension, Access to Restricted Cash and Shareholders' Meeting Exemption dated September 14, 2012
Motion to Extend the Stay Period, for Access to Restricted Cash and to Amend the Initial Order dated October 4, 2012
Order Granting Seventh Extension, Access to Restricted Cash and Amending Initial Order (Coverage of Administration Charge) dated October 10, 2012
Motion for Approval of Funding Charges (Homco 52 and Homco 88) dated November 6, 2012
Exhibit P-1: Supplemental Indentures dated as of November 5, 2012 (en liasse)
Order Granting Funding Charges (Homco 52 and Homco 88) dated November 8, 2012
Motion to Extend the Stay Period and to Amend the Initial Order (Homco 190 and Homco 191) dated December 11, 2012
Order Granting Eighth Extension and Amending the Initial Order (Homco 190 and Homco 191) dated December 14, 2012
Motion for Directions dated December 18, 2012
Exhibits P-1 to P-13 Exhibit P1: Trust Indenture dated as of May 31, 2006 between Homburg Invest Inc. and Stichting Homburg Bond Exhibit P2: Four Supplemental Indentures(Corporate Bonds) Exhibit P3: Trust Indenture dated as of December 15, 2002 between Homburg Shareco Inc. and Stichting Homburg Mortgage Bond Exhibit P4: Four Supplemental Indentures (Mortgage Bonds) Exhibit P5: Junior Subordinated Indenture dated as of July 26, 2006 between Homburg Invest Inc. and Wells Fargo Bank, N.A. (US Dollars) Exhibit P6: US $20 million note Exhibit P7: Junior Subordinated Indenture dated as of July 26, 2006 between Homburg Invest Inc. and Wells Fargo Bank, N.A. (Euros) Exhibit P8: €20 million note and €5 million note Exhibit P9: Exchange Agreement dated as of February 28, 2011 between Homburg Invest Inc., Taberna Preferred Funding VIII, Ltd., Taberna Europe CDO I P.L.C. and Taberna Europe CDO IIP.L.C. Exhibit P10: US $8 million note, €20 million note and €5 million note Exhibit P11: Junior Subordinated Indenture dated as of February 28, 2011 between Homburg Invest Inc. and Wells Fargo Bank, N.A. (US Dollars) Exhibit P12: Junior Subordinated Indenture dated as of February 28,2011 between Homburg Invest Inc. and Wells Fargo Bank, N.A. (Euros) Exhibit P13: Amended and Restated Junior Subordinated Supplemental Indenture dated as of February 28, 2011 between Homburg Invest Inc. and Wells Fargo Bank, N.A. as Trustee
Exhibits P-1 to P-13
Exhibit P1: Trust Indenture dated as of May 31, 2006 between Homburg Invest Inc. and Stichting Homburg Bond
Exhibit P2: Four Supplemental Indentures(Corporate Bonds)
Exhibit P3: Trust Indenture dated as of December 15, 2002 between Homburg Shareco Inc. and Stichting Homburg Mortgage Bond
Exhibit P4: Four Supplemental Indentures (Mortgage Bonds)
Exhibit P5: Junior Subordinated Indenture dated as of July 26, 2006 between Homburg Invest Inc. and Wells Fargo Bank, N.A. (US Dollars)
Exhibit P6: US $20 million note
Exhibit P7: Junior Subordinated Indenture dated as of July 26, 2006 between Homburg Invest Inc. and Wells Fargo Bank, N.A. (Euros)
Exhibit P8: €20 million note and €5 million note
Exhibit P9: Exchange Agreement dated as of February 28, 2011 between Homburg Invest Inc., Taberna Preferred Funding VIII, Ltd., Taberna Europe CDO I P.L.C. and Taberna Europe CDO IIP.L.C.
Exhibit P10: US $8 million note, €20 million note and €5 million note
Exhibit P11: Junior Subordinated Indenture dated as of February 28, 2011 between Homburg Invest Inc. and Wells Fargo Bank, N.A. (US Dollars)
Exhibit P12: Junior Subordinated Indenture dated as of February 28,2011 between Homburg Invest Inc. and Wells Fargo Bank, N.A. (Euros)
Exhibit P13: Amended and Restated Junior Subordinated Supplemental Indenture dated as of February 28, 2011 between Homburg Invest Inc. and Wells Fargo Bank, N.A. as Trustee
Amended Motion for Directions dated January 25, 2013
Motion for an Extension of the Stay Period, Amendments to the InitialOrder (Homco 61 & Castello), Authorizations of Sale (Homco 92 and Holman Grand Hotel), a Vesting Order (Centron Park) and for Authorization to file Additional Intercompany Claims dated February 4, 2013
Plan of Compromise and Reorganization dated February 5, 2013
Order Granting Ninth Extension of the Stay Period, Amendments to the Initial Order (Homco 61 & Castello), Authorizations of Sale (Homco 92 and Holman Grand Hotel), a Vesting Order (Centron Park) and for Authorization to File Additional Intercompany Claims dated February 6, 2013
Motion in Appeal of a Disallowance of a Proof of Claim Feb 11 2013 (Homburg Capital Securities) dated February 11, 2013
Motion in Appeal of a disallowance of a proof of claim Feb 14 2013 (Stichting Homburg Bonds and Stichting Capital Securities) dated February 14, 2013
Motion in Appeal of a Disallowance of a Proof of Claim, Pursuant to the "Claims Process Order" Issued on April 30, 2012 dated February 14, 2013
Motion for an Extension of the Stay Period and Approval of an Investment Proposal Process dated February 26, 2013
Motion for an Order for the Convening, Holding and Conduct of a Creditor's Meeting and Other Relief dated February 26, 2013
Exhibit P-1: Trust Indenture dated as of February 28, 2009 Exhibit P-2: Proof of claim of Stichting Homburg Capital Securities dated July 6, 2012 Exhibit P-3: Notice of Revision or Disallowance dated February 4, 2013
Exhibit P-1: Trust Indenture dated as of February 28, 2009
Exhibit P-2: Proof of claim of Stichting Homburg Capital Securities dated July 6, 2012
Exhibit P-3: Notice of Revision or Disallowance dated February 4, 2013
Motion for Directions from the Catalyst Capital Group dated February 27, 2013
Order Granting Tenth Extension of the Stay Period dated February 28, 2013
Order Approving Investment Proposal Process dated February 28, 2013
Motion for Amendments to the Initial Order (HMCI) and Authorization to File Additional Intercompany Claims dated March 12, 2013
Exhibit P-1: Homburg Management (Canada) Inc. Financial Statements
Order Amending Initial Order (HMCI) and Authorizing Filing of an Additional Intercompany Claim dated March 14, 2013
Order Approving a Revised Investment Proposal Process dated March 14, 2013
Amended Motion for Authorization to File Additional Intercompany Claims Dated April 22, 2013
Motion for Amendments to the Initial Order, a Vesting Order (Homco 83) and Extension of the Stay Period dated April 23, 2013
Plan of Compromise of Homco Realty Fund (61) Limited Partnership dated April 25, 2013
Joint Amended and Restated Plan of Compromise and Reorganization of Homburg Invest Inc. and Homburg Shareco Inc. dated April 25, 2013
Motion for an Order for the Convening, Holding and Conduct of a Creditors’ Meeting in Respect of Homco Realty Fund (61) Limited Partnership and Other Relief dated April 25, 2013
Amended Motion for an Order for the Convening, Holding and Conduct of a HII/Shareco Creditors’ Meeting and Other Relief dated April 25, 2013
Exhibit P-4: Special Supplemental Indenture to the Bond 6 Indenture dated August 2005 Exhibit P-5: Second Special Supplemental Indenture to the Bond 6 Indenture dated November 30, 2007
Exhibit P-4: Special Supplemental Indenture to the Bond 6 Indenture dated August 2005
Exhibit P-5: Second Special Supplemental Indenture to the Bond 6 Indenture dated November 30, 2007
Amended Motion for an Order for the Convening, Holding and Conduct of a Creditor's Meeting in Respect of Homco Realty Fund (61) Limited Partnership and Other Relief dated April 26, 2013
Re-Amended Motion for an Order for the Convening, Holding and Conduct of the HII/Shareco Creditors' Meeting and Other Relief dated April 26, 2013
Exhibit P-6: Restated Support Agreement dated April 26, 2013
Restated Plan of Compromise of Homco Realty Fund (61) Limited Partnership dated April 26, 2013
Second Joint Amended and Restated Plan of Compromise and Reorganization (HII/Shareco) dated April 26, 2013
Blackline - Second Joint Amended and Restated Plan of Compromise and Reorganization (HII/Shareco) dated April 26, 2013
Order for Amendments to the Initial Order, a Vesting Order (Homco 83) and Extension of the Stay Period dated April 26, 2013
Order Authorizing the Filing of Additional Intercompany Claims dated April 26, 2013
Order for the Convening, Holding and Conduct of the HII/Shareco Creditors' Meeting and Granting Other Relief dated April 29, 2013
Second Joint Amended and Restated Plan of Compromise and Reorganization (HII/Shareco) (including Plan Modification) dated May 3, 2013
Motion in Appeal of the Disallowance of Proofs of Claim Filed Pursuant to the ''Claims Process Order'' issued on April 30, 2012 dated May 17, 2013
Motion to Sanction the Restated Plan of Compromise of Homco Realty Fund (61) Limited Partnership dated June 3, 2013
Exhibit P-1: Restated Plan of Compromise of Homco Realty Fund (61) Limited Partnership Exhibit P-2: Draft Sanction Order (Homco 61 LP)
Exhibit P-1: Restated Plan of Compromise of Homco Realty Fund (61) Limited Partnership
Exhibit P-2: Draft Sanction Order (Homco 61 LP)
Motion to Sanction the Third Joint Amended Plan of Compromise and Reorganization of Homburg Invest Inc. and Homburg Shareco Inc. and a Vesting Order dated June 3, 2013
Exhibit P-2:Draft Sanction and Vesting Order (HII/Shareco)
Motion for Approval of the Valbonne 5 Bridge Loan dated June 3, 2013
Order approving the Valbonne 5 Bridge Loan dated June 5, 2013
Sanction Order of the Restated Plan of Compromise of Homco Realty Fund (61) Limited Partnership dated June 5, 2013
HII/Shareco Sanction and Vesting Order and Twelfth Extension Order dated June 5, 2013
Schedule F – Articles of Amalgamation
Third Joint Amended and Restated Plan of Compromise and Reorganization (HII/Shareco) dated June 5, 2013
Blackline - Third Joint Amended and Restated Plan of Compromise and Reorganization (HII/Shareco) dated June 5, 2013
Motion for Extension of the Stay Period dated June 8, 2013
Order Granting Thirteenth Extension of the Stay Period dated July 11, 2013
Motion for Extension of the Stay Period and Access to Restricted Cash dated August 26, 2013
Order Granting Fourteenth Extension of the Stay Period and Access to Restricted Cash dated August 29, 2013
Vesting Order dated September 17, 2013
Motion for Extension of the Stay Period, Authorization to File an Additional Intercompany Claim and Access to Restricted Cash dated September 26, 2013
Representations of Stichting Homburg Bonds in Connection with the Motion for Extension of the Stay Period dated September 29, 2013
Order Granting Fifteenth Extension of the Stay Period Authorizing Filing of an Additional Intercompany Claim and Access to Restricted Cash dated September 30, 2013
Motion for the Payment of the Fees and Expenses of Stichting Homburg Bonds and Other Relief dated October 9, 2013
Motion for Authorization of Sale and a Vesting Order (Kai Towers) dated November 7, 2013
Motion to Compel the Monitor to Determine the Status of Claims dated November 14, 2013
Exhibit R-1 Exhibit R-2 Exhibit R-3 Exhibit R-4 Exhibit R-5 Exhibit R-6
Exhibit R-1
Exhibit R-2
Exhibit R-3
Exhibit R-4
Exhibit R-5
Exhibit R-6
Order Authorizing Sale KaiTowers dated November 18, 2013
Motion for Extension of the Stay Period dated November 28, 2013
Order Granting Sixteenth Extension of the Stay Period dated December 2, 2013
Motion for Access to Restricted Cash dated December 16, 2013
Order Granting Access to Restricted Cash dated December 18, 2013
Motion for Extension of the Stay Period and for Access to Restricted Cash dated January 15, 2014
Order Granting Seventeenth of the Stay Period and Access to Restricted Cash dated January 17, 2014
Motion for the Issuance of an Order Confirming the Application of the Funding Order dated February 15, 2012 dated February 5, 2014
Motion for Extension of the Stay Period dated February 5, 2014
Order Granting Eighteenth Extension of the Stay Period dated February 7, 2014
Order Confirming the Application of the Funding Order Dated February 15, 2012 dated February 7, 2014
Motion for Extension of the Stay Period, Increase of the Funding Charge (Homco 88) and for Access to Restricted Cash dated March 7, 2014
Order Granting Nineteenth Extension of the Stay Period, Increasing the Funding Charge (Homco 88) and Access to Restricted Cash dated March 11, 2014
Blackline - Modified Fourth Joint Amended and Restated Plan of Compromise and Reorganization of Homburg Invest Inc. and Homburg Shareco Inc. dated March 25, 2014
Blackline - Modified Fourth Joint Amended and Restated Plan of Compromise and Reorganization of Homburg Invest Inc. and Homburg Shareco Inc. dated March 27, 2014
Fourth Joint Amended and Restated Plan of Compromise and Reorganization (HII/Shareco) dated March 27, 2014
Certificate of Samson Bélair/Deloitte & Touche Inc. as the Court-Appointed Monitor of 1810040 Alberta Ltd. (Formerly Known as Homburg Invest Inc. and Homburg Shareco Inc.) dated March 27, 2014
Certificate of Samson Bélair/Deloitte & Touche Inc. as the Court-Appointed Monitor of Homco Realty Fund (61) dated March 27, 2014
Motion for Extension of the Stay Period and Ancillary Relief dated April 30, 2014
Order Granting Twentieth Extension of the Stay Period and Ancillary Relief dated May 5, 2014
Motion for Approval of a Settlement Agreement and Ancillary Orders dated May 29, 2014
Order Approving a Settlement Agreement and Granting Ancillary Orders dated June 4, 2014
Order Authorizing the Interim Distribution of the Net Proceeds of the Sale of Assets of Homco 88 (Kai Towers) dated June 20, 2014
Fifth Joint Amended and Restated Plan of Compromise and Reorganization (of Homburg Invest Inc. and Homburg Shareco Inc.) dated June 30, 2014
Taberna judgment dated June 30, 2014
Order Granting Twenty-First Extension of the Stay Period dated August 21, 2014
Authorization of Sale and Vesting Order (Cristal Property) dated August 21, 2014
Judgement rendered by the Court of Appeal in the matter of Taberna Preferred Funding VI, Ltd. et al. v. Stichting Homburg Bonds et al. dated January 16, 2015
Motion for Extension of the Stay Period dated February 24, 2015
Order Granting Twenty-Second Extension of the Stay Period dated February 26, 2015
Motion for an Authorization of Sale and a Vesting Order dated April 15, 2015
Exhibit M-1 Exhibit M-2 Exhibit M-3 Exhibit M-4
Exhibit M-1
Exhibit M-2
Exhibit M-3
Exhibit M-4
Authorization of Sale and Vesting Order (Homburg Springs West Property) dated May 15, 2015
Motion for the Issuance of an Order Authorizing a Distribution of the Remaining Net Proceeds Resulting from the Sale of Homco Realty Funds (52) Limited Partnership’s Assets (The Homburg Springs East Property) dated May 26, 2015
Order Authorizing a Distribution of the Remaining Net Proceeds Resulting From the Sale of Homco Realty Fund (52) Limited Partnership's Assets (The Homburg Springs East Property) dated May 28, 2015
Motion for Extension of the Stay Period dated August 26, 2015
Motion for the Payment to the Monitor of Certain Sums Owed to 1810040 Alberta Ltd. in respect of Debentures Issued by The Halifax Club dated August 27, 2015
Order on the Motion for the Payment to the Monitor of Certain Sums Owed to 1810040 Alberta Ltd. in respect of Debentures Issued by The Halifax Club dated August 31, 2015
Order for Granting 26th Extension dated February 24, 2017
ORDER - Application for the Payment to the Monitor of Certain Sums Held in Trust in Respect of Holdbacks (Churchill Estates) | 1810040 Alberta Ltd. (formerly Homburg Invest Inc.) dated February 24, 2017
Order for Granting 27th Extension dated September 19, 2017
Application for Extension of the Stay Period dated September 28, 2017
First Report to the Court Submitted by Samson Bélair/Deloitte & Touche Inc. in its Capacity as Monitor dated September 19, 2011
Second Report to the Court Submitted by Samson Bélair/Deloitte & Touche Inc. in its Capacity as Monitor dated October 5, 2011
Executive Summary Second Monitor’s Report Submitted to the Court by Samson Bélair/Deloitte and Touche Inc. in it is Capacity as Monitor dated October 5, 2011
Third Report to the Court Submitted by Samson Bélair/Deloitte & Touche Inc. in its Capacity as Monitor dated November 4, 2011
Fourth Report to the Court Submitted by Samson Bélair/Deloitte & Touche Inc. in its Capacity as Monitor dated December 2, 2011
Supplemental Report to the Fourth Report to the Court Submitted by Samson Bélair/Deloitte & Touche Inc. in its Capacity as Monitor dated December 6, 2011
Fifth Report to the Court Submitted by Samson Bélair/Deloitte & Touche Inc. in its Capacity as Monitor dated January 10, 2012
Sixth Report to the Court Submitted by Samson Bélair/Deloitte & Touche Inc. in its Capacity as Monitor dated January 20, 2012
Seventh Report to the Court Submitted by Samson Bélair/Deloitte & Touche Inc. in its Capacity as Monitor dated February 17, 2012
Eighth Report to the Court Submitted by Samson Bélair/Deloitte & Touche Inc. in its Capacity as Monitor dated March 15, 2012
Ninth Report to the Court Submitted by Samson Bélair/Deloitte & Touche Inc. in its Capacity as Monitor dated April 10, 2012
Tenth Report to the Court Submitted by Samson Bélair/Deloitte & Touche Inc. in its Capacity as Monitor dated May 29, 2012
Eleventh Report to the Court Submitted by Samson Bélair/Deloitte & Touche Inc. in its Capacity as Monitor dated June 8, 2012
Twelfth Report to the Court Submitted by Samson Bélair/Deloitte & Touche Inc. in its Capacity as Monitor dated June 18, 2012
Thirteenth Report to the Court Submitted by Samson Bélair/Deloitte & Touche Inc. in its Capacity as Monitor dated July 17, 2012
Fourteenth Report to the Court Submitted by Samson Bélair/Deloitte & Touche Inc. in its Capacity as Monitor dated August 22, 2012
Fourth Supplemental Report to the Court Submitted by Samson Bélair/Deloitte & Touche Inc. in its Capacity as Monitor dated September 7, 2012
Fifth Supplemental Report to the Court Submitted by Samson Bélair/Deloitte & Touche Inc. in its Capacity as Monitor dated September 7, 2012
Fifteenth Report to the Court Submitted by Samson Bélair/Deloitte & Touche Inc. in its Capacity as Monitor dated September 13, 2012
Sixteenth Report to the Court Submitted by Samson Bélair/Deloitte & Touche Inc. in its Capacity as Monitor dated October 6, 2012
Seventeenth Report to the Court Submitted by Samson Bélair/Deloitte & Touche Inc. in its Capacity as Monitor dated November 7, 2012
Sixth Supplemental Report to the Court Submitted by Samson Bélair/Deloitte & Touche Inc. in its Capacity as Monitor dated November 28, 2012
Eighteenth Report to the Court Submitted by Samson Bélair/Deloitte & Touche Inc. in its Capacity as Monitor dated December 12, 2012
Nineteenth Report to the Court Submitted by Samson Bélair/Deloitte & Touche Inc. in its Capacity as Monitor dated February 6, 2013
Seventh Supplemental Report to the Court Submitted by Samson Bélair/Deloitte & Touche Inc. in its Capacity as Monitor dated February 12, 2013
Twentieth Report to the Court Submitted by Samson Bélair/Deloitte & Touche Inc. in its Capacity as Monitor dated February 27, 2013
Twenty-first Report to the Court Submitted by Samson Bélair/Deloitte & Touche Inc. in its Capacity as Monitor dated March 13, 2013
Twenty-second Report to the Court Submitted by Samson Bélair/Deloitte & Touche Inc. in its Capacity as Monitor dated April 25, 2013
Supplemental Twenty-second Report to the Court Submitted by Samson Bélair/Deloitte & Touche Inc. in its Capacity as Monitor dated April 28, 2013
Twenty-third Report to the Court Submitted by Samson Bélair/Deloitte & Touche Inc. in its Capacity as Monitor dated May 8, 2013
Eighth Supplemental Report to the Court Submitted by Samson Bélair/Deloitte & Touche Inc. in its Capacity as Monitor dated May 10, 2013
Twenty-fourth Report to the Court Submitted by Samson Bélair/Deloitte & Touche Inc. in its Capacity as Monitor dated June 4, 2013
Twenty-fifth Report to the Court Submitted by Samson Bélair/Deloitte & Touche Inc. in its Capacity as Monitor dated July 10, 2013
Twenty-sixth Report to the Court Submitted by Samson Bélair/Deloitte & Touche Inc. in its Capacity as Monitor dated August 27, 2013
Ninth Supplemental Report to the Court Submitted by Samson Bélair/Deloitte & Touche Inc. in its Capacity as Monitor dated September 3, 2013
Twenty-seventh Report to the Court Submitted by Samson Bélair/Deloitte & Touche Inc. in its Capacity as Monitor dated September 27, 2013
Twenty-eighth Report to the Court Submitted by Samson Bélair/Deloitte & Touche Inc. in its Capacity as Monitor dated November 8, 2013
Tenth Supplemental Report to the Court Submitted by Samson Bélair/Deloitte & Touche Inc. in its Capacity as Monitor dated November 19, 2013
Twenty-ninth Report to the Court Submitted by Samson Bélair/Deloitte & Touche Inc. in its Capacity as Monitor dated November 29, 2013
Thirtieth Report to the Court Submitted by Samson Bélair/Deloitte & Touche Inc. in its Capacity as Monitor dated December 17, 2013
Thirty-First Report to the Court Submitted by Samson Bélair/Deloitte & Touche Inc. in its Capacity as Monitor dated January 16, 2014
Eleventh Supplemental Report to the Court Submitted by Samson Bélair/Deloitte & Touche Inc. in its Capacity as Monitor dated January 24, 2014
Thirty-Second Report to the Court Submitted by Samson Bélair/Deloitte & Touche Inc. in its Capacity as Monitor dated February 6, 2014
Thirty-Third Report to the Court Submitted by Samson Bélair/Deloitte & Touche Inc. in its Capacity as Monitor dated March 10, 2014
Thirty-Fourth Report to the Court (''First Distribution'') Submitted by Samson Bélair/Deloitte & Touche Inc. in its Capacity as Monitor dated May 1, 2014
Thirty-Fifth Report to the Court Submitted by Samson Bélair/Deloitte & Touche Inc. in its Capacity as Monitor dated May 4, 2014
Thirty-Sixth Report to the Court Submitted by Samson Bélair/Deloitte & Touche Inc. in its Capacity as Monitor dated June 26, 2014
Thirty-Seventh Report to the Court Submitted by Samson Bélair/Deloitte & Touche Inc. in its Capacity as Monitor dated August 18, 2014
Thirty-Eighth Report to the Court Submitted by Samson Bélair/Deloitte & Touche Inc. in its Capacity as Monitor dated August 20, 2014
Thirty-Ninth Report to the Court Submitted by Samson Bélair/Deloitte & Touche Inc. in its Capacity as Monitor dated February 25, 2015
Fortieth Report to the Court Submitted by Samson Bélair/Deloitte & Touche Inc. in its Capacity as Monitor dated April 15, 2015
Forty-First Report to the Court Submitted by Samson Bélair/Deloitte & Touche Inc. in its Capacity as Monitor dated May 13, 2015
Forty-Second Report to the Court Submitted by Deloitte Restructuring Inc. in its Capacity as Monitor / Update on Distributions dated August 27, 2015
Forty-Third Report to the Court Submitted by Deloitte Restructuring Inc. in its Capacity as Monitor dated August 27, 2015
Forty-Fourth Report to the Court Submitted by Deloitte Restructuring Inc. in its Capacity as Monitor dated February 23, 2016
Forty-Fifth Report to the Court Submitted by Deloitte Restructuring Inc. in its Capacity as Monitor dated November 24, 2016
Forty-six report to the Court submitted by Deloitte Restructuring Inc. in its capacity as Monitordated February 23, 2017
Forty-seven report to the Court submitted by Deloitte Restructuring Inc. in its capacity as Monitor dated September 29, 2017
Forty-eight report to the Court submitted by Deloitte Restructuring Inc. in its capacity as Monitor dated January 26, 2018
Forty-ninth report to the Court submitted by Deloitte Restructuring Inc. in its capacity as Monitor dated June 20, 2018
Fiftiethreport to the Court submitted by Deloitte Restructuring Inc. in its capacity as Monitor dated October 26, 2018
Newco Bond 5 Guarantee Report and Calculation dated march 21, 2017
Homburg Invest working with Deloitte & Touche LLP dated September 1, 2011
Homburg Invest provides update on recent developments dated September 1, 2011
Homburg Invest Inc. to restructure under the Companies' Creditors Arrangement Act dated September 9, 2011
Homburg Invest provides further information about stakeholder communications and the CCAA process dated September 12, 2011
Homburg Invest Inc. closes $34.5 million secondary offering of units of Homburg Canada Real Estate Investment Trust dated September 13, 2011
Homburg Invest information web site dated September 15, 2011
Modification of the Homburg Invest information web site address dated September 15, 2011
Homburg Invest provides update to holders of its corporate bonds and mortgage bonds dated September 29, 2011
Homburg Invest Announces CCAA Protection Extension dated October 7, 2011
Homburg Invest Announces Delay in Filing of 2011 Third Quarter Financial Results dated November 16, 2011
Homburg Invest Reports 2011 Third Quarter Financial Results dated November 21, 2011
Netherlands Authority for Financial Markets Revokes Homburg Invest Licence dated November 24, 2011
Homburg Invest Enters into Agreement to Further Internalize the Management of its Properties dated November 28, 2011
Homburg Invest Announces a Second CCAA Protection Extension dated December 8, 2011
Homburg Invest Objects to AFM’s Decision to Revoke its License dated January 5, 2012
Homburg Invest Reports 2011 Year-End Financial Results dated May 4, 2012
Homburg Invest Obtains a Fourth CCAA Protection Extension dated June 4, 2012
Homburg Invest provides Bi-Weekly Status Report dated August 28, 2012
Homburg Invest Announces the Completion of the Sale Of Certain U.S. Assets by Homburg Holdings (U.S.) Inc. dated October 15, 2012
Homburg Invest Meets With Its Mortgage Bondholders dated October 24, 2012
Homburg Invest Responds to Partial Tender Offer by Catalyst Capital Group to Bondholders dated January 16, 2013
Homburg Invest expresses concerns regarding partial bid made by Catalyst Capital Group dated January 22, 2013
Homburg Invest Provides Update on Restructuring Process dated February 22, 2013
Homburg Invest Provides Update on Restructuring Process; Announces Extension of Stay Period and Initiation of Investment Proposal Process dated March 3, 2013
Notice to creditors dated September 15, 2011
Notice to Creditors of the Mis-en-Cause dated November 8, 2011
Notice to Mortgage Bonds, Corporate Bonds and Capital Securities “A” Debentures Holders dated November 28, 2011
Notice to creditors dated June 8, 2012
Notice to creditors of Homco Realty Fund (190) Limited Partnership and Homco Realty Fund (191) Limited Partnership dated December 19, 2012
Notice to Creditors of Homco Realty Fund (61) Limited Partnership and Castello Development Ltd. dated February 8, 2013
Notice to Creditors of Homburg Management (Canada) Inc. dated March 18, 2013
Notice to Creditors of Homco Realty Fund (83) Limited Partnership dated May 1, 2013
Notice to Creditors of Homburg Invest Inc. and Certain of its Related Entities of Deadline for Filing Claims (Schedule A)
Notice to Creditors of Homburg Invest Inc. and Certain of its Related Entities of Deadline for Filing Claims (Schedule A)(document in French)
Proof of Claim (Schedule B)
Proof of Claim (Schedule B)(document in French)
Instruction Letter for the Claims Process of Homburg Invest Inc. and Certain of its Related Entities (Schedule C)
Instruction Letter for the Claims Process of Homburg Invest Inc. and Certain of its Related Entities (Schedule C) (document in French)
Homburg Invest Inc.
ShareCo Inc.
Churchill Estates Development Ltd.
Creditor List of the Mis-en-Cause dated November 8, 2011
Creditors list dated January 10, 2012
Creditors list dated January 19, 2012
Creditors list dated February 23, 2012
Inverness Estates Development Ltd. dated April 11, 2012
CP Estates Development Ltd. dated April 11, 2012
North Calgary Land Ltd.
Creditors list of all Petitioners and Mis-en-Cause dated April 12, 2013
Creditors list of all Petitioners and Mis-en-Cause dated May 1, 2013
Last updated Dec 5, 2018