Surrey: (604) 591 6181
Surrey: (604) 591 6181
Vancouver: (604) 689 3928
Vancouver: (604) 689 3928
At Crowe MacKay & Company, we act as a Trustee for companies facing insolvency. We have compiled some of our cases to give you an overview of our work. Explore our most recent engagements as a Licensed Insolvency Trustee in Vancouver and Surrey, or contact us for more details.
#
0970203 BC Ltd.
Overview
Crowe MacKay & Company was appointed as Trustee of 0970203 BC Ltd. on March 8, 2022. They carried on business as a holding company for Crystal Mountain Manufacturing Inc., a hydroponics supply and distribution company since its incorporation on May 16, 2013.
For further information, please contact Mr. Nelson Allan at (604) 697 5209 or nelson.allan@crowemackay.ca.
Creditor’s Information
Notice of Bankruptcy
1051198 B.C. Ltd. & 1064645 B.C. Ltd. - Liquidation
Overview
Crowe MacKay & Company was appointed Liquidator of all assets, undertakings and properties of 1051198 B.C. Ltd. (“105”) and 1064645 B.C. Ltd. (“106”) (collectively the “Companies”) pursuant to Orders made by the Supreme Court of British Columbia dated May 31, 2019. 105 owns lands and premises located at 16025-16th Avenue, Surrey, BC. 106 owns lands and premises located at 1112-160th Street, Surrey, BC, 158-172nd Street, Surrey, BC and 172-172nd Street, Surrey, BC.
Any person indebted to the Companies must render an account with the amount owing and pay that amount to the Liquidator on or before August 6, 2019. Any person having custody or control of any property, rights or any interest of the Companies must notify the Liquidator and deliver the same to the Liquidator on or before August 6, 2019. Any person having a claim against the Companies must provide particulars of the claim in writing to the Liquidator on or before August 6, 2019.
For further information, please contact Mr. Derek Lai at (604) 697 5257 or derek.lai@crowemackay.ca.
Creditor’s Information
Filed Final Liquidation Order (105Co)
Filed Final Liquidation Order (106Co)
0963417 B.C. Ltd. formerly known as Avenue HQ Technology Inc.
Overview
On November 5, 2020, AvenueHQ Technology Inc. (the “Company”) filed a Notice of Intention to Make a Proposal pursuant to subsection 50.4(I) of the Bankruptcy and Insolvency Act and Crowe MacKay & Company consented to act as Trustee under the Proposal proceeding.
On November 18, 2020, the Company made an application to Court to approve, among other things, the sale of all or substantially all of the Company’s assets, business and undertaking to 1264038 B.C. Ltd. This transaction was approved by the Court and documentation with respect to same is provided below.
On November 27, 2020, the Company filed an assignment into bankruptcy naming Crowe MacKay & Company as Licensed Insolvency Trustee. The Notice of Bankruptcy and Certificate of Appointment issued by the Office of the Superintendent of Bankruptcy is provided below.
On November 30, 2020, the Company changed its name to 0963417 B.C. Ltd., as contemplated in the Asset Purchase Agreement.
The First Meeting of Creditors will be held by teleconference on December 16, 2020 at 2:00PM. Please contact Mr. Ivan Driedger at ivan.driedger@crowemackay.ca for an invitation to join the meeting.
Creditor’s Information
Certificate of Filing of a Notice of Intention to Make a Proposal
Certificate of Appointment
Notice of Bankruptcy
AC Power Tool Ltd.
Overview
Crowe MacKay & Company Ltd. was appointed as Trustee of AC Power Tool Ltd. on August 23, 2022. It has specialized in selling tools, parts, and repair services in the city of Langley since its incorporation on February 24, 1988.
The first meeting of creditors will be held by teleconference on September 12 at 2pm. For further information, or to obtain an invitation to the meeting, please contact Mr. Tetsu Takagaki at (604) 697-5205 or Tetsu.Takagaki@crowemackay.ca.
Creditor’s Information
BC Craft Supply Co. Ltd.
Overview
On January 24, 2022, BC Craft Supply Co. Ltd. (the “Company”) filed a Notice of Intention to Make a Proposal (“NOI”) pursuant to subsection 50.4(1) of the Bankruptcy and Insolvency Act R.S.C., 1985, c. B-3 (“BIA”) and Crowe MacKay & Company consented to act as Licensed Insolvency Trustee under the Proposal.
Pursuant to subsection 50.4(8) of the BIA, the initial stay period under the NOI proceeding is from January 24, 2022 to February 23, 2022 unless the period is extended by the Court upon application by the Company. During this period, the Trustee will monitor the business of the Company and assist the Company in preparing its Proposal.
On January 25, 2022, the Company made an application to Court to approve, among other things, the granting of an interim financing facility/charge and an administration charge. Documents in connection with this application is available below. An Order was granted by the Court on January 26, 2022.
On February 16, 2022, the Company made an application to Court to approve an extension of the stay of proceedings and time to file a proposal to its creditors to April 8, 2022. Documents in connection with the application are available below. An Order was granted by the Court on February 22, 2022.
On April 4, 2022, the Company filed a Proposal to its creditors pursuant to the BIA. The Meeting of Creditors to consider the Proposal will be held on Monday, April 25, 2022 at 2:00PM PST via video conference call. For details pertaining to the meeting, please refer to the Proposal Creditor Package dated April 5, 2022
On April 25, 2022, the Proposal was accepted by the requisite majority of the ‘affected creditors’ (as defined in the Proposal) at the meeting of creditors.
On April 28, 2022, the Proposal Trustee submitted its Report to Court on the Company’s Proposal. On the same day, the Proposal Trustee made an application to Court to among other things, to amend the Proposal (the “Amended Proposal”) ,and to implement and complete the Amended Proposal. The hearing was scheduled for Tuesday, May 10, 2022. A copy of the Report to Court on the Company’s Proposal and the Notice of Application are below.
On May 10, 2021, the Honourable Mr. Justice Weatherill granted an Order to, among other things, authorize and direct the Proposal Trustee, Company and the directors of the Company to take all actions and steps necessary or appropriate to implement and complete the Amended Proposal. A copy of the Order, with the Amended Proposal as ‘Schedule B’ is below.
Creditor’s Information
Certificate of Filing
Creditors Package – Notice of Intention to Make a Proposal
Proposal Creditor Package dated April 5, 2022
Court Documents
Petition to the Court dated January 25, 2022
Affidavit #1 of Matthew Watters
Trustee’s First Report to Court dated January 25, 2022
Order Made After Petition Dated January 26, 2022
Notice of Application to Court dated February 16, 2022
Affidavit #2 of Matthew Watters
Trustee Second Report to Court date February 15, 2022
Order Made After Application dated February 22, 2022
Notice of Application filed Apr 28 2022
Report of Trustee on Proposal filed Apr 28 2022
Order Made After Application dated May 10, 2022
Bear Creek Contracting Ltd.
Overview
On February 26, 2021, Bear Creek Contracting Ltd. (the “Company”) filed a Notice of Intention to Make a Proposal (“NOI”) pursuant to subsection 50.4(1) of the Bankruptcy and Insolvency Act R.S.C., 1985, c. B-3 (“BIA”) and Crowe MacKay & Company consented to act as Licensed Insolvency Trustee under the Proposal.
Pursuant to subsection 50.4(8) of the BIA, the initial stay period under the NOI proceeding is from February 26, 2021 to March 26, 2021 unless the period is extended by the Court upon application by the Company. During this period, the Trustee will monitor the business of the Company and assist the Company in preparing its Proposal.
On March 9, 2021, the Company made an application to Court to approve, among other things, the granting of an administration charge, sale of redundant or non-material assets, payments to certain creditors and an extension of the time to file a Proposal to May 12, 2021. An Order was granted by the Court on March 14, 2021 approving the aforesaid matters.
On March 29, 2021, the Proposal Trustee made an application to Court to discharge a judgment registered by Burnco Rock Products Ltd. on four contiguous parcels of land adjacent to the Company’s head office. An order was granted by the Court on March 31, 2021 approving the discharge of the aforesaid judgment.
On March 29, 2021, the Company made an application to Court to approve, among other things, that the stay of proceedings (the “Stay”) shall no longer operate in respect to Supreme Court of British Columbia Action Numbers S-188824, S-1913985, S-19790, and S-20005. The application also sought that the proceedings pursuant to the BIA shall be transferred from the Prince Rupert Registry to the Vancouver Registry. An Order was granted by the Court on April 6, 2021 approving the aforesaid matters.
On June 24, 2021, the Company filed a Proposal to its creditors pursuant to the BIA. The Meeting of Creditors to consider the Proposal will be held on Thursday, July 15, 2021 at 10:00AM PST via video conference call. For details pertaining to the meeting, please refer to the Proposal Creditor Package dated June 28, 2021.
On July 14, 2021, the Company made an application to Court seeking, among other things, an order approving the sale of real property owned by the Company and a declaration that the Company owes no amount to Canada Revenue Agency on account of unremitted source deductions. Documents in connection with the application are below.
On July 15, 2021, the Company filed an Amended Proposal to its creditors pursuant to the BIA.
On July 15, 2021, the Amended Proposal was accepted by the requisite majority of the ‘affected creditors’ (as defined in the Amended Proposal) at the meeting of creditors.
On July 16, 2021, the Proposal Trustee submitted its Report to Court on the Company’s Proposal. On the same day, the Proposal Trustee made an application to Court to among other things, implement and complete the Proposal. The hearing was scheduled for Tuesday, September 7, 2021. A copy of the Report to Court on the Company’s Proposal and the Notice of Application are below.
On July 26, 2021, the Honourable Madam Justice Francis granted an Order to, among other things, approve the sale of real property owned by the Company. A copy of the Order is below.
On August 10, 2021, a requisition was filed in Court to reschedule the hearing of the Proposal Trustee’s application scheduled for Tuesday, September 7, 2021 to, among other things, approve the Proposal, to Tuesday, August 31, 2021 at 10:00AM PST before the Honourable Mr. Justice Walker. A copy of the Requisition and Notice of Hearing of Application for Court Approval of Proposal (Form 40.1) is below.
On August 31, 2021, the Honourable Mr. Justice Walker granted an Order to, among other things, authorize and direct the Proposal Trustee, Company and the directors of the Company to take all actions and steps necessary or appropriate to implement and complete the Amended Proposal. A copy of the Order is below.
On November 28, 2022, the Proposal Trustee issued and filed with the Superintendent of Bankruptcy the Certificate of Full Performance of Proposal. A copy of same can be found below.
For further information, please contact Mr. Derek Lai at derek.lai@crowemackay.ca or Mr. Nelson Allan at nelson.allan@crowemackay.ca.
Creditor’s Information
Certificate of Filing
Creditors Package – Notice of Intention to Make a Proposal
Proposal Creditor Package dated June 28, 2021
Proposal Trustee’s Report on the Proposal dated June 24, 2021
Certificate of Filing a Proposal
Proof of Claim
Proxy
Voting Letter
Convenience Creditor Election Form
Letter to Creditors Regarding Revised Estimated Realization Schedule date July 7, 2021
Amended Proposal dated July 15, 2021
Notice of Hearing of Application for Court Approval of Proposal (Form 40.1)
Certificate of Full Performance of Proposal issued November 28, 2022
Court Documents
Notice of Application dated March 9, 2021
Affidavit #1 of Ian Munson
Trustee's First Report to Court dated March 9, 2021
Order Made After Application dated March 15, 2021
Notice of Application dated March 29, 2021
Order Made After Application dated March 31, 2021
Notice of Application dated March 29, 2021
Order Made After Application dated April 6, 2021
Notice of Application date May 6, 2021
Affidavit #2 of Ian Munson
Trustee’s Second Report to Court dated May 7, 2021
Order Made After Application dated May 12, 2021
Notice of Application dated July 14, 2021
Affidavit #3 of Ian Munson
Trustee’s Third Report to Court dated July 13, 2021
Trustee’s Report to Court on the Company’s Proposal dated July 16, 2021
Notice of Application dated July 16, 2021
Order Made After Application (Initial Order Variation) dated July 26, 2021
Order Made After Application (Approval and Vesting) dated July 26, 2021
Requisition filed on August 10, 2021
Order Made After Application (re: Proposal) dated August 31, 2021
Order Made After Application (re: amending April 6th Order) dated August 31, 2021
Notice of Application filed August 12, 2022
Trustee’s Fourth Report to Court dated August 12, 2022
Affidavit #5 of Ian Munson (sworn)
Order Made After Application (re: amending proposal) entered August 19, 2022
Bluegold Technologies Ltd.
Overview
Crowe MacKay & Company was appointed Liquidator of all assets, undertakings and properties of Bluegold Technologies Ltd. (“Bluegold” or the “Company”) pursuant to an Order made by the Supreme Court of British Columbia dated June 2, 2021 (the “Liquidation Order”). A copy of the Liquidation Order can be found below.
Any person indebted to the Company must render an account with the amount owing and pay that amount to the Liquidator on or before August 4, 2021. Any person having custody or control of any property, rights or any interest of the Company must notify the Liquidator and deliver the same to the Liquidator on or before August 4, 2021. Any person having a claim against the Company must provide particulars of the claim in writing to the Liquidator on or before August 4, 2021. Please see the Notice of Claim Bar Date below.
The Liquidator is now soliciting offers to purchase the Company’s interest in 10 common shares in the capital of 1054227 BC Ltd (“1054”), representing 20% of the total issued and outstanding shares of 1054. A copy of the stalking-horse bid package can be found below. Please note that the deadline for submissions of bids is 5pm (Pacific) on June 24, 2021.
On July 23, 2021, the Liquidator made an application to Court to approve, among other things, the sale of the shares of 1054 to a third party. This matter is scheduled to be heard on August 6, 2021. Documents relating to the application are available below.
On August 6, 2021, the Court approved, among other things, the sale of the shares of 1054 to Sukhwant Singh Dhillon.
For further information, please contact Mr. Derek Lai at (604) 697 5257 or derek.lai@crowemackay.ca.
Creditor’s Information
Liquidation Order dated June 2, 2021
Notice of Claim Bar Date
Proof of Claim
Stalking-Horse Bid Package
Notice of Application filed on July 23, 2021
Liquidator’s First Report to Court filed on July 23, 2021
Order Made After Application dated August 6, 2021 (Approval and Vesting Order)
Canada Youth Orange Network Inc.
Overview
Crowe MacKay & Company was appointed as Trustee of Canada Youth Orange Network Inc. on June 11, 2020. They carried on business manufacturing and distributing non-alcoholic beverages but ceased operations due to a fire that occurred at the Company’s warehouse in late 2019.
Creditor’s Information
Notice of Bankruptcy
Canndeo Canada Ltd.
Overview
Crowe MacKay & Company was appointed as Trustee of Canndeo Canada Ltd. on March 8, 2022. They carried on business a holding company for two (2) numbered companies, being 10034622 Canada Inc. (“1003Co”) and 11987283 Canada Inc. (“1198Co”) since its incorporation on October 16, 2018. 1003Co owns a vacant plot of land located in Nova Scotia, while 1198Co leased a premises in Langley BC for the purposes of cultivating cannabis. 1198Co was in the process of obtaining a cannabis license, but had not yet successfully done so, and accordingly has not cultivated any cannabis.
For further information, please contact Mr. Nelson Allan at (604) 697 5209 or nelson.allan@crowemackay.ca.
Creditor’s Information
Notice of Bankruptcy
Carden Foods Inc. and Carden Equipment Inc.
Overview
On October 7, 2022, Carden Foods Inc. and Carden Equipment Inc. (collectively, the “Companies”) filed assignments into bankruptcy. Crowe MacKay & Company Ltd. was appointed as Trustee of the Companies on October 7, 2022.
The first meeting of creditors will be held by separate teleconferences as follows:
Carden Foods Inc.: October 28, 2022 at 1:00PM PST
Carden Equipment Inc.: October 28, 2022 at 2:00PM PST
For further information, or to obtain an invitation to the meeting, please contact Mr. Ivan Driedger at (604) 697-5205 or Ivan.Driedger@crowemackay.ca.
Creditor’s Information
Central Valley Cabinet Doors Inc.
Crowe MacKay & Company was appointed as Trustee in bankruptcy of Central Valley Cabinet Doors Inc. on January 31, 2023. They carried on business as cabinet door manufacturer since its incorporation on April 19, 1996.
The First Meeting of Creditors is scheduled for February 20th, 2023 at 10AM. Please refer to the Notice of Bankruptcy for information on how to attend.
For further information, please contact Mr. Tetsu Takagaki at (604) 697 5298 or tetsu.takagaki@crowemackay.ca.
Creditor’s Information
Crystal Mountain Manufacturing Inc.
Overview
On May 30, 2022, Crystal Mountain Manufacturing Inc. (“CMM”) was adjudged bankrupt by Order of the Supreme Court of British Columbia. They carried on business as a hydroponics supply and distribution company since its incorporation on January 27, 2009.
The First Meeting of Creditors will be held by teleconference on June 20, 2022 at 2:00PM. Please contact Mr. Nelson Allan at nelson.allan@crowemackay.ca for an invitation to join the meeting.
Creditor’s Information
Culinary Capers Catering Inc.
Overview
Culinary Capers Catering Inc., which formerly carried on business as a large commercial caterer, was assigned into bankruptcy on May 11, 2020. Effective October 1, 2020 Crowe MacKay & Company has been substituted in place of Baker Tilly WM Inc. as the corporate trustee in bankruptcy of the estate of Culinary Capers Catering Inc.
Creditor’s Information
Form 19 Certificate of appointment
Order (Entered)
Trustee's Report
Form 31 – 36
DGS Diversified Group Services Ltd.
Overview
Crowe MacKay & Company was appointed as Trustee of DGS Diversified Group Services Ltd. on March 10, 2022. They carried on business as an employee training and certification center since its incorporation on April 7, 2005. The Company sought to provide professional training & certification credentials to those seeking employment or promotion.
For further information, please contact Mr. Nelson Allan at (604) 697 5209 or nelson.allan@crowemackay.ca.
Creditor’s Information
Drake towing (2018) Ltd.
Overview
On May 17, 2022, Drake Towing (2018) Ltd. (the “Company”) filed a Notice of Intention to Make a Proposal (“NOI”) pursuant to subsection 50.4(1) of the Bankruptcy and Insolvency Act R.S.C., 1985, c. B-3 (“BIA”) and Crowe MacKay & Company consented to act as Licensed Insolvency Trustee under the Proposal.
Pursuant to subsection 50.4(8) of the BIA, the initial stay period under the NOI proceeding is from May 17, 2022 to June 16, 2022 unless the period is extended by the Court upon application by the Company. During this period, the Trustee will monitor the business of the Company and assist the Company in preparing its Proposal.
On June 14, 2022 the Company made an application to Court to approve, among other things, the granting of an extension of the stay of proceedings and the deadline for the filing of a proposal to July 29, 2022, an administration charge, a directors’ charge, and the approval of interim financing and the related interim financing charge. An order was granted by the Court on June 15, 2022.
On July 25, 2022, the Company made an application to Court to extend the time for the filing of a proposal to September 12, 2022. An Order was granted by the Court on August 18, 2022.
On August 30, 2022, the Company made an application to Court to extend the time for filing of a proposal to October 27, 2022 as well as approving the proposed sale and investment solicitation process (the “SISP”) of the business and/or assets of the Company. An Order was granted by the Court on September 2, 2022
Please see below for the teaser letter with preliminary information on the Company, as well as details of the major assets for sale.
Please note that the deadline for submission of bids is 5PM (Pacific) September 26, 2022.
On October 18, 2022, the Company made an application to Court to extend the time for filing of a proposal to November 17, 2022 as well as approving the sale transaction for the purchase of the Company’s assets. An Order was granted by the Court on October 21, 2022.
On November 18, 2022 the Proposal Trustee confirmed to the Office of the Superintendent of Bankruptcy through the filing of the requisite form, that a Proposal was not filed within the permitted time, and accordingly the Company was deemed to have made an assignment in bankruptcy. Crowe MacKay & Company Ltd. was appointed by the Official Receiver as the trustee of the bankrupt estate (the “Trustee”).
For further information, please contact Mr. Nelson Allan at (604) 697 5209 or nelson.allan@crowemackay.ca.
Creditor’s Information
Certificate of Filing
Creditors Package – Notice of Intention to Make a Proposal
Court Documents
Notice of Application dated June 14, 2022
Trustee’s Frist Report to Court dated June 13, 2022
Order Made After Application dated June 16, 2022
Notice of Application dated July 25, 2022
Trustee’s Second Report to Court dated July 21, 2022
Order Made After Application dated August 18, 2022
Notice of Application dated August 30, 2022
Trustee’s Third Report to Court dated August 30, 2022
Order Made After Application dated September 2, 2022
Notice of Application date October 18, 2022
Trustee’s Fourth Report to Court dated October 19, 2022
Order Made After Application dated October 21, 2022
Bankruptcy Documents
Flexfi Inc., formerly CC Cornerstone Credit Ltd.
Overview
Flexfi Inc. formerly CC Cornerstone Credit Ltd. filed a Notice of Intention to Make a Proposal pursuant to Section 50.4(1) of the Bankruptcy and Insolvency Act on August 26, 2019. Crowe MacKay & Company consented to act as Trustee in the Proposal proceedings.
For further information, please contact Mr. Derek Lai at (604) 697 5257 or derek.lai@crowemackay.ca.
Creditor’s Information
Certificate of Filing of a Notice of Intention to Make a Proposal
Creditor’s Package – Notice of Intention to Make a Proposal
Creditor's Package - First Meeting of Creditors
Trustee's Report - October 2, 2019
Order Approving Proposal dated November 8, 2019
Hayer Demolition Ltd. and Hayer Group Recycling Ltd.
Overview
On May 31, 2021, Hayer Demolition Ltd. (“Hayer Demo”) and Hayer Group Recycling Ltd. (“Hayer Recycling”) (collectively, the “Companies”) filed a Notice of Intention to Make a Proposal pursuant to subsection 50.4(1) of the Bankruptcy and the Insolvency Act R.S.C., 1985, c. B-3 ("BIA) and Crowe MacKay & Company consented to act as Trustee under the Proposal.
On June 2, 2021, an application to court was made by the Companies’ landlord, Seacliff Holdings Ltd. and Whitewater Developments Ltd. (the “Landlord”), for, among other things, the following:
a) an order declaring that the stay of proceedings pursuant to section 69.4 of the BIA is lifted and sections 69 to 69.31 of the BIA shall no longer apply in respect of the Landlords’ Supreme Court Action No. S-215193, Vancouver Registry;
b) a declaration that the lease between the Companies and the Landlord for the use of the premises is terminated effective May 31, 2021; and,
c) an order that the Companies vacate the premises and authorize the Landlord to remove equipment, vehicles, leasehold improvements, trade fixtures and other personal property (the “Remaining Items”) if not removed by a time specified by the court.
On June 8, 2021, the court granted the order sought by the Landlord referred to above and ordered that the Companies remove the Remaining Items by June 15, 2021.
On June 10, 2021, the Companies filed projected cash flow statements on a weekly basis for the period ending August 27, 2021.
On June 14, 2021, an application to court was made by Hayer Recycling for an order extending the time for the Companies to remove the Remaining Items from June 15, 2021 to June 29, 2021.
On June 16, 2021, the court amended the order dated June 8, 2021, by extending the time for removal of the Remaining Items from the Property.
On June 18, 2021, the court granted that the Companies have until 6:00PM on June 20, 2021 to removal all Remaining Items from the Property. A copy of the consent order is attached below.
On June 30, 2021 the court granted the Companies an extension, to August 13, 2021, to either file a proposal or otherwise seek an order from the court for a further extension. Copies the extension orders are below.
On August 13, 2021, both Hayer Demo and Hayer Recycling filed separate proposals to its creditors. A copy of the creditors packages is available below. The meetings of creditors to consider the proposals will be held by video conference as follows:
Hayer Demo: Wednesday, September 8, 2021 at 10:00AM PST
Hayer Recycling: Wednesday, September 8, 2021 at 11:00AM PST
On September 8, 2021, the Proposals of both Hayer Demo and Hayer Recycling were approved by the creditors. The hearing to approve the Proposals will be held on October 6, 2021 at 9:45AM.
On September 14, 2021, the Proposal Trustee issued the 30-day notice to prove claim pursuant to Section 149 of the BIA. Accordingly, in accordance with Article 3.01 of the Proposals, the Claims Bar Date (the “Claims Bar Date”) has been set as October 15, 2021. Proofs of Claim must be received by the Proposal Trustee on or before 5:00PM PDT on the Claims Bar Date or the claim will be forever barred and extinguished. If you do not file a Proof of Claim by the Claims Bar Date you shall not be entitled to participate in any distribution to creditors.
On October 6, 2021, the court granted the approval of the Companies’ Proposals. Copies of the court orders are attached below.
For further information, please contact Mr. Nelson Allan at (604) 697 5209 or Nelson.Allan@crowemackay.ca.
Creditor’s Information
Certificate of Filing (Hayer Demo)
Certificate of Filing (Hayer Recycling)
NOI Creditor Package (Hayer Demo)
NOI Creditor Package (Hayer Recycling)
Cash Flow Projections (Hayer Demo)
Cash Flow Projections (Hayer Recycling)
Proposal Creditor Package (Hayer Demo)
Proposal Creditor Package (Hayer Recycling)
Notice of Hearing of Application for Court Approval of Proposal (Hayer Demo)
Notice of Hearing of Application for Court Approval of Proposal (Hayer Recycling)
Court Documents
Notice of Application dated June 2, 2021 (Hayer Recycling)
Affidavit #1 of Jeff Luccock dated June 2, 2021 (Hayer Demo)
Affidavit #1 of Palwinder Singh Hayer dated June 3, 2021 (Hayer Demo)
Notice of Application dated June 2, 2021 (Hayer Demo)
Affidavit #1 of Jeff Luccock dated June 2, 2021 (Hayer Recycling)
Affidavit #1 of Palwinder Singh Hayer dated June 3, 2021 (Hayer Recycling)
Proposal Trustee’s First Report to Court dated June 6, 2021
Notice of Application dated June 14, 2021
Affidavit #1 of Emmanuel Albert dated June 14, 2021
Order Made After Application dated June 16, 2021
Consent Order dated June 18, 2021
Proposal Trustee’s Second Report to Court dated June 24, 2021
Order Made After Application re-extension dated June 30 2021 (Hayer Recycling)
Order Made After Application re-extension dated June 30 2021 (Hayer Demo)
Report of Trustee on Proposal to Court (Form 40) (Hayer Demo)
Report of Trustee on Proposal to Court (Form 40) (Hayer Recycling)
Requisition – General re: Hearing to Approve Proposal (Hayer Demo)
Requisition – General re: Hearing to Approve Proposal (Hayer Recycling)
Order Made After Application Dated October 6, 2021 (Hayer Demo)
Order Made After Application Dated October 6, 2021 (Hayer Recycling)
Hemp Hydrate International Holdings Ltd., in Receivership
Overview
On May 26, 2021 Crowe MacKay & Company accepted an appointment as Receiver (the “Receiver”) of Hemp Hydrate International Holdings Ltd. (“Hemp Hydrate”) pursuant to a General Security Agreement made as of July 23, 2020, registered in the Personal Property Registry of British Columbia on July 28, 2020 under Base Registration Number 369166M in favour of Sauder Treasury Holdings Ltd.
Creditor’s Information
Notice and Statement of Receiver
Sale Process
The Receiver is selling the Receiver’s right, title and interest in certain assets of Hemp Hydrate including several trademarks and other intellectual property as well as an inventory of bottled water and related packaging materials. For further information, or to obtain a bid package, please contact Ivan Driedger by email at: ivan.driedger@crowemackay.ca or by phone at (604) 697 5205. Please note that the deadline for submission of bids is 5pm (Pacific) on July 5, 2021.”
Highend Limousine Services Ltd.
Overview
Crowe MacKay & Company was appointed as Trustee of Highend Limousine Services Ltd. on October 27, 2020. Highend Limousine Services Ltd. specialized in the operation of a curb side walk out black car service at Vancouver International Airport.
For further information, please contact Mr. Jonathan McNair at (604) 635 4716 or jonathan.mcnair@crowemackay.ca.
Creditor’s Information
Notice of Bankruptcy - Creditor’s Package
Trustee's Report – November 16, 2020
Leone International Marketing Inc.
Overview
Crowe MacKay & Company was appointed as Trustee of Leone International Marketing Inc. on December 16, 2021. They carried on business as a luxury goods retailer in Vancouver, British Columbia.
Creditor’s Information
Notice of Bankruptcy
Trustee’s Report - January 7, 2022
Leo’s Camera Supply Ltd.
Overview
Crowe MacKay & Company Ltd. was appointed as Trustee of Leo’s Camera Supply Ltd. on June 17, 2022. They carried on business as a retail store specializing in camera sales since its incorporation on December 1, 1967.
The first meeting of creditors will be held by teleconference on July 7 at 10am. For further information, or to obtain an invitation to the meeting, please contact Mr. Ivan Driedger at (604) 697-5205 or ivan.driedger@crowemackay.ca.
Creditor’s Information
Lennox Irish Pub Inc.
Overview
Crowe MacKay & Company was appointed as Trustee of Lennox Irish Pub Inc. on June 22, 2020. They operated a restaurant/bar on Granville and Robson Street.
Creditor’s Information
Libre Naturals Inc.
Overview
Crowe MacKay & Company Ltd. was appointed as Trustee of Libre Naturals Inc. on October 31, 2022. It has been operating as a gluten-free and allergy sensitive, health bar manufacturer since its inception.
The first meeting of creditors will be held by teleconference on November 21 at 1pm. For further information, or to obtain an invitation to the meeting, please contact Mr. Ivan Driedger at (604) 697-5205 or Ivan.Driedger@crowemackay.ca.
Creditor’s Information
Minimal Glass and Door Ltd.
Overview
Crowe MacKay & Company was appointed as Trustee of Minimal Glass and Door Ltd. on February 21, 2023. They carried on business in the glass and door industry in the Lower Mainland..
For further information, please contact Mr. Nelson Allan at (604) 697 5209 or nelson.allan@crowemackay.ca.
Creditor’s Information
Newmark Farms & Agro Ltd.
Overview
On January 3, 2023, Newmark Farms & Agro Ltd. (“Newmark”) filed a Notice of Intention to Make a Proposal pursuant to subsection 50.4(1) of the Bankruptcy and the Insolvency Act R.S.C., 1985, c. B-3 ("BIA) and Crowe MacKay & Company consented to act as Trustee under the Proposal. Pursuant to section 50.4(8) of the BIA, the initial stay period under the NOI proceedings is from January 3, 2023 to February 2, 2023.
For further information, please contact Mr. Ivan Driedger at (604) 697 5205 or ivan.driedger@crowemackay.ca.
Creditor’s Information
Pirate Industries Ltd.
Overview
Pirate Industries Ltd. filed an assignment into bankruptcy naming Crowe MacKay & Company as its Licensed Insolvency Trustee on January 18, 2022. They operated as a holding company, leasing construction equipment to Pirate Excavating Ltd.
RBC holds first charge against all present and after-acquired property (“AllPAAP”) of Pirate Industries Ltd. They have appointed BDO as Receiver pursuant to their AllPAAP security. The Receivership appointment occurred on or about January 31, 2022. Contact for the Receiver is: Martin Chan – phone: (604) 646 6556 or email: mchan@bdo.ca
Creditor’s Information
Creditor’s Package
Trustee’s Report to Creditors
Pirate Excavating Ltd.
Overview
Pirate Excavating Ltd. filed an assignment into bankruptcy naming Crowe MacKay & Company as its Licensed Insolvency Trustee on January 18, 2022. They operated as an excavating and landscaping company, operating on Vancouver Island.
RBC holds first charge on against all present and after-acquired property (“AllPAAP”) of Pirate Excavating Ltd. They have appointed BDO as Receiver pursuant to their AllPAAP security. The Receivership appointment occurred on or about January 31, 2022. Contact for the Receiver is: Martin Chan – phone: (604) 646 6556 or email: mchan@bdo.ca
Creditor’s Information
Creditor’s Package
Trustee’s Report to Creditors
Red Dog Deli Raw Food Company Inc.
Overview
On August 31, 2020, Red Dog Deli Raw Food Company Inc. (the “Company”) filed a Notice of Intention to Make a Proposal pursuant to subsection 50.4(1) of the Bankruptcy and the Insolvency Act R.S.C., 1985, c. B-3 ("BIA) and Crowe MacKay & Company consented to act as Trustee under the Proposal.
Pursuant to section 50.4(8) of the BIA, the initial stay period under the NOI proceedings is from August 31, 2020 to September 30, 2020.
On September 22, 2020, an Order was granted by the Court to, among other things, extend the time period for the Company to file a Proposal with the Official Receiver up to and including November 14, 2020. A copy of the Order is available below.
On November 13, 2020, an Order was granted by the Court to extend the time period for the Company to file a Proposal to December 29, 2020.
On December 18, 2020, an Order was granted by the Court to extend the time period for the Company to file a Proposal to February 12, 2020.
On February 11, 2021, the Company filed a Proposal to its creditors pursuant to the BIA. The Meeting of Creditors to consider the Proposal will be held on Wednesday February 24, 2021 at 10:00AM via video conference call. If you would like to participate at the meeting, please contact Mr. Ivan Driedger of Crowe MacKay & Company at ivan.driedger@crowemackay.ca.
On February 24, 2021 a Meeting of Creditors was held to consider the Proposal. Creditors attending in person or by proxy voted unanimously for the acceptance of the Proposal.
On March 1, 2021, the Proposal Trustee submitted its Report to Court on the Company’s Proposal. An Order approving the Company’s Proposal was granted on March 12, 2021.
For further information, please contact Mr. Ivan Driedger at ivan.driedger@crowemackay.ca.
Creditor’s Information
Certificate of filing
NOI Creditor Package – Employees
NOI Creditor Package – Vendors
Form 30
Cash Flow Projection
First Report of the Proposal Trustee dated September 15, 2020
Order Made After Application dated September 22, 2020
Second Report of the Proposal Trustee dated November 2, 2020
Notice of Application for an Extension dated November 10, 2020
Order Made After Application dated November 13, 2020
Notice of Application for an Extension dated December 16, 2020
Third Report of the Proposal Trustee dated December 14, 2020
Order Made After Application dated December 18, 2020
Proposal Creditor Package dated February 11, 2021
Trustee’s Report to Court on the Proposal dated March 1, 2021
Order Made after Application dated March 12, 2021 – Court Approval of Proposal
Speakeasy Cannabis Club Ltd. and 10161233 Canada Ltd.
Overview
On July 27, 2022, Speakeasy Cannabis Club Ltd. (“Speakeasy”) and 10161233 Canada Ltd. (“1233”) (collectively, the “Companies”) obtained a court order (the “Initial Order”) from the Supreme Court of British Columbia (the “Court”) pursuant to the Companies’ Creditors Arrangement Act, R.S.C. 1985, c-36 (“CCAA”). Crowe Mackay & Company Ltd. has been appointed as Monitor.
The Initial Order provides, inter-alia, a stay of proceedings until and including August 5, 2022 (the “Stay Period”) and may be extended by the Court. During the Stay Period, all parties are prohibited from commencing or continuing legal action against the Companies and all rights and remedies of any party against or in respect of the Companies or its assets are stayed and suspended pursuant to the terms set out in the Initial Order.
On August 5, 2022, the Court granted, among other things, an extension of the stay of proceedings until August 22, 2022. The next hearing is scheduled for August 22, 2022 at 9:00AM in Vancouver, in person.
On August 22, 2022, the Court granted, among other things, an extension of the stay of proceedings up to and including October 6, 2022 and the approval of a DIP facility and charge.
On October 4, 2022, the Companies made an application to Court to extend the time for filing of a proposal to October 20, 2022. The extension was granted by the Court.
On October 17, 2022, the Companies made an application to Court to, among other things, extend the stay of proceedings up to and including January 31, 2023 and approve a sales and investment solicitation process of the assets, undertakings and properties of the Companies. The hearing to consider the aforesaid will be held on October 20, 2022 at 9:30AM. A copy of the Notice of Application is below. The Monitor’s fourth report to Court will be uploaded in due course.
On October 17, 2022, the Companies made an application to Court to, among other things, extend the stay of proceedings up to and including January 31, 2023, and approve a sales and investment solicitation process (“SISP”) of the assets, undertakings and properties of the Companies. The extension and SISP was granted by the Court on October 20, 2022.
On December 30, 2022, the Monitor issued a material adverse change report (the “MAC Report”) pursuant to 23(1)(d) of the CCAA. A copy of the MAC Report is below.
On January 20, 2023, the Monitor made an application to Court for, among other things, an extension to the stay of proceedings up to an including February 28, 2023, a declaration pertaining to the ownership of certain property, and the approval of a sale of the assets by way of a reverse vesting order. The matter was to be heard on January 27, 2023, but was adjourned until January 30, 2023. A copy of the Notice of Application and Report of the Monitor is below.
To date, no claims procedures have been approved by the Court. Accordingly, creditors are not required at this time to submit a proof of claim.
For further information, please contact either of the following:
Mr. Nelson Allan, CPA
Telephone: (604) 697-5209
Email: nelson.allan@crowemackay.ca
Mr. Derek Lai, CPA, CMA, CIRP, LIT, CFE
Telephone: (604) 697-5257
Email: derek.lai@crowemackay.ca
Application Materials
Petition Record (July 27, 2022)
Book of Authorities (July 27, 2022)
Petition to Court filed July 25, 2022
Notice of Application filed August 3, 2022
Affidavit No. of John Parkinson
Notice of Application filed August 18, 2022
Notice of Application filed October 4, 2022
Notice of Application filed October 17, 2022
Notice of Application filed January 20, 2023
Application Response of Marc Geen dated January 27, 2023
Application Response of RC Frontier Labs Ltd. dated January 27, 2023
Affidavit #1 of Preetinder Bhayana
Court Orders
Initial Order dated July 27, 2022
Amended and Restated Initial Order dated August 5, 2022
Amended and Restated Initial Order (August 5) entered August 16, 2022
Second Amended and Restated Initial Order dated August 22, 2022
Order Made After Application re: Extension of Stay dated October 6, 2022
Order Made After Application re: Extension and SISP dated October 20, 2022
Order Made After Application re: Sale and RVO dated February 1, 2023
Creditor Lists
Creditor List (August 17, 2022)
Creditor Notices
Notice to Creditors dated July 27, 2022
Monitor Reports
First Report of the Monitor dated August 3, 2022
Second Report of the Monitor dated August 18, 2022
Third Report of the Monitor dated October 5, 2022
Fourth Report of the Monitor dated October 18, 2022
Material Adverse Change Report of the Monitor dated December 30, 2022
Fifth Report of the Monitor dated January 20, 2023 (unfiled)
Service List
Service List (August 15, 2022)
Service List (August 18, 2022)
Service List (August 19, 2022)
Service List (September 6, 2022)
Service List (September 22, 2022)
Strata Plan NWS289
Overview
On February 15, 2022, the Owners, Strata Plan NWS289 (“Cameray Gardens”), located at 3925 Kingsway and 5715 Jersey Avenue, Burnaby, BC, held a special general meeting to consider resolutions (the “Wind-Up Resolutions”) to wind-up Cameray Gardens and appoint Mr. Derek Lai of Crowe MacKay & Company (the “Liquidator”) as the liquidator of the strata pursuant to section 277 of the Strata Property Act. The Wind-Up Resolution passed, receiving received 93 votes in favour, representing 92.08% of the 101 strata units, and one vote against.
On May 13, 2022, the Owners, Strata Plan NWS289, commenced a petition in the B.C. Supreme Court seeking an order confirming the wind-up resolution passed at the Special General Meeting held on February 15, 2022. The petition is presently set to be heard on June 17, 2022. The petition was heard on June 17, 2022.
On June 17, 2022, the Court granted an Order to, among other things, appoint Mr. Derek Lai of Crowe MacKay & Company Ltd. as Liquidator of Cameray Gardens.
For further information, please visit https://www.cameraygardenswindup.com/
Strata Plan LMS 992
Overview
On July 7, 2021, the Owners, Strata Plan LMS992 (“Joyce Place”), located at 3362-3376, 3378, 3380, 3382 and 3384 Vanness Avenue, Vancouver, BC, held a special general meeting to consider resolutions (the “Wind-Up Resolutions”) to wind-up Joyce Place and appoint Mr. Derek Lai of Crowe MacKay & Company (“CMCO” or the “Liquidator”) as the liquidator of the strata pursuant to section 277 of the Strata Property Act. The Wind-Up Resolution passed, receiving received 52 votes in favour, representing 81.9% of the 63 strata units, and 11.5 votes against.
On September 2, 2021, the Owners, Strata Plan LMS992, commenced a petition in the B.C. Supreme Court seeking an order confirming the wind-up resolution passed at the Special General Meeting held on July 7, 2021.
On October 19, 2022, Justice Marzari issued Reasons of Judgment in the wind-up petition commenced by the Owners whereby all of the orders sought including the confirmation of the wind-up Joyce Place and confirmation of CMCO as the Liquidator of Joyce Place. As such, the Liquidator now has the authority over the affairs of Joyce Place.
Copies of the pleadings including the aforesaid Order will be published on the Liquidator’s website at: https://www.joyceplacestrata.com/.
West Equipment Rentals Ltd.
Overview
Crowe MacKay & Company was appointed as Trustee of West Equipment Rentals Ltd. on May 11, 2022. They carried on business as an equipment rental and sale company in the Okanagan Valley.
For further information, please contact Mr. Nelson Allan at (604) 697 5209 or nelson.allan@crowemackay.ca.
Creditor’s Information
Western Holistic Health Inc. dba Canadian School of Natural Nutrition
Overview
Crowe MacKay & Company was appointed as Trustee of Western Holistic Health Inc. on November 24, 2021. They carried on business as the operator of the Vancouver branch of the Canadian School of Natural Nutrition.
For further information, please contact Mr. Nelson Allan at (604) 697 5209 or nelson.allan@crowemackay.ca.
Creditor’s Information
Notice of Bankruptcy
Xeraflop Technologies Inc.
Overview
Crowe MacKay & Company was appointed as Receiver of Xeraflop Technologies Inc. also known as Xera One Technologies pursuant to an Order made by the Supreme Court on June 15, 2020. They were a start-up technology company that designed a platform to maximize the efficiency of advertising dollars through integration with sales and inventory which aimed to provide real-time analytics.
On April 21, 2022, the Receiver made an application to the Court to, among other things, approve and authorize a claims process order (the “Claims Process Order”) to adjudicate claims and allow for a fair and orderly distribution of funds. The Court approved the Claims Process Order on April 21, 2022. Below is a copy of the Claims Package which includes a copy of the Claims Process Order, Notice to Prove Claim and Proof of Claim.
In order to participate in any potential dividend distributions, any creditor having a claim against the Company must file a Proof of Claim in accordance with the Claims Process Order. Please note, you will need to submit a claim in the proper form if you had previously provided documentation in relation to your claim to the Receiver.
Claims must be received no later than 5:00PM PST on May 25, 2022.
If a creditor does not file a Proof of Claim along with supporting documents by May 25, 2022, that party will be forever barred from asserting or enforcing its claim and will not be entitled to receive any distributions.
If you have any questions, please contact Mr. Derek Lai or Mr. Nelson Allan at derek.lai@crowemackay.ca or nelson.allan@crowemackay.ca respectively.
Creditor’s Information
Notice and Statement of Receiver
Receivership Order entered June 15, 2020
Receiver’s First Report to Court dated August 14, 2020
Notice of Application (Claims Process Order) entered March 18, 2022
Receiver’s Second Report to Court dated March 8, 2022
Claims Package
Claims Process Order
Notice to Prove Claim
Blank Proof of Claim Form
Get help from our Licensed Insolvency Trustees with filing for bankruptcy and consumer proposal options by filling in this form.
If you require immediate assistance, please get in touch with us by phone at (604) 689 3928 or email at trustee@crowemackay.ca.
Crowe MacKay & Company follows the practices laid out by the Canadian Anti-Spam Legislation and respects the privacy concerns of our clients and contacts.