http://CFCanada.fticonsulting.com
Home / Accueil

Status Updates / Mises à jour

Court Orders / Ordonnances de la Cour

Reports / Rapports

Motion Materials / Requêtes

Other Documents & Notices / Autres documents et avis

FAQ's / Questions fréquentes

Sales Process / Processus de vente

Service List / Liste des parties intéressées et représentées

Press Releases / Communiqués de presse

Claims Procedure / Procédure de réclamations

Post-Filing Claims Procedure / Ordonnance relative à la procédure de réclamation ultérieure au dépôt

Creditors' Meeting / Convocation D'Assemblees

Amended and Restated Joint Plan of Compromise and Arrangement / Plan de transaction et d’arrangement conjoint modifié et mis à jour

Bloom Lake & Wabush Mines - Motion Materials

The following motion materials have been filed in the proceedings:

 Motion for an Order for Legal Costs of Salaried/Non-Union Employees and Retirees (Section 11 and 11.52 of the Companies' Creditors Arrangement Act) November 21, 2023
 
 Motion for the Issuance of an Order Inter Alia Extending the Stay Period and Authorizing the Termination of the CCAA Proceedings (Section 11 of the Companies' Creditors Arrangement Act) November 10, 2023
 
 : Reply of Representative Counsel (Non-Unionized Salaried Employees) to the Application for Leave to Appeal by Revenu Québec Before the Supreme Court of Canada. / Réponse des Représentants des employés salaries non-syndiqués à la Demande de Revenu Québec pour permission d’en appeler devant la Cour Suprême du Canada. March 24, 2023
 
 Reply of QNS&L and IOC to the Application for Leave to Appeal by Revenu Québec Before the Supreme Court of Canada. / Réponse de QNS&L et IOC à la Demande de Revenu Québec pour permission d’en appeler devant la Cour Suprême du Canada. March 22, 2023
 


 Reply of the Monitor to the Application for Leave to Appeal by Revenu Québec Before the Supreme Court of Canada. /Réponse du Contrôleur à la demande d’autorisation d’en appeler par Revenu Québec devant la Cour supreme du Canada.
 CQIM's Response to the Application for Leave to Appeal by Revenu Québec Before the Supreme Court of Canada. / Réponse de CQIM à la demande d’autorisation d’en appeler par Revenu Québec devant la Cour supreme du Canada.
February 28, 2022
 
 Application for Leave to Appeal before the Supreme Court of Canada by Revenu Quebec (in French) from decision of the Quebec Court of Appeal rendered on December 22, 2022. / Demande d’autorisation d’appel devant la Cour Suprême du Canada à l’encontre de la décision de la Cour d’appel du Québec rendue le 2 décembre 2022. February 16, 2022
 
Petitioners and Mises-en-cause's Motion for the Issuance of an Order Extending the Stay Period and Destruction of Records

 Motion for the Issuance of an Order Extending the Stay Period and Authorization To Destroy Records
 R-1 Draft Stay Extension Order
 Letter From CCAA Parties - Proposed Destruction of Book and Records
June 10,2022
 
Motion for an Order for Legal Costs of Salaried/Non-Union Employees and retirees

 Motion for an Order for Legal Costs of Salaried/Non-Union Employees and retirees
 Affidavit of Keeper (Sworn June 7,2022)
 Exhibit R-1
June 7,2022
 
 Monitor's Application to be Heard by Preference (Damage Payment ITC Setoff Appeal) / Requête du Contrôleur en vue d’une audition accélérée par la Cour d’appel (Droit de compensation des autorités fiscales) April 8, 2022
 

 RQ's Appeal Factum, Volume 1 (Damage Payment ITC Setoff Appeal)
 RQ's Appeal Factum, Volume 2 (Damage Payment ITC Setoff Appeal)
February 18, 2022
 
MOTION FOR ISSUANCE OF AN APPROVAL AND VESTING ORDER WITH RESPECT TO THE SALE OF SHARES OF TWIN FALLS POWER CORPORATION

 Motion for Approval Vesting Order
 R-1 - Motion for Winding up and Dissolution
 R-2 - Share Purchase Agreement re Twin Falls Shares
 R-3 - Draft Approval and Vesting Order
January 18, 2022
 
 Motion for leave to appeal on behalf of Revenu Quebec and Canada Revenu Agency (Damage Payment ITC Setoff November 8, 2021 judgement) November 26, 2021
 
 Appeal Notice on behalf of Revenu Quebec and Canada Revenu Agency (Damage Payment ITC Setoff November 8, 2021 judgement) November 26, 2021
 
Petitioners and Mises-en-cause's Motion for the Issuance of an Order Extending the Stay Period.

 Motion to Extend Stay Period
 Exhibit R-1 Twin Falls Q4- 2020
 Exhibit R-2 - Draft Order
November 16, 2021
 
 CCAA Parties' Appearance (Motion for leave to appeal - Jurisdiction to hear CBCA Motion) September 9, 2021
 
 Churchill Falls (Labrador) Corporation Limited's Application for Leave to Appeal (Jurisdiction to Hear CBCA Motion) September 2, 2021
 
 Churchill Falls (Labrador) Corporation Limited's Notice of Appeal (Jurisdiction to Hear CBCA Motion) September 2, 2021
 
 Monitor's Appearance (Motion for leave to appeal - Expansion of Powers Order) August 24, 2021
 
 Minutes of Hearing (Damage Payment ITCs Setoff Motion) August 19-20, 2021
 
 Monitor's Book of Authorities (Monitor's Amended Motion - Damage Payment ITCs Setoff) August 16, 2021
 
 CCAA Parties' Argumentation Outline (Monitor's Amended Motion - Damage Payment ITCs Setoff) August 12, 2021
 
 Monitor's Argumentation Outline (Monitor's Amended Motion - Damage Payment ITCs Setoff) August 12, 2021
 
 Revenu Quebec Argumentation Outline (Monitor's Amended Motion - Damage Payment ITCs Setoff) August 12, 2021
 
 List of admissions (Monitor's Amended Motion - Damage Payment ITCs Setoff) August 12, 2021
 
 Churchill Falls (Labrador) Corporation Limited's Notice of Appeal (Expansion of Powers Order) August 4, 2021
 
 Churchill Falls (Labrador) Corporation Limited's Application for Leave to Appeal and to Suspend the Provisional Execution (Expansion of Powers Order) August 4, 2021
 
Outline of Arguments (In response to the Motion by Twin Falls Power Corporation to dismiss the Application for Lack of Jurisdiction and for Forum Non Conveniens and to Churchill Falls (Labrador) Corporation Limited's Contestation) dated August 4, 2021 and authorities of the CCAA Parties.

 Outline of Arguments
 1 - Canada Business Corporations Act, L.R.C. (1985) ch. C-44
 2 - Sam Lévy & Associés . Azci Mining Inc. [2001] 3 S.C.R.. 2001 SCC 92 CanLII
 3 - Re Essar Steel Algoma Inc. et al, 2016 ONSC 595
 4 - Century Services Inc. c. Canada (Attorney General), [2010] 3 R.C.S., 2010 CSC 60 CanLII
 5 - Newfoundland and Labrador c. AbitibiBowater, [2012] 3 R.C.S., 2012 CSC 67 CanLII
 6 - Montreal Maine & Atlantic Canada Co. (Arrangement relatif à), 2013 QCCS 5194 CanLII
 7 - Bloom Lake General Partner Ltd, Re, 2017 QCCS 284, 2017 CarswellQue 329
 8 - Companies' Creditors Arrangement Act, L.R.C. (1985), ch. C-36
 9 - Lightstream Resources Ltd (Re), 2016 ABQB 665
 10 - Stelco Inc., Re, [2005] O.J. No. 1171, 2005 CarswellOnt 1188
 11 - Van Breda v. Village Resorts Ltd., 2012 SCC 17, 2012 CarswellOnt 4268
 12 - Microbiz Corp. v. Classic Software Systems Inc, [1996] OJ no 5094 ,1996 CarswellOnt 4988
 13 - Joint Venture c. Iannitello et Associés inc., 2018 QCCA 504, 2018 CarswellQue 2458
 14 - Cantore c. Nemaska Lithium Inc., 2020 QCCA 1333
 15 - Compagnie de pavage d'asphalte Beaver Ltée c. Morency, [1991] RDJ 423, 1991 CanLII 3680 QCCA
 16 - Spar Aerospace c. American Mobile Satellite, [2002] 4 R.C.S., 2002 CSC 78 CanLII
 17 - Bloom Lake General Partner Ltd., Re, 2018 QCCS 996
 18 - General Rules of the Québec Superior Court Commercial Division
 List of Authorities
August 4, 2021
 
AMENDED MOTION BY THE MONITOR FOR DIRECTIONS WITH RESPECT TO SETOFF AND DAMAGE PAYMENT INPUT TAX CREDITS

 Exhibit R - 5.1 Order (Setoff and Damage Payment Input Tax Credits)
 Amended Motion
June 18, 2021
 
Twin Falls Power Corporation's Argument Plan and the Book of Authorities in support of its Motion to Dismiss the Application for lack of jurisdiction and for forum non-conveniens

 Twin Falls Power Corporation's - Argument Plan
 Book of Additional Authorities
June 2, 2021
 
Notice of Filing additional exhibit in support of the Motion for Expansion of the Monitor's Powers.

 Notice of Additional Exhibit
 R-14 - Proof of Claim of Twin Falls March 3 2016 and Notice of Allowance
May 31, 2021
 
Churchill Falls (Labrador) Corporation Limited's Amended Contestation of the Petitioners' (i) Motion for the Winding Up and Dissolution, Distribution of Assets, Reimbursement of Monies and Additional Relief and (ii) Motion for the Expansion of the Monitor's Powers.

 Amended Contestation
May 19, 2021
 
 Modified Motion By Twin Falls Power Corporation To Dismiss The Application For Lack Of Jurisdiction And For Forum Non-Conveniens May 17, 2021
 
Contestation by Revenue Quebec of the Motion by the Monitor for directions with respect to set-off and damage payment input tax credits.

 Constestation
May 14, 2021
 
Petitioners and Mises-en-cause's Motion for the Issuance of an Order Extending the Stay Period.

 Motion to Extend Stay Period
 R-1 - Draft Order
May 10, 2021
 
Motion for the Winding Up and Dissolution, Distribution of Assets, Reimbursement of Monies and Additional Relief , which was served upon you on November 16, 2020 will be presented on a pro forma basis.

May 6, 2021
 
Motion for expansion of Monitor's powers to compel the custody or control of any books, records, accountings, documents, correspondences or papers, electronically stored or otherwise relating to the Twinco Interest, CFLCo Indemnity and CFLCo Maintenance Obligations.

 Motion for Expansion of Monitor's Powers
 R-1. Motion for Winding up and Dissolution (Twinco)
 R-2. CBCA - Twin Falls Power Corporation Limited
 R-3. FY 2019 - Audited Financial Statements dated December 31, 2019
 R-4. Articles of Continuance dated August 1, 1980
 R-5. Twin Falls Motion to dismiss Application
 R-6. CFLCo Contestation
 R-7. CFLCo Originating Application Issued Jan 21 2021
 R-8. Letter to Twin Falls and CFLCo dated February 1, 2021
 R-9. Letter from Twinco dated February 4, 2021
 R-10. Letter from CFLCo dated February 5, 2021
 R-11. Letter from Twinco dated February 16, 2021
 R-12. Letter to Twin Falls and CFLCo dated May 6, 2021
 R-13. Draft Order
May 6, 2021
 
Motion by the Monitor for directions with respect to set-off and damage payment input tax credits

 Motion
 Exhibit R-1 - Amended Initial Order
 Exhibit R-2 - Amended Claims Procedure Order
 Exhibit R-3 - Amended and Restated Joint Plan of Compromise and Arrangement
 Exhibit R-4 - Sanction Order
 Exhibit R-5 - Order Setoff and Damage Payment ITCs
 Exhibit R-6 - Notice of Allowance dated October 2, 2020
January 18, 2021
 
 Motion to dismiss by Twin Falls regarding the Petitioners and Mises-en-cause's motion for the winding up and dissolutions, distribution of assets and reimbursement of monies and additional relief dated November 16, 2020. January 15, 2021
 
Contestation by Churchill Falls (Labrador) Co. of the Petitioners and Mises-en-cause's motion for the winding up and dissolutions, distribution of assets and reimbursement of monies and additional relief dated November 16, 2020.

 Motion
 Originating Order
 Corporate Profile
 Company information of Twinco shareholders
January 15, 2021
 
Petitioners and Mises-en-cause's motion for the winding up and dissolution, distribution of assets and reimbursement of monies and additional relief

 Motion for Winding up and Dissolution
 R-1. Draft Order
 R-2. FY 2019 - Audited Financial Statements dated December 31, 2019
 R-3. Articles of Continuance dated August 1, 1980
 R-4. CBCA - Twin Falls Power Corporation Limited
 R-5. Sublease dated November 15, 1961
 R-6. Operating Lease dated November 30, 1967 between CFL and Twin Falls
 R-7. Participation Agreement dated January 2, 1977
 R-8. Twinco By-Laws
 R-9. Memorandum from Churchill Falls to Twin Falls Board of Directors dated June 20, 1994
 R-10. FY 2013 - Audited Financial Statements dated December 31, 2013
 R-11. Exhibit A to Amended Power Contracts
 R-12. Letter dated August 6, 2018 from Robert L. Hull (President of Twinco)
 R-13. FY 2014 - Audited Financial Statements dated December 31, 2014
 R-14. FY 2019 - Q2 Interim Financial Statements dated June 30, 2019
 R-15. Letter dated November 19, 2018 from Nalcor to Twin Falls, re Indemnity
 R-16. Letter dated December 20, 2019 from Milly Chow of Blakes
 R-17. Letter dated January 16, 2020 from Shawn Kavanagh of Cox and Palmer to Milly Chow of Blakes
 R-18. Letter dated January 21, 2020 from Milly Chow to Twin Falls Power Corporation Limited
 R-19. 2020 Blakes Questions
 R-20. Nalcor Response
 R-21. Letter dated August 5, 2020 regarding Commencement of Proceedings
 R-22. Proof of Claim of Twin Falls March 3, 2016 and Notice of allowance
November 16, 2020
 
Petitioners and Mises-en-cause's Motion for the Issuance of an Order Extending the Stay Period.

 Motion to Extend Stay Period
November 16, 2020
 
Petitioners and Mises-en-cause's Motion for the Issuance of an Order Extending the Stay Period

 Stay Extension Motion
 R-1 - Draft Order
February 7, 2020
 
Petitioners and Mises-en-cause's Motion for Leave to File Late Claims and for Authorization to Make Plan Modifications

 Motion
 Exhibit R-1 - Draft Order
 Exhibit R-2 - Blacklined Restated Plan
November 22, 2019
 
 Amended Motion by the Representatives for an Order for legal costs of salaries/non-union employees and retirees September 19, 2019
 
Motion by the Representatives for an Order for legal costs of salaries/non-union employees and retirees

 Motion
 List of Exhibits
 Affidavit of Thomas Levy
 Affidavit of Michael Keeper
September 12, 2019
 
Petitioners and Mises-en-cause's Motion for the Issuance of an Order Extending the Stay Period

 a) Motion for the Issuance of an Order Extending the Stay Period
 b) R-1 - Draft Order
May 10, 2019
 
Request by the Commission scolaire du Fer to the Court for a deferral of the hearing regarding its amended motion for authorization to amend late a proof of claim.

 a) Letter to the Honourable Mr. Justice Pinsonnault
 b) Letter from the Monitor's counsel to Commission scolaire du Fer
 c) Judgement re: Leave to Appeal
 d) Judgement of the Tribunal Administratif du Quebec
March 29, 2019
 
 Amended Motion for the authorization to file a late proof of claim (2nd Amendment) February 04, 2019
 
 Commission Scolaire - Requete modifiée pour autorisation d'amender tardivement une preuve de reclamation / Amended authorization to amend late a proof of Claim December 12, 2018
 
 Motion of the Monitor for Late Claims (Represented Employees) November 19, 2018
 
Motion by the Petitioners and Mises-en-cause for the Issuance of an Order Extending the Stay Period and Exhibits R-1 and R-2.

 Motion
 R-1 Amended Claims Procedure Order
 R-2 Draft Order
November 16, 2018
 
Amended motion, including exhibits, seeking a declaratory relief for leave to file a late claim (excluding confidential exhibts R-2, R-4 and R-7)

 Amended Motion
 Exhibit R-1
 Exhibit R-3
 Exhibit R-5
 Exhibit R-6
 Exhibit R-8
 Exhibit R-9
 Exhibit R-10
 Exhibit R-11
 Exhibit R-12
 Exhibit R-13
 Exhibit R-14
 Exhibit R-15
 Exhibit R-16
 Exhibit R-17
 Exhibit R-18
October 30, 2018
 
Motion by the Commission Scolaire du Fer to amend a Proof of Claim including exhibits R1-R5 | Requête pour autorisation d'amender tardivement une preuve de réclamation et les pièces R-1 à R-5

 Motion
 Exhibit R-1
 Exhibit R-2
 Exhibit R-3
 Exhibit R-4
 Exhibit R-5
September 27, 2018
 
 CCAA Parties' Response Factum to the Notice of Motion for Leave to appeal before the Supreme Court of Canada by the City of Fermont (Cost Allocation) | Réponse des Parties LACC à la Demande d'autorisation d'appel devant la Cour suprême du Canada par la Ville de Fermont (Allocation des frais) August 13, 2018
 
 Monitor's Response Factum to the Notice of Motion for Leave to appeal before the Supreme Court of Canada by the City of Fermont (Cost Allocation) | Réponse du Contrôleur à la Demande d'autorisation d'appel devant la Cour suprême du Canada par la Ville de Fermont (Allocation des frais) August 13, 2018
 
 Motion seeking a declaratory relief/for leave to file a late claim July 26, 2018
 
Motion for Authorization to Make a Plan Modification and Exhibits R-1 and R-2

 Motion for Plan Modification
 R-1 - Draft Plan Modification Order
 R-2 - Proposed Amended Plan
July 19, 2018
 
Modified draft Sanction Order (Exhibit R-1) for the Motion for the issuance of a Sanction Order dated June 18, 2018

 Draft Sanction Order
 Draft Sanction Order (comparison to original version)
June 28, 2018
 
 Letter from the Pension Plan Administrator to Justice Hamilon in relation to the Representatives' Motion for Legal Costs to be heard on Friday, June 29, 2018 June 27, 2018
 
 Motion for an Order for Legal Costs of Salaried/Non-Union Employees and Retirees June 19, 2018
 
Motion for the Issuance of an Order Extending the Stay Period to November 30, 2018 and Exhibit R-1 / d’une requête intitulée Motion for the Issuance of an Order Extending the Stay Period et la pièce R-1

 Motion - Stay Extension
 R1 - Draft Order - Stay Extension
June 18, 2018
 
Motion for the Issuance of a Sanction Order and Exhibits R-1 to R-5 / D’une requête intitulée Motion for the Issuance of a Sanction Order et les pièces R-1 à R-5

 Motion for the Issuance of a Sanction Order
 R-1 - Draft Sanction Order
 R-2 - Blackline Sanction Order
 R-3 - Monitor's Forty Fourth Report
 R-4 - Monitor's Forty Sixth Report
 R-5 - Asset Purchase Agreement
June 18, 2018
 
 Notice of Motion for Leave to appeal before Supreme Court of Canada by City of Fermont (Cost Allocation) / Demande d'autorisation d'appel devant la Cour suprême du Canada par la Ville de Fermont (Allocation des frais) June 06, 2018
 
 Motion by the USW for permission to file a late Claim / Requête pour permission de produire une preuve de réclamations hors délai June 04, 2018
 
Motion for the Issuance of a an Amended and Restated Plan Filing and Meetings Order and Exhibits R-1 and R-2

 a) Motion for the Issuance of a an Amended and Restated Plan Filing and Meetings Order
 b) R-1 Amended and Restated Plan Filing and Meetings Order
 c) R-1 Blackline to Standard Order
 d) R-1 Blackline of Amended Order to Original Meetings Order
 e) R-2 Amended and Restated Joint Plan of Compromise/Arrangement
 f) R-2 Blackline of Amended and Restated Plan to the Original Plan
May 16, 2018
 
 Letter to Justice Hamilton from the Pension Plan Administrator re: the proposed Plan Filing and Meetings Order April 13, 2018
 
Petitioners and Misses-en-cause’ Amended Motion for the Issuance of a Plan Filing and Meetings Order and Exhibits R-1 and R-2

 a) Amended Motion for the issuance of a Plan Filing and Meetings Order
 b) R-1 - Draft Order
 c) R-1 - Draft Order (compared)
 d) R-1 - Compared version with Standard Order
 e) R-2 - Joint Plan
 f) R-2 - Joint Plan (Compared version)
April 13, 2018
 
Affidavit of Michael Keeper and the Book of Authorities and Precedents of the Representative Counsel for the Salaried/Non-Union Employees and Retirees with respect to the Petitioners and Misses-en-cause’ Motion for the Issuance of a Plan Filing and Meetings Order

 Affidavit of Michael Keeper
 Book of Authorities
April 13, 2018
 
 Affidavit of Nicolas Lapierre April 12, 2018
 
 Reply Factum of the Attorney General of Canada (OSFI) (Pension Claims Appeal) / Mémoire de réplique du Procureur général du Canada (BSIF) (Appel relatif aux régimes de retraite) April 12, 2018
 
 Reply Factum of the Representatives of the Superintendent of Pensions of Newfoundland & Labrador (Pension Claims Appeal) / Mémoire de réplique du Surintendant des régimes de retraite de Terre-Neuve et Labrador (Appel relatif aux régimes de retraite) April 12, 2018
 
 Reply Factum of the United Steelworkers, locals 6254 and 6285 (Pension Claims Appeal) / Mémoire de réplique du Syndicat des Métallos, sections locales 6254 et 6285 (Appel relatif aux régimes de retraite) April 12, 2018
 
 Reply Factum of the Representatives of the Non-Unionized / Salaried Employees and Retirees (Pension Claims Appeal) / Mémoire de réplique des représentants des employés et retraités salaries non-syndiqués (Appel relatif aux régimes de retraite) April 12, 2018
 
 Motion for an Order for Legal Costs of Salaried/Non-Union Employees and Retirees April 06, 2018
 
MFC's Motion for leave to appeal (and annexes referenced therein) of the judgement on WICL's and WRI's Amended Motion for Directions and the Issuance of a Safeguard Order (#607)

 MFC's Motion for leave to appeal and Notice of appeal (Minimum Royalty Payments)
 Annexes to MFC's Motion for leave to appeal
April 04, 2018
 
 The Pension Plan Administrator's Notice of Objection re: the Petitioners' Motion for the Issuance of a Plan Filing and Meetings Order March 22, 2018
 
 The City of Fermont's Notice of Objection re: the Petitioners' Motion for the Issuance of a Plan Filing and Meetings Order March 22, 2018
 
 The City of Fermont's Notice of Objection re: the Petitioners' Motion for the Issuance of a Post-Filing Claims Procedure Order March 22, 2018
 
 The Representatives' Notice of Objection re: the Petitioners' Motion for the Issuance of a Plan and Meetings Order March 22, 2018
 
 The USW's Notice of Objection re: the Petitioners' Motion for the Issuance of a Plan and Meetings Order March 22, 2018
 
 Letter to Justice Hamilton from the CCAA Parties regarding the Letter from the City of Fermont to Justice Hamilton Dated March 22, 2018 March 22, 2018
 
 Letter to Justice Hamilton from the City of Fermont regarding the Motion for the issuance of a Plan-Filing and Meetings Order and the Motion fo the Issuance of a Post-Filing Claims Procedure Order March 22, 2018
 
Petitioners and Mises-en-cause's Motion for the Issuance of a Plan Filing and Meetings Order

 Motion for the Issuance of a Plan Filing and Meetings Order
 R-1 - Draft Order
 R-2 - Joint Plan
 R-3 - Restructuring Term Sheet
 R-4 - 8568391
 R-5 - Bloom Lake Railway
March 19, 2018
 
The CCAA Parties' Motion for the Issuance of a Post-Filing Claims Procedure Order

 Motion for the Issuance of a Post-Filing Claims Procedure Order
 R-1 - Amended Claims Procedure Order
 R-2 - Draft Order
March 19, 2018
 
Motion for the Issuance of an Order Extending the Stay Period / d’une requête intitulée Motion for the Issuance of an Order Extending the Stay Period

 Motion to Extend the Stay of Proceedings to June 29, 2018
 R-1 - Draft Order Stay Extension
 R-2 - Restructuring Term Sheet
 R-3 - Arbitration Recognition Proceedings
 R-4 - Letter December 23, 2017
 R-5 - Letter January 3, 2018
 R-6 - Letter January 31, 2018 and Order
March 15, 2018
 
Factum of Rep. Counsel (Appeal of the September 11, 2017 Judgment - Pension Claims) / Mémoire de Michael Keeper et al, représentants des employés et retraités salariés / non syndiqués (appel du jugement du 11 septembre 2017)

 Appellant's Brief - Representatives' Counsel
 Joint Schedules of the Parties in Support of the Proceedings in Appeal
January 19, 2018
 
Factum of NL Superintendent of Pensions (Appeal of the September 11, 2017 Judgment - Pension Claims) / Mémoire de Terre-Neuve et Labrador (Superintendent of Pensions) (appel du jugement du 11 septembre 2017)

 Appelant's Brief - NL Superintendent
 Joint Schedules of the Parties in Support of the Proceedings in Appeal
January 19, 2018
 
Factum of OSFI (Appeal of the September 11, 2017 Judgment - Pension Claims) / Mémoire du Procureur Général du Canada (appel du jugement du 11 septembre 2017)

 Appellant's Brief - Attorney General of Canada
 Joint Schedules of the Parties in Support of the Proceedings in Appeal
January 19, 2018
 
Factum of USW (Appeal of the September 11, 2017 Judgment - Pension Claims) / Mémoire du Syndicat des Métallos (appel du jugement du 11 septembre 2017)

 Factum of the USW
January 19, 2018
 
Attorney-General of Canada's Amended Notice of Appeal ( 500-09-027076-173) / Avis d’appel amendé du Procureur général du Canada ( 500-09-027076-173)

 Amended Notice of Appeal
January 5, 2018
 
Appeal Factum of the City of Fermont (Cost Allocation): Volumes I and II

 Volume I
 Volume II
December 28, 2017
 
Motion to Amend the Representation Order and for an Order for Legal Costs of Salaried/Non-Union Employees and Retirees.

 Rep Counsel Motion Re: Legal Costs
December 08, 2017
 
CCAA Parties Motion for the Issuance of an Order Extending the Stay Period to March 30, 2018.

 Motion to extend the Stay Period
 R-1 - Draft Order
November 13, 2017
 
Monitor's Application for leave to file a cross-appeal with respect to September 11, 2017 decision / Requête pour permissison du Contrôleur de former un appel incident relativement à la décision rendue le 11 septembre 2017.

 Application for Leave to File an Incidental Appeal De Bene Esse
 Suspension Order
November 13, 2017
 
Monitor's Notice of cross-appeal with respect to September 11, 2017 decision / Avis d’appel incident du Contrôleur relativement à la décision rendue le 11 septembre 2017.

 Notice of Incidental Appeal De Bene Esse
 Suspension Order
 Jurisdiction Order
November 13, 2017
 
City of Sept-Iles' Application for leave to cross-appeal the September 11, 2017 decision / Requête de la Ville de Sept-Iles pour permission d’appeler de manière incidente la décision rendue le 11 septembre 2017.

 City of Sept-Iles' Application for leave to cross-appeal
 Annexe 1 - Jugement J. Hamilton
 Annexe 2 - PV CA audience 31 oct 2017
 Annexe 3 - Declaration appel incident
November 09, 2017
 
City of Sept-Iles' Notice of cross-appeal with respect to September 11, 2017 decision / Avis d’appel incident de la Ville de Sept-Iles relativement à la décision rendue le 11 septembre 2017.

 Notice of Cross Appeal
November 09, 2017
 
Demand for the Issuance of an Order Homologating a Transaction and Ordering the Release of Trust Funds Held by the Monitor.

 Demand for the Issuance of an Order
 Draft Order
November 02, 2017
 
Motion for declaratory relief by SFPPN with respect to order of the CNESST (pay equity) / Requête pour jugement déclaratoire relativement à la demande d’ordonnance de la Commission des normes, de l’équité, de la santé et de la sécurité au travail envers la Société ferroviaire et portuaire de Pointe-Noire S.E.C.

 Motion for declaratory relief by SFPPN with respect to order of the CNESST
October 06, 2017
 
USW'S AMENDED Application for Leave to Appeal and Amended Notice of Appeal With Respect to September 11, 2017 Pension Priority decision / requête Amendée pour permission d‘en appeller et avis d’appel amendé du Syndicat des Metallos a l encontre de la Decision du 11 Septembre 2017.

 Amended Notice of Appeal
October 05, 2017
 
Newfoundland and Labrador Superintendent of Pensions' APPLICATION FOR LEAVE TO APPEAL AND NOTICE OF APPEAL WITH RESPECT TO SEPTEMBER 11, 2017 PENSION PRIORITY DECISION / REQUÊTE POUR PERMISSION D‘EN APPELLER ET AVIS D’APPEL DU SURINTENDANT DES PENSION DE TERRE-NEUVE ET LABRADOR A L ENCONTRE DE LA DECISION DU 11 SEPTEMBRE 2017.

 1) Motion seeking leave to appeal
 2) Notice of Appeal
 3) Annexe A
 4) Annexe B
October 02, 2017
 
Representative Employees' APPLICATION FOR LEAVE TO APPEAL AND NOTICE OF APPEAL WITH RESPECT TO SEPTEMBER 11, 2017 PENSION PRIORITY DECISION / REQUÊTE POUR PERMISSION D‘EN APPELLER ET AVIS D’APPEL DES EMPLOYES REPRESENTES A L ENCONTRE DE LA DECISION DU 11 SEPTEMBRE 2017.

 1) Notice of Appeal
 2) Application for Leave to Appeal
 3) Supporting Schedules
October 02, 2017
 
USW'S APPLICATION FOR LEAVE TO APPEAL AND NOTICE OF APPEAL WITH RESPECT TO SEPTEMBER 11, 2017 PENSION PRIORITY DECISION / REQUÊTE POUR PERMISSION D‘EN APPELLER ET AVIS D’APPEL DU SYNDICAT DES MÉTALLOS À L’ENCONTRE DE LA DÉCISION DU 11 SEPTEMBRE 2017.

 1) Declaration D’Appeal
 2) Demande_pour_permission_den_appeler_et_liste_des_annexes_-_cahier_1_de_2_1
 3) Demande_pour_permission_den_appeler_et_liste_des_annexes_-_cahier_1_de_2_2
 4) Demande_pour_permission_den_appeler_et_liste_des_annexes_-_cahier_1_de_2_3
 5) Demande_pour_permission_den_appeler_et_liste_des_annexes_-_cahier_1_de_2_4
 6) Demande_pour_permission_den_appeler_et_liste_des_annexes_-_cahier_2_de_2_1
 7) Demande_pour_permission_den_appeler_et_liste_des_annexes_-_cahier_2_de_2_2
 8) Demande_pour_permission_den_appeler_et_liste_des_annexes_-_cahier_2_de_2_3
 9) Demande_pour_permission_den_appeler_et_liste_des_annexes_-_cahier_2_de_2_4
October 02, 2017
 
The Attorney General of Canada, acting on behalf of the Office of the Superintendent of Financial Institutions' Application for Leave to Appeal and Notice of Appeal With Respect to September 11, 2017 Pension Priority decision / requête pour permission d‘en appeller et avis d’appel Du Procureur Général Du Canada, Agissant au nom du Surintendant des Institutions Financières.

 1) Notice of Appeal
 2) Application for Leave to Appeal
 3) Supporting Schedules
October 02, 2017
 
City of Fermont's Motion for Leave to Appeal (re : Costs Allocation) returnable on September 13, 2017 / Requête pour permission d’en appeler de la Ville de Fermont (re: Allocation) présentable le 13 septembre 2017.

 City of Fermont - Leave to Appeal of Cost Allocation Motion
September 01, 2017
 
 Motion to extend delays to seek leave to appeal (re: Cost Allocation) returnable on August 25. Will not contest given that decision was only communicated to City of Fermont on August 15. August 22, 2017
 
Motion for the Issuance of an Order Authorizing the Monitor to Enter into the Tolling Agreement and Exhibits R-1, R-2 and R-3

 Motion for the Issuance of an Order Authorizing the Monitor to Enter into the Tolling Agreement and Exhibits R-1, R-2 and R-3
July 07, 2017
 
Notice of objection by Alderon Iron Ore Corp. and the Kami Mine Limited Partnership to the CCAA Parties Motion for the issuance of an Approval and Vesting Order with respect to the sale of certain Scully Mine assets and an Assignment Order with respect to the assignment of certain contracts

 Kami Parties Notice of objection to the CCAA Parties Motion for Issuance of an Approval and Vesting Order
June 22, 2017
 
Notice of Objection by MFC Bancorp Ltd. to the CCAA Parties Motion for the issuance of an approval and vesting order with respect to the sale of certain assets of the Scully Mine and an assignment order with respect to the assignment of certain contracts

 MFC Notice of Objection Location: Bloomlake Motion Materials
June 22, 2017
 
The Reply of the Representatives of the Salaried/Non-Union Employees and Retirees (including their Book of Authorities in support thereof) to the Monitor's Outline of Arguments regarding its Amended Motion for Directions with respect to Pensions Claims

 1) Reply Argumentation Outline of the Representatives
 2) Book of Authorities in support of the Reply Argumentation Outline of the Representatives
June 21, 2017
 
Retraite-Québec Reply dated June 21, 2017/Réplique de Retraite Québec en date du 21 juin 2017

 Retraite-Québec Reply dated June 21, 2017
June 21, 2017
 
Notice of Objection by the CCAA Parties to the Motion by The Kami Mine Limited Partnership and Alderon Iron Ore Corp for an Order Enjoining the Respondents to Request and Obtain Copies of Reports from the Government of Newfoundland and Labrador

 CCAA Parties Notice of Objection to the Kami Motion
June 21, 2017
 
Reply of the Superintendent of Pensions of Newfoundland & Labrador/RÉPLIQUE DU SURINTENDANT DES PENSIONS DE TERRE-NEUVE ET DU LABRADOR

 Reply of the Superintendent of Pensions of Newfoundland and Labrador
June 21, 2017
 
Reply of the mis en cause The Superintendent of Financial Institutions DATED JUNE 21, 2017/RÉPLIQUE DU SURINTENDANT DES INSTITUTIONS FINANCIÈRES EN DATE DU 21 JUIN 2017

 Reply of the mis en cause The Superintendent of Financial Institutions
June 21, 2017
 
Reply of Opposing Creditor, USW (Local Sections 6254 and 6285) dated June 21, 2017/Réplique des opposants, Syndicat des Métallos, Sections Locales 6254 et 6285 en date du 21 juin 2017

 Reply of Opposing Creditor, USW (Local Sections 6254 and 6285)
June 21, 2017
 
Affidavit of Larry Lehtinen on behalf Tacora Resources Inc and MagGlobal LLC in connection with the CCAA Parties Motion for the Issuance of an Approval and Vesting Order with respect to the Sale of Certain Assets of the Wabush Scully Mine and an Assignment Order with Respect to the Assignment of Certain Contracts

 Affidavit of LLehtinen of Tacora Resources Inc and MagGlobal LLC
June 20, 2017
 
Copy of motion along with the duly signed affidavit of the CCAA Parties' Motion for the Issuance of an Approval and Vesting Order with respect to the Sale of Certain Assets and an Assignment Order with Respect to the Assignment of Certain Contracts

 Motion with signed affidavit
June 19, 2017
 
Copy of and duly signed affidavit regarding the CCAA Parties' Motion for the Issuance of an Order Extending the Stay Period on June 16, 2017

 Motion Extending the Stay Period with signed affidavit
June 19, 2017
 
The Government of Newfoundland and Labrador's Notice of Objection regarding the Wabush CCAA Parties Motion for the issuance of an Approval and Vesting Order with respect to the Scully Mine Transaction.

 Notice of Objection
June 16, 2017
 
Motion for an Order for Legal Costs of Salaried/Non-Union Employees and Retirees

 Representatives Motion for Legal Costs
June 16, 2017
 
CCAA Parties Motion for the Issuance of an Order Extending the Stay Period

 Motion Extending the Stay Period
 R-1 - Court's Ruling
 R-2 - Amended Timetable
 R-3 - Draft Order Extension of Stay (June 2017)
June 16, 2017
 
Argumentation Outline of Ville de Sept-Iles dated June 14, 2017 and the Book of Authorities and related tabs in support thereof with respect to the Amended Motion by the Monitor for Directions with respect to Pensions Claims

 Argumentation Outline dated June 14, 2017 filed by Ville de Sept-Iles
 Book of Authorities in support of Argumentation Outline of Ville de Sept-Iles dated June 14, 2017
 Onglet 1-SM-Loi sur la fiscalite municipale R.L.R.Q. c. F-2.1
 Onglet 2-SM-Louis Payette - Les Suretes reelles dans le CcQ-extraits
 Onglet 3-SM-Sun Indalex Finance c. Syndicat metallos 2013 1 R.C.S. 271
 Onglet 4-SM-Re Grant Forest Products inc. 2013 ONSC 5933
 Onglet 5-SM-Grant Forest Products Inc. v. T-D. Bank 2015 ONCA 570
 Onglet 6-SM-Dina Milivojevic-Ontario Court of Appeal weighs
 Onglet 7-SM-Loi constitutionnelle de 1867-art. 92
 Onglet 8-SM-RRQ v. Pension Com. of Ont. and McColl-Frontenac Petroleum
 Onglet 9-SM-Loi sur les regimes supplementaires de rentes-art.74
 Onglet 10-SM-Boucher c. Stelco 2005 3 RCS 279
 Onglet 11-SM-McColl-Frontenac Petrolum inc. c. RRQ J.E. 99-313 CSM
 Onglet 12-SM-Perusse c. Eastern Marketing Ltd
 Onglet 13-SM-Loi de 1985 sur les normes de prestations de pension SRC 19
 Onglet 14-SM-Com. salaire minimum c. Bell Tel. Co. of Can. 1966 R.C.S. 7
 Onglet 15-SM-Bell Canada c. Qc CSST 1988 1 R.C.S.
 Onglet 16-SM-McLeod c. Canada 1993
 Onglet 17-SM-Royal Bank c. Sparrow Electric Corp 1997 1 RCS 411
 Onglet 18-SM-Arrangement relatif a Timminco Ltee 2014 QCCS 174
 Onglet 19-SM-Alain Prevost ... fiducies reputees en matiere de reg
 Onglet 20-SM-Arrangement relatif a Aveos Fleet Performance inc. 2013 QCC...
 Onglet 21-SM-Pension Benefits Act Regulations NLR 114-96
 Onglet 22-SM-Walter S. Johnson - The Conflict of Laws volume III-extrait...
 Onglet 23-SM-faillite de Louise Gareau REJB 1997
 Onglet 24-SM-Denise Pratte Priorites et hypotheques-extraits
 Onglet 25-SM-H. Brun - G. Tremblay - E. Brouillet - Droit constitutionne...
June 14, 2017
 
The Monitor's Outline of Arguments (the "Outline of Arguments") and support thereof regarding its Amended Motion by the Monitor for Directions with respect to Pensions Claims

 The Monitor's Outline of Arguments with respect to its Motion for Directions with Respect to Pension Claims
 Schedule A - Newfoundland and Labrador Court of Appeal Ruling
 Schedule B - Comparative Table of Pension Legislation
 Schedule C - Debtor's Argumentation Outline dated June 19, 2015
 Schedule D - Monitor's Argumentation Outline in Support of Priority and Suspension of Pension and OPEB Payments
June 14, 2017
 
Outline of Arguments (the "Outline of Arguments") and support thereof of the Wabush CCAA Parties regarding the hearing that will be held in this matter on June 28 and June 29, 2017 in connection with the Amended Motion by the Monitor for Directions with respect to Pensions Claims

 Outline of Arguments - Monitors Motion for Directions
 1-Affidavit Terrence Watt
 2- Sun Indalex Finance, LLC v. United Steelworkers, [2013] 1 S.C.R. 271, 2013 SCC 6
 3- Royal Bank of Canada v. Sparrow Electric Corp., [1997] 1 SCR 411
 4-Century Services Inc. v. Canada (Attorney General), [2010] 3 S.C.R. 379, 2010 SCC 60
 5- First Vancouver Finance v. M.N.R., 2002 SCC 49
 6- White Birch Paper Holding Company (Arrangement relatif a), 2012 QCCS 1679
 7- Aveos Fleet Performance Inc, 2013 QCCS 5762
 8-National Creditor Debtor Review
 9-Judgment from Justice Hamilton, June 26 2015
 10- Alberta (Attorney General) v. Moloney, [2015] 3 SCR 327
 11-Aftermath--in the Wake of the Indalex Decision
 12- British Columbia v. Henfrey Samson Belair Ltd., [1989] 2 SCR 24
 13- Husky Oil Operations Ltd. v. Minister of National Revenue, [1995] 3 SCR 453
 14- 9083-4185 Quebec inc. (Syndic de) 2007 QCCA 1837
 15- Quebec (Sous-ministre du Revenu c. De Courval, 2009 QCCA 409
 16- Corporation Jetsgo (Syndic de), 2010 QCCA 1286
 17- British Columbia v. National Bank of Canada 1994 CarswellBC 639
 18-Timminco ltee (Arrangement relatif a), 2014 QCCS 174
 19-65302 British Columbia Ltd. c. Canada [1999] 3 S.R.C. 804
 20-Cote - Interpretation des lois
 21-Sullivan - Sullivan on the Construction of Statutes
 22-Regie des rentes du Quebec v. Commission des regimes de retraite de l'Ontario, 2000 CanLII 3013
 23A-Globe-X Management Limited (Re), 2005 CanLII 56268 (QC CS)
 23B-Globe-X Management Ltd. (Proposition de), 2006 QCCA 290
 24-Banque Paribas (suisse) S.A. c. Wightman, 1997 CanLII 10291 (QC CA)
 25-Jovalco Group Corporation c. International Association of Bridge Structural, Ornemental and Reinforcing Iron Workers, Local 765, 2014 QCCS 3647
 26-Goldstein - Traite de droit civil droit international prive
June 14, 2017
 
Motion for approval of the sale of certain assets related to the Wabush Scully Mine and for assignment of certain contracts, returnable June 26, 2017

 Motion for an Approval and Vesting Order and Assignment Order
 R-1-SISP
 R-2-Draft Approval and Vesting Order
 R-3-Draft Assignment Order
 R-4-Asset Purchase Agreement
 R-5-Company profile for Wabush Iron
 R-6-Company profile for Wabush Resources
 R-7-Company profile for Wabush Lake Railway Company Limited
 R-8-Company profile for Knoll Lake
 R-9-Company profile for Northern Land
 R-10-Salaried DB Plan Termination Notice_Hourly DB Plan Termination Notice
 R-11-Scully Mine Sale Procedure
 R-12-Press Release
 R-13-Waiver of ROFR
 R-14-Unionized Pension Beneficiary Notice
 R-15 - Companies and Deeds Online _Registry of Deeds -Newfoundland and Labrador- on the Vendors immovable property
 R-16-Mineral Rights Inquiry search report
 R-17-Uniform Commercial List-Ohio-D.C.-Pennsylvania- search results
 R-18-Personal Property Security Act search results summary on Vendors movable property
June 13, 2017
 
Motion for an Order Enjoining Respondents to Request and Obtain Copies of Reports from the Government of Newfoundland and Labrador - and - Exhibits P-1 to P-10

 Motion for an Order Enjoining Respondents to Request and Obtain Copies of Reports from the Government of Newfoundland and Labrador
 Exhibits P-1 to P-10
May 29, 2017
 
Notice of Objection by the Office of the Superintendent of Financial Institutions of Canada, to the CCAA Parties' Motion for the Issuance of an Order Approving the Allocation Methodology and Other Relief

 Notice of Objection - Motion for an Order Approving the Allocation Methodology and Other Relief
May 29, 2017
 
Notice of Objection by Counsel to the Ville de Fermont, to the CCAA Parties' Motion for the Issuance of an Order Approving the Allocation Methodology and Other Relief

 Notice of Objection - Motion for an Order Approving the Allocation Methodology and Other Relief
May 26, 2017
 
Notice of Objection by Representative Counsel, to the CCAA Parties' Motion for the Issuance of an Order Approving the Allocation Methodology and Other Relief

 Notice of Objection - Motion for an Order Approving the Allocation Methodology and Other Relief
May 26, 2017
 
Notice of Objection by the Superintendent of Pensions of Newfoundland & Labrador, to the CCAA Parties' Motion for the Issuance of an Order Approving the Allocation Methodology and Other Relief

 Notice of Objection - Motion for an Order Approving the Allocation Methodology and Other Relief
May 26, 2017
 
Notice of Objection by Morneau Shepell, in its capacity as Replacement Pension Plan Administrator, to the CCAA Parties' Motion for the Issuance of an Order Approving the Allocation Methodology and Other Relief

 Notice of Objection - Motion for an Order Approving the Allocation Methodology and Other Relief
May 26, 2017
 
Syndicat des Métallos, sections locales 6254 et 6285 Avis d’objection quant à la Motion for the issuance of an order approving the allocation methodology and other relief

 Avis d'objection quant à la Motion for the issuance of an order approving the allocation methodology and other relief
May 26, 2017
 
Petitioners' Motion for the Issuance of an Order approving the Allocation Methodology and other relief

 Motion for approval of allocation methodology and other relief
 R-1 Draft Order
May 20, 2017
 
Motion for an Order for Legal Costs of Salaried/Non-Union Employees and Retirees

 Representatives' Motion for an Order for Legal Costs
May 19, 2017
 
Superintendent of Financial Institutions' Outline of Arguments regarding the Amended Motion by the Monitor for Directions with respect to Pensions Claims

 Superintendent of Financial Institutions - Argument Outline
May 12, 2017
 
Morneau Shepell in its capacity as Replacement Pension Plan Administrator's Outline of Arguments regarding the Amended Motion by the Monitor for Directions with respect to Pensions Claims

 Pension Administrator - Argument Outline
May 12, 2017
 
Superintendent of Pensions of Newfoundland and Labrador's Outline of Arguments and Book of Authorities (including support thereof) regarding the Amended Motion by the Monitor for Directions with respect to Pensions Claims

 1) N&L Superintendent - Argument Outline
 2) Authorities_Part 1_Doctrine Tab 1 to 12_2017-05-19
 3) Authorities_Part 2_Juris_Tab 13 to 16_2017-05-19
 4) Authorities_Part 3_Juris_Tab 17 to 20_2017-05-19
 5) Authorities_Part 4_Juris_Tab 21_2017-05-19
 6) Authorities_Part 5_Juris_Tab 22-23_2017-05-19
 7) Authorities_Part 6_Juris_Tab 24-25_2017-05-19
 8) Authorities_Part 7_Juris_Tab 26 to 29_2017-05-19
 9) Authorities_Part 8_Juris_Tab 30 to 33_2017-05-19
 10) Authorities_Part 9_Juris_Tab 34 to 37_2017-05-19
 11) Authorities_Part 10_Monitors Rep Tab 38_2017-05-19
 12) Authorities_Part 11_Monitors Rep Tab 39 to 42_2017-05-19
 13) Authorities_Part 12_Monitors Rep Tab 43-44_2017-05-19
 14) Authorities_Part 13_Monitors Rep Tab 45-46_2017-05-19
 15) Authorities_Part 14_Monitors Rep Tab 47-48_2017-05-19
May 12, 2017
 
Retraite Québec’s Outline of Arguments including Book of Authorities in support thereof, regarding the Amended Motion by the Monitor for Directions with respect to Pensions Claims

 1) Retraite Québec - Argument Outline
 2) Cahier d'autorités Wabush (partie 1)
 3) Cahier d'autorités Wabush (partie 2)
 4) Cahier d'autorités Wabush (partie 3)
 5) Cahier d'autorités Wabush (partie 4)
 6) Cahier d'autorités Wabush (partie 5)
 7) Cahier d'autorités Wabush (partie 6)
May 12, 2017
 
Argumentation Outline and Book of Authorities in support thereof of the Representatives in relation to the Monitor's Amended Motion for Directions with Respect to Pension Claims

 Salaried Representatives Outline of Argument on Amended Motion
 Salaried Representatives Book of Authorities
May 12, 2017
 
Plan d’argumentation des opposants, Syndicat des Métallos, Sections Locales 6254 et 6285 regarding Amended Motion by the Monitor for Directions with Respect to Pension Claims

 Plan d'argumentation des oposants
May 12, 2017
 
Amended Motion for the issuance of an Approval and Vesting Order with Respect to the Sale the Mont Wright Assets

 Amended Motion for the sale of assets
 R-1 - Bloom Lake Initial Order 27-01-2015
 R-2 - SISP Order
 R-3 - Draft Approval and Vesting Order
 R-4 - Redacted APA
 R-5 - CQIM
 R-6 - SNC Hypothec
 R-7 - RPMRR
 R-8 - PPSA
 R-9 - Land Registry Search Report
May 8, 2017
 
Motion for the issuance of an Approval and Vesting Order with Respect to the Sale the Mont Wright Assets

 Motion for the sale of assets
 R-1 - Bloom Lake Initial Order 27-01-2015
 R-2 - SISP Order
 R-3 - Draft Approval and Vesting Order
 R-4 - Redacted APA
 R-5 - CQIM
 R-6 - SNC Hypothec
 R-7 - RPMRR
 R-8 - PPSA
 R-9 - Land Registry Search Report
May 5, 2017
 
Amended Motion by the Monitor for Directions with Respect to Pension Claims

 Amended Motion by the Monitor for Directions with Respect to Pension Claims
 Exhibit R-23: Salaried DB Plan, together with Amendments
 Exhibit R-24: Union DB Plan, together with Amendments
 Exhibit R-25: Salaried DB Plan Wind-Up Report
 Exhibit R-26: Union DZB Plan Wind-Up Report
April 13, 2017
 
Motion for the Issuance of an Order Extending the Stay Period

 Motion for the Issuance of an Order Extending the Stay Period
 R-1 - Draft Order
January 19, 2017
 
Argumentation Outline of the Attorney General dated December 15, 2016

 Argumentation Outline of AG Canada
December 15, 2016
 
Argumentation Outline of N&L Superintendent dated December 15, 2016

 Argumentation Outline of N&L Superintendent dated December 15, 2016
December 15, 2016
 
Motion by the Monitor for directions with respect to Pension Claims (#385) - Position of the Monitor on jurisdictional and other preliminary matters

 Monitor' Position on Jurisdiction and Preliminary Matters
December 15, 2016
 
Factum of the Representatives of the Salaried Employees and Retirees in Response to the Motion by the Monitor for Directions with Respect to Pension Claims

 Factum of the Representatives of the Salaried Employees and Retirees in Response to the Motion by the Monitor for Directions with Respect to Pension Claims
 Representatives’ Synopsis of Agreed and Contested Facts
 Affidavit of Terence Watt
 Book of Authorities in support of the Factum of the Representatives Part I
 Book of Authorities in support of the Factum of the Representatives Part II
December 15,2016
 
 Motion by the Monitor for Directions with Respect to Pension Claims December 15, 2016
 
Plan d'Argumentation de la Ville de Sept-Iles Concernant la Demande de Renvoi de Certaines Questions Relatives aux Regimes de Retraite aux Tribunaux de la Province de Terre-Neuve-et-Labrador

 Plan D'argumentation de la Ville de Sept-Iles
 Piece SI-1: Timminco Limited - Legal Entities/ Chart of Ownership
December 15,2016
 
 Argumentation Ecrite des Mis-en-Cause Syndicat des Metallos, Sections Locales 6254 et 6285 sur la Jurisdiction de la Cour Quant a la Requete du Controleur Intitulee Motion by the Monitor for Directions with Respect to Pension Claims December 15, 2016
 
 Submissions of Morneau Shepell in Response to the Monitor's Motion for Directions with Respect to Pension Claims December 15, 2016
 
 Notice of Objection by the Superintendent of Pensions of Newfoundland & Labrador to the Motion by the Monitor for Directions with Respect to Pension Claims December 15, 2016
 
Contestation by the Debtor/Respondent Quinto Mining Corporation of the Petitioner's Motion to Lift the Stay of Proceedings

 Contestation by the Debtor/Respondent Quinto Mining Corporation of the Petitioner's Motion to Lift the Stay of Proceedings
 Exhibit D-1: Quinto Purchase Agreement with the Petitioner, dated April 5, 2012
 Exhibit D-2: Petitioner Email to Quinto, dated December 29, 2015
 Exhibit D-3: Initial Offer by the Petitioner
 Exhibit D-4: Second Offer by the Petitioner
 Exhibit D-5: Conditional Counter Offer by the Monitor on behalf of Quinto
 Exhibit D-6: Acceptance of the Conditional Counter-Offer
 Exhibit D-7: First Draft of Settlement Agreement
 Exhibit D-8: Follow-up Email to the Petitioner’s Counsel
 Exhibit D-9: Petitioner's Comments to the Follow-up Email
 Exhibit D-10: Revised Draft of the Settlement Agreement
 Exhibit D-11: September 6,2016 Press Release
 Exhibit D-12: Private Placement Agreement
 Exhibit D-13: Revocation Email by Quinto
 Exhibit D-14: September 27, 2016 Press Release
 Exhibit D-15: Private Placement Term Sheet
 Exhibit D-16: Financial Statements of the Petitioner
November 25,2016
 
Demande Pour Permission D’Appeler D’un Jugement Rendu en Matiére de Plan D’Arrangement

 Demande Pour Permission D’Appeler D’un Jugement Rendu en Matiére de Plan D’Arrangement
 Annexe 1: Jugement de premier instance rendu par l’honorable Stephen W. Hamilton en date du 17 novembre 2016
 Annexe 2: Demandes en jugement declaratoire ainsi que les pieces produites a leur soutien par les Intimees
 Annexe 3: Contestations produites par la Ville aux demandes en jugement declaratoire ainsi que les pieces a leur soutien
November 22,2016
 
Déclaration d'appel de la Ville de Sept-Îles

 Déclaration d'appel de la Ville de Sept-Îles
 Piece R-1: Jugement rendu par l'honorable juge Stephen W. Hamilton, j.c.s., en date du 17 novembre 2016
 Piece R-2: Copie des compilations des taxes municipales impayees pour les periodes susmentionnees (en liasse)
 Piece R-3: Ordonnances initiales prononcees en vertu de Ia LACC (en liasse)
 Piece R-4: Echanges de correspondance entre Ia Ville et le Controleur suite aux Ordonnances initiales pour le paiement des taxes municipales (en liasse)
 Piece R-5: Ordonnances de devolution datees du 1er fevrier 2016 autorisant Ia vente des immeubles presentement detenus par les lntimees (en liasse)
 Piece R-6: Demandes en jugement declaratoire deposees par les lntimees en date du 3 octobre 2016 (en liasse)
 Piece R-7: Copie des contestations produites par Ia Ville en date du 6 octobre 2016 (en liasse)
 Piece R-8: Copie des «Asset Purchase Agreement» (en liasse
November 22,2016
 
Tata Steel Transaction Motion for Approval and Vesting Order and Affidavit

 Copy of Tata Steel Transaction motion along with the duly signed affidavit of Clifford T. Smith
November 22, 2015
 
Motion for the Issuance of an Approval and Vesting Order with respect to the Tata Steel Transaction

 Motion for Vesting Order
 R-1 - Bloom Lake Initial Order, dated January 27, 2015
 R-2 - SISP Order, dated April 17, 2015
 R-3 - Draft Approval and Vesting Order
 R-4 - Redacted Asset Purchase Agreement
 R-5 - Company profile for CQIM
 R-6 - RPMRR (Quebec) search results summary on CQIM movable property
 R-7 - Personal Property Security Act (British Columbia) search results summary on CQIM
November 17,2016
 
Motion for the Issuance of an Approval and Vesting Order with respect to the Iron Ore Company of Canada Transaction

 Motion for Vesting Order
 R-1 - Bloom Lake Initial Order, dated January 27, 2015
 R-2 - SISP Order, dated April 17, 2015
 R-3 - Draft Approval and Vesting Order
 R-4 - Redacted Asset Purchase Agreement
 R-5 - Company profile for CQIM
 R-6 - RPMRR (Quebec) search results summary on CQIM movable property
 R-7 - Personal Property Security Act (British Columbia) search results summary on CQIM
November 8,2016
 
Motion for the Issuance of an Approval and Vesting Order with respect to the Newfoundland and Labrador Hydro Transaction

 Motion for Vesting Order
 R-1 - Bloom Lake Initial Order, dated January 27, 2015
 R-2 - SISP Order, dated April 17, 2015
 R-3 - Wabush Initial Order, dated May 20, 2015
 R-4 - SISP
 R-5 - Wabush Comeback Order, dated June 9, 2015
 R-6 - Draft Approval and Vesting Order
 R-7 - Asset Purchase Agreement
 R-8 - Personal Property Security Act (Newfoundland and Labrador) search results summary on the Petitioner’s moveable property
November 4,2016
 
Affidavit of Clifford T. Smith in Response to Motion to Lift the Stay of Proceedings with Respect to Wabush Iron Co. Limited, filed by the Royal Bank of Canada

 Affidavit of Clifford T. Smith
 Appendix 1: RBC's Amended Statement of Defence and Counterclaim dated February 13, 2014
 Appendix 2: Cliffs Mining Company Statement of Defence to Counterclaim dated February 24, 2014
 Appendix 3: Jason Veloso’s May 7, 2014 Affidavit
 Appendix 4: Jason Veloso’s January 23, 2015 Supplementary Affidavit
 Appendix 5: RBC’s May 15, 2015 Interrogatories
 Appendix 6: ArcelorMittal Dofasco Inc.’s July 22, 2015 Answer to Interrogatories
 Appendix 7: Jason Veloso’s May 16, 2016 Further Supplementary Affidavit
 Appendix 8: Jason Veloso’s July 5, 2016 Further Supplementary Affidavit
November 4,2016
 
Amended Motion to Lift the Stay of Proceedings with respect to Wabush Iron Co. Limited

 Amended Motion to Lift the Stay of Proceedings
 Exhibit 1: RBC application to add parties as defendants by counterclaim
 Exhibit 2: ICR Commercial Real Estate (Regina) Ltd. v. Bricore Land Group Ltd.
 Exhibit 3: Canwest Global Communications Corp.
 Exhibit 4: Manitoba Capital Fund Ltd. Partnership v. Royal Bank
 Exhibit 5: Interrogatories, dated October 5,
October 21,2016
 
Motion for the Issuance of an Approval and Vesting Order with respect to the Ritchie Bros Auctioneers Transaction

 Motion for Vesting Order
 R-1 - Bloom Lake Initial Order, dated January 27, 2015
 R-2 - SISP Order, dated April 17, 2015
 R-3 - Wabush Initial Order, dated May 20, 2015
 R-4 - SISP
 R-5 - Wabush Comeback Order, dated June 9, 2015
 R-6 - Bloom Lake Asset Purchase Agreement
 R-7 - Draft Approval and Vesting Order
 R-8 - Redacted copy of the Second RBA Asset Purchase Agreement
 R-9 - RPMRR (Quebec) search results
 R-10 - Personal Property Registry of Newfoundland and Labrador search results summary
October 17,2016
 
Motion for an Order for Legal Costs of Salaried/Non-Union Employees and Retirees

 Motion for an Order for Legal Costs of Salaried/Non-Union Employees and Retirees
 Exhibit P-1: Draft Order for Legal Costs of Salaried/Non-Union Employees and Retirees
October 11,2016
 
Notice of Objection by the Representatives of the Salaried Employees and Retirees to the Motion by the Monitor for Directions with Respect to Pension Claims

 Notice of Objection by the Representatives of the Salaried Employees and Retirees
 Exhibit OP-1: Letter dated August 24, 2015 from Representative Counsel to counsel for the Wabush CCAA Parties
 Exhibit OP-2: Copy of the Order dated October 18, 2015 in The Matter of the Plan of Compromise or Arrangement of Timminco Limited et al
October 7,2016
 
 Notice of Objection by the Wabush CCAA Parties to Petitioner's Motion to Partially Lift the Stay of Proceedings, to Vary a Court Order, to Obtain Payment of Sums of Money Held in Trust by the Monitor, to Terminate a Sub-Lease and for Additional Relief October 7, 2016
 
 Avis D'objection Quant a la Motion for Directions with Respect to Pension Claims October 7, 2016
 
 Notice of Objection by Morneau Shepell to the Motion for Direction with Respect to Pension Claims October 7, 2016
 
Contestation de la requête pour jugement déclaratoire relativement aux taxes municipales réclamées de Société Ferroviaire et Portuaire de Pointe-Noire S.E.C.

 Contestation de la requête pour jugement déclaratoire relativement aux taxes municipals réclamées de Société Ferroviaire et Portuaire de Pointe-Noire S.E.C.
 Piece M-1: Ordannance de vente du 1er fevrier 2016
 Piece M-2: Ordannance de vente du 1er fevrier 2016
 Piece M-3: Etat de la creance au 27 janvier 2015 et au 20 mai 2015
 Piece M-4: Compilation des factures au 8 mars 2016 et au 1er octobre 2016
 Piece M-5: Courriels de transmission par le Service de la tresorerie de la Ville de Sept-Iles de l'etat des creances en date du 24 mars 2016
 Piece M-6: Releve des taxes produits par la Requerante sous la cote R-6, en date du 17 fevrier 2016 et lettres de M.Pierre Bolduc, en liasse
 Piece M-7: Extraits de la Loi sur l'amenagement et l'urbanisme (RLRQ, c. A-19.1), du Reglement de lotissement numero 2007-104 de la Ville de Sept-Iles, du Code civil du Quebec et de la Loi sur les cites et villes
 Piece M-8: Project d'ordonnance
October 6,2016
 
Contestation de la requête pour jugement déclaratoire relativement aux taxes municipales réclamées à Administration Portuaire de Sept-Îles

 Contestation de la requête pour jugement déclaratoire relativement aux taxes municipales réclamées à Administration Portuaire de Sept-Îles
 Piece M-1: Ordannance de vente du 1er fevrier 2016
 Piece M-2: Ordannance de vente du 1er fevrier 2016
 Piece M-3: Etat de la creance au 27 janvier 2015 et au 20 mai 2015
 Piece M-4: Compilation des factures au 8 mars 2016 et au 1er octobre 2016
 Piece M-5: Courriels de transmission par le Service de la tresorerie de la Ville de Sept-Iles de l'etat des creances en date du 24 mars 2016
 Piece M-6: Releve des taxes produits par la Requerante sous la cote R-6, en date du 17 fevrier 2016 et lettres de M.Pierre Bolduc, en liasse
 Piece M-7: Extraits de la Loi sur l'amenagement et l'urbanisme (RLRQ, c. A-19.1), du Reglement de lotissement numero 2007-104 de la Ville de Sept-Iles, du Code civil du Quebec et de la Loi sur les cites et villes
 Piece M-8: Project d'ordonnance
October 6,2016
 
Mason Graphite Inc.'s Motions to Lift the Stay of Proceedings, in Homologation of a Transaction and for a Settlement Approval Order

 Mason Graphite Inc.'s Motions to Lift the Stay of Proceedings
 Exhibit R-1: Purchase Agreement and the registered Deed of Sale dated April 5, 2012
 Exhibit R-2: Mason's email to the Monitor dated July 28, 2016
 Exhibit R-3: Monitor's email to Mason dated August 16, 2016
 Exhibit R-4: Exchange of emails dated August 22, 2016
 Exhibit R-5: Quinto's email to Mason dated August 26, 2016 with attached draft Settlement & Mutual Release Agreement
 Exhibit R-6: Mason's counsel email to Quinto’s counsel dated September 1st, 2016, with attached revised draft Settlement & Mutual Release Agreement
 Exhibit R-7: Press release announcing a private placement offering dated September 6, 2016 at 10:15 am
 Exhibit R-8: Quinto's counsel email with a clean copy of the Settlement & Mutual Release Agreement dated September 6, 2016, at 11:46 am
 Exhibit R-9: Quinto's counsel email dated September 6, 2016, at 12:53 pm
 Exhibit R-10: Quinto's counsel email dated September 6, 2016, at 1:53 pm
 Exhibit R-11: Mason's counsel letter of demand dated September 14, 2016
 Exhibit R-12: Quinto's counsel email transferring Mason's counsel letter of demand to the Monitor's counsel dated September 14, 2016
 Exhibit R-13: Mason's counsel letter dated October 4, 2016
October 4,2016
 
Requête pour jugement déclaratoire relativement aux taxes municipales réclamées à la Société ferroviaire et portuaire de Pointe-Noire S.E.C.

 Requête pour jugement déclaratoire relativement aux taxes municipales réclamées à la Société ferroviaire et portuaire de Pointe-Noire S.E.C.
 Pièce P-1: Copie des Amended and Restated Sale and Investor Solicitation Procédures approuvé par le tribunal le 9 juin 2016
 Pièce P-2: Copie de la convention d’achat d’actifs intervenue entre Cliffs Québec mine de fer ULC, Wabush Iron Co. Limited, Les ressources Wabush inc. et Compagnie de chemin de fer Arnaud, en tant que vendeurs, et Investissement Québec
 Pièce P-3: Copie de l’ordonnance d’approbation et de dévolution datée du 1er février 2016 à l’égard de la convention d’achat d’actifs intervenue entre Cliffs Québec mine de fer ULC, Wabush Iron Co. Limited, Les ressources Wabush inc. et Compagnie de chemin de fer Arnaud, en tant que vendeurs, et Investissement Québec
 Pièce P-4: Copie du Certificat du Contrôleur du 8 mars 2016
 Pièce P-5: Lettre de la Ville de Sept-Îles à Société ferroviaire et portuaire de Pointe-Noire S.E.C. datée du 24 mars 2016
 Pièce P-6: Tableau détaillant la répartition des taxes municipales remis à la Ville de Sept-Îles le 4 avril 2016
 Pièce P-7: Lettre de la Ville de Sept-Îles datée du 1er juin 2016
 Pièce P-8: Copie de la lettre de Société ferroviaire et portuaire de Pointe-Noire S.E.C. datée du 8 septembre 2016
 Pièce P-9: Lettre de la Ville de Sept-Îles datée du 14 septembre 2016
 Pièce P-10: Projet d’ordonnance
October 3,2016
 
Motion Seeking Declaratory Reliefs

 Motion Seeking Declaratory Reliefs
 Exhibit R-1: Draft Order
 Exhibit R-2: Full description of the "Block Z" Property
 Exhibit R-3: Vesting Order issued on February 1, 2016 authorizing the Wabush CCAA Parties to sell the Block Z Property
 Exhibit R-4: Vesting Order issued on February 1, 2016 authorizing the Bloom Lake CCAA Parties to sell the Pointe-Noire Property
 Exhibit R-5: Monitor's Certificate - Block Z Transaction
 Exhibit R-6: Excerpt of the City's Property Tax Roll in respect to Block Z Property
 Exhibit R-7: Letter from the City dated March 23, 2016
 Exhibit R-8: Letter from the undersigned attorneys dated April 20, 2016, in response to the City's letter
 Exhibit R-9: Letter from the City dated April 25, 2016
 Exhibit R-10: Deed of Sale between Wabush Resources Inc. and Wabush Iron Co. Limited as Vendors and Administration Portuaire de Sept-Iles as Purchaser dated March 10, 2016
October 3,2016
 
 Notice of Objection by the Labrador West Chamber of Commerce to the Motion for the Issuance of an Order Extending the Stay Period September 23, 2016
 
 Notice of Objection by the Town of Wabush to the Motion for the Issuance of an Order Extending the Stay Period September 22, 2016
 
 Notice of Objection by MFC Bancorp Ltd. to the Motion for the Issuance of an Order Extending the Stay Period September 22, 2016
 
De Bene Esse Application to Lift the Stay of Proceedings

 De Bene Esse Application to Lift the Stay of Proceedings
 Exhibit CMC - 1: Demand credit agreement dated February 23, 2015
 Exhibit CMC - 2: Equipment Security Agreement dated February 23, 2015
 Exhibit CMC - 3: Amendment to Equipment Security Agreement between Wabush Resources Inc. Wabush Iron Co. and Cliffs Mining Company
September 21,2016
 
Motion by the Monitor for Directions with Respect to Pension Claims

 Motion by the Monitor for Directions with Respect to Pension Claims
 R-1 Wabush Initial Order
 R-2 Claims Procedure Order
 R-3 Draft Order
 R-4 Wabush Initial Motion
 R-5 Wabush Comeback Order
 R-6 Wabush Comeback Motion
 R-7 Pension Priority and Suspension Order
 R-8 Decision of Justice Kasirer J.C.A.
 R-9 Asset Purchase Agreement (Port Assets)
 R-10 Port Approval and Vesting Order
 R-11 Asset Purchase Agreement (Block Z)
 R-12 Block Z Approval and Vesting Order
 R-13 N&L Termination Notices
 R-14 OSFI Termination Notice
 R-15 Pension Plan Administrator Replacement Notice
 R-16 Salaried DB Plan Summary Table
 R-17 Union DB Plan Summary Table
 R-18 Salaried DB Plan Proof of Claim
 R-19 Union DB Plan Proof of Claim
 R-20 2011 CAPSA Agreement
 R-21 2016 CAPSA Agreement
 R-22 Memorandum of Agreement 1986
September 20,2016
 
Notice of Objection of Quebec Iron Ore Inc. to the Motion for the Issuance of an Approval and Vesting Order with respect to the Sale of Certain Assets of the Petitioners dated September 9, 2016

 Notice of Objection
 R-1 - Asset Purchase Agreement dated December 11, 2015
 R-2 - Proposal of SMS Equipment Inc. dated September 26, 2011
 R-3 - Email chain between Jocelyn Perreault, Bernard Boucher, Sylvain Rigaud, David Cataford, and Steven Bissell of September 16-18, 2016
September 20,2016
 
Motion by MFC Bancorp Ltd. to Partially Lift the Stay of Proceedings, to Vary a Court Order, to Obtain Payment of Sums of Money Held in Trust by the Monitor, to Terminate a Sub-lease and for Additional Relief

 Motion by MFC Bancorp Ltd. to Lift the Stay of Proceedings
 Exhibit P-1: Order regarding a Sales and Investors Solicitor Process dated April17, 2015
 Exhibit P-2: Initial Order issued on May 20, 2015 and the rectified Initial Order Dated May 28, 2105
 Exhibit P-3: Minutes of the hearing
 Exhibit P-4: Emails from the Monitor
 Exhibit P-5: Indenture (Mining Lease) entered into on May 26,1965
 Exhibit P-6: Indenture between NALCO and Canadian Javelin
 Exhibit P-7: Indenture between Canadian Javelin and WIC
 Exhibit P-8: Statutory Agreement dated September 4, 1959
 Exhibit P-9: Statutory Agreement dated June 23, 1960
 Exhibit P-10: Agreement between Canadian Javelin and WIC dated July 19, 1960
 Exhibit P-11: Amendment of Amendment and Consolidation of Mining Lease dated August 8, 1961
 Exhibit P-12: Statutory Partition Agreement dated June 7, 1964
 Exhibit P-13: Memorandum of Agreement entered into in 1987
 Exhibit P-14: First Amendment to Memorandum of Agreement entered into in 1988
 Exhibit P-15: Letter dated May 19, 2016
 Exhibit P-16: Letter by BCF LLP to Bernard Boucher of Blakes LLP dated June 23, 2016
 Exhibit P-17: Notice that was to be served on MFC
 Exhibit P-18: Email from attorneys for MFC confirming that they had received instructions from MFC to accept service of the Notice
 Exhibit P-19: Letter from BCF LLP addressed to the attorneys for the Wabush CCAA Parties dated September 2nd, 2016
 Exhibit P-20: Email from Monitor's attorneys regarding call for proposals
 Exhibit P-21: Conditional Release dated February 29,2016
 Exhibit P-22: Notices of default that were sent to WIC et al. on September 3, 2015 and December 3, 2015
September 19,2016
 
Motion for the Issuance of an Order Extending the Stay Period

 Motion for the Issuance of an Order Extending the Stay Period
 R-1 - Initial Order in respect of the Bloom Lake CCAA Parties dated January 27, 2015;
 R-2 - Amended Initial Order in respect of the Bloom Lake CCAA Parties dated February 20, 2015;
 R-3 - Order dated April17, 2015;
 R-4 - Sale Advisor Order dated April 17, 2015;
 R-5 - SISP Order datedApril17, 2015;
 R-6 - Initial Order in respect of the Wabush CCAA Parties dated May 20, 2015;
 R-7 - SISP;
 R-8 - Wabush Comeback Order dated June 9, 2015;
 R-9 - Order dated July 30, 2015;
 R-10 - Order extending the Stay Period, dated November 5, 2015;
 R-11 - Amended Claims Procedure Order dated November 16, 2015
 R-12 - Order extending the Stay Period, dated January 27, 2016;
 R-13 - Order extending the Stay Period, dated April 20, 2016;
 R-14 - Bloom Lake Approval and Vesting Order January 27, 2016;
 R-15 - Rio Tinto Railcar Approval and Vesting Order dated June 28, 2016;
 R-16 - Rio Tinto Monitor's Certificate dated July 8, 2016
 R-17 - Iron Ore Company Railcar Approval and Vesting Order dated August 30, 2016;
 R-18 - Iron Ore Company Monitor's Certificate dated September 2, 2016;
 R-19 - Toromont Generator Approval and Vesting Order dated July 20, 2016;
 R-20 - Toromont Generator Monitor's Certificate dated July 25, 2016;
 R-21 - Beumer Transaction Homologation Order dated April 22, 2016; and
 R22 - Draft Order
September 16,2016
 
Motion for the Issuance of an Approval and Vesting Order with respect to the Ritchie Bros Auctioneers Transaction

 Motion for Vesting Order
 R-1 - Bloom Lake Initial Order, dated January 27, 2015
 R-2 - SISP Order, dated April 17, 2015
 R-3 - Wabush Initial Order, dated May 20, 2015
 R-4 - SISP
 R-5 - Wabush Comeback Order, dated June 9, 2015
 R-6 - Draft Approval and Vesting Order
 R-7 - Redacted copy of the Asset Purchase Agreement
 R-8 - RPMRR (Quebec) search results
 R-9 - Personal Property Registry of Newfoundland and Labrador search results summary
 R-10 - Spreadsheet Demonstrating the Amount Financed by Key Bank on Equipment
September 9,2016
 
Motion to Share Member Information

 Motion for an Order approving the exchange of information between Representative Counsel and USW Local 6254 and USW Local 6285, with the administrator of the pension plans, Morneau Shepell
 Exhibit P-1 - Draft Order
 Exhibit P-2 - PIS form sent to salaried members represented by Representative Counsel
August 22, 2016
 
Motion to Lift the Stay of Proceedings with respect to Wabush Iron Co. Limited

 Motion by the Royal Bank of Canada to lift the Stay of Proceedings with respect to Wabush Iron Co. Limited as part of its motion to add Wabush Iron Co. Limited as a defendant in RBC's counterclaim in a proceeding in Newfoundland and Labrador, bearing Court File No. 2003 01T 3807
August 17, 2016
 
Motion for the Issuance of an Approval and Vesting Order with respect to the Iron Ore Company Transaction

 Motion for Vesting Order
 R-1 - Initial Order, dated January 27, 2015
 R-2 - SISP Order, dated April 17, 2015
 R-3 - Draft Approval and Vesting Order
 R-4 - Redacted Asset Purchase Agreement
 R-5 - Company profile for CQIM
 R-6 - RPMRR (Quebec) search results summary on CQIM movable property
 R-7 - Personal Property Security Act (British Columbia) search results summary on CQIM
August 8, 2016
 
Motion for the Issuance of an Approval and Vesting Order with respect to the Toromont Generator Transaction

 Motion for Vesting Order
 R-1 - Bloom Lake Initial Order 01-27-2015
 R-2 - SISP Order
 R-3 - Wabush Initial Order
 R-4 - SISP
 R-5 - Wabush Comeback Order
 R-6 - Draft Approval and Vesting Order
 R-7 - APA
 R-8 - PPRS Search Report
July 8, 2016
 
Motion for the Issuance of an Approval and Vesting Order with respect to the Rio Tinto Railcar Transaction

 Motion for Vesting Order
 R-1 - Bloom Lake Initial Order 27-01-2015
 R-2 - SISP Order
 R-3 - Orders Extending Stay Period
 R-4 - Draft approval and Vesting Order
 R-5 - Redacted APA
 R-6 - CQIM
 R-7 - RPMRR
 R-8 - PPSA
June 17, 2016
 
Affidavit of N. Meakin - Motion for Late Claims

 Affidavit of N. Meakin regarding the Monitor's Motion for Directions with respect to Late Claims
May 30, 2016
 
Motion by the Monitor for Directions with respect to Late Claims

 Motion by the Monitor for Directions with respect to Late Claims
 R-1 Claims Procedure Order, as amended on November 16, 2015
 R-2 Letter from Representatives' Counsel to the Monitor dated April 29, 2016
 R-3 Draft Order
May 20, 2016
 
 Amended Written Contestation of Beumer Corporation regarding the Re-Re-Amended Motion to Obtain the Release of Escrow Funds April 18, 2016
 


 Re-Re-Amended Motion to Obtain the Release of Escrow Funds
 R-1 - Bloom Lake Initial Order 27-01-2015
 R-2 - Amended Initial Order
 R-3 - Order Extending the Stay Period
 R-4 - Order July 30, 2015
 R-5 - First Amended Complaint
 R-6 - Escrow Agreement
 R-7 - Order Denying Arbitration
 R-8 - Statement of claim
 R-9 - Bloom Lake Answer and Counterclaim
 R-10 - Statement of Account
  R-11 - Answer to Counterclaim
 R-12 - Order dismissing law suit
 R-13 - Proof of claim
April 14, 2016
 
Motion for the Issuance of an Order Extending the Stay Period

 Motion Extending Stay Period
 R-1 - Bloom Lake Initial Order - January 27, 2015
 R-2 - Amendment to the Initial Order Dated February 20, 2015
 R-3 - Order extending stay (Apr 17, 2015)
 R-4 - Sale Advisor Order
 R-5 - SISP Order
 R-6 - Wabush Initial Order
 R-7 - SISP
 R-8 - Wabush Comeback Order
 R-9 - Order July 30
 R-10 - Order extenday stay (Nov 5 2015)/a>
 
R-11 - Amended Claims Procedure Order
 R-12 - Order extending stay (Jan 27 2016)
 R-13 - Bunker C Oil Order
 R-14 - Port Approval Order
 R-15 - Block Z Order
 R-16 - Bloom Lake Order (Jan 27 2016)
 R-17 - Salaried Pension Plan Termination Notice
 R-18 - Union Pension Plan Termination Notices
 R-19 - Notices appointment Replacement Administrator
 R-20 - Draft Order
April 8, 2016
 
 Factum in Support of Beumer Corporation's Contestation of the Re-Amended Motion to Obtain the Release of the Escrowed Funds April 1, 2016
 
Motion to Lift Stay of Proceedings and an order with respect to the payment of Excluded Claims

 Motion to Lift Stay of Proceedings and an order with respect to the payment of Excluded Claims
 Exhibit R-1 Proof of claim - December 18, 2015
 Exhibit R-2 Excluded Claims Letter dated December 17, 2015
 Exhibit R-3 Lease agreement #474-46 dated July 11, 2012
 Exhibit R-4 First extension agreement of the Lease 474-46
 Exhibit R-5 Second extension agreement of the Lease 474-46
 Exhibit R-6 Statement of account for the Wabush Mines Claim and for the Lease 474-36 Claim
 Exhibit R-7 Sept-Îles Port Authority's invoice #19854
 Exhibit R-8 Allowed Claims Notice dated February 4, 2016
 Exhibit R-9 Lease 474-109
 Exhibit R-10 Statement of account for the Lease 474-109 Claim for 2015
 Exhibit R-11 En liasse_ Sept-Îles Port Authority's Invoices #20127 and #20120
 Exhibit R-12 Lease 474-109 Disclaimer Notice dated December 23, 2015
 Exhibit R-13 Sept-Î Port Authority's invoice #21142
 Exhibit R-14 Memorandum of Agreement entered into on September 24, 1998
 Exhibit R-15 Sept-Îles Port Authority's invoice #20751 dated October 30, 2015
 Exhibit R-16 MOA 1998 Disclaimer Notice dated March 8,2016
 Exhibit R-17 Sept-Îles Port Authority's invoice #21141
 Exhibit R-18 Letter dated March 12, 2015
 Exhibit R-19 Notice of Objection - April 13,2015
 Exhibit R-20 Order April 17, 2015
 Exhibit R-21 Notice of Objection - June 2,2015
 Exhibit R-22 Order June 9, 2015
April 1, 2016
 
 Motion to Lift Stay of Proceedings and an order with respect to the payment of Excluded Claims April 1, 2016
 
 Petitioners' Factum in Support of the Re-Amended Motion to Obtain the Release of Escrowed Funds (#307) March 21, 2016
 
Requête visant l’obtention d’une ordonnance de paiement | Motion to obtain an order for payment

 Requête obtention ordonnance paiement
 Pièce R-SDM-1
 Pièce R-SDM-2
 Pièce R-SDM-3
 Pièce R-SDM-4
 Pièce R-SDM-5
 Pièce R-SDM-6
March 8, 2016
 
 Answer to the written Contestation of the Respondent, Beumer Corporation January 29, 2016
 
Requête pour permission de produire hors délais | Motion for leave to file a Claim After the Claims Bar Date

 Requête pour permission de produire hors délais_7112777_1
 R-1_7109067_1
 R-2_7109271_1
 R-3_7109706_1
 R-4_7109094_1
January 28, 2016
 
Re-Amended Motion to Obtain the Release of Escrowed Funds

 Re-Amended Motion to obtain the Release of Escrowed Funds
 R1 - Bloom Lake Initial Order 27-01-2015
 R2 - Bloom Lake Initial Order dated February 20, 2015
 R3 - Order dated April 17, 2015
 R4 - Order July 30, 2015
 R5 - First Amended Complaint
 R6 - Escrow Agreement
 R7 - Order Denying Arbitration
 R8 - Statement of Claim
 R9 - Bloom Lake Answer and Counterclaim
 R10 - Statement of Account
 R11 - Answer to Counterclaim
 R12 - Order dismissing law suit
January 28, 2016
 
Notification of the Petitioners' Amended Motion for the Issuance of an Approval and Vesting Order with respect to the sale of certain assets

 Amended Motion for the Issuance of an Approval and Vesting Order with respect to the sale of certain assets
 R1 - Order Jan 27
 R2 - Order Sale Advisor
 R3 - SISP Order
 R4 - Wabush Initial Order
 R5 - SISP
 R6 - Wabush Comeback Order
 R7 - Pension Priority and Suspension Order
 R8 - Judgment Court of Appeal (08-18-2015)
 R9 - Draft Approval and Vesting Order
 R10 - Asset Purchase Agreement
 R11 - CQIM
 R12 - Wabush Iron
 R13 - Wabush Resources
 R14 - Arnaud
 R15 - Salaried Pension Plan Termination Notice
 R16 - Union Pension Plan Termination Notices
 R18 - Land Registry Search Report
 R19 - RDPRM
 R20 - PPSA
 R21 - Block Z Draft Approval and Vesting Order
 R22 - Asset Purchase Agreement
January 26, 2016
 
WSP Inc. provided notice to the Service List that it intends to: withdraw its objection to the Notice of Motion for the Issuance of an Approval and Vesting Order with respect to the Sale of Certain Assets; and, that it will not contest the Motion for the Issuance of an Approval and Vesting Order with respect to the Sale of Certain Assets parts of the CCAA Bloom Lake General Partner Limited et al. | WSP Inc., entend se désister de son Avis d’objection à la Motion for the Issuance of an Approval and Vesting Order with respect to the Sale of Certain Assets relativement au dossier mentionné en titre, le tout sans frais. WSP Inc. n’entend pas contester la Motion for the Issuance of an Approval and Vesting Order with respect to the Sale of Certain Assets des parties de la LACC de Bloom Lake General Partner Limited & al.

 WSP Inc. - Notice of Withdrawl
January 26, 2016
 
Wesco Distribution Canada LP provided notice to the Service List that it intends to: withdraw its objection to the Notice of Motion for the Issuance of an Approval and Vesting Order with respect to the Sale of Certain Assets; and, that it will not contest the Motion for the Issuance of an Approval and Vesting Order with respect to the Sale of Certain Assets parts of the CCAA Bloom Lake General Partner Limited et al. | Wesco Distribution Canada LP, entend se désister de son Avis d’objection à la Motion for the Issuance of an Approval and Vesting Order with respect to the Sale of Certain Assets relativement au dossier mentionné en titre, le tout sans frais. Wesco Distribution Canada LP n’entend pas contester la Motion for the Issuance of an Approval and Vesting Order with respect to the Sale of Certain Assets

 Wesco Distribution Canada LP - Notice of Withdrawl
January 26, 2016
 
Rematech provided notice to the Service List that it intends to: withdraw its objection to the Notice of Motion for the Issuance of an Approval and Vesting Order with respect to the Sale of Certain Assets; and, that it will not contest the Motion for the Issuance of an Approval and Vesting Order with respect to the Sale of Certain Assets parts of the CCAA Bloom Lake General Partner Limited et al. | Rematech, entend se désister de son Avis d’objection à la Motion for the Issuance of an Approval and Vesting Order with respect to the Sale of Certain Assets relativement au dossier mentionné en titre, le tout sans frais. Rematech n’entend pas contester la Motion for the Issuance of an Approval and Vesting Order with respect to the Sale of Certain Assets des parties de la LACC de Bloom Lake General Partner Limited & al.

 Rematech - Notice of Withdrawl
January 26, 2016
 
Dynamitage Castonguay Ltee provided notice to the Service List that it intends to: withdraw its objection to the Notice of Motion for the Issuance of an Approval and Vesting Order with respect to the Sale of Certain Assets; and, that it will not contest the Motion for the Issuance of an Approval and Vesting Order with respect to the Sale of Certain Assets parts of the CCAA Bloom Lake General Partner Limited et al. | Dynamitage Castonguay Ltée, entend se désister de son Avis d’objection à la Motion for the Issuance of an Approval and Vesting Order with respect to the Sale of Certain Assets relativement au dossier mentionné en titre, le tout sans frais. Dynamitage Castonguay Ltée n’entend pas contester la Motion for the Issuance of an Approval and Vesting Order with respect to the Sale of Certain Assets des parties de la LACC de Bloom Lake General Partner Limited & al.

 Dynamitage Castonguay Ltee. - Notice of Withdrawl
January 26, 2016
 
EBC Inc. and Groupe UNNU-EBC s.e.n.c., have provided notice to the Service List that they will withdraw: i) Requête ré-amendée afin de lever temporairement la suspension des procédures et pour l’émission d’une ordonnance de faillite; ii) Avis d'objection amendé à la Motion for the Issuance of an Approval and Vesting Order with respect to the Sale of Certain Assets”; iii) Avis d'objection à la Motion for the Issuance of an Order Extending the Stay Period. Furthermore they have also provided notice that they shall not contest the Bloom Lake CCAA Parties’ Motion for the Issuance of an Approval and Vesting Order with respect to the Sale of Certain Assets.

 UNNU-EBC s.e.n.c. & EBC Inc. - Notice of Withdrawl
January 26, 2016
 
Town of Fermont - Claim on reservation of rights in the apportionment and the distribution of the sales price | Ville de Fermont - Requête en réserve de droits sur la ventilation et la distribution du prix de vente

 Requête en réserve de droits sur la ventilation et la distribution du prix de vente
January 25, 2016
 
Notice of objection to the re-amended motion of the Groupe UNNU-EBC S.E.N.C. and EBC INC (Applicants) in order to temporarily suspend the stay of proceedings and for the issuance of a bankruptcy order | Avis d’objection à la requête ré-amendée du Groupe UNNU-EBC S.E.N.C. et EBC INC (requérantes) afin de lever temporairement la suspension des procédures et pour l’émission d’une ordonnance de faillite

 Ville de Fermont - Avis d’objection à la requête ré-amendée du Groupe UNNU-EBC S.E.N.C. et EBC INC
January 25, 2016
 
Notice of Objection by the Respondents to Petitioners' Motion to temporarily lift the Stay of Proceedings and for the Issuance of a Bankruptcy Order and Motion for the Annulment of a Petition for the Issuance of a Bankruptcy Order

 Notice of Objection and Motion
 BL1 - Requete afin de lever temporairement Ia suspension des procedures et pour l'emission d'une ordonnance de faillite
 BL2 - Petition for the Issuance of a Bankruptcy Order
 BL3 - Requete amendee a fin de lever temporairement Ia suspension des procedures et pour l'emission d'une ordonnance de faillite
 BL4 - Email January 15, 2016, at 10:20 a.m.
 BL5 - Email reply January 15, 2016, at 1:28 p.m.
 BL6 - Email re notice of issuance of Petition for Bankruptcy
January 22, 2016
 
Avis d’objection à la requête afin de lever temporairement la suspension des procédures et pour l’émission d’une ordonnance de faillite

 22.01.16 - Avis d'ojbection à la levée
 Pièce R-SM-1
January 22, 2016
 
Avis de Communication de Pièces Additionnelles

 Avis de Communication de Pièces Additionnelles
 Pièce O-9 - Executive Summary de Robert M. Novotny
 Pièce O-10 - Extraits du Annual Report de Cliffs Natural Resources Icc. pour la periode se terminant le 31 decembre 2014
 Pièce O-11 - Etat des renseignements d’une societe de personnes au registre des entreprises (CIDREQ) de Bloom Lake Iron Ore Mine Limited Partnership (Bloom Lake L.P.) en date du 22 janvier 2016
 Pièce O-12 - Etat des renseignements d’une societe de personnes au registre des entreprises (CIDREQ) de Bloom Lake General Partner Limited (Bloom Lake G.P.) en date du 22 janvier 2016
 Pièce O-13 - Etat des renseignements d’une societe de personnes au registre des entreprises (CIDREQ) de Cliffs Quebec Iron Mining ULC (CQIM) en date due 22 janvier 2016
 Pièce O-14 - En liasse, lettres des creancieres Construction L.F.G. Inc. et Gerald Leblond Ltee en date du 12 janvier 2016 soutenant et supportant toutes et chacune des pretentions des Requerantes relativement aux Avis d’objection
 Pièce O-15 - Extraits du site Internet de Cliffs Natural Resources Inc. presentant les biographies de James Ghaham (Executive Vice President, Chief Legal Officer & Secretary), de Clifford Smith (Executive Vice Present, Business Development) et de P. Kelly Tompkins (Executive Vice Present & Chief Financial Officer)
January 22, 2016
 
Désistement de la contestation et de l’Avis d’objection à la Motion for the Issuance of an Approval and Vesting Order with respect to the Sale of Certain Assets de l’OPPOSANTE 3887952 CANADA INC. / LES ÉQUIPEMENTS NORDIQUES

 Désistement de la contestation et de l’Avis d’objection à la Motion for the Issuance of an Approval and Vesting Order with respect to the Sale of Certain Assets de l’OPPOSANTE 3887952 CANADA INC. / LES ÉQUIPEMENTS NORDIQUES
January 22, 2016
 


 Motion for an Approval and Vesting Order
 R1 - Bloom Lake Initial Order dated January 27, 2015
 R2 - Sale Advisor Order dated April 17, 2015
 R3 - SISP Order dated April 15, 2015
 R4 - Wabush Initial Order dated May 20, 2015
 R5 - SISP
 R6 - Wabush Comeback Order dated June 9, 2015
 R7 - Pension Priority & Suspension Order dated June 26, 2015
 R8 - Court of Appeal Judgment dated August 18, 2015
 R9 - Draft Approval and Vesting Order
 R10 - Asset Purchase Agreement
 R11 - Company Profile for CQIM
 R12 - Company Details Search for Wabush Iron from Ohio Secretary of State
 R13 - Company Profile Search for Wabush Resources
 R14 - Company Profile for Arnaud
 R15 - Salaried DB Plan Termination Notice
 R16 - Hourly DB Plan Termination Notice
 R18 - Land Registry real estate search report (Quebec) on the Petitioners' immovable property
 R19 - RPMRR (Quebec) search results summary on Petitioners' movable property
 R20 - Personal Property Security Act (Ontario and Newfoundland) search results summary on Petitioners' movable property
January 21, 2016
 
Avis d'objection à la Motion for the Issuance of an Order Extending the Stay Period and its supporting

 Avis d'objection à la Motion for the Issuance of an Order Extending the Stay Period and its supporting
 Piece O-1 – L’etat des renseignements d’une societe de personnes au registre des entreprises en date du 7 janvier 2016 eu egard a Groupe UNNU-EBC s.e.n.c.
 Piece O-2 – L’etat des renseignements d’une societe de personnes au registre des entreprises en date du 7 janvier 2016 eu egard a EBC inc.
 Piece O-3 – En liasse, copie des hyptheques legales de construction portant les numeros 55 903 et 55 904
 Piece O-4 – En liasse, preuves de reclamations combinees a l’encontre de Bloom Lake L.P.
January 20, 2016
 
Avis d'objection AMENDÉ à la Motion for the Issuance of an Approval and Vesting Order with respect to the Sale of Certain Assets

 Avis d'objection AMENDÉ à la Motion for the Issuance of an Approval and Vesting Order with respect to the Sale of Certain Assets
January 20, 2016
 
Requête RÉ-AMENDÉE afin de lever temporairement la suspension des procédure et pour l’émission d’une ordonnance de faillite

 Requête RÉ-AMENDÉE afin de lever temporairement la suspension des procédure et pour l’émission d’une ordonnance de faillite
January 20, 2016
 
Motion for the Issuance of an Order Extending the Stay Period

 Motion for the Issuance of an Order Extending the Stay Period
January 15, 2016
 
Requete Amendee Afin de Lever Temporairement la Suspension des Procedures et pour L'emission d'une Ordonnance de Faillite

 Requete Amendee Afin de Lever Temporairement la Suspension des Procedures et pour L'emission d'une Ordonnance de Faillite
January 15, 2016
 
Requete Afin de Lever Temporairement la Suspension des Procedures et pour L’emission d’une Ordonnance de Faillite

 Requete Afin de Lever Temporairement la Suspension des Procedures et pour L’emission d’une Ordonnance de Faillite
 Piece R-1 – L’etat des renseignements d’une societe de personnes au register des entreprises en date du 7 janvier 2016 eu egard a Groupe UNNU-EBC s.e.n.c.
 Piece R-2 – L’etat des renseignements d’une societe de personnes au register des entreprises en date du 7 janvier 2016 eu egard a EBC Inc.
 Piece R-3 – En liasse, copie des hypotheques legales de construction portant les numeros 55 903 et 55 904
 Piece Piece R-4 – En liasse, preuves de reclamations combines a l’encontre de Bloom Lake L.P.
 Piece Piece R-5 – Copie d’une communique de presse en date du 19 novembre 2014
 Piece R-7 – Lettre de PricewaterhouseCoopers Inc. en date du 11 janvier 2016
January 11, 2016
 
Avis D'objection a la Motion for the Issuance of an Approval and Vesting Order with respect to the sale of certain assets (Wesco Distribution Canada LP)

 Avis D'objection a la Motion for the Issuance of an Approval and Vesting Order with respect to the sale of certain assets (Wesco Distribution Canada LP)
 Piece O-1 - En liasse, prevue de reclamation #1 de Wesco Distribution Canada LP et annexes
 Piece O-2 - En liasse, prevue de reclamation #2 de Wesco Distribution Canada LP et annexes
 Piece Piece O-3 - l'Avis D'objection a la Motion for the Issuance of an Approval and Vesting Order with respect to the sale of certain assets signifie par Groupe UNNU-EBC s.e.n.c. et EBC Inc.
January 11, 2016
 
Avis D'objection a la Motion for the Issuance of an Approval and Vesting Order with respect to the sale of certain assets (Equipements Nordiques)

 Avis D'objection a la Motion for the Issuance of an Approval and Vesting Order with respect to the sale of certain assets (Equipements Nordiques)
 Piece O-1 - Les Equipements Nordiques (3887952 Canada Inc.) etat de renseignements d'une societe de personnes au registre des entreprises (CIDREQ)
 Piece O-2 - Bons de commandes et factures
 Piece O-3 - Une hypotheque legale de la construction portant le numero 21 267 439
 Piece O-4 - L'opposante a produit une reclamation garantie a l'encontre de Bloom Lake
 Piece O-5 - l'Avis D'objection a la Motion for the Issuance of an Approval and Vesting Order with respect to the sale of certain assets signifie par Groupe UNNU-EBC s.e.n.c. et EBC Inc.
January 8, 2016
 
Avis D'objection a la Motion for the Issuance of an Approval and Vesting Order with respect to the sale of certain assets (WSP Canada Inc.)

 Avis D'objection a la Motion for the Issuance of an Approval and Vesting Order with respect to the sale of certain assets (WSP Canada Inc.)
 Piece P-1 - WSP Canada Inc. etat de renseignements d'une societe de personnes au registre des entreprises (CIDREQ)
 Piece P-2 - L'etat de compte date du 18 decembre 2015, ainsi que d'une copie des factures
 Piece P-3 - Une hypotheque legale de la construction portant le numero 21 532 269
 Piece P-4 - L'opposante a produit une reclamation garantie a l'encontre de Bloom Lake
 Piece P-5 - l'Avis D'objection a la Motion for the Issuance of an Approval and Vesting Order with respect to the sale of certain assets signifie par Groupe UNNU-EBC s.e.n.c. et EBC Inc.
January 8, 2016
 
Avis D'objection a la Motion for the Issuance of an Approval and Vesting Order with respect to the sale of certain assets (Bremo Inc.)

 Avis D'objection a la Motion for the Issuance of an Approval and Vesting Order with respect to the sale of certain assets (Bremo Inc.)
 Piece ORB-1 - Bremo Inc. etat de renseignements d'une societe de personnes au registre des entreprises (CIDREQ)
 Piece ORB-2 - Materiaux et equipments en vue de la construction et/ou renovation d'un immeuble
 Piece ORB-3 - Une hypotheque legale de la construction portant le numero 21 307 902
 Piece ORB-4 - l'Avis D'objection a la Motion for the Issuance of an Approval and Vesting Order with respect to the sale of certain assets signifie par Groupe UNNU-EBC s.e.n.c. et EBC Inc.
January 8, 2016
 
Avis D'objection a la Motion for the Issuance of an Approval and Vesting Order with respect to the sale of certain assets (Jacques Blanchard)

 Avis D'objection a la Motion for the Issuance of an Approval and Vesting Order with respect to the sale of certain assets (Jacques Blanchard)
 Piece O-1 - Jacques Blanchard, arpenteur-geometre inc. etat de renseignements d'une societe de personnes au registre des entreprises (CIDREQ) en date du 8 janvier 2016
 Piece O-2 - D'arpenteur le tout tel qu'il appert des bons de commandes et factures
 Piece O-3 - Une hypotheque legale de la construction portant le numero 21 327 962
 Piece O-4 - L'opposante a produit une reclamation garantie a l'encontre de Bloom Lake
 Piece O-5 - l'Avis D'objection a la Motion for the Issuance of an Approval and Vesting Order with respect to the sale of certain assets signifie par Groupe UNNU-EBC s.e.n.c. et EBC Inc.
January 8, 2016
 
Avis D'objection a la Motion for the Issuance of an Approval and Vesting Order with respect to the sale of certain assets (Dynamitage Castonguay Ltee)

 Avis D'objection a la Motion for the Issuance of an Approval and Vesting Order with respect to the sale of certain assets (Dynamitage Castonguay Ltee)
 Piece O-1 - Dynamitage Castonguay Ltee preuve de reclamation deposee aupres du controleur

January 8, 2016
 
Avis D'objection a la Motion for the Issuance of an Approval and Vesting Order with respect to the sale of certain assets (Worldlink Resources Limited)

 Avis D'objection a la Motion for the Issuance of an Approval and Vesting Order with respect to the sale of certain assets (Worldlink Resources Limited)
 Piece O-1 - Worldlink Resources Limited preuve de reclamation deposee aupres du controleur
 Piece O-2 - l'Avis D'objection a la Motion for the Issuance of an Approval and Vesting Order with respect to the sale of certain assets signifie par Groupe UNNU-EBC s.e.n.c. et EBC Inc.

January 8, 2016
 
Avis D'objection a la Motion for the Issuance of an Approval and Vesting Order with respect to the sale of certain assets (UNNU-EBC s.e.n.c. and EBC Inc.)

 Avis D'objection a la Motion for the Issuance of an Approval and Vesting Order with respect to the sale of certain assets (UNNU-EBC s.e.n.c. and EBC Inc.)
 Piece O-1 - Groupe UNNU - EBC s.e.n.c. etat de renseignements d'une societe de personnes au registre des entreprises (CIDREQ) en date du 7 janvier 2016
 Piece O-2 - EBC Inc. etat de renseignements d'une societe de personnes au registre des entreprises (CIDREQ) en date du 7 janvier 2016
 Piece O-3 - Les Opposantes UNNU et EBC ont publie au Registre des Droits Miniers, Reels et lmmobiliers du Quebec, des hypotheques legales de Ia construction portant les numeros 55 903 et 55 904
 Piece O-4 - Les Opposantes ont produit des reclamations combinees
 Piece O-5 - D'une copie de Ia Motion to Communicate Information and/or Documentation en date du 26 octobre 2015
 Piece O-6 - D'une copie de Ia Motion to Allow Petitioner to Communicate Information and/or Documentation with Creditors who have Executed Confidentiality Agreements en date du 15 decembre 2015
 Piece Piece O-7 - Cliffs Natural Resources Inc. compagnie mere de Bloom Lake L.P., annoncait son intention de se retirer de ses operations dans I'Est du Canada, le tout tel qu'il appert d'une copie d'un communique de presse
 Piece O-8 - D'une copie d'un echange de courriels en date du 6 janvier 2016 entre les procureurs soussignes et les procureurs du Controleu
January 8, 2016
 
Amended Motion for the Issuance of an Approval and Vesting Order with Respect to the Sale of Certain Assets

 Amended Motion for the Issuance of an Approval and Vesting Order with Respect to the Sale of Certain Assets
 Exhibit R-20 - Various financial analysis including some consulted by Mr. Clifford Smith prior to making the statement that can be found in paragraph 90a) of the Amended Motion for the Issuance of an Approval and Vesting Order with respect to the sale of certain assets together with a chart summarizing the latter
 Exhibit R-21 - Chart summarizing the financial analysis with respect to the price of iron ore by both the Petitioners and PwC
January 4, 2016
 
 Please note that the Requête visant à modifier le Sale and Investor Solicitation Procedure served by the Syndicat des Métallos, Sections locales 6254 et 9996 on November 16, 2015, which was set to be heard for adjudication on January 13, 2016, has now been discontinued without cost, as appears from the attached document. December 21, 2015
 


 Motion for the Issuance of an Approval and Vesting Order with respect to the Sale of Certain Assets
 R-1 - Bloom Lake Initial Order, dated January 27, 2015
 R-2 - Sale Advisor Order, dated April 17, 2015
 R-3 - SISP Order dated April 17, 2015
 R-4 - En liasse, Orders extending the Stay Period
 R-5 - Draft Approval and Vesting Order
 R-6 - Asset Purchase Agreement
 R-8 - Company profile for Bloom Lake GP
 R-9 - Company profile for Bloom Lake LP
 R-10 - Company profile for Quinto
 R-11 - Company profile for Bloom Lake Railway Company Limited
 R-12 - GIF Iron Ore & Steel - Daily Market Report
 R -15 - Press release issued by Champion Iron on December 12, 2015
 R -16 - Real estate search report (Quebec) on the Bloom Lake CCAA Parties' immovable property
 R -17 - RPMRR (Quebec) search results summary on Bloom Lake CCAA Parties' movable property
 R -18 - Personal Property Security Act (Newfoundland & Labrador) search results summary on Petitioners movable property
 R -19 - En liasse, Search results summary from the Public register of real and immovable mining rights granted under the Mining Act (Quebec) on CQIM's, Bloom Lake GP's and Quinto's mining rights
 Affidavit of Clifford T. Smith dated December 28, 2015
December 23, 2015
 
 Notice of objection by MFC Industrial Ltd to the Motion for Directions and the Issuance of a Safeguard Order , with regards to the Wabush CCAA Parties. November 30,2015
 
 Avis d’objection à la Motion for the issuance of an order declaring that the stay period applies in respect of certain proceedings. November 30,2015
 
Written Contestation of the Respondent Beumer Corporation to the Amended Motion to Obtain the Release of Escrowed Funds, including Exhibits C-1 and C-2.

 Written Contestation of the Respondents Beumer
 Exhibit C-1
 Exhibit C-2
December 17, 2015
 


  Motion to Allow Petitioners to Communicate Information and/or Documentation with Creditors who have Executed Confidentiality Agreements
 Exhibit R – 1 – Print-out of the Statement of Information (REQ System) issued by the Registrar of Enterprises on October 26, 2015 with respect to Groupe UNNU-EBC s.e.c.n.c
 Exhibit R – 2 – Print-out of the Statement of Information (REQ System) issued by the Registrar of Enterprises on October 26, 2015 with respect to EBC Inc.
 Exhibit R – 3 – En liasse, legal hypothecs and proofs of registration from EBC and UNNU registered under number 55 903 and 55 904
 Exhibit R – 5 – Letter from the undersigned attorneys dated December 9, 2015
December 15, 2015
 
 Notice of objection by MFC Industrial Ltd to the Motion for Directions and the Issuance of a Safeguard Order , with regards to the Wabush CCAA Parties. November 30,2015
 
 Avis d’objection à la Motion for the issuance of an order declaring that the stay period applies in respect of certain proceedings. November 30,2015
 


  Avis d’objection à la Motion for the issuance of an order declaring that the stay period applies in respect of certain proceedings.
 Piece R-SM-1 Decision modifiant l’accreditation du 10 aout 1987 de la Commision des relations du travail
 Piece R-SM-2 Decision d’accreditation du 21 novembre 2012 dew la Commission des relations du travail
 Piece R-SM-3 Avis de convocation emis par la Commission date du 19 octobre 2015
 Piece R-SM-4 Avis de convocation emis par la Commission date du 9 octobre 2015
 Piece R-SM-5 Etat du dossier du Mis-en-cause Sylvain Lemonde a la Commission
November 26, 2015
 


 Motion for Direction and the Issuance of a Safeguard Order
 Exhibit R - 1 - Initial Order in respect of the Bloom Lake CCAA parties dated January 27, 2015
 Exhibit R - 2 - Wabush Initial Order dated May 20, 2015
 Exhibit R - 3 - Rectified Wabush Initial Order dated May 28, 2015
 Exhibit R - 4 - Geographical location of the Wabush Mine
 Exhibit R - 5 - Amendment and Consolidation of Mining Leases dated September 2, 1959
 Exhibit R - 6 - Indenture entered into between the Lieutenant – Governor of the Province of Newfoundland and Newfoundland and Labrador Corporation on May 26, 1956
 Exhibit R - 7 - Indenture made and entered into between Nalco and Canadian Javelin on May 26, 1956
 Exhibit R - 8 - Statutory Agreement dated September 4, 1959
 Exhibit R - 9 - Statutory Lease Agreement dated June 28, 1960
 Exhibit R - 10 - Agreement between Canadian Javelin and WIC dated July 19, 1960
 Exhibit R - 11 - Amendment of Amendment and Consolidation of Mining Lease dated August 8, 1961
 Exhibit R - 12 - Statutory Partition Agreement dated June 17, 1964
 Exhibit R - 13 - Memorandum of Agreement entered into in 1987
 Exhibit R - 14 - First Amendment to Memorandum of Agreement dated 1988
 Exhibit R - 15 - MFC Notice of Default dated September 3, 2015
 Exhibit R - 16 - Letter to MFC dated September 10, 2015
 Exhibit R - 17 - Letter from MFC dated September 18, 2015
 Exhibit R - 18 - Letter to MFC dated October 1, 2015
 Exhibit R - 19 - CNR 2013 Annual Report
 Exhibit R - 20 - Press release issued by MFC on November 16, 2015
 Exhibit R - 21 - Draft order
November 23, 2015
 


 Requête visant à modifier le Sale and Investors Solicitation Procedure
 Pièce R - SDM - 1 – Decision modifiant l’accreditation du 10 aout 1987 de la commission des relations du travail
 Pièce R - SDM - 2 – Decision d’accreditation du 21 novembre 2012 de la Commission des relations du travail
 Pièce R - SDM - 3 – Ordonnance du 17 avril 2015 instaurant le SISP rendue par l’honorable Stephen W. Hamilton, j.c.s.
 Pièce R - SDM - 4 - Ordonnance du 9 juin 2015 rendue par l’honorable Stephen W. Hamilton, j.c.s.
November 16, 2015
 


 Motion for the Issuance of an Order Declaring that the Stay Period Applies in Respect of Certain Proceedings
 Exhibit R - 1 - Initial Order in respect of the Bloom Lake CCAA Parties dated January 27, 2015
 Exhibit R - 2 - Amended Initial Order in respect of the Bloom Lake CCAA Parties dated February 20, 2015
 Exhibit R - 3 - Order dated April 17, 2015
 Exhibit R - 4 - Order dated July 30, 2015
 Exhibit R - 5 - Stay Extension Order dated November 5, 2015
 Exhibit R - 6 - Claims Procedure Order dated November 5, 2015
 Exhibit R - 9 - Notice of Hearing dated July 13, 2015
 Exhibit R- 10 - Draft Order
November 13, 2015
 
Notice of Objection by the Bloom Lake CCAA Parties to Creditors' Motion to Communicate Information and/or Documentation

 Notice of Objection
 Exhibit BL-1 - Blakes letter dated October 29, 2015
 Exhibit BL-2 - BLG letter dated October 30, 2015
November 2, 2015
 
 Notice of Objection by MFC Industrial Ltd to the Motion for the Issuance of an Order Extending the Stay Period November 2, 2015
 
Avis d’objection des Syndicat des Métalos, section Locale 6254, Syndicat des Métalos, section Locale 6285, et Syndicat des Métalos, section Locale 9996, à la Motion for the Issuance of a Claims Procedure Order / Notice of objection of the United Steel Workers Local 6254, United Steel Workers Local 6285 and United Steel Workers Local 9996 for the Motion for the Issuance of a Claims Procedure Order.

 Avis d’objection amende quant a la Motion for the issuance of a Claims Procedure Order
 Pièce R-SM-1
 Pièce R-SM-2
 Pièce R-SM-3
 Pièce R-SM-4
 Pièce R - SM - 5
 Pièce R - SM - 6
 Pièce R - SM - 7
 Pièce R - SM - 8
October 30, 2015
 
 Notice of Objection of Quebec North Shore and Labrador Railway Company Inc. to the Motion for the Issuance of a Claims Procedure Order October 30, 2015
 
Motion for the Issuance of an Order Declaring that the Stay Period Applies in Respect of Certain Proceedings

 Motion (CRT)
 Exhibit R - 1 - Initial Order in respect of the Bloom Lake CCAA Parties dated January 27, 2015
 Exhibit R - 2 - Amended Initial Order in respect of the Bloom Lake CCAA Parties dated February 20, 2015
 Exhibit R - 3 - Order dated April 17, 2015
 Exhibit R - 4 - Order dated July 30, 2015
 Exhibit R - 5 - Motion for the Issuance of a Claims Procedure Order dated October 23, 2015
 Exhibit R - 6 - Letter from Sylvain Lemonde's counsel to the Commission des norms du travail dated January 26, 2015
 Exhibit R - 7 - Letter from the Commission des norms du travail to CQIM dated April 9, 2015
 Exhibit R - 8 - Notice of Hearing from the Commission des relations du travail in the file bearing numbers CM - 2015 - 2016 and 62 - 00 - 71719 dated June 3, 2015
 Exhibit R - 9 - Letter from CQIM's counsel to the Commission des relations du travail dated June 17, 2015
 Exhibit R - 10 - Letter from the Commission des relations du travail to CQIM's counsel dated July 6, 2015
 Exhibit R - 11 - Letter from CQIM's counsel to Commission des relations du travail dated August 10, 2015
 Exhibit R - 12 - Letter from the Commission des relations du travail to CQIM's counsel dated September 2, 2015
 Exhibit R - 13 - Email from the Commission des relations du travail to CQIM's counsel dated October 21, 2015
 Exhibit R - 14 - Draft Order
October 27, 2015
 
Motion to communicate information and/or documentation

 Motion (COM)
 Exhibit R - 1 - Print - out of the Statement of Information (REO System) issued by the Registrar of Enterprises on October 26, 2015 with respect to Groupe UNNU - EBC s.e.c.n.c.
 Exhibit R - 2 - Print - out of the Statement of Information (REQ System) issued by the Registrar of Enterprises on October 26, 2015 with respect to ESC Inc.
 Exhibit R - 3 - En liasse, legal hypothecs and proofs of registration from ESC and UNNU registered under number 55 903 and 55 904
 Exhibit R - 4 - Letter from the undersigned attorneys dated July 24, 2015
 Exhibit R - 5 - Letter from the undersigned attorneys dated August 13, 2015
 Exhibit R - 11 - En liasse Letter and email from the undersigned attorneys dated October 16th, 2015
 Exhibit R - 12 - Letter from the undersigned attorneys dated October 21st, 2015
October 26, 2015
 
Amended Motion to Release Escrowed Funds (Beumer)

 Motion (Beumer)
 Exhibit R - 1 - Initial Order dated January 27, 2015
 Exhibit R - 2 - Bloom Lake Initial Order dated February 20, 2015
 Exhibit R - 3 - Order dated April 17, 2015 (Stay Period)
 Exhibit R - 4 - Order dated June 30, 2015 (Stay Period)
 Exhibit R - 5 - First Amended Complaint dated October 1st, 2013
 Exhibit R - 6 - Escrow Agreement dated June 28, 2013
 Exhibit R - 7 - Federal Court Order dated June 12, 2014
 Exhibit R - 8 - Statement of claim for $12,354,929.50 dated October 31, 2014
 Exhibit R - 9 - Answer and Counterclaim filed on December 15, 2014
 Exhibit R - 10 - Statement of account as of December 31, 2014
 Exhibit R - 11 - Answer of Plaintiff Beumer to Counterclaim dated January 5, 2015
 Exhibit R - 12 - Order dismissing the law suit dated August 20, 2015
October 23, 2015
 
Motion for the Issuance of an Approval and Vesting Order with respect to the Sale of Certain Assets

 Motion (Bunker)
 Exhibit R - 1 - Initial Order dated January 27, 2015
 Exhibit R - 2 - Sale Advisor Order, dated April 17, 2015
 Exhibit R - 3 - SISP Order dated, April 17, 2015
 Exhibit R - 4 - Wabush Initial Order, dated May 20, 2015
 Exhibit R - 5 - SISP
 Exhibit R - 6 - Wabush Comeback Order, dated June 9, 2015
 Exhibit R - 7 - Order dated July 30, 2015
 Exhibit R - 8 - Draft Approval and Vesting Order
 Exhibit R - 9A - Sale Agreement
 Exhibit R - 9B - Amendment to Sale Agreement
 Exhibit R - 10 - Geographical location of the Tanks
 Exhibit R - 11A - RDPRM Searches
 Exhibit R - 11B - RDPRM Searches
October 23, 2015
 
Motion for the Issuance of a Claims Procedure Order

 Motion (CPO)
 Exhibit R - 1 - Initial Order in respect of the Bloom Lake CCAA Parties dated January 27, 2015
 Exhibit R - 2 - Amended Initial Order in respect of the Bloom Lake CCAA Parties dated February 20, 2015
 Exhibit R - 3 - Order dated April 17, 2015
 Exhibit R - 4 - SISP Order dated April 17, 2015
 Exhibit R - 5 - Initial Order in respect of the Wabush CCAA Parties dated May 20, 2015
 Exhibit R - 6 - SISP
 Exhibit R - 7 - Wabush Comeback Order dated June 9, 2015
 Exhibit R - 8 - Order dated July 30, 2015
 Exhibit 9A - Comparison of the Draft Claims Procedure Order and the Revised draft Claims Procedure Order
 Exhibit R - 9A - Revised draft Claims Procedure Order
 Exhibit R - 10 - Copy of the Draft Claims Procedure Order as blacklined against the model Claims and Meeting Procedure Order
October 23, 2015
 
Motion for the Issuance of an Order Approving an Agreement and Granting the Bloom Lake Iron Ore Mine Limited Partnership Authorization to Dispose of an Asset

 Motion (SMS)
 Exhibit R - 1 - SMS Agreement
 Exhibit R - 2 - En liasse, work orders
 Exhibit R - 3 - Letter from Equipment SMS Inc.'s counsel dated April 13, 2015
 Exhibit R - 4 - En liasse, invoices from Equipment SMS Inc.
 Exhibit R - 5 - Draft Order
October 23, 2015
 
Motion for the Issuance of an Order Extending the Stay Period

 Motion to Extend Stay
 Exhibit R - 1 - Initial Order in respect of the Bloom Lake CCAA Parties dated January 27, 2015
 Exhibit R - 2 - Amended Initial Order in respect of the Bloom Lake CCAA Parties dated February 20, 2015
 Exhibit R - 3 - Order dated April 17, 2015
 Exhibit R - 4 - Sale Advisor Order dated April 17, 2015
 Exhibit R - 5 - SISP Order dated April 17, 2015
 Exhibit R - 6 - Initial Order in respect of the Wabush CCAA Parties dated May 20, 2015
 Exhibit R - 7 - SISP
 Exhibit R - 8 - Wabush Comeback Order dated June 9, 2015
 Exhibit R - 9 - Order dated July 30, 2015
 Exhibit R - 10 - Letter agreement extension in respect of the Interim Financing Term Sheet
 Exhibit R - 11 - Draft Order
October 23, 2015
 
 Motion to Lift Temporarily the Stay of Proceedings presented by Pro - Sag Mécanique inc./ Requête de la créancière Pro - Sag Mécanique inc. pour lever temporairement la suspension des procedures. September 21, 2015
 
Motion nunc pro tunc to temporarily lift the stay of proceedings of Concassés de la Rive - Sud Inc. and the Exhibits R - 1 to R - 6 in support thereof.

 Motion nunc pro tunc to temporarily lift the stay of proceedings of Concassés de la Rive - Sud Inc.
 Exhibit R - CRS - 1
 Exhibit R - CRS - 2
 Exhibit R - CRS - 3
 Exhibit R - CRS - 4
 Exhibit R - CRS - 5
 Exhibit R - CRS - 6
August 4, 2015
 
 Notice of objection by MFC Industrial Ltd to the Motion for the issuance of an order extending the stay of proceedings, Affidavit, Notice of presentation, List of exhibits and Exhibits O - 1 to O - 4. July 24, 2015
 
 Avis d’objection quant à la Motion for the issuance of an order extending the stay period et requête en prolongation du délai pour demander la permission d’en appeler, avis de presentation affidavit et pièces R - SDM - 1, R - SDM - 2 et R - SDM - 3. / Notice of objection of the motion for the issuance of an order extending the stay period and motion for extension of time to apply for leave to appeal , including related affidavit and exhibits SDM - R - 1, R - SDM - 2 and R - SDM - 3. July 24, 2015
 
Motion to Lift Temporarily the Stay of Proceedings presented by Kilotech Controle Inc./ Requête de la créancière Kilotech Contrôle Inc pour lever temporairement la suspension des procedures

 Motion to Lift Temporarily the Stay of Proceedings presented by Kilotech Controle Inc./ Requête de la créancière Kilotech Contrôle Inc pour lever temporairement la suspension des procedures
 Exhibit RKCT - 1 - The state information of a legal person in the enterprise register/ L'etat des renseignements d'une personne morale au registre des entreprises
 Exhibit RKCT - 2 - Purchase orders and invoices/ Bons de commande et factures
 Exhibit RKCT - 3 - Notice of mortgage information terms of a person having participated in the construction and the renovation of a building published under the numbers 21231504 , 21231484 , 21231500 , 21231345 , 21231333 , 21231351 , 21231306 the office of the advertising rights of the registration division of Saguenay/ Avis d'hypothèques légales d'une personne ayant participé à la construction et à la rénovation d'un immeuble publiés sous les numéros 21 231 504, 21 231 484, 21 231 500, 21 231 345, 21 231 333, 21 231 351, 21 231 306 au bureau de la publicité des droits de la circonscription foncière de Saguenay
 Exhibit RKCT - 4 - Notice of exercise of a mortgage right to sell under the control of Justice published under the numbers 21540644 , 21540645 , 21540646 , 21540648 , 21549 652m 21,549,654 and 21,540,643 , published in office advertising rights the registration division of Saguenay/ Préavis d'exercice d'un droit hypothécaire de vente sous contrôle de justice publiés sous les numéros 21 540 644, 21 540 645, 21 540 646, 21 540 648, 21 549 652m 21 549 654 et 21 540 643, publiées au bureau de la publicité des droits de la circonscription foncière de Saguenay
 Exhibit RKCT – 5 - Account statements and invoices to date/ états de compte à jour et factures
July 20, 2015
 
Motion for the Issuance of an Order Extending the Stay Period

 Motion for the Issuance of an Order Extending the Stay Period rendered on July 17, 2015
 Exhibit R - 1 - Initial Order in respect of the Bloom Lake CCAA Parties dated January 27, 2015
 Exhibit R - 2 - Amended Initial Order in respect of Bloom Lake CCAA Parties dated February 20, 2015
 Exhibit R - 3 - Order dated April 17, 2015
 Exhibit R - 4 - Initial Order in respect of the Wabush CCAA Parties dated May 20, 2015
 Exhibit R - 5 - Order dated June 9, 2015
 Exhibit R - 6 - SISP
 Exhibit R - 7 - Draft Order
July 17, 2015
 
 Representative Counsel motion for leave to appeal from an interlocutory decision and to suspend provisional execution. July 17, 2015
 
 Bloom Lake CCAA Parties' Contestation and supporting Exhibits in connection with Syndicat des Métallos, section locale 9996 motion for leave to temporarily lift the stay of proceedings (Court Docket #107). July 8, 2015
 
 Letter from Proposed Representative Counsel to Justice Hamilton re: SRA monthly pension costs and status of retiree OPEB coverage. June 26, 2015
 
 Monitor's Outline of Argument in preparation for the hearing to be held on Monday, June 22, 2015. June 19, 2015
 
Factum of the Petitioners - Mises - en - cause as Representatives of Salaried/Non - Union and Retired Employees of the Wabush CCAA Parties and accompanying Factum and Book of Authorities served pursuant to the Initial Order and the direction of the Court on June 15, 2015.

 Part 1 - BOA of Rep Counsel Re Rep Order motion returnable June 22 2015
 Part 2 - BOA Re Rep Order motion returnable June 22 2015
 Factum Re_ Rep Order motion returnable June 22 2015
June 19, 2015
 
Letter to Justice Hamilton and Outline of the arguments of the Wabush CCAA Parties in support of their Motion for the issuance of an Order in respect of the Wabush CCAA Parties. The related authorities can be downloaded by following the link https://blakes.sharefile.com/d - sbb5103c94cc4ba59.shtml

 
Letter
 Outline of arguments
June 19, 2015
 
 Motion to Lift Temporarily the Stay of Proceedings presented by 3858031 Canada Inc. / Requête de la Créancière 3858031 Canada inc., pour lever temporairement la suspension des procédures. June 18, 2015
 
Plan d’argumentation au soutien de la contestation du Procureur général du Canada ainsi que la liste des autorités et la jurisprudence s’y rattachant.

 Plan d'argumentation du PGC
 Liste des autorités (réduit)
 Buschau (réduit)
 Sparrow (réduit)
 Westmount c. Rossy (réduit)
 T.U.A.C. section locale 503 (réduit)
 White Birch Paper Holding Company (réduit)
 Century Services inc. (réduit)
 AbitibiBowater (réduit)
 Monsato (réduit)
 Sun Indalex Finance (réduit)
 Timminco (réduit)
 Aveos (réduit)
 Letter to Justice Hamilton dated June 17, 2015
 Loi d'interpretation
 Loi de 1985 sur les normes de prestation de pension
 Loi sur le bureau du surintendant
June 15, 2015
 
Plan d’argumentation des Parties intéressées Syndicat des Métallos, sections locales 6254 et 6285 qui sera déposé au soutien de l’Avis d’objection quant à la Motion for the issuance of an order in respect of the Wabush CCAA Parties et Requête en modification de l’ordonnance initiale du 5 juin 2015.

 15-06-15 - Plan
 Liste des autorites et onglets 1 a 4
 Onglet 5 (suite)

June 15, 2015
 
Motion for an Order Appointing the Petitioners - Mises - en - cause as Representatives of Salaried/Non - Union and Retired Employees of the Wabush CCAA Parties, Affidavit and Exhibits “A” to “I”, Attestation of Authenticity, Notice of Presentation, List of Exhibits

 Motion
 Factum
 Book of Authorities - Non - Union Employees and Retirees Objection
June 15, 2015
 
 Plan of Argument to be filed in support of the Superintendent of Pensions’ June 5, 2015 Notice of Objection to the Motion for the Issuance of an Order in Respect of the Wabush CCAA Parties, dated May 29, 2015. May 29, 2015
 
 Notice of Objection of Michael Keeper and Terence Watt June 8, 2015
 
 L’avis d’objection / Notice of Objection June 5, 2015
La contestation du Procureur général du Canada agissant aux droits du Surintendant des Institutions financières à l’encontre de la requête des débitrices (Motion for the Issuance of an Order in Respect of the Wabush CCAA Parties) laquelle est présentable le mardi 9 juin prochain / Notice of objection of the Attorney General of Canada acting on behalf of the Superintendent of Financial Institutions in respect of the request of the debtor for a Motion for the Issuance of an Order in Respect of the Wabush CCAA Parties, which is presentable on Tuesday, June 9th.
 
 Notice of Objection June 5, 2015
Notice of Objection of Her Majesty in Right of Newfoundland and Labrador, as represented by the Superintendent of Pensions, to the Motion for the Issuance of an Order in Respect of the Wabush CCAA Parties, dated May 29, 2015.
 
L’avis d’objection quant à la Motion for the issuance of an order in respect of the Wabush CCAA parties et requête en modification de l’ordonnance initiale – Syndicat de Métallos, Section Locale 6254 et Syndicat de Métallos, Section Locale 6285. / Notice of objection to Motion for the issuance of an order in respect of the Wabush CCAA parties – United Steelworkers, Local 6254 and United Steelworkers, Local 6285.

 L’avis d’objection / Notice of Objection
 Exhibit 1
 Exhibit 2
 Exhibit 3
June 5, 2015
 
Notice of objection by MFC Industrial Ltd to the Motion for the issuance of an order in respect of the Wabush CCAA parties (1) granting priority to certain CCAA charges, (2) approving a sale and investor solicitation process Nunc Pro Tunc, (3) authorizing the engagement of a sale advisor nunc pro tunc, (4) granting a sale advisor charge, (5) amending the sale and investor solicitation process, (6) suspending the payment of certain pension amortization payments and post - retirement employee benefits, (7) extending the stay of proceedings, and (8) amending the Wabush Initial Order accordingly, Affidavit, Notice of presentation, List of exhibits and Exhibits O - 1 to O - 12.

 Notice of Objection (MFC Industrial Ltd.)
 Exhibit O-1
 Exhibit O-2
 Exhibit O-3
 Exhibit O-4
 Exhibit O-5
 Exhibit O-6
 Exhibit O-7
 Exhibit O-8
 Exhibit O-9
 Exhibit O-10
 Exhibit O-11
 Exhibit O-12

June 5, 2015
 
 Notice of Objection June 5, 2015
Notice of Objection of Iron Ore Company of Canada to the Motion for the issuance of an Order in respect of the Wabush CCAA Parties: (1) Granting Priority to Certain CCAA Charges, (2) Approving a Sale and Investor Solicitation Process Nunc Pro Tunc, (3) Authorizing the Engagement of a Sale Advisor Nunc Pro Tunc, (4) Granting a Sale Advisor Charge, (5) Amending the Sale and Investor Solicitation Process, (6) Suspending the Payment of Certain Pension Amortization Payments and Post - Retirement Employee Benefits, (7) Extending the Stay of Proceedings, and (8) Amending the Wabush Initial Order Accordingly.
 
Administration Portuaire de Sept-Îles/Sept-Îles Port Authority’s Notice of objection (and related exhibits) in respect to the Petitioners’ “Motion for the Issuance of an Order in respect of the Wabush CCAA Parties (1) Granting Priority To Certain CCAA Charges, (2) Approving a Sale and investor Solicitation Process Nunc Pro Tunc, (3) Authorizing the Engagement of a Sale Advisor Nunc Pro Tunc, (4) Granting a Sale Advisor Charge, (5) Amending the Sale and Investor Solicitation Process, (6) Suspending the payment of Certain Pension Amortization Payments and Post - Retirement Employee Benefits, (7) Extending the Stay of Proceedings, and (8) Amending the Wabush Initial Order Accordingly”.

 Notice of Objection
 Exhibit O - 1
 Exhibit O - 2
 Exhibit O - 3
 Exhibit O - 4
 Exhibit O - 5
 Exhibit O - 6
 Exhibit O - 7
 Exhibit O - 8

June 5, 2015
 
Motion to Temporarily Lift the Stay of Proceedings by Construction Fortin & Lévesque Inc./ Requête pour lever temporairement la suspension des procedures por la requérante Construction Fortin & Lévesque Inc.

 Affidavit in support of the Motion

June 1, 2015
 
 Motion to Temporarily Lift the Stay of Proceedings by Golder Associates Ltd./ Requête pour lever temporairement la suspension des procedures por la requérante Golder Associates Ltd. June 1, 2015
Motion to Temporarily Lift the Stay of Proceedings by Golder Associates Ltd./ Requête pour lever temporairement la suspension des procedures por la requérante Golder Associates Ltd.
 
Motion granting priority to certain CCAA charges, approving a sales and investor solicitation process, authorizing the engagement of a sale advisor, amending the sale and investor solicitation process, suspending the payment of certain pension amortization payments and post - retirement employee benefits, extending the stay of proceeding, and amending the Wabush Initial Order

 Motion for issuance of an Order in respect of the Wabush CCAA Parties
 Exhibit R - 1 - Bloom Lake Initial Order rendered on January 27, 2015
 Exhibit R - 2 - Bloom Lake Amended Initial Order rendered on February 20, 2015
 Exhibit R - 3 - Stay Extension Order rendered on April 17, 2015
 Exhibit R - 4 - Redacted Sale Advisor Engagement Letter dated as of March 23, 2015
 Exhibit R - 5 - Sale Advisor Order rendered on April 17, 2015
 Exhibit R - 6 - Initial sale and investor solicitation procedures
 Exhibit R - 7 - SISP Order rendered on April 17, 2015
 Exhibit R - 8 - Wabush Initial Order rendered on May 20, 2015
 Exhibit R - 9 - Amended and restated sale and investor solicitation procedures
 Exhibit R - 10 - Blackline comparing Initial SISP against SISP
 Exhibit R - 11 - RPMRR (Quebec) search results summary in respect of the movable Wabush Property
 Exhibit R - 12 - Real estate search report (Quebec) in respect of the immovable Wabush Property
 Exhibit R - 13 - Table summarizing the Existing Construction Liens registered in Quebec against the immovable Wabush Property
 Exhibit R - 14 - Legal hypothecs in favour of persons having taken part in the construction or renovation of an immovable registered against immovable Wabush Property as of May 27, 2015, en liasse
 Exhibit R - 15 - Index of immovables for the relevant
 Exhibit R - 16 - Personal Property Security Act (Ontario, Newfoundland and Labrador) and Uniform Commercial Code (Ohio) search results summary in respect of movable Wabush Property
 Exhibit R - 17 - Letter from Sale Advisor
 Exhibit R - 18 - May 18 Forecast
 Exhibit R - 19 - Draft Order

May 29, 2015
 
 Motion to temporarily lift the stay of proceedings re the Petitioner, Bremo inc. / Requête pour lever temporairement la suspension des procedures por la requérante Bremo inc May 29, 2015
Motion to temporarily lift the stay of proceedings re the Petitioner, Bremo inc. / Requête pour lever temporairement la suspension des procedures por la requérante Bremo inc
 
Motion for authorization of a special mode of service

 Motion for Authorization of a Special Mode of Service
 Exhibit R - 1 - Bloom Lake Initial Order
 Exhibit R - 2 - Wabush Initial Order
 Exhibit R - 3 - Form of Pension Beneficiary Notice Letter

May 27, 2015
 
Motion for Rectification of an Initial Order

 Motion for the Rectification of an Initial Order
 Exhibit R - 1 - Bloom Lake Initial Order
 Exhibit R - 2 - Wabush Initial Order
  Exhibit R - 3 - Draft Rectified Wabush Initial Order
  Exhibit R - 4 - Blackline, comparing the Wabush Initial Order to the Draft Rectified Wabush Initial Order

May 27, 2015
 
Wabush Iron Co. Limited and Wabush Resources Inc.’s Motion for the Issuance of an Initial Order (the “Motion”). La signification par les requérantes Wabush Iron Co. Limited et Wabush Resources Inc. d’une requête intitulée «Motion for the Issuance of an Initial Order».

 Motion for the Issuance of an Initial Order and List of Exhibits
 Exhibit R - 1 - Initial Order as amended on February 20, 2015;
 Exhibit R - 2 - CCAA Parties' Motion for the Issuance of an Initial Order (First Motion for an Initial Order);
 Exhibit R - 3 - Stay extension Order rendered on April 17, 2015;
 Exhibit R - 4 - Sale advisor appointment Order rendered on April 17, 2015;
 Exhibit R - 5 - SISP Order dated April 17, 2015;
 Exhibit R - 6 - Mining Camp Lease Order dated April 17, 2015;
 Exhibit R - 7 - Chromite Approval and Vesting Order dated April 27, 2015;
 Exhibit R - 8 - Draft Wabush Initial Order;
 Exhibit R - 9 - Chart illustrating the basic corporate structures of the CCAA Parties;
 Exhibit R - 10 - Press release issued by CNR on February 11, 2014;
 Exhibit R - 11 - Interim Financing Term Sheet dated May 19, 2015;
 Exhibit R - 12 - CNR 2013 Annual Report;
 Exhibit R - 13 - Company Profile regarding Wabush Iron Co. Limited;
 Exhibit R - 14 - Map showing the geographical location of Wabush;
 Exhibit R - 15 - New CCAA Parties' weekly cash flow forecast to August 14, 2015 (May 18 Forecast);
 Exhibit R - 16 - Chart showing net book value of assets by legal entity;
 Exhibit R - 17 - Financial statements of April 2015;
 Exhibit R - 18 - Chart showing the outstanding indebtedness of the New CCAA Parties to other affiliated companies;
 Exhibit R - 19 - Demand Credit Agreement dated February 23, 2015;
 Exhibit R - 20 - Equipment Security Agreement dated February 23, 2015;
 Exhibit R - 21 - Movable Hypothec dated February 23, 2015;
 Exhibit R - 22 - En liasse, Table summarizing the Legal Hypothecs of construction and copy of the Legal Hypothecs of construction registered against property of the New CCAA Parties as of May 11, 2015;
 EExhibit R - 23 - Demand letter from Sandvik Mining and Construction Canada a Division of Sandvik Canada Inc. dated March 4, 2015;
 Exhibit R - 24 - Letter from Sandvik dated April 9, 2015;
 Exhibit R - 25 - Real estate research report (Quebec) on the New CCAA Parties immovable property;
 Exhibit R - 26 - RPMRR (Quebec) on the New CCAA Parties movable property;
 Exhibit R - 27 - Personal Property Security Act (Ontario, New Brunswick, Newfoundland & Ohio) search results summary on the New CCAA Parties' movable property;
 Exhibit R - 28 - Public register of real and immovable mining rights on Wabush Iron Co. Limited and Wabush Resources Inc.'s mining rights in Quebec;
 Exhibit R - 29 - A black - lined version comparing the Model Order to the Draft Wabush Initial Order;
 Exhibit R - 30 - A black - lined version comparing the Initial Order to the Draft Wabush Initial Order.

May 20, 2015
 
 Motion to Temporarily Lift the Stay of Proceedings by Construction Fortin & Lévesque Inc. May 15, 2015
Motion to Temporarily Lift the Stay of Proceedings by Construction Fortin & Lévesque Inc.
 
 Motion to Temporarily Lift the Stay of Proceedings by Golder Associates Ltd May 15, 2015
Motion to Temporarily Lift the Stay of Proceedings by Golder Associates Ltd
 
 Motion to Lift Temporarily the Stay of Proceedings presented by Shetush - Ondel Inc./ Requête de la créancière Shetush - Ondel Inc pour lever temporairement la suspension des procedures May 7, 2015
Motion to Lift Temporarily the Stay of Proceedings presented by Shetush - Ondel Inc./ Requête de la créancière Shetush - Ondel Inc pour lever temporairement la suspension des procedures
 
 Motion to Lift Temporarily the Stay of Proceedings presented by AIA Automation Inc./ Requête de la créancière AIA Automation Inc pour lever temporairement la suspension des procédures May 7, 2015
Motion to Lift Temporarily the Stay of Proceedings presented by AIA Automation Inc./ Requête de la créancière AIA Automation Inc pour lever temporairement la suspension des procédures
 
 Motion to Temporarily Lift the Stay of Proceedings by Syndicat des Métallos, section locale 9996 / Requête pour lever temporairement la suspension des procedures por la requérante Syndicat des Métallos, section locale 9996. May 1, 2015
 
 Motion April 30, 2015
Requête de la Créancière 3887952 Canada Inc (Équipements Nordiques), pour lever temporairement la suspension des procédures. Motion to Lift Temporarily the Stay of Proceedings presented by 3887952 Canada Inc (Équipements Nordiques).
 
 Motion for Leave to Appeal and Motion to Suspend Provisional Execution April 27, 2015
Motion for leave to appeal and Motion to suspend provisional execution served on behalf of 8901341 Canada Inc. and Canadian Development and Marketing Corporation to be heard before the Court of Appeal for the District of Montréal, on April 28, 2015, at 9:30 a.m. or as so soon thereafter as counsel may be heard, in room RC - 18 of the Édifice Ernest - Cormier, located at 100 Notre - Dame Street East, Montréal, Québec
 
 Notice of Objection April 21, 2015
"Notice of Objection of Quebec North Shore and Labrador Railway Company, Inc. to the Amended Motion for the Issuance of an Approval and Vesting Order with Respect to the Sale of the Chromite Shares."
 
"Requête pour lever temporairement la suspension de procédures par une détentrice potentielle d’une hypothèque légale du domaine de la construction aux fins d’autoriser l’inscription d’un (i) avis d’hypothèque légale et (ii) préavis d’exercice de ladite hypothèque légale."

Motion (in French) for leave to lift the stay by a purported construction legal hypothec holder for the sole purpose of authorizing the registration of a (i) notice of a legal hypothec and (ii) prior notice to enforce said legal hypothec.”

 Requete pour lever temporairement la suspension des procédures
 États des renseignements de WSP au Registre des entreprises (Pièce R - WSP - 1)
 Bons de commandes (piece RWSP - 2)
 État de compte (Pièce R - WSP - 3)
 Projet d_Avis d_hypothèque légale de la construction (Pièce R - WSP - 4)
 Projet de Préavis d_exercice d_un droit hypothécaire(Pièce R - WSP - 5)

April 21, 2015
 
 Appearance & Intervention and Contestation April 20, 2015
Declaration of CDM of intervention and contestation of the Amended motion for the issuance of an approval and vesting order with respect to the sale of the chromite shares.
 
CCAA Parties' Amended Motion for the Issuance of an Approval and Vesting Order with respect to the Sale of the Chromite Shares and related Exhibits to be heard by the Superior Court of Quebec on April 24, 2015

 Amended Motion for Chromite Shares
 Exhibit R10 - Amended Draft Approval and Vesting Order
 Exhibit R11 - Redacted copy of the Share Purchase Agreement
 Exhibit R13 - Contestation
 Exhibit R14 - Letter from KWG to the Monitor, dated April 16, 2015
 Exhibit R15 - Redacted blackline of the Share Purchase Agreement showing changes from the Initial Purchase Agreement
 Exhibit R17 - Email from Mr. Mohammad Al Zaibak to Mr. Kelly Tompkins and Offer to Acquire Chromite Project Assets (redacted) dated March 14, 2015
 Exhibit R18 - Email (redacted) from Mr. Kelly Tompkins to Mr. Mohammad Al Zaibak dated March 15, 2015
 Exhibit R19 - Email (redacted) from Mr. Kelly Tompkins to Mr. Mohammad Al Zaibak dated March 16, 2015
 Exhibit R20 - Email from Mr. Mohammad Al Zaibak to Mr. Kelly Tompkins and Offer to Acquire Chromite Project Assets (redacted) dated March 16, 2015
 Exhibit R21 - Email from Mr. Mohammad Al Zaibak to Mr. Kelly Tompkins dated March 18, 2015
 Exhibit R22 - Email from Ms. Sandra Abitan to Mr. Kelly Tompkins and Letter of Intent (redacted) dated March 18, 2015
 Exhibit R23 - Offer Letter from Mr. Mohammad Al Zaibak to Mr. Kelly Tompkins including proposed share purchase agreement (redacted) dated April 13, 2015
 Exhibit R24 - Email (redacted) from Mr. Andrew Gordon to Mr. Ian Goldberg and Ms. Linda Misetich Dann dated April 13, 2015
 Exhibit R25 - Email from Mr. Andrew Pollock to Ms. Linda Misetich Dann and Mr. Ian Goldberg re: process to determine a Superior Proposal dated April 14, 2015
 Exhibit R26 - Email from Ms. Milly Chow to Ms. Sandra Abitan re: process to determine a Superior Proposal dated April 14, 2015
 Exhibit R27 - Email from Ms. Sandra Abitan to Mr. Nigel Meakin, Ms. Milly Chow and Mr. Sylvain Rigaud re: CDM offer letter dated April 15, 2015
 Exhibit R28 - Email from Mr. Carlo De Girolamo to Mr. Mohammad Al Zaibak dated April 15, 2015
 Exhibit R29 - Email (redacted) from Ms. Sandra Abitan to Mr. Carlo De Girolamo, Mr. Nigel Meakin, Mr. Sylvain Rigaud and Ms. Milly Chow dated April 15, 2015
 Exhibit R30 - Email from Mr. Greg Rieveley to Mr. Nigel Meakin, Mr. Carlo del Girolamo, and Mr. Sylvain Rigaud including revised Noront proposal (redacted) dated April 15, 2015
 Exhibit R31 - Email (redacted) from Mr. Carlo Del Girolamo to Ms. Sandra Abitan, Mr. Nigel Meakin, Mr. Sylvain Rigaud and Ms. Milly Chow re: request for clarifications and extension of deadline to April 16, 2015
 Exhibit R32 - Email (redacted) from Mr. Carlo del Girolamo to Mr. Greg Rieveley re: Noront Revised Offer dated April 15, 2015
 Exhibit R33 - Email (redacted) from Ms. Sandra Abitan to Mr. Carlo Del Girolamo, Mr. Nigel Meakin, Mr. Sylvain Rigaud and Ms. Milly Chow re: updated letter from Scotia Bank
 Exhibit R34 - Email (redacted) from Mr. Carlo Del Girolamo to Mr. Greg Rieveley dated April 16, 2015 re: Noront Revised Offer
 Exhibit R35 - Email (redacted) from Mr. Carlo Del Girolamo to Mr. Mohammad Al Zaibak and Ms. Sandra Abitan dated April 16, 2015 re: Sale of Chromite Assets

April 18, 2015
 
 Notice of Objection of Quebec North Shore & Labrador Railway, Inc. to the Motion for an Order Approving a Sale and Investor Solicitation Procedure April 13, 2015
 
 Notice of Objection of Iron Ore Company of Canada to the Motion for an Order Approving a Sale and Investor Solicitation Procedure April 13, 2015
 
Notice of Objection and Contestation of the Petitioners' Motion for the Issuance of an Approval and vesting Order with respect to the Sale of the Chromite Shares

 Notice of Objection and Contestation
 Notice of Appearance

April 13, 2015
 
Administration Portuaire de Sept-Îles/Sept-Îles Port Authority’s Notice of objection in respect to the Petitioners’ “Motion for an Order Approving a Sale and Investor Solicitation Procedure”.

 Notice of Objection
 Exhibit O-1 Agreement between Wabush Iron Co. Limited, The Steel Company of Canada Limited, and Dominion Foundries and Steel Limited dated December 6, 1977;
 Exhibit O-2 Excerpt of land registry re: Block Z
 Exhibit O-3 Plan outlining the proprietary interests re: Pointe Noire sector
 Exhibit O-4 Letter from SIPA to WRI dated December 22, 2014
 Exhibit O-5 Letter from SIPA to WRI dated March 12, 2015
 Exhibit O-6 Report of Assessment re: Block Z dated January 11, 2012
 Exhibit O-7 1998 Agreement
 Exhibit O-8 2009 Lease Agreement
 Exhibit O-9 2010 Agreement
 Exhibit O-10 Letter from SIPA to Cliffs Qc. dated December 22, 2014
 Exhibit O-11 Letter from Cliffs Qc. To SIPA dated December 30, 2014

April 13, 2015
 
Motion for an Order Approving a Sale and Investor Solicitation Process (the "Motion") and related Exhibits

 Motion
 Exhibit R1 - Amended Initial Order
 Exhibit R2 - Draft SISP Approval Order
 Exhibit R3 - Sales and Investor Solicitation Procedures

April 6, 2015
 
CCAA Parties' Motion (and related exhibits) for an Order Authorizing the Engagement of a Sale Advisor and Amending the Initial Order to be heard by the Superior Court of Quebec on April 17, 2015

 Motion
 Exhibit R1 - Amended Initial Order
 
Exhibit R2 - Sale Advisor Engagement Letter dated March 23, 2015 (redacted)
 Exhibit R3 - Letter from Sale Advisor re: experience as a sales and investment advisor
 Exhibit R4 - Draft Order

April 2, 2015
 
CCAA Parties' Motion for the Issuance of an Approval and vesting Order with respect to the Sale of the Chromite Shares (the "Motion") and related Exhibits to be heard by the Superior Court of Quebec on April 17, 2015

 Motion
 Exhibit R1 - Amended Initial Order
 Exhibit R2 - Draft Approval and Vesting Order
 Exhibit R3 - Purchase Agreement (redacted)
 Exhibit R5 - Cliffs Ontario company profile
 Exhibit R6 - Cliffs Far North company profile
 Exhibit R7 - September 17, 2014 Globe and Mail article
 Exhibit R9 - Executed Noront LOI

April 2, 2015
 
Second Motion for an Order extending the Stay Period to be heard by the Superior Court of Quebec on April 17, 2015

 Motion
 Exhibit R1 - Amended Initial Order
 Exhibit R2 - Draft Order

April 2, 2015
 
Motion for an Order approving the lease of certain property by Petitioner 8568391 Canada Limited and related Exhibits to be heard by the Superior Court of Quebec on April 17, 2015

 Motion
 Exhibit R1 - Amended Initial Order
 Exhibit R2 - Lease Agreement
 Exhibit R3 - Draft Order

April 1, 2015
 
 Requête pour lever temporairement la suspension des procédures de Dynamitage Castonguay Ltée. March 16, 2015
 
 Motion to Temporarily Lift the Stay of Proceedings – Dexter Québec Inc March 16, 2015
 
Motions to Temporary Lift the Stay of Proceedings

The following Motions will be presented before the Honorable Stephen W. Hamilton J.S.C. at the Montreal Courthouse in Montreal on March 20th, 2015.

 2ième requête de la Créancière pour lever temporairement la suspension d...
 Requête de la Créancière pour lever temporairement la suspension des pro... (2)
 Requête de la Créancière pour lever temporairement la suspension des pro...
 REQUÊTE POUR LEVER TEMPORAIREMENT LA SUSPENSION DES PROCÉDURES (1)
 REQUÊTE POUR LEVER TEMPORAIREMENT LA SUSPENSION DES PROCÉDURES

March 10, 2015
 
 Gérald Leblond Ltée. - REQUÊTE POUR LEVER TEMPORAIREMENT LA SUSPENSION DES PROCÉDURES February 18, 2015
Requête pour lever temporairement la suspension de procédures par une détentrice potentielle d’une hypothèque légale du domaine de la construction aux fins d’autoriser l’inscription d’un (i) avis d’hypothèque légale et (ii) préavis d’exercice de ladite hypothèque légale.

Motion (in French) for leave to lift the stay by a purported construction legal hypothec holder for the sole purpose of authorizing the registration of a (i) notice of a legal hypothec and (ii) prior notice to enforce said legal hypothec.

 
 Construction L.F.G. Inc. - REQUÊTE POUR LEVER TEMPORAIREMENT LA SUSPENSION DES PROCÉDURES February 18, 2015
Requête pour lever temporairement la suspension de procédures par une détentrice potentielle d’une hypothèque légale du domaine de la construction aux fins d’autoriser l’inscription d’un (i) avis d’hypothèque légale et (ii) préavis d’exercice de ladite hypothèque légale.

Motion (in French) for leave to lift the stay by a purported construction legal hypothec holder for the sole purpose of authorizing the registration of a (i) notice of a legal hypothec and (ii) prior notice to enforce said legal hypothec.

 
 UNNU-EBC Motion for Agreement Not to be Disclaimed February 12, 2015
Motion by Groupe UNNU - EBC s.e.n.c. seeking an order declaring null and void the disclaimer notice issued by The Bloom Lake Iron Ore Mine Limited Partnership with respect to construction contract bearing No. CC001 dated April 1, 2014.
 
 UNNU-EBC Motion to Temporarily Lift Stay to File Hypothec February 12, 2015
Motion returnable February 19, 2015 by Groupe UNNU - EBC s.e.n.c. ("UNNU") and EBC Inc. ("EBC") requesting that the stay of proceedings provided in the Initial Order be temporarily lifted for the sole purpose of allowing:
(i) UNNU to serve and register an amendment to legal hypothec (the "Amended UNNU Legal Hypothec") charging the property of The Bloom Lake Iron Ore Mine Limited Partnership in order to update the legal hypothec in the amount of $33,651,366.39 UNNU registered (the "UNNU Legal Hypothec"):
a. on November 24, 2014 in the Land Registry for the Cadastral Division of Saguenay under number 21 203 808; and
b. on December 8, 2014 in the Public Register of Real and Immovable Mining Rights of the Ministere de /'Energie et des Ressources naturelles (Quebec) under number 55771.
(ii) UNNU to serve and register a prior notice of the exercise of a hypothecary right in respect of the UNNU Legal Hypothec and the UNNU Amended Legal Hypothec;
(iii) ESC to serve and register a legal hypothec (the "EBC Legal Hypothec") on the property of The Bloom Lake Iron Ore Mine Limited Partnership in connection with the services it has supplied to and the work it has performed for the benefit of The Bloom Lake Iron Ore Mine Limited Partnership; and
(iv) ESC to serve and register a prior notice of the exercise of a hypothecary right in respect of the ESC Legal Hypothec.
 
 Objection of Bank of Nova Scotia to CCAA Parties' motion returnable February 19, 2015 February 12, 2015
 
 Motion for authorization of a special mode of service February 6, 2015
Motion for authorization of a special mode of service
 
 Motion for and Order Extending the Stay Period to April 30, 2015 and Amending the Initial Order February 6, 2015
Motion is to seek an extension of the stay period to April 30, 2015 as well as an amendment of the Initial Order to have the CCAA Charges created therein rank ahead of other Encumbrances against the CCAA Parties Property.
 
Exhibits to the Motion for and Order Extending the Stay Period to April 30, 2015 and Amending the Initial Order

 Exhibit R - 1 - Initial Order;
 Exhibit R - 2 - February 4th Cash Flow Forecast
 Exhibit R - 3 - RPMRR (Quebec) search results summary on CCAA Parties' movable property;
 Exhibit R - 3A - AMENDED - RPMRR (Quebec) search results summary on CCAA Parties' movable property;
 Exhibit R - 4 - Real Estate search report (Quebec) in respect of the CCAA Parties' immovable property;
 Exhibit R - 4A - AMENDED - Real Estate search report (Quebec) in respect of the CCAA Parties' immovable property;
 Exhibit R - 5 - Table summarizing the Existing Construction Liens;
 Exhibit R - 5A - AMENDED - Table summarizing the Existing Construction Liens;
 Exhibit R - 6 - En /liasse, legal hypothecs in favor of persons having taken part in the construction or renovation of an immovable registered as of February 4, 2015;
 Exhibit R - 6A - AMENDED - En /liasse, legal hypothecs in favor of persons having taken part in the construction or renovation of an immovable registered as of February 4, 2015;
 Exhibit R - 7 - Index of Immovables for the relevant land files of the Land Register (Quebec;
 Exhibit R - 7A - AMENDED - Index of Immovables for the relevant land files of the Land Register (Quebec;
 Exhibit R - 8 - Search results summary from the Public Register of Real and Immovable Mining Rights granted under the Mining Act (Quebec) in respect of the CCAA Parties' mining rights;
 Exhibit R - 8A - AMENDED - Search results summary from the Public Register of Real and Immovable Mining Rights granted under the Mining Act (Quebec) in respect of the CCAA Parties' mining rights;
 Exhibit R - 9 - PPSA search results summary on CCAA Parties' movable property;
 Exhibit R - 9A - AMENDED - PPSA search results summary on CCAA Parties' movable property;
 Exhibit R - 9B - AMENDED - PPSA search results summary on CCAA Parties' movable property;
 Exhibit R - 10 - Draft Amended Initial Order
 Exhibit R - 11 - Master Loan and Security Agreement and Assignment of Loans
 Exhibit R - 12 - Second Report of the Monitor
 Exhibit R - 13 - First Report of the Monitor
 Exhibit R - 14 - Pre - Filing Report of the Monitor
 Exhibit R - 15 - Estimated D&O Charge
February 6, 2015
 
 Motion for the Issuance of an Initial Order January 26, 2015
Motion for the issuance of an initial order in respect of Bloom Lake General Partner Limited, Bloom Lake Railway Company Limited, Quinto Mining Corporation, 8568391 Canada Limited, Cliffs Québec Iron Mining ULC, and The Bloom Lake Iron Ore Mine Limited Partnership (including related Exhibits) and the affidavit of Clifford T. Smith.
 
Exhibits to the Motion for the Issuance of an Initial Order

 Exhibit R - 1 - Chart illustrating the basic corporate structures of the CCAA Parties;
 Exhibit R - 2 - Draft Initial Order
 Exhibit R - 3 - Company profile report regarding Bloom Lake General Partner Limited
 Exhibit R - 4 - Cliff Natural Resources 2013 Annual Report;
 Exhibit R - 5 - Company profile report regarding Bloom Lake Iron Ore Mine Limited Partnership;
 Exhibit R - 6 - Company profile report regarding Bloom Lake Railway Company Limited;
 Exhibit R - 7 - Company profile report regarding Quinto Mining Corporation;
 Exhibit R - 8 - Company profile report regarding 8568391 Canada Limited;
 Exhibit R - 9 - Company profile report regarding Cliffs Quebec Iron Mining ULC
 Exhibit R - 10 - Map showing the geographical location of the Bloom Lake Mine and the site;
 Exhibit R - 11 - CCAA Parties' weekly cash - flow forecast to April24, 2015 (Please see pre - filing Monitors Report in Reports Section)
 Exhibit R - 12 - Chart illustrating the net book value of the assets by legal entity;
 Exhibit R - 13 - Chart summarizing the outstanding indebtedness of the CCAA Parties to non - filing affiliated entities as of December 31, 2014;
 Exhibit R - 14 - En liasse, Master loan and security agreement (in the aggregate amount of USD$164,829,438), including the assignment documents;
 Exhibit R - 15 - En liasse, Table summarizing the Legal Hypothecs of construction and a copy of the Legal Hypothecs of construction registered as of January 22, 2015;
 Exhibit R - 16 - En liasse, Copies of correspondence between counsel for World Link and counsel for CQIM, Bloom Lake GP and Bloom Lake LP;
 Exhibit R - 17 - Real Estate search report (Quebec);
 Exhibit R - 18 - RPMRR (Quebec) search results summary on CCAA Parties' movable property;
 Exhibit R - 19 - PPSA Search results summary on CCAA Parties' movable property;
 Exhibit R - 20 - En liasse, Search results summary from the Public Register of Real and Immovable Mining Rights granted under the Mining Act (Quebec) on CQIM's, Bloom Lake GP's and Quinto's mining rights;
 Exhibit R - 21 - En liasse, Financial statements of CCAA Parties;
 Exhibit R - 22 - Cliffs Natural Resources Inc. press release dated November 19, 2014;
 Exhibit R - 23 - Black - lined version comparing the Model Order to the Draft Initial Order.
January 26, 2015
 
 Outline of Arguments January 26, 2015
CCAA Parties' outline of arguments in support of their Motion for the issuance of an Initial Order under the CCAA
 

Contact FTI

FTI Consulting
TD Waterhouse Tower
79 Wellington Street West
Suite 2010, P.O. Box 104
Toronto, Ontario M5K 1G8

Useful Links

FTI Consulting
Office of the Superintendent of Bankruptcy Canada
Wage Earner Protection Program