MOTION RECORD (Returnable March 16, 2015)

Similar documents
MF GLOBAL CANADA CO., IN BANKRUPTCY. SERVICE LIST (Updated March 13, 2017)

Criteria for an application for and grant of, or a variation to, an ATOL: fitness, competence and Accountable Person

Tourism Export Council MEMBERSHIP APPLICATION FORMS

SIXTEENTH INFORMATION OFFICER S REPORT

MF GLOBAL CANADA CO., IN BANKRUPTCY. SERVICE LIST (Updated January 30, 2018)

Expropriation of a portion of 5795 Yonge Street for public street purposes. Government Management Committee

IN THE MATTER OF THE SECURITIES ACT R.S.O. 1990, c. S.5, AS AMENDED - AND -

Chapter 326. Unclaimed Moneys Act Certified on: / /20.

Joe Halstead, Commissioner Economic Development, Culture and Tourism

Tourism Export Council MEMBERSHIP APPLICATION FORMS

CITY CLERK. Appointments to the Downtown Yonge Street Business Improvement Area Board of Management (Ward 27 Toronto Centre-Rosedale)

FIFTEENTH INFORMATION OFFICER S REPORT

INDEPENDENT STATE OF PAPUA NEW GUINEA. CHAPTER No Unclaimed Moneys. GENERAL ANNOTATION.

FORM 10 [RULE 3.25] CALGARY DAVID HELM LOYALTYONE, CO. Brought under the Class Proceedings Act STATEMENT OF CLAIM

FOR IMMEDIATE RELEASE:

AGENCY AGREEMENT. The definitions used in this agreement have the same meaning as those used in the ATOL Regulations 2012.

AviationADR complaint form

R E P O R T A N D R E M I T T A N C E D U E N O V E M B E R 1

December 4, Board of Trustees --- Proceedings by Authority

2017 Annual Conference Presenting

APPLICATION FORM FOR APPROVAL AS AN IATA PASSENGER SALES AGENT

IN THE MATTER OF. SCOTTISH WIDOWS LIMITED (Transferor) and. RL360 LIFE INSURANCE COMPANY LIMITED (Transferee)

COUNCIL AGENDA Tuesday, August 23 rd, 2016 Lanark Highlands Municipal Office Council Chambers 75 George Street, Lanark, Ontario

SEIZURE AND DETENTION OF AIRCRAFT IN CANADA. G. Dino DeLuca Allan D. Coleman Burnet, Duckworth & Palmer LLP Osler, Hoskin & Harcourt LLP

Ontario Municipal Board Commission des affaires municipales de l Ontario

NOTE FOLLOWING THE PRE-INQUIRY MEETING Held on 14 March 2016 at Novotel Excel Hotel

Financial Policies Unclaimed Check

The Alberta Gazette. Part I. Vol. 103 Edmonton, Monday, January, 2007 No. 1 RESIGNATIONS & RETIREMENTS. (Justice of the Peace Act)

FILED: NEW YORK COUNTY CLERK 04/24/ :39 AM INDEX NO /2015 NYSCEF DOC. NO. 102 RECEIVED NYSCEF: 04/24/2018

COMAIR CATERING (PTY) LIMITED

AIRD & BERLIS LLP. Barristers and Solicitors. Kim M. Kovar Direct:

Financial Policies Unclaimed Check

Notice of Adoption of By-law No (Under the Ontario Heritage Act, R.S.O. 1990, c.o.18)

1 July I. General remarks

AIRLINE SCHEME RULES. (Updated July 2017)

The Amusement Ride Safety Act

FILE NO. ANMICALGIC-1

Case 3:08-cv JSW Document 1 Filed 07/17/2008 Page 1 of 8 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA

PUBLIC ACCOUNTABILITY PRINCIPLES FOR CANADIAN AIRPORT AUTHORITIES

Air Operator Certificate Issue / Renewal Application Form (Flight Standards Directorate CAA Pakistan)

CITY OF VAUGHAN EXTRACT FROM COUNCIL MEETING MINUTES OF JANUARY 25, 2011

Terms of Hire TERMS AND CONDITIONS OF AGREEMENT FOR HIRE OF CAMPER TRAILER FROM BEATS WORKING CAMPER HIRE 1. INTRODUCTION 2. RENTAL OF CAMPER TRAILER

Case 1:15-cv LMB-IDD Document 136 Filed 07/05/16 Page 1 of 11 PageID# 2183

PLATINUM VISA CREDIT CARD - QANTAS POINTS - TERMS AND CONDITIONS

shl Doc 2599 Filed 05/03/12 Entered 05/03/12 17:03:53 Main Document Pg 1 of 8

MEMBER REGULATION. notice

BERMUDA 1994 : 2 MERCHANT SHIPPING (DEMISE CHARTER) ACT 1994

2:08-md PDB-RSW Doc # 469 Filed 09/20/12 Pg 1 of 5 Pg ID 8897

CORPORATION OF THE TOWNSHIP OF BONNECHERE VALLEY BY-LAW # Being a By-Law to provide for Cash in Lieu of Required Parking Spaces

AGREEMENT APPOINTING [NAME OF AGENT] AS THE AGENT OF THE UK HOLIDAY GROUP LIMITED ATOL 5024 PURSUANT TO ATOL REGULATIONS 12 AND 22

USCIS Update Feb. 24, 2009

INTESA SANPAOLO S.p.A. INTESA SANPAOLO BANK IRELAND p.l.c. 70,000,000,000 Global Medium Term Note Programme

AGREEMENT FOR OPERATION OF THE AIR TRAFFIC CONTROL TOWER AT THE TRUCKEE TAHOE AIRPORT

REGISTRAR OF PASSENGER TRANSPORTATION MINISTRY OF TRANSPORTATION AND INFRASTRUCTURE

PLATINUM VISA CREDIT CARD - QANTAS POINTS - TERMS AND CONDITIONS

MANAGEMENT S DISCUSSION AND ANALYSIS

UNCLAIMED FINANCIAL ASSETS Presentation by: CPA, Gideon Nzioki Senior Auditor, Holders, Thursday, 21 st June Uphold public interest

GUIDELINES FOR THE ADMINISTRATION OF SANCTIONS AGAINST SLOT MISUSE IN IRELAND

IN THE SUPREME COURT OF BELIZE, A.D. 2012

OVERSEAS TERRITORIES AVIATION REQUIREMENTS (OTARs)

BEFORE THE DEPARTMENT OF TRANSPORTATION WASHINGTON, D.C. ) ) ) ) ) ) )

THE COMPETITION TRIBUNAL. IN THE MATTER OF the Competition Act, R.S.C. 1985, c. C-34, as amended;

WRIT OF SUMMONS AND NOTICE OF HEARING IN THE COMMERCIAL COURT OF BOBIGNY

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF RHODE ISLAND

PLATINUM VISA CREDIT CARD - QANTAS POINTS - TERMS AND CONDITIONS

APPENDIX C-1 [COMPLAINT FOR INJUNCTIVE AND MANDAMUS RELIEF]

Disposition of Spadina Expressway Properties - Memorandum of Understanding with Infrastructure Ontario

LAW ON CITIZENSHIP OF REPUBLIKA SRPSKA

SANjOSE CAPITAL OF SILICON VALLEY

1. The purpose of this report is to seek the Works, Traffic and Environment Committee s recommendation for:

Application for Issue of a Validation Permit (Commercial Operations Only)

UAB Avion Express FAMILY ASSISTANCE PLAN

(each the Supplier or, in respect of a Licensable Transaction, the Principal ATOL holder ); and

BOQ Specialist Qantas Rewards Program

AGREEMENT BETWEEN... AND SHEARINGS HOLIDAYS LIMITED/1666 APPOINTING... AS SHEARINGS HOLIDAYS AGENT PURSUANT TO ATOL REGULATIONS 12 AND 22

FILED: NEW YORK COUNTY CLERK 08/24/ :33 AM INDEX NO /2016 NYSCEF DOC. NO. 18 RECEIVED NYSCEF: 08/24/2016

GHANA CIVIL AVIATION (ECONOMIC)

Case 3:18-cv FAB Document 1 Filed 10/23/18 Page 1 of 7 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF PUERTO RICO CIVIL NO.

Offers should be for a definitive sum of money. Offers which are calculated by reference to any other received will not be entertained.

Report of Commissioning Director, Growth and Development. Wards Child s Hill, Golders Green and West Hendon. Summary

Keele Street Draft Plan of Standard Condominium Application Status Report

AGENCY AGREEMENT PURSUANT TO ATOL REGULATIONS 12 AND 22

Marine Stewardship Council. Privacy Notice for Job Applicants

WHATCOM COUNTY HEARING EXAMINER SUMMARY OF APPEAL AND DECISION

Terms and Conditions 1

Total Uses 250,000 2,124,049 1,850, ,499 2,003, , , , , , , , , ,398 -

ISTRIO MUNICIPALITY OF MUSKOK

Company migration to and from Guernsey

THE NEWFOUNDLAND AND LABRADOR GAZETTE

GENERAL TERMS AND CONDITIONS FOR ONLINE TICKETING

NAB QANTAS CREDIT CARD ACCOUNT. Reward Terms and Conditions effective

ARTICLE 29 Data Protection Working Party

BEFORE THE DEPARTMENT OF TRANSPORTATION WASHINGTON, D.C.

27 December Companies Announcement Office Australian Securities Exchange Limited 20 Bridge Street Sydney NSW Dear Sir

ANSWER, AFFIRMATIVE DEFENSES AND DEMAND FOR JURY TRIAL OF VILLAGES OF VILANO HOMEOWNERS' ASSOCIATION, INC.

LIST OF DOCTORS, HOSPITALS, AND LABS ACCEPTING UHIP

Loxley Parish Council

12, 14 and 16 York Street - Amendments to Section 16 Agreement and Road Closure Authorization

The Unclaimed Financial Assets: Progress, Challenges and the role of Accounting professionals

1.1 To qualify for an Air Service Licence, an applicant (Company) has to fulfil a number of conditions and requirements which include, among others;

Transcription:

B E T W E E N: ONTARIO SUPERIOR COURT OF JUSTICE (COMMERCIAL LIST) Court File No. CV-14-10493-00CL IN THE MATTER OF Section 101 of the Courts of Justice Act and Section 243 of the Bankruptcy and Insolvency Act TREZ CAPITAL LIMITED PARTNERSHIP and COMPUTERSHARE TRUST COMPANY OF CANADA Applicants and WYNFORD PROFESSIONAL CENTRE LTD. and GLOBAL MILLS INC. MOTION RECORD (Returnable March 16, 2015) Respondents Date: January 30, 2015 Macdonald Sager Manis LLP Lawyers & Trademark Agents 150 York Street, Suite 800 Toronto, Ontario, M5H 3S5 Telephone: Telefax: Shawn Pulver (LSUC#51129L) Email: spulver@msmlaw.ca Debora Miller-Lichtenstein (LSUC#66397T) Email: dmiller-lichtenstein@msmlaw.ca Lawyers for Metro Toronto Condominium Corporation No. 1037

TO: ROBINS APPLEBY & TAUB LLP Barristers & Solicitors 120 Adelaide Street West Suite 2600 Toronto, Ontario M5H 1T1 IRVING MARKS (LSUC #19979H) imarks@robapp.com DOMINIQUE MICHAUD dmichaud@robapp.com Tel: (416) 360-3795 Fax: (416) 868-0306 Lawyers for the Applicants AND TO: STEINBERG TITLE HOPE & ISRAEL LLP Barristers & Solicitors 5255 Yonge Street, Suite 1100 Toronto, Ontario M2N 6P4 DAVID A. BROOKER (LSUC #35787W) dbrooker@sthilaw.com Tel: (416) 225-2777 Fax: (416) 225-7112 Lawyers to Collins Barrow Toronto Limited, court appointed receiver for the Respondents AND TO: JACK COPELOVICI Barrister 1220 Sheppard Avenue East Suite 204 Toronto, Ontario M2K 2S5 JACK COPELOVICI jack@copel-law.com Tel: (416) 494-0910 Fax: (416) 494-5480 Lawyers to Laser Heating & Air Conditioning Inc.

AND TO: GOODMANS LLP Barristers & Solicitors Bay Adelaide Centre 333 Bay Street, Suite 3400 Toronto, Ontario M5H 2S7 BRIAN EMPEY bempey@goodmans.ca MARK DUNN mdunn@goodmans.ca Tel: (416) 979-2211 Fax: (416) 979-1234 Lawyers to the Inspector/Manager AND TO: LENCZNER SLAGHT GRIFFIN LLP Barristers & Solicitors 2600-130 Adelaide Street West Toronto, Ontario M5H 3P5 PETER GRIFFIN pgriffin@litigate.com SHARA N. ROY sroy@litigate.com Tel: (416) 865-0500 Fax: (416) 865-9010 Lawyers to DBDC Spadina Ltd. and Dr. Stanley Bernstein AND TO: COHEN, SABSAY LLP 357 Bay Street, Suite 901 Toronto, Ontario M5H 2T7 HOWARD C. COHEN cohen@cohensabsay.com Tel: 888-626-1102 Fax: (416) 364-0083 Lawyers to Ronauld Walton

AND TO: MILLER THOMSON LLP Scotia Plaza 40 King Street West, Suite 5800 Toronto, Ontario M5H 3S1 JEFFRY C. CARHART jcarhart@millerthomson.com MARGARET SIMS msims@millerthomson.com Tel: (416) 595-8615 Fax: (416) 595-8695 Lawyers to Ira Smith Trustee & Receiver Inc., Court appointed receiver to Norma Walton and Ronauld Walton AND TO: CENTRIC HEALTH 20 Eglinton Avenue West, Suite 2100 Toronto, Ontario M4R 1K8 SARA MOONEY sara.mooney@centrichealth.ca Tel: (416) 927-8400 Fax: (416) 927-8405 AND TO: NORMA WALTON P.O. Box 22070 East York Post Office Toronto, Ontario M4H 1N9 waltonlitigation@gmail.com Tel: (416) 444-3950 Fax: (416) 489-9973 Respondent

AND TO: DEPARTMENT OF JUSTICE The Exchange Tower 130 King Street West Suite 3400, P.O. Box 36 Toronto, Ontario M5X 1K6 DIANE WINTERS diane.winters@justice.gc.ca Tel: (416) 973-3172 Fax: (416) 973-0810 Lawyers to Canada Revenue Agency

B E T W E E N: ONTARIO SUPERIOR COURT OF JUSTICE (COMMERCIAL LIST) Court File No. CV-14-10493-00CL IN THE MATTER OF Section 101 of the Courts of Justice Act and Section 243 of the Bankruptcy and Insolvency Act TREZ CAPITAL LIMITED PARTNERSHIP and COMPUTERSHARE TRUST COMPANY OF CANADA Applicants and WYNFORD PROFESSIONAL CENTRE LTD. and GLOBAL MILLS INC. INDEX Respondents DOCUMENT EXHIBIT/TAB Notice of Motion 1 Affidavit of Daleechand Naraine 2 MTCC 1037 s Declaration dated October 6, 1992 Parcel Register dated January 9, 2015 and the Charge/Mortgage registered as Instrument No. AT2616231 dated February 7, 2011 Statutory Declaration from OLA s purchase of units 401 to 407 and 411 to 416 in MTCC 1037 dated December 27, 2011 Status certificate from OLA s purchase of units 408, 409 and 410 in MTCC 1037 dated July 4, 2012 MTCC 1037 s By-laws dated October 28, 1992 Status certificates from IVedha s purchase of units 301 to 307 in MTCC 1037 dated January 18, 2013 Order of Justice NewBould dated November 5, 2013 Order of Justice Newbould dated January 20, 2014 A B C D E F G H

DOCUMENT Notice of Application dated January 24, 2014 and the accompanying affidavit of George Habib dated January 3, 2014 Order of Justice Newbould dated January 24, 2014 Minutes of the AGM dated February 13, 2014 Minutes of the Current Board meeting dated March 3, 2014 Minutes from the owners meeting dated April 1, 2014 Minutes of the Current Board meeting dated April 22, 2014 Minutes of the Current Board meeting dated July 23, 2014 Order of Justice Newbould dated September 12, 2014 Draft minutes of the Current Board meeting dated December 4, 2014 Status certificate related to the sale by Collins Barrow of unit 601 in MTCC 1037 dated December 10, 2014 Email correspondence Brett Leahey and Daleechand Naraine dated December 15, 2014 and the attached amended status certificate related to the sale by Collins Barrow of unit 601 in MTCC 1037 dated December 10, 2014. Letter from Mr. Cass to Mr. Pulver dated December 16, 2014 Letter from Mr. Pulver to Mr. Cass dated January 7, 2015 EXHIBIT/TAB I J K L M N O P Q R S T U

B E T W E E N: ONTARIO SUPERIOR COURT OF JUSTICE (COMMERCIAL LIST) Court File No. CV-14-10493-00CL IN THE MATTER OF Section 101 of the Courts of Justice Act and Section 243 of the Bankruptcy and Insolvency Act TREZ CAPITAL LIMITED PARTNERSHIP and COMPUTERSHARE TRUST COMPANY OF CANADA Applicants and WYNFORD PROFESSIONAL CENTRE LTD. and GLOBAL MILLS INC. NOTICE OF MOTION Respondents Metro Toronto Condominium Corporation No. 1037 ( MTCC 1037 ), will make a motion to the Court on March 16, 2015, at 10:00 a.m., or as soon after that time as the motion can be heard at the Court House, 330 University Avenue, 8 th Floor, Toronto, Ontario. PROPOSED METHOD OF HEARING: Orally THE MOTION IS FOR: 1. A declaration that Norma Walton and/or Ronauld Walton (the Controlling Directors ) acted fraudulently and negligently by failing to pay Wynford Professional Corporation s ( Wynford ) share of its common expenses totalling $1,284,508.23 (the Arrears ); 2. A declaration that the Controlling Directors acted fraudulently and negligently by failing, as the controlling members of the board of directors of MTCC 1037, to lien Wynford s

units in MTCC 1037 (the Wynford Units ) for the Arrears pursuant to Section 86 of the Condominium Act, 1998, S.O. 1998 (the Act ); 3. A declaration pursuant to the Act that the Controlling Directors breached Section 37 of the Act by failing to act honestly and in good faith; 4. A declaration that at all material times, the Controlling Directors failed to act in the best interests of MTCC 1037, and by failing to lien the Wynford Units in arrears, they breached such duties and Wynford became unjustly enriched to the detriment of MTCC 1037; 5. An Order that due to the Controlling Directors fraudulent and negligent actions, and the resulting unjust enrichment of Wynford, MTCC 1037 has an equitable lien against the Wynford Units, granting MTCC 1037 priority to be reimbursed for the Arrears before Trez can collect its mortgage proceeds accordingly; 6. In the alternative, an Order: (a) reviving MTCC 1037 s right to lien against the Wynford Units pursuant to Section 86 of the Act, due to the Controlling Directors negligent and fraudulent actions; and (b) granting MTCC 1037 priority to be reimbursed for the Arrears before Trez can collect its mortgage proceeds accordingly; 7. An Order requiring Trez to pay the costs of these proceedings on a partial indemnity basis; and 8. Such further and other relief as counsel may advise and this Honourable Court will permit. 2

THE GROUNDS FOR THE MOTION ARE: 9. MTCC 1037 is a commercial condominium corporation was created by the registration of its declaration and description on October 6, 1992, as Instrument No. A721241, pursuant to the Act as amended and the regulations made thereafter (the Declaration ), to control, manage and administer the assets and common elements, among other things of the condominium premises located municipally at 18 Wynford Drive, Toronto, Ontario; 10. Wynford owns a majority of the units in MTCC 1037, so it had control of the board of directors of MTCC 1037 (the Norma Board ); 11. At all material times in 2012 and 2013, the representatives of Wynford on the Norma Board were: (a) Norma Walton ( Norma ), President of Wynford and Chairman of the Board; (b) Ronauld Walton ( Ronauld ), Norma s husband and Secretary of the Board; and (c) Dr. Stanley Bernstein ( Stanley ), Norma and Ronauld s business partner in several ventures including Wynford and unknowingly a Director of MTCC 1037; 12. At all material times in 2012 and 2013, the other minority directors of MTCC 1037 on the Norma Board were George Habib; and Jonathan Griffiths (the Minority Directors ); 13. The dishonest, fraudulant and negligent behaviour of the Controlling Directors included, inter alia: (a) breaching the Declaration and By-Laws of MTCC 1037; (b) not giving notice to the Minority Directors for Norma Board Meetings; (c) excluding the Minority Directors from the Norma Board meetings; 3

(d) excluding the Minority Directors from decisions made regarding MTCC 1037; (e) not holding annual general meetings for all owners of MTCC 1037 in 2012 and 2013; (f) not informing the Minority Directors and the minority owners of MTCC 1037 of the financial status of and/or decisions made regarding MTCC 1037; (g) not giving the Minority Directors access to MTCC 1037 s bank records and relevant financial information; (h) not disclosing the Arrears; (i) not putting a lien on the Wynford Units due to the Arrears; and (j) executing false and incomplete status certificates that did not reference the Arrears; 14. The Minority Directors did not attend any Norma Board Meetings, as they were unaware of when and if any Norma Board Meetings took place; 15. The Minority Directors and minority owner of MTCC 1037 were never shown or given access to the MTCC 1037 s financial records; 16. Wynford had control of the Norma Board and concealed its actions and the Arrears from the Minority Directors and other owners in MTCC 1037; 17. Had the Controlling Directors exercised their rights to lien the Wynford Units for the Arrears, those liens would have had priority pursuant to the Act; 18. MTCC 1037 is now saddled with the responsibility to pay for the Controlling Directors fraudulent and negligent actions; 4

19. Trez did not exercise proper due diligence, as it: (a) relied on a status certificate executed by the borrower, Norma; (b) did not inquire further with the Minority Directors, which would have confirmed that they were not involved in the operations or decision making of the Norma Board; (c) relied on old financial statements; and (d) did not request updated financial statements from 2011 and 2012, which would have disclosed the Arrears; 20. Trez is a sophisticated lending institution and identifying such problems and performing such due diligence should be part of its normal practice; 21. Sections 37 and 134 of the Act; 22. Sections 37, 38 and 39 of the Rules of Civil Procedure, R.R.O. 1990; and 23. Such further and other grounds as the lawyers may advise. THE FOLLOWING DOCUMENTARY EVIDENCE will be used at the hearing of the Motion: 24. The affidavit of Daleechand Naraine and Exhibits thereto; and 25. Such further and other evidence as counsel may advise and this Honourable Court permit. 5

Date: January 30, 2015 Macdonald Sager Manis LLP Lawyers & Trademark Agents 150 York Street, Suite 800 Toronto, Ontario, M5H 3S5 Telephone: Telefax: (416) 364-1553 (416) 364-1453 Shawn Pulver (LSUC#51129L) Email: spulver@msmlaw.ca Debora Miller-Lichtenstein (LSUC#66397T) Email: dmiller-lichtenstein@msmlaw.ca Lawyers for Metro Toronto Condominium Corporation No. 1037 TO: ROBINS APPLEBY & TAUB LLP Barristers & Solicitors 120 Adelaide Street West Suite 2600 Toronto, Ontario M5H 1T1 IRVING MARKS (LSUC #19979H) imarks@robapp.com DOMINIQUE MICHAUD dmichaud@robapp.com Tel: (416) 360-3795 Fax: (416) 868-0306 Lawyers to the Applicant 6

TREZ CAPITAL LIMITED PARTNERSHIP - and - and COMPUTERSHARE TRUST COMPANY OF CANADA Applicants WYNFORD PROFESSIONAL CENTRE LTD. and GLOBAL MILLS INC. Respondents Court File No. CV-14-10493-00CL ONTARIO SUPERIOR COURT OF JUSTICE (COMMERCIAL LIST) Proceedings Commenced at Toronto NOTICE OF MOTION MACDONALD SAGER MANIS LLP Lawyers and Trade-mark Agents 150 York Street, Suite 800 Toronto, ON M5H 3S5 Tel: (416) 364-1553 Fax: (416) 364-1453 Shawn Pulver (LSUC#51129L) Email: spulver@msmlaw.ca Debora Miller-Lichtenstein (LSUC#66397T) Email: dmiller-lichtenstein@msmlaw.ca Lawyers for Metro Toronto Condominium Corporation No. 1037