144 Park Ltd.

Toronto, January 22, 2015 – The Ontario Superior Court of Justice issued an Order dated January 22, 2015 (the “Appointment Order”), appointing a trustee (the “Trustee”), without security, of the lands and premises known municipally as 142, 144 and 148 Park Street and 21 Allen Street West in Waterloo, Ontario (“144 Park”), pursuant to S. 68 of the Construction Lien Act.

Pursuant to a Substitution Order dated December 5, 2017, the name of the Trustee was substituted to RSM Canada Limited effective December 1, 2017.

A copy of the Appointment Order is posted below and other pertinent public information will be posted to this website as information becomes available.

The Trustee’s mandate includes, among other things, doing all things necessary to complete and register the condominium declaration and final Plan of Condominium, operate the condominium and complete the existing agreements of purchase and sale for the 129 pre-sold condominium units.

Creditors of 144 Park are asked not to file a proof of claim at this time as the Trustee will call for claims in due course. Should you require additional information, please contact Arif Dhanani at (647) 725-0183 or arif.dhanani@rsmcanada.com.

Initial Application and Subsequent Pleadings and Motions
Application Record dated January-16-2015 
Factum of the Applicant re January-22-2015 Hearing 
Brief of Authorities of the Applicant re January-22-2015 Hearing
Trustee’s Motion Record dated April 17-2015
Factum of the Trustee dated April 21-2015 
Brief of Authorities of the Trustee dated April 21-2015 
Trustee's Motion Record dated June 23-2015 
Trustee’s Motion Record dated July 30-2015 
Romaniuk Materials-including Motion Record-Interrogatories and Response Record dated July 30-2015​
Trustee's Motion Record dated September 25-2015-Part 1 
Trustee's Motion Record dated September 25-2015-Part 2 
Trustee’s Motion Record dated October 13-2015
Factum of the Trustee dated October 14-2015
Brief of Authorities of the Trustee dated October 14-2015 
Responding Record of Certain Unit Purchasers dated October 14-2015 – Volume 1
Responding Record of Certain Unit Purchasers dated October 14-2015 – Volume 2 - Part 1
Responding Record of Certain Unit Purchasers dated October 14-2015 – Volume 2 - Part 2
Responding Motion Record of William Seegmiller dated October 14-2015
Factum of Certain Unit Purchasers dated October 15-2015
Brief of Authorities of Certain Unit Purchasers dated October 15-2015
Supplemental Responding Motion Record of William Seegmiller dated October 15-2015
Responding Factum and Brief of Authorities of William Seegmiller dated October 15-2015 
Trustee's Motion Record dated November 30-2015 
Affidavit of Jeff Weller sworn January-13-2016 
Motion Record of MarshallZehr Group Inc. dated May 4-2016 - Part 1
Motion Record of MarshallZehr Group Inc. dated May 4-2016 - Part 2
Motion Record of MarshallZehr Group Inc. dated May 4-2016 - Part 3 
Trustee's Motion Record dated May 24-2016 
Motion Record of Sereen Painting Ltd. dated April 26-2016 
Responding Motion Record of the Trustee dated June 7-2016 
Reply Motion Record of Sereen Painting Ltd. dated June 16-2016
Trustee’s Motion Record dated July 18-2016 
Trustee’s Motion Record dated August 11-2016 
Trustee’s Motion Record dated September 23-2016
Factum of Sereen Painting Ltd. dated September 13-2016
Supplementary Responding Motion Record of the Trustee (Sereen Painting Ltd. Matter) dated October 3-2016
Responding Factum of the Trustee (Sereen Painting Ltd. Matter) dated October 4-2016
Trustee's Motion Record dated November 4-2016 
Trustee’s Motion Record dated December 9-2016
Trustee's Motion Record dated February 15-2017
Trustee's Motion Record dated March 7-2017
Trustee's Motion Record dated April 13-2017
Trustee's Motion Record dated June 8-2017
Trustee's Motion Record dated August 17-2017 
Trustee's Motion Record dated February 7-2018
Trustee’s Motion Record dated June 13-2019
Trustee’s Motion Record dated January 30-2020
Trustee's Motion Record dated July 29-2022

Trustee's Reports 
First Report of the Trustee dated April 17-2015 
Supplement to the First Report of the Trustee dated April 29-2015 
Second Report of the Trustee dated June 23-2015 with Appendices A - H 
Second Report of the Trustee dated June 23-2015 - Appendices I - P 
Third Report of the Trustee dated July 30-2015 
Fourth Report of the Trustee dated September 25-2015 Part 1 
Fourth Report of the Trustee dated September 25-2015 Part 2 
Supplement to the Trustee’s Fourth Report dated October 13-2015 
Fifth Report of the Trustee dated October 13-2015 
Sixth Report of the Trustee dated November 30-2015 
Seventh Report of the Trustee dated January-13-2016 
Eighth Report of the Trustee dated May 6-2016 
Ninth Report of the Trustee dated May 20-2016 
Tenth Report of the Trustee dated June 7-2016 
Eleventh Report of the Trustee dated July 15-2016 
Twelfth Report of the Trustee dated August 10-2016 
Thirteenth Report of the Trustee dated September 23-2016
Fourteenth Report of the Trustee dated November 4-2016 
Fifteenth Report of the Trustee dated December 9-2016
Sixteenth Report of the Trustee dated February 15-2017
Seventeenth Report of the Trustee dated March 7-2017
Eighteenth Report of the Trustee dated April 13-2017
Nineteenth Report of the Trustee dated June 8-2017
Twentieth Report of the Trustee dated August 17-2017 
Twenty-First Report of the Trustee dated February 6-2018
Twenty-Second Report of the Trustee dated May 31-2019
Twenty-Third Report of the Trustee dated January 29-2020
Twenty-Fourth and Final Report of the Trustee dated July 29-2022

Orders and Endorsements of the Court
Appointment Order dated January-22-2015
Endorsement of Justice Penny dated January-22-2015 
Approval of Trustee’s First Court Report and Borrowings Order dated April 23-2015
Construction Lien Claims Process Order dated April 23-2015
Endorsement of Justice Wilton-Siegel dated April 23-2015 
Approval and 1503 APS Termination Order dated April 30-2015
Endorsement of Justice McEwen dated April 30-2015 
Order Vacating Lien on City Land dated May 13-2015 
Order for Approval of Form of Vesting Order and Directors and Officers Indemnity dated June 26-2015 
Approval and Interim Distribution Order dated August 5-2015 
Endorsement of Justice Newbould dated August 5-2015 
Interim Distribution and Ancillary Matters Order dated October 16-2015
Approval and Vesting Order (HVAC System) dated October 16-2015
Endorsement of Justice Newbould dated October 16-2015 
Authorization to Terminate Certain Sale Transactions Order dated October 16-2015 
Vesting Order Excess Lands dated October 27-2015 
Endorsement of Justice Newbould dated November 2-2015 
Distributions and Other Matters Order dated December 3-2015
Endorsement of Justice Mesbur dated December 3-2015 
Priority Resolution Process Order dated January-11-2016
Endorsement of Justice Mesbur dated January-11-2016 
Loan Amending Agreement Approval Order dated May 10-2016 
O’Connor Electric Holdback Payment Approval Order dated May 25-2016 
Authorization and Termination Order of APS’ for Units 1407 and 1408 dated July 21-2016 
Marketing Initiatives and Reserve Transfer Approval Order dated August 16-2016 
Endorsement of Justice Newbould dated August 16-2016 
Endorsement of Justice Hainey dated October 5-2016
Lien Claim Payment and Administrative Matters Approval Order dated November 14-2016
Endorsement of Justice Hainey dated November 14-2016 
Order dated December 16-2016
Endorsement of Justice Newbould dated December 16-2016
Guest Suite Transaction and Administrative Matters Approval Order dated February 23-2017
Endorsement of Justice Wilton-Segal dated February 23-2017 
Approval Order dated March 14-2017
Endorsement of Justice Hainey dated March 14-2017
Approval Order dated April 21-2017
Approval Order dated June 14-2017
Endorsement of Justice Patillo dated June 14-2017
Approval Order dated August 30-2017
Endorsement of Justice Hainey dated August 30-2017
Substitution Order and Endorsement dated December 5-2017 
Approval Order dated February 14-2018
Endorsement of Justice Dunphy dated February 14-2018 
Vesting Order for Shared Units dated June 19-2019
Approval Order dated June 19-2019
Endorsement of Justice Conway dated June 19-2019
Approval and Distribution Order dated February 3-2020
Endorsement of Justice Gilmore dated February 3-2020
Approval and Discharge Order dated August 9-2022
Endorsement of Justice Osborne dated August 9-2022
Receiver's Discharge Certificate

Service List
Service List