ALVAREZ & MARSAL CANADA INC.
May 10, 2022
On May 10, 2022, the Court granted an order, among other things, to extend the Stay Period (as defined in Paragraph 18 of the Initial Order) until and including August 16, 2022.
March 31, 2022
On March 31, 2022, the Court granted an order, among other things, to extend the Stay Period (as defined in Paragraph 18 of the Initial Order) until and including May 16, 2022.
September 28, 2021
On September 28, 2021, the Court granted an order, among other things, to extend the Stay Period (as defined in Paragraph 18 of the Initial Order) until and including March 31, 2022.
March 25, 2021
On March 25, 2021, the Court granted an order, among other things, to extend the Stay Period (as defined in Paragraph 18 of the Initial Order) until and including September 30, 2021.
November 24, 2020
On November 24, 2020, the Court granted an order, among other things, to extend the Stay Period (as defined in Paragraph 18 of the Initial Order) until and including March 26, 2021.
August 21, 2020
On August 21, 2020, the Court granted an order granted an order, among other things, to extend the Stay Period (as defined in Paragraph 18 of the Initial Order) until and including November 27, 2020.
May 6, 2020
On May 6, 2020, the Court granted an order granted an order, among other things, to extend the Stay Period (as defined in Paragraph 18 of the Initial Order) until and including September 4, 2020.
January 31, 2020
On January 31, 2020, the Court granted an order granted an order, among other things, to extend the Stay Period (as defined in Paragraph 18 of the Initial Order) until and including May 6, 2020 and to add Bright Migu International Ltd., formerly known as Miniso International Ltd. (“Miniso International”) as a Respondent to the CCAA Proceedings
On the same day, the Court also issued an order approving the claims process for Bright Migu.
December 24, 2019
On December 24, 2019, the Court granted an order vacating the stay of proceedings with respect to claims against the Directors and Officers of the Miniso Canada Entities. Pursuant to the order, the Monitor is not required to issue any notices of revision or disallowance with respect to any claims filed against the Directors and Officers of the Miniso Canada Entities.
A copy of the Court Order can be found under the “Court Order” section.
November 15, 2019
On November 15, 2019, the two transactions in accordance to the respective Acquisition Agreements with Miniso Lifestyle Canada Inc. and 9360-3876 Quebec Inc. were completed and duly closed. Copies of the Acquisition Agreements are attached with their respective Approval and Vesting Orders under the “Court Order” section.
November 6, 2019
On November 6, 2019, the Court granted, among other orders, an Order sanctioning the First Amended and Restated Plan of Compromise and Arrangement dated November 1, 2019 that was approved by the Affected Creditors at the Meeting of Creditors held on November 1, 2019, and two Approval and Vesting Orders for the sale of various assets of selected Miniso Canada Entities. Copies of the Orders can be found under the “Court Orders” tab above.
The Court also issued an order extending the Stay Period (as defined in Paragraph 18 of the Initial Order) until and including January 31, 2020.
November 1, 2019
On November 1, 2019, the Affected Creditors approved the Plan at the Creditors’ Meeting. The sanction hearing for the Plan will be held on November 6, 2019.
The Monitor’s Sixth Report providing an update on the Creditor’s Meeting and other matters can be found in the “Monitor’s Reports” section.
An updated final version of the final Plan can be found under the “Plan of Arrangement” section.
October 15, 2019
On October 15, 2019, the Court granted an order (the “Meeting Order”), accepting the filing of the Plan of Compromise, Arrangement and Reorganization of the Migu Plan Companies (the “Plan”). The Meeting Order authorizes the Migu Plan Companies to call, hold and conduct a meeting of the Affected Creditors (the “Creditors’ Meeting”) to consider and vote on a resolution to approve the Plan. The Creditors’ Meeting is scheduled to be held on November 1, 2019 at 10:00am at the offices of Dentons Canada LLP, counsel for the Monitor, located at 20th Floor, 250 Howe Street, Vancouver, BC V6C 3R1.
The Migu Plan Companies are:
Miniso (Canada) Store One Inc.
Miniso (Canada) Store Three Inc.
Miniso (Canada) Store Four Inc.
Miniso (Canada) Store Five Inc.
Miniso (Canada) Store Eight Inc.
Miniso (Canada) Store Nine Inc.
Miniso (Canada) Store Ten Inc.
Miniso (Canada) Store Eleven Inc.
Miniso (Canada) Store Twelve Inc.
Miniso (Canada) Store Thirteen Inc.
Miniso (Canada) Store Fourteen Inc.
Miniso (Canada) Store Twenty-One Inc.
A copy of the Meeting Order, Plan documents, Proxy forms can be found under the “Plan of Arrangement” section.
October 1, 2019
On October, 1, 2019, the Court granted an order to set up the adjudication processes for:
• JV Investors seeking to appeal a Notice of Revision or Disallowance solely in respect of their claims against any one or more of the MC Subsidiaries; and
• The application of the Petitioners to seek declarations as to the Miniso China Claim and the validity, enforceability and priority of any security interests asserted in respect thereof.
Please refer to the “Court Orders” section for the Adjudication Process Order.
September 16, 2019
On September 16, 2019, the Court issued an order, amongst other things, to extend the Stay Period (as defined in Paragraph 18 of the Initial Order) until and including November 18, 2019.
On the same day, the Court also issued an order approving the claims process for 1120. Claims packages and additional information are available using this link.
August 22, 2019
On August 22, 2019, the Court granted an Order to add 1120701 B.C. Ltd. (“1120”) as a Respondent to the CCAA Proceedings and authorized the Monitor to act as required in relation to the closing of the Amended and Restated Asset Purchase Agreement for the SA Assets and an agreement where US$271,010 is to be paid to 1120 from the Chilean Vendor Entities.
July 22, 2019
On July 22, 2019, the Court issued an order extending the Stay Period (as defined in Paragraph 18 of the Initial Order) until and including September 16, 2019.
On the same day, the Court also issued an order approving the claims process whereby persons who wish to assert a Claim against the Miniso Canada Entities or any of the Directors or Officers must file a Proof of Claim with the Monitor on or before 5:00 p.m. (Vancouver time) on September 6, 2019 (the “Claims Bar Date”). Any persons who wish to assert a Restructuring Claim against the Miniso Canada Entities or any of the Directors or Officers must file a Proof of Claim, with the Monitor by the later of: (a) the Claims Bar Date, and (b) 5:00 p.m. (Vancouver time) on the day which is twenty (20) days after the date of the Notice of Disclaimer or Resiliation sent to you (the “Restructuring Claims Bar Date”).
Claims packages and additional information are available using this link.
July 12, 2019
On July 12, 2019, pursuant to an application made by Miniso International Hong Kong Limited, Miniso International (Guangzhou) Co. Limited, Miniso Lifestyle Canada Inc., MIHK Management Inc., Miniso Trading Canada Inc., Miniso Corporation and Guangdong Saiman Investment Co. Limited (collectively, “Miniso Group”), Migu Investments Inc., Miniso (Canada) Store Inc. and Miniso Canada Investments Inc. and its subsidiaries (collectively, the “Miniso Canada Entities”) commenced court-supervised restructuring proceedings under the Companies’ Creditors Arrangement Act, R.S.C. 1985, c. C-36, as amended (the “CCAA”).
On the same day, the Supreme Court of British Columbia (the “Court”) granted an order (the “Initial Order”), which, among other things, provides for a stay of proceedings until July 22, 2019 (the “Stay Period”). The Stay Period may be extended by the Court from time to time.
Also pursuant to the Initial Order, Alvarez & Marsal Canada Inc. was appointed as monitor (the “Monitor”) of the business and financial affairs of the Miniso Canada Entities.
Alvarez & Marsal Canada Inc.
Cathedral Place Building
925 West Georgia Street, Suite 902
Vancouver, BC V6C 3L2