top of page

This website provides information about the wind-up and court ordered sale process of the Joyce Place Strata, Strata Plan LMS 992, with properties located at 3362-3376, 3378, 3380, 3382 and 3384 Vanness Avenue, Vancouver, B.C.

 

This page is for information purposes only and you should consult your professional adviser if you have any questions or are uncertain as to your rights or obligations.

 

Wind-Up Petition

On July 7, 2021, the Owners, Strata Plan LMS 992 (the “Joyce Place Strata”) voted to wind-up Joyce Place and appoint Crowe MacKay & Company Ltd. (the “Liquidator”) as the liquidator of the strata pursuant to section 277 of the Strata Property Act.  On October 19, 2022, the B.C. Supreme Court confirmed the Wind-Up of Joyce Place Strata, including confirmation of Crowe MacKay & Company Ltd. as the Liquidator.  The court also approved of the sale of Joyce Place to Intracorp Vanness Limited Partnership (“Intracorp”) pursuant to the terms of a Purchase and Sale Agreement dated January 11, 2021 (the “PSA”).

The sale to Intracorp has completed and the affairs of the Joyce Place Strata are concluded.  The Liquidator is now seeking a court order approving its accounts and for its discharge.  The hearing of that application is set for Thursday, May 14, 2026 at 10:00 a.m. in the Vancouver courthouse at 800 Smithe Street.  The Liquidator’s Notice of Application and supporting affidavits are listed below under the heading Wind-Up Petition at items #46 to #49.

 

​Current Status

On September 9, 2024, the sale of the Joyce Place lands to Intracorp completed.  However, Intracorp disputed its liability to pay the purchase price adjustment (“PPA”) as set out in Schedule ‘G’ of the PSA.  Intracorp also alleged various breaches of the PSA entitling it to damages. 

 

In January 2026, the resulting litigation between Intracorp and the Joyce Place Strata was settled for the payment by Intracorp of a further $3 million.  The settlement was approved by the Joyce Place Strata members at a special general meeting held on January 21, 2026.  Between February and March 2026, the settlement proceeds and additional funds belonging to the Joyce Place Strata were paid out to owners by the Liquidator.    

Copies of the Intracorp Claim, the Joyce Place counterclaim, and all materials filed in those proceedings are available for download at the links below under the heading Intracorp Claim.

​Contact Details

Please notify the Liquidator if your email or mailing address changes in future, so that you can be provided with relevant updates.

 

Should you have any questions or concerns, the Liquidator’s contact information is:

 

Crowe MacKay & Company Ltd.

1100-1177 West Hastings Street

Vancouver, BC V6E 4T5 Attn: Derek Lai

joyceplace@crowemackay.ca

 

​​

Wind-Up Petition

  1. Petition, filed September 2, 2021

  2. Affidavit #1 of B. Muk, made September 1, 2021

  3. Affidavit #1 of H. Buck, made September 22, 2021

  4. Notice of Application, filed October 6, 2021

  5. Affidavit #1 of G.S. Hamilton, made October 6, 2021

  6. Order of Master Muir, made October 8, 2021

  7. Response to Petition (Liquidator), filed October 27, 2021

  8. Affidavit #1 of D. Lai, made October 26, 2021

  9. Affidavit #1 of V. Hsu, made November 1, 2021

  10. Response to Petition (owner respondents), filed November 29, 2021

  11. Affidavit #1 of A. Sarab, made November 23, 2021

  12. Response to Petition (TD), filed November 26, 2021

  13. Affidavit #1 of K. Chan, made November 26, 2021

  14. Affidavit #1 of C. Wang, made November 26, 2021

  15. Affidavit #1 of D. Brackstone, made November 29, 2021

  16. Affidavit #1 of P. Hui, made December 6, 2021

  17. Affidavit #1 of M. Khodabakhsh, made December 6, 2021

  18. Response to Petition (First National Financial), filed December 15, 2021

  19. Amended Response to Petition (commercial owners), filed March 7, 2022

  20. Affidavit #1 of J. Yngson, made March 7, 2022

  21. Affidavit #2 of V. Hsu, made March 17, 2022

  22. Affidavit #2 of B. Muk, made March 25, 2022

  23. Affidavit #1 of C. Simpson, made March 28, 2022

  24. Affidavit #2 of K. Chan, made March 28, 2022

  25. Affidavit #1 of P. Law, made March 29, 2022

  26. Notice of Application, filed April 4, 2022

  27. Response to Petition (Intracorp Vanness Limited Partnership), filed April 7, 2022

  28. Affidavit #1 of T. Sandhu, made April 7, 2022

  29. Response to Petition (Blueshore), filed April 11, 2022

  30. Affidavit #1 of L. Steel, made April 11, 2022

  31. Application Response (Owners of Strata Plan LMS992), filed April 12, 2022

  32. Affidavit #3 of V. Hsu, made April 12, 2022

  33. Reasons for Judgment, dated October 19, 2022

  34. Order of Justice Marzari, made October 19, 2022

  35. Notice of Application, filed November 14, 2023

  36. Affidavit #2 of Derek Lai, sworn November 8, 2023, filed November 14, 2023

  37. Affidavit #1 of Ashley Cheng, filed November 14, 2023

  38. Order of Justice Riley, made November 14, 2023

  39. Affidavit #2 of Ashley Cheng, filed November 30, 2023

  40. Order of Justice Wilkinson, granted December 4, 2023

  41. Liquidator's Notice of Application, filed September 12, 2024

  42. Affidavit #3 of Derek Lai, sworn September 12, 2024, filed September 12, 2024

  43. Affidavit #3 of Ashley Cheng,, filed October 1, 2024

  44. Order of Associate Judge Vos, granted September 12, 2024

  45. Order of Justice Francis, granted October 4, 2024

  46. Notice of Application, filed April 28, 2026

  47. Affidavit #1 of Nikka Borja, filed April 28, 2026

  48. Order of Justice Giaschi, entered April 30, 2026

  49. Affidavit #4 of Derek Lai, made April 23, 2026

  50. Requisition, filed May 1, 2026

Intracorp Claim

  1. Notice of Civil Claim, filed September 9, 2024

  2. Notice of Application, filed September 9, 2024

  3. Requisition for Short Leave, filed September 9, 2024

  4. Affidavit #1 of E. Allegretto, filed September 9, 2024

  5. Affidavit #1 of M. Hsieh, filed September 9, 2024

  6. Affidavit #1 of A. Cheng, filed September 9, 2024

  7. Application Response filed September 9, 2024

  8. Order of Justice Kent, granted September 9, 2024

  9. Notice of Application filed March 11, 2025

  10. Affidavit #2 of A. Cheng, filed March 11, 2025

  11. Affidavit #1 of P. Good, filed March 11, 2025

  12. Affidavit #1 of T. Takagaki, filed March 11, 2025

  13. Affidavit #1 of R. Saucier, filed March 11, 2025

  14. Requisition to Adjourn Hearing Scheduled on April 24, filed April 1, 2025

  15. List of Documents of the Defendants, dated April 17, 2025

  16. Amended Counterclaim, filed May 20, 2025

  17. Application Response, filed May 30, 2025

  18. Affidavit #1 of B. Lie, filed May 30, 2025

  19. Affidavit #2 of E. Allegretto, filed May 30, 2025

  20. Affidavit #2 of M. Hsieh, filed May 30, 2025

  21. Response to Amended Counterclaim, filed June 2, 2025

  22. List of Documents of Intracorp (with Schedule A) dated June 3, 2025

  23. Revised List of Documents of Intracorp (with Schedule A and B), dated June 25, 2025

  24. Affidavit #1 of T. Chapman, filed July 15, 2025

  25. Requisition to Set Hearing Date, filed July 16, 2025

  26. Appointment to Examine for Discovery D. Lai on September 9, 2025, dated August 20, 2025

  27. Appointment to Examine for Discovery E. Allegretto on September 8, 2025, dated August 20, 2025

  28. Amended Notice of Civil Claim, filed September 23, 2025

  29. Affidavit #1 of Brett Johnson, made June 5, 2025

  30. Notice to Admit with Schedules, dated October 2, 2025

  31. Affidavit #2 of Tetsu Takagaki, filed October 3, 2025

  32. Affidavit #1 of Bryan Murao, filed October 3, 2025

  33. Notice of Application, filed October 3, 2025

  34. Affidavit #1 of Jas King, filed October 3, 2025

  35. Consent Order, filed March 17, 2026

  36. Consent Dismissal Order, filed March 17, 2026

Home: Homepage_about
Home: Contact

©2023 Lawson Lundell LLP

bottom of page