Case Timeline
Application Date: 2024-07-09
Hearing Date: 2024-11-25
Order Issued: Date not explicitly mentioned in document
Termination Date: Date not explicitly mentioned in document
Eviction Deadline: Date not explicitly mentioned in document
Case Overview
Case Number: CV-23-4524-0000
Address: 50 Eagle St W, Newmarket, ON L3Y 6B1
Form Used: Form 37B
Served By: Email
Amount Awarded: $3,566.85 payable within 30 days
Decision In Favor: Plaintiffs
Application Type: Motion for procedural compliance
RTA Sections:
Parties Involved
Landlord: KAUFFMAN, Jonathan; KAUFFMAN, Yan
Landlord Rep: Chris Von Butlar
Tenant: BOURDAGES, Christopher; ALBARADO, Marjorie
Tenant Rep: Kenneth Wakely
Adjudicator: Justice S.E. Healey
Keywords: Abandoned Motion, Costs Award, Procedural Non-compliance
Decision Summary
Court finds defendant's counsel's actions warrant substantial indemnity costs.
Defendants to pay costs fixed at $3,566.85.
Dispute Summary
Defendant's counsel failed to serve required factum and motion record.
Defendant's counsel failed to confirm motion timely, leading to deemed abandonment.
Findings & Determinations
Motion abandoned due to procedural failures by defendant's counsel.
Costs awarded to plaintiffs to cover expenses and sanction defendants' counsel.
Summary Points
Motion deemed abandoned due to non-compliance by defendant's counsel.
Costs awarded to plaintiffs on a substantial indemnity scale.
Defendants ordered to pay $3,566.85 within 30 days.
View Official PDF