Onorati Construction Co., Inc.
11
Stacey L. Meisel
06/21/2023
04/28/2024
Yes
v
SmBus, Subchapter_V, ADVERSARY, CONFIRMED |
Assigned to: Judge Stacey L. Meisel Chapter 11 Voluntary Asset |
|
Debtor Onorati Construction Co., Inc.
111 Cornelia Street Boonton, NJ 07005 MORRIS-NJ Tax ID / EIN: 22-3371055 |
represented by |
Sari Blair Placona
McManimon Scotland & Baumann, LLC 75 Livingston Avenue Suite 201 Roseland, NJ 07068 973-622-1800 Email: splacona@msbnj.com Anthony Sodono, III
McManimon, Scotland & Baumann, LLC 75 Livingston Avenue Roseland, NJ 07068 973-622-1800 Fax : 973-681-7233 Email: asodono@msbnj.com |
Trustee Nicole M. Nigrelli
Ciardi Ciardi & Astin 1905 Spruce Street Philadelphia, PA 19103 215-557-3550 |
represented by |
Nicole M. Nigrelli
Ciardi Ciardi & Astin 1905 Spruce Street Philadelphia, PA 19103 215-557-3550 Email: nnigrelli@ciardilaw.com |
U.S. Trustee U.S. Trustee
US Dept of Justice Office of the US Trustee One Newark Center Ste 2100 Newark, NJ 07102 (973) 645-3014 |
represented by |
David Gerardi
DOJ-Ust U.S. Department of Justice Office of the U.S. Trustee One Newark Center, Ste 2100 Newark, NJ 07102 973-645-3014 Email: david.gerardi@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
04/27/2024 | 161 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/27/2024. (Admin.) |
04/27/2024 | 160 | BNC Certificate of Notice - Order Confirming Plan No. of Notices: 49. Notice Date 04/27/2024. (Admin.) |
04/25/2024 | 159 | ORDER CONFIRMING FIRST AMENDED SMALL BUSINESS DEBTORS COMBINED PLAN OF REORGANIZATION AND DISCLOSURE STATEMENT PURSUANT TO 11 U.S.C. § 1191(a) (related document:133 Chapter 11 Plan Small Business Subchapter V filed by Debtor Onorati Construction Co., Inc., Disclosure Statement, 135 Order Setting Deadlines and Scheduling Confirmation Hearing (Subchapter V)). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 4/25/2024. (ntp) (Entered: 04/25/2024) |
04/23/2024 | Minute of Hearing, OUTCOME: Held (related document: 36 Notice of Hearing for: Subchapter V Status Conference. (related document:1 Chapter 11 Voluntary Petition Filed by Anthony Sodono III on behalf of Onorati Construction Co., Inc.. Chapter 11 Plan Subchapter V Due by 09/19/2023. filed by Debtor Onorati Construction Co., Inc.). The following parties were served: Debtor, Debtor's Attorney, Trustee, and US Trustee. Hearing scheduled for 8/1/2023 at 11:00 AM at SLM - Courtroom 3A, Newark.Subchapter V Status Report Due By 7/18/2023:) (omf) (Entered: 04/23/2024) | |
04/23/2024 | Minute of Hearing Held, OUTCOME: Confirmed; Consensual Confirmation Order to be Submitted (related document: 135 Order Setting Deadlines and Scheduling Confirmation Hearing (related document:133 Chapter 11 Plan Small Business Subchapter V filed by Debtor Onorati Construction Co., Inc., Disclosure Statement). . Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 3/5/2024. Confirmation hearing to be held on 4/2/2024 at 11:00 AM at SLM - Courtroom 3A, Newark. Last day to Object to Confirmation 3/26/2024.Last day to file ballots is 3/26/2024.) (omf) (Entered: 04/23/2024) | |
04/22/2024 | 158 | Declaration of Paul S. Onorati in support of (related document:133 Chapter 11 Plan Small Business Subchapter V filed by Debtor Onorati Construction Co., Inc., Disclosure Statement) filed by Sari Blair Placona on behalf of Onorati Construction Co., Inc.. (Placona, Sari) (Entered: 04/22/2024) |
04/19/2024 | 157 | Small Business Monthly Operating Report for Filing Period March 2024 Sari Blair Placona on behalf of Onorati Construction Co., Inc.. (Attachments: # 1 Supporting Documents) (Placona, Sari) (Entered: 04/19/2024) |
04/19/2024 | 156 | Document re: Amended Small Business Monthly Operating Report for Filing Period February 2024 (related document:142 Small Business Monthly Operating Report B25C filed by Debtor Onorati Construction Co., Inc.) filed by Sari Blair Placona on behalf of Onorati Construction Co., Inc.. (Placona, Sari) (Entered: 04/19/2024) |
04/19/2024 | 155 | Document re: Amended Small Business Monthly Operating Report for Filing Period January 2024 (related document:131 Small Business Monthly Operating Report B25C filed by Debtor Onorati Construction Co., Inc.) filed by Sari Blair Placona on behalf of Onorati Construction Co., Inc.. (Placona, Sari) (Entered: 04/19/2024) |
04/19/2024 | 154 | Document re: Amended Small Business Monthly Operating Report for Filing Period December 2023 (related document:118 Small Business Monthly Operating Report B25C filed by Debtor Onorati Construction Co., Inc.) filed by Sari Blair Placona on behalf of Onorati Construction Co., Inc.. (Placona, Sari) (Entered: 04/19/2024) |