Case number: 2:23-bk-15349 - Onorati Construction Co., Inc. - New Jersey Bankruptcy Court

Case Information
  • Case title

    Onorati Construction Co., Inc.

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Stacey L. Meisel

  • Filed

    06/21/2023

  • Last Filing

    04/28/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, Subchapter_V, ADVERSARY, CONFIRMED



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 23-15349-SLM

Assigned to: Judge Stacey L. Meisel
Chapter 11
Voluntary
Asset


Date filed:  06/21/2023
Plan confirmed:  04/25/2024
341 meeting:  07/19/2023
Deadline for filing claims:  08/30/2023
Deadline for filing claims (govt.):  12/18/2023

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

Latest Dockets

Date Filed#Docket Text
04/27/2024161BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/27/2024. (Admin.)
04/27/2024160BNC Certificate of Notice - Order Confirming Plan No. of Notices: 49. Notice Date 04/27/2024. (Admin.)
04/25/2024159ORDER 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)
04/23/2024Minute 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)
04/23/2024Minute 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)
04/22/2024158Declaration 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)
04/19/2024157Small 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)
04/19/2024156Document 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)
04/19/2024155Document 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)
04/19/2024154Document 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)