New Jersey Bankruptcy Court

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

Case Information
Case title
Onorati Construction Co., Inc.
Chapter
11
Judge
Stacey L. Meisel
Filed
06/21/2023
Last Filing
05/05/2024
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: [email protected]

Anthony Sodono, III

McManimon, Scotland & Baumann, LLC
75 Livingston Avenue
Roseland, NJ 07068
973-622-1800
Fax : 973-681-7233
Email: [email protected]

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
Fax : 215-557-3551
Email: [email protected]

Nicole M. Nigrelli

Ciardi Ciardi & Astin
1905 Spruce Street
Philadelphia, PA 19103
215-557-3550
Email: [email protected]

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: [email protected]

Latest Dockets
Date Filed#Docket Text
05/04/2024167Docket Text
BNC Certificate of Notice - Hearing on Application for Compensation. No. of Notices: 49. Notice Date 05/04/2024. (Admin.) (Entered: 05/05/2024)
05/03/2024166Docket Text
BNC Certificate of Notice - Hearing on Application for Compensation. No. of Notices: 49. Notice Date 05/03/2024. (Admin.) (Entered: 05/04/2024)
05/02/2024165Docket Text
Final Application for Compensation for RMG CPA, LLC, Accountant, period: 7/13/2023 to 4/19/2024, fee: $17,801.25, expenses: $0.00. Filed by RMG CPA, LLC. Hearing scheduled for 6/4/2024 at 02:30 PM at SLM - Courtroom 3A, Newark. (Attachments: # 1 Application # 2 Proposed Order) (Sodono, Anthony) (Entered: 05/02/2024)
05/01/2024Docket Text
Receipt of filing fee for Motion for Relief From Stay( 23-15349-SLM) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A46709256, fee amount $ 199.00. (re: Doc#164) (U.S. Treasury) (Entered: 05/01/2024)
05/01/2024164Docket Text
Motion for Relief from Stay re: 2021 Ram 1500. Fee Amount $ 199. Filed by William E. Craig on behalf of Santander Consumer USA Inc. dba Chrysler Capital as servicer for CCAP Auto Lease Ltd.. Hearing scheduled for 5/28/2024 at 11:00 AM at SLM - Courtroom 3A, Newark. (Attachments: # 1 Proposed Order # 2 Affidavit # 3 Exhibit Contract # 4 Exhibit Title # 5 Statement as to Why No Brief is Necessary # 6 Certificate of Service) (Craig, William) (Entered: 05/01/2024)
05/01/2024163Docket Text
Certificate of Service (related document:162 Application for Compensation filed by Trustee Nicole M. Nigrelli) filed by Nicole M. Nigrelli on behalf of Nicole M. Nigrelli. (Nigrelli, Nicole) (Entered: 05/01/2024)
05/01/2024162Docket Text
First Application for Compensation for Nicole M. Nigrelli, trustee - for mappin, period: 6/22/2023 to 4/30/2024, fee: $12840.00, expenses: $422.79. Filed by Nicole M. Nigrelli. Hearing scheduled for 6/4/2024 at 02:30 PM at SLM - Courtroom 3A, Newark. (Attachments: # 1 Notice of Application # 2 Exhibit A - time # 3 Exhibit B - expenses # 4 Certification # 5 Proposed Order) (Nigrelli, Nicole) (Entered: 05/01/2024)
04/27/2024161Docket Text
BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/27/2024. (Admin.) (Entered: 04/28/2024)
04/27/2024160Docket Text
BNC Certificate of Notice - Order Confirming Plan No. of Notices: 49. Notice Date 04/27/2024. (Admin.) (Entered: 04/28/2024)
04/25/2024159Docket Text
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)