Case number: 2:26-bk-10163 - Container Group, LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    Container Group, LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Vincent F. Papalia

  • Filed

    01/07/2026

  • Last Filing

    03/03/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 26-10163-VFP

Assigned to: Judge Vincent F. Papalia
Chapter 11
Voluntary
Asset


Date filed:  01/07/2026
341 meeting:  02/04/2026
Deadline for filing claims:  03/18/2026
Deadline for filing claims (govt.):  07/06/2026

Debtor

Container Group, LLC

201 Bay Avenue
Elizabeth, NJ 07201
UNION-NJ
Tax ID / EIN: 82-1665933

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

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
Fran B. Steele

U.S. Department of Justice
Office of the US Trustee
One Newark Center
Suite 2100
Newark, NJ 07102-5504
(973) 645-3014
Fax : (973) 645-5993
Email: Fran.B.Steele@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/03/202632Document re: Letter to Creditors and Parties-in-Interest re Call In Number for 341 Meeting of Creditors Scheduled for March 4, 2026 at 10:00 a.m filed by Sari Blair Placona on behalf of Container Group, LLC. (Placona, Sari) (Entered: 03/03/2026)
03/03/2026Minute of Hearing Held and Continued. OUTCOME: Adjourned (related document:3 Order to Show Cause Why Case Should Not be Dismissed for re: Failure to File Missing Documents. Missing Documents: Summary of Assets and Liabilities for Non-Individuals, Declaration Under Penalty of Perjury for Non Individual Debtors, Statement of Financial Affairs For Non-Individuals, Atty Disclosure Statement, List of Equity Security Holders, Balance Sheet, Tax Return, Cash Flow Statement, Statement Indicating why a Balance Sheet, Statement of Operations, Cash Flow Statement, or Tax Return is not being filed (if applicable), Schedules A/B,D,E/F,G,H, 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 1/8/2026. Hearing scheduled for 2/3/2026 at 10:00 AM, VFP - Courtroom 3B, Newark..) Hearing scheduled for 04/07/2026 at 11:00 AM, VFP - Courtroom 3B, Newark. (gml) (Entered: 03/03/2026)
03/03/2026Minute of Hearing Held and Continued. OUTCOME: Adjourned, Order to be Submitted (related document:18 Motion for Relief from Stay re: to allow Port Kearny Security, Inc. and Sarcona Management, Inc. to proceed with its eviction action in the Superior Court of New Jersey. Fee Amount $ 199. Filed by Stephen B. Ravin on behalf of Port Kearny Security, Inc... (Attachments: # 1 Proposed Order # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Exhibit F # 8 Exhibit G) Filed by Creditor Port Kearny Security, Inc.) Hearing scheduled for 04/07/2026 at 11:00 AM, VFP - Courtroom 3B, Newark. (gml) (Entered: 03/03/2026)
03/02/202631Brief in Opposition to Motion for Allowance and Payment of Administrative Expense Claim and Supplemental Verified Joinder (related document:29 Supplemental Memorandum of Law of Port Kearny Security, Inc. and Sarcona Management, Inc. in support of (related document:18 Motion for Relief From Stay filed by Creditor Port Kearny Security, Inc.) filed by Stephen B. Ravin on behalf of Port Kearny Security, Inc., Sarcona Management Inc.. filed by Creditor Port Kearny Security, Inc., Creditor Sarcona Management Inc., 30 Document re: Hartz Elizabeth, Inc.'s (I) Supplemental Verified Joinder to Verified Motion of Kearny, Inc. Security and Sarcona Management Inc. For Entry of an Order Allowing Administrative Expense Claim and Directing Immediate Payment Thereof and (II) Own Request for the Allowance and Payment of its Administrative Expense Claim (related document:18 Motion for Relief From Stay filed by Creditor Port Kearny Security, Inc.) filed by Ilana Volkov on behalf of Hartz Elizabeth, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) filed by Interested Party Hartz Elizabeth, Inc.) filed by Sari Blair Placona on behalf of Container Group, LLC. (Attachments: # 1 Certification) (Placona, Sari) (Entered: 03/02/2026)
02/27/202630Document re: Hartz Elizabeth, Inc.'s (I) Supplemental Verified Joinder to Verified Motion of Kearny, Inc. Security and Sarcona Management Inc. For Entry of an Order Allowing Administrative Expense Claim and Directing Immediate Payment Thereof and (II) Own Request for the Allowance and Payment of its Administrative Expense Claim (related document:18 Motion for Relief From Stay filed by Creditor Port Kearny Security, Inc.) filed by Ilana Volkov on behalf of Hartz Elizabeth, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Volkov, Ilana) (Entered: 02/27/2026)
02/26/202629Supplemental Memorandum of Law of Port Kearny Security, Inc. and Sarcona Management, Inc. in support of (related document:18 Motion for Relief From Stay filed by Creditor Port Kearny Security, Inc.) filed by Stephen B. Ravin on behalf of Port Kearny Security, Inc., Sarcona Management Inc.. (Ravin, Stephen) (Entered: 02/26/2026)
02/01/202628BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/01/2026. (Admin.) (Entered: 02/02/2026)
01/31/202627BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/31/2026. (Admin.) (Entered: 02/01/2026)
01/30/202626Consent Order granting Sublessor Port Kearny Security, Inc. and Sarcona Management, Inc. and Sublessor's Landlord, Hartz Elizabeth, Inc., Relief from the Automatic Stay (related document:18 Motion for Relief from Stay re: to allow Port Kearny Security, Inc. and Sarcona Management, Inc. to proceed with its eviction action in the Superior Court of New Jersey. Fee Amount $ 199. filed by Creditor Port Kearny Security, Inc.). Filed by Sari Blair Placona , Stephen B. Ravin and Ilana Volkov. 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 1/30/2026. (jf) (Entered: 01/30/2026)
01/30/2026Hearing Rescheduled from 2/3/2026 (related document:3 Order to Show Cause Why Case Should Not be Dismissed for re: Failure to File Missing Documents. Missing Documents: Summary of Assets and Liabilities for Non-Individuals, Declaration Under Penalty of Perjury for Non Individual Debtors, Statement of Financial Affairs For Non-Individuals, Atty Disclosure Statement, List of Equity Security Holders, Balance Sheet, Tax Return, Cash Flow Statement, Statement Indicating why a Balance Sheet, Statement of Operations, Cash Flow Statement, or Tax Return is not being filed (if applicable), Schedules A/B,D,E/F,G,H, 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 1/8/2026. Hearing scheduled for 03/03/2026 at 11:00 AM, VFP - Courtroom 3B, Newark. (gml) (Entered: 01/30/2026)