Container Group, LLC
11
Vincent F. Papalia
01/07/2026
01/13/2026
Yes
v
| Subchapter_V, SmBus |
Assigned to: Judge Vincent F. Papalia Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/08/2026 | 6 | Change of Address for Port Kearny Security, Inc. From: 41 Doremus Avenue, Newark, NJ 07105 To: 58 Third Street, Kearny, NJ 07032 filed by Anthony Sodono III on behalf of Container Group, LLC. (Sodono, Anthony) (Entered: 01/08/2026) |
| 01/08/2026 | 5 | Application For Retention of Professional McManimon, Scotland & Baumann, LLC as Attorneys Filed by Anthony Sodono III on behalf of Container Group, LLC. Objections due by 1/28/2026. (Attachments: # 1 Certification of Anthony Sodono, III # 2 Proposed Order # 3 Certificate of Service) (Sodono, Anthony) (Entered: 01/08/2026) |
| 01/08/2026 | 4 | Notice of Appearance and Request for Service of Notice filed by Fran B. Steele on behalf of U.S. Trustee. (Steele, Fran) (Entered: 01/08/2026) |
| 01/08/2026 | 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.. (dlr) (Entered: 01/08/2026) |
| 01/07/2026 | 2 | Notice of Appearance and Request for Service of Notice filed by Sari Blair Placona on behalf of Container Group, LLC. (Placona, Sari) (Entered: 01/07/2026) |
| 01/07/2026 | Receipt of filing fee for Voluntary Petition (Chapter 11)( 26-10163) [misc,volp11a] (1738.00) Filing Fee. Receipt number A49056608, fee amount $ 1738.00. (re: Doc#1) (U.S. Treasury) (Entered: 01/07/2026) | |
| 01/07/2026 | 1 | Chapter 11 Voluntary Petition Filed by Anthony Sodono III on behalf of Container Group, LLC. Chapter 11 Plan Subchapter V Due by 04/7/2026. (Sodono, Anthony) (Entered: 01/07/2026) |