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

    01/13/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus



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

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
01/08/20266Change 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)
01/08/20265Application 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)
01/08/20264Notice 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)
01/08/20263Order 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)
01/07/20262Notice 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)
01/07/2026Receipt 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)
01/07/20261Chapter 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)