CUBITAC CORP
11
Vincent F. Papalia
10/28/2024
02/12/2026
Yes
v
| ADVERSARY |
Assigned to: Judge Vincent F. Papalia Chapter 11 Voluntary Asset |
|
Debtor CUBITAC CORP
4 Bell Road Ridgefield, NJ 07657 BERGEN-NJ Tax ID / EIN: 45-2610537 |
represented by |
Broege, Neumann Fischer & Shaver, LLC
Broege, Neumann Fischer & Shaver, LLC 25 Abe Voorhees Drive Manasquan, NJ 08736 (732)223-8484 Email: imothy.neumann25@gmail.com Geoffrey P. Neumann
Broege, Neumann, Fischer & Shaver, LLC 25 Abe Voorhees Drive Manasquan, NJ 08736 732-223-8484 Email: geoff.neumann@gmail.com Timothy P. Neumann
Broege, Neumann, Fischer & Shaver 25 Abe Voorhees Drive Manasquan, NJ 08736 732-223-8484 Fax : 732-223-2416 Email: timothy.neumann25@gmail.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 |
Michael A. Artis
United States Department of Justice Office of the United States Trustee One Newark Center Suite 2100 Newark, NJ 07102 (973) 645-3014 Email: michael.a.artis@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/05/2026 | 154 | Order and Notice on Disclosure Statement. (related document:140 Disclosure Statement filed by Debtor CUBITAC CORP). 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 1/5/2026. Hearing on Disclosure Statement set for 2/5/2026 at 02:30 PM at VFP - Courtroom 3B, Newark. Objections due by 1/22/2026. (gml) (Entered: 01/05/2026) |
| 01/05/2026 | Hearing Withdrawn, entered in error. (related document:139 Chapter 11 Plan Filed by Timothy P. Neumann on behalf of CUBITAC CORP. Filed by Debtor CUBITAC CORP) (gml) (Entered: 01/05/2026) | |
| 12/18/2025 | 153 | BNC Certificate of Notice - Order No. of Notices: 2. Notice Date 12/18/2025. (Admin.) (Entered: 12/19/2025) |
| 12/16/2025 | 152 | Order Granting Motion For Relief From Stay re: 2017 Chevrolet Silverado (Related Doc # 137). 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 12/16/2025. (gml) (Entered: 12/16/2025) |
| 12/14/2025 | 151 | BNC Certificate of Notice. No. of Notices: 9. Notice Date 12/14/2025. (Admin.) (Entered: 12/15/2025) |
| 12/12/2025 | 150 | Hearing Scheduled. (related document:139 Chapter 11 Plan Filed by Timothy P. Neumann on behalf of CUBITAC CORP. filed by Debtor CUBITAC CORP) Hearing scheduled for 1/8/2026 at 11:00 AM, VFP - Courtroom 3B, Newark.. (gml) (Entered: 12/12/2025) |
| 12/11/2025 | Minute of Hearing Held and Continued. OUTCOME: Adjourned (related document:10 Notice of Status Conference.Hearing scheduled for 01/08/2026 at 11:00 AM, VFP - Courtroom 3B, Newark. (gml) (Entered: 12/11/2025) | |
| 12/11/2025 | Minute of Hearing Held and Continued. OUTCOME: Adjourned (related document:112 Motion to dismiss case for other reasons re: the Debtor has failed to file all monthly operating reports, proof of establishment of a Debtor In Possession bank account, and updated, proofs of insurance, or in the alternative Motion to Convert Case from Chapter 11 to Chapter 7. Fee Amount EXEMPT. Filed by Michael A. Artis on behalf of U.S. Trustee. Attachments: # 1 Certification in Support of Motion # 2 Memorandum of Law # 3 Proposed Order Dismissing Case # 4 Proposed Order Converting Case # 5 Certificate of Service) RECEIPT NUMBER Modified on 6/9/2025 (mrg). Filed by U.S. Trustee U.S. Trustee) Hearing scheduled for 01/08/2026 at 11:00 AM, VFP - Courtroom 3B, Newark. (gml) (Entered: 12/11/2025) | |
| 12/10/2025 | 149 | Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2025 filed by Geoffrey P. Neumann on behalf of CUBITAC CORP. (Neumann, Geoffrey) (Entered: 12/10/2025) |
| 12/10/2025 | 148 | Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2025 filed by Geoffrey P. Neumann on behalf of CUBITAC CORP. (Neumann, Geoffrey) (Entered: 12/10/2025) |