Mar 26, 2020 59 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/25/2020. (Admin.) (Entered: 03/26/2020) Mar 26, 2020 60 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/25/2020. (Admin.) (Entered: 03/26/2020) Mar 26, 2020 61 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/25/2020. (Admin.) (Entered: 03/26/2020) May 1, 2020 62 Document re: Letter advising Proof of Claim submitted on July 16, 2019 was not on the docket. filed by Danbury Square Box Company. (smz) (Entered: 05/01/2020) May 7, 2020 63 Notice of Proposed Abandonment re: Approximately 35 boxes of debtor books and records, and 4 computers (inclusive of books, records and computers of debtor Correlated Packaging Corporation, Bank. Case No. 19-23112-VFP), formerly located at the debtor's premises and being held in storage. They are of no further value to the bankruptcy estate. Hearing scheduled for 6/9/2020 @ 10:00 AM. Filed by David Wolff on behalf of David Wolff. Objections due by 06/2/2020. (Wolff, David) (Entered: 05/07/2020) May 8, 2020 64 Change of Address for Danbury Square Box Company From: Incomplete Address To: 1 Broad Street, Danbury, CT 06810 filed by Jonathan I. Rabinowitz on behalf of Preferred Packaging Corp.. (Rabinowitz, Jonathan) (Entered: 05/08/2020) May 8, 2020 65 Change of Address for State Container From: PO Box 502, 111 West Commercial Avenuew, Moonachie, NJ 07070 To: 111 W. Commercial Avenue, Moonachie, NJ 07074 filed by Jonathan I. Rabinowitz on behalf of Preferred Packaging Corp.. (Rabinowitz, Jonathan) (Entered: 05/08/2020) May 10, 2020 66 BNC Certificate of Notice. No. of Notices: 44. Notice Date 05/09/2020. (Admin.) (Entered: 05/10/2020) Jun 4, 2020 67 Certification of No Objection in re: Abandonment. (related document:63 Notice of Proposed Abandonment re: Approximately 35 boxes of debtor books and records, and 4 computers (inclusive of books, records and computers of debtor Correlated Packaging Corporation, Bank. Case No. 19-23112-VFP), formerly located at the debtor's premises and being held in storage. They are of no further value to the bankruptcy estate. Hearing scheduled for 6/9/2020 @ 10:00 AM. Filed by David Wolff on behalf of David Wolff. Objections due by 06/2/2020. filed by Trustee David Wolff). The Clerk hereby certifies that no objection to this Notice of Information has been filed. (dlr) (Entered: 06/04/2020) Jan 19, 2021 68 Application for Compensation for Law Offices of David Wolff LLC, Trustee's Attorney, period: 7/9/2019 to 1/18/2021, fee: $88,569.00, expenses: $674.07. Filed by David Wolff. Hearing scheduled for 2/23/2021 at 02:00 PM at VFP - Courtroom 3B, Newark. (Attachments: # 1 Application # 2 Exhibit "A" Itemized Statement of Services (Part 1 of 2) # 3 Exhibit "A" Itemized Statement of Services (Part 2 of 2) # 4 Proposed Order) (Wolff, David) (Entered: 01/19/2021)