Case number: 3:24-bk-31009 - Ronald Benjamin Mitchell - Connecticut Bankruptcy Court

Case Information
  • Case title

    Ronald Benjamin Mitchell

  • Court

    Connecticut (ctbke)

  • Chapter

    11

  • Judge

    Ann M. Nevins

  • Filed

    11/07/2024

  • Last Filing

    02/11/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
NEFSVC, FeeDueINST, Withdraw_Reference, ORIGEXHIBITSDISTRICTCOURT, DISMISSED, CLOSED



U.S. Bankruptcy Court
District of Connecticut (New Haven)
Bankruptcy Petition #: 24-31009

Assigned to: Chief Judge Ann M. Nevins
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  11/07/2024
Date terminated:  02/11/2025
Debtor dismissed:  01/27/2025
341 meeting:  02/07/2025

Debtor

Ronald Benjamin Mitchell

290 Tuthill Street
West Haven, CT 06516
NEW HAVEN-CT
203-415-0010
Tax ID / EIN: 33-6492186

represented by
Ronald Benjamin Mitchell

PRO SE



U.S. Trustee

U. S. Trustee

Office of the U.S. Trustee
Giaimo Federal Building
150 Court Street, Room 302
New Haven, CT 06510
(203)773-2210
represented by
Steven E. Mackey

Office of the U.S. Trustee
The Giaimo Federal Building
150 Court Street, Room 302
New Haven, CT 06510
(203) 773-2210

Latest Dockets

Date Filed#Docket Text
02/11/202588Document Titled "Excuse Me, Pardon Me for the Interruption" Filed by Ronald Benjamin Mitchell, Debtor (lg) Modified on 2/12/2025. No action will be taken as to this Document. The Document was filed at a time the case was closed. (lg). (Entered: 02/11/2025)
02/11/202587Bankruptcy Case Closed (kpb) (Entered: 02/11/2025)
01/29/202586BNC Certificate of Mailing - PDF Document.
(RE: 84 Order Dismissing Case).
Notice Date 01/29/2025. (Admin.) (Entered: 01/30/2025)
01/27/202585Service made on Ronald Benjamin Mitchell at 290 Tuthill Street, West Haven, CT 06516 via first class mail
(RE: 84 Order Dismissing Case).
(nsm) (Entered: 01/27/2025)
01/27/202584Order Dismissing Case for Ronald Benjamin Mitchell for Cause Pursuant to 11 U.S.C. § 1112(b). Outstanding Filing Fee Due: $1,303.50. (nsm) (Entered: 01/27/2025)
01/24/202583Trustee's Notice of Continued Meeting of Creditors due to The Debtor's Failure to Attend and Submit to Examination and Give Sworn Testimony at His Meeting of Creditors or File Document Required by Court Order.. Debtor Did Not Appear. Pro Se. No Testimony Taken. (Session opened at 2:00 p.m. and closed at 2:18 p.m.) Filed by U.S. Trustee. (RE: [77] Amended Meeting of Creditors). The Meeting of Creditors pursuant to Section 341(a) to be held on 2/7/2025 at 02:00 PM via telephonic. Continued For Testimony and Requested Documents. (Mackey, Steven)
01/15/202582PDF with attached Audio File. Court Date & Time [ 1/15/2025 11:11:54 AM ]. File Size [ 32293 KB ]. Run Time [ 00:13:27 ]. (courtspeak). (Entered: 01/15/2025)
01/15/202581Case Management Status Conference Held. Debtor did not appear.
(RE: 55 Order Scheduling Initial Chapter 11 Case Management Conference)
(nsm) (Entered: 01/15/2025)
01/01/202580BNC Certificate of Mailing - Meeting of Creditors.
(RE: 77 Amended Meeting of Creditors).
Notice Date 01/01/2025. (Admin.) (Entered: 01/02/2025)
12/30/202479Service made on Ronald Benjamin Mitchell at 290 Tuthill Street, West Haven, CT 06516 via first class mail
(RE: 77 Amended Notice of Chapter 11 Bankruptcy Case).
(lg). Related document(s) 77 Amended Meeting of Creditors. (Entered: 12/30/2024)