The Behler-Young Company v. Norris
Adversary Proceeding
Lead BK case is: 2:16-bk-52979
Lead BK case is: 2:16-bk-52979
Michigan Eastern Bankruptcy Court | |
Chapter 7 | |
Judge: | Mark A Randon |
Case #: | 2:16-ap-05146 |
Nature of Suit | 67 Bankruptcy - Dischargeability - §523(a)(4), fraud as fiduciary, embezzlement, larceny 62 Bankruptcy - Dischargeability - §523(a)(2), false pretenses, false representation, actual fraud |
Case Filed: | Dec 20, 2016 |
Terminated: | Jan 23, 2017 |
Last checked: never |
Defendant
Scott Michael Norris
49772 Red Pine Drive
Macomb, MI 48044 |
Represented By
|
Plaintiff
The Behler-Young Company
212 E. Grand River Ave.
Lansing, MI 48906 |
Represented By
|
Docket last updated: 04/28/2025 1:08 PM EDT |
Thursday, October 07, 2021 | ||
36 | 36
![]() Certificate of Service for Notice of Judgment Lien Filed by Plaintiff The Behler-Young Company. (Smith, Matthew) |
|
35 | 35
![]() Certificate of Service for Notice of Judgment Lien Filed by Plaintiff The Behler-Young Company. (Smith, Matthew) |
|
Monday, September 20, 2021 | ||
34 | 34
![]() Certificate of Service Filed by Plaintiff The Behler-Young Company . (Smith, Matthew) |
|
Wednesday, September 15, 2021 | ||
33 | 33
![]() Certificate of Service Filed by Plaintiff The Behler-Young Company. (KMN) |
|
Wednesday, September 08, 2021 | ||
32 | 32
![]() Garnishment Release Re: Rocket Auto (Sam R.) |
|
Tuesday, August 17, 2021 | ||
31 | 31
order
Striking Document (text)
Tue 08/17 5:11 PM
Order of the Court to Strike: This pleading is stricken from the record because of failure to comply with deficiency notice . So Ordered by /s/ Judge Mark A. Randon (Binion, L) |
|
Wednesday, August 11, 2021 | ||
30 | 30
![]() Request and Writ of Garnishment Directed To: Principal Life Insurance Company (sms) |
|
29 | 29
![]() Request and Writ of Garnishment Directed To: Midland National Life Insurance Company (sms) |
|
28 | 28
![]() Request and Writ of Garnishment Directed To: The Guardian Life Insurance Company of America (sms) |
|
Friday, August 06, 2021 | ||
27 | 27
![]() BNC Certificate of Mailing. No. of Notices: 1. Notice Date 08/06/2021. (Admin.) |
|
Wednesday, August 04, 2021 | ||
26 | 26
![]() Notice of Deficient Pleading: Original Signature Missing on page 2 of Garnishee/Agent/Attorney line. Original Signature Due on 8/11/2021. (wm) |
|
25 | 25
![]() Garnishee Disclosure Re: Rocket Auto . (wm) |
|
Wednesday, July 14, 2021 | ||
24 | 24
![]() Garnishee Disclosure Re: Filed by Bank of America . (Clark, J) |
|
23 | 23
![]() Garnishee Disclosure Re: Filed by Chemical Bank . (Clark, J) |
|
Wednesday, June 23, 2021 | ||
22 | 22
![]() Request and Writ of Garnishment Directed To: Third Party Withholding Unit (cmcl) |
|
Wednesday, June 16, 2021 | ||
21 | 21
![]() Request and Writ of Garnishment Directed To: Chemical Bank (Clark, J) |
|
20 | 20
![]() Request and Writ of Garnishment Directed To: Rocket Auto (Clark, J) |
|
19 | 19
![]() Request and Writ of Garnishment Directed To: Bank of America (Clark, J) |
|
Monday, January 07, 2019 | ||
18 | 18
![]() Garnishee Disclosure Re: Bank of America, NA. (Cotton, N) |
|
Friday, January 04, 2019 | ||
17 | 17
![]() Garnishment Release Re: JE Johnson Service Inc. (Lewis, C) |
|
16 | 16
![]() Garnishment Release Re: Bank of America, NA (Lewis, C) |
|
Friday, December 14, 2018 | ||
15 | 15
![]() Request and Writ of Garnishment Directed To: Third Party Withholding Unit /Michigan Department of Treasury (ES) |
|
14 | 14
![]() Request and Writ of Garnishment Directed To: JE Johnson Service Inc. (ES) |
|
13 | 13
![]() Request and Writ of Garnishment Directed To: Bank of America, NA (ES) |
|
Wednesday, January 17, 2018 | ||
12 | 12
![]() Garnishee Disclosure, Air Conditioning Engineers Inc. . (ts) |
|
Friday, January 05, 2018 | ||
11 | 11
![]() Request and Writ of Garnishment Directed To: Michigan Department of Treasury (AGS) |
|
10 | 10
![]() Request and Writ of Garnishment Directed To: Bank of America (AGS) |
|
9 | 9
![]() Request and Writ of Garnishment Directed To: Air Conditioning Engineers Inc. (AGS) |
|
Monday, January 23, 2017 | ||
court
Close Adversary Case
Mon 01/23 8:21 AM
Adversary Case 2:16-ap-5146 Closed. (Mum, J) |
||
court
Certificate of Mailing (generic virtual)
Mon 01/23 8:22 AM
Certificate of Mailing: A Copy of this Related Document was Mailed on January 23, 2017 by the United States Postal Service to Scott Michael Norris, 49772 Red Pine Drive, Macomb, MI 48044 . (Mum, J) |
||
Saturday, January 21, 2017 | ||
8 | 8
![]() CONSENT JUDGMENT AND ORDER DETERMINING DEBT NON-DISCHARGEABLE . (Mum, J) |
|
utility
Disposition of Adversary
Mon 01/23 8:20 AM
Disposition of Adversary 2:16-ap-5146 : Settled. (Mum, J) |
||
Friday, January 20, 2017 | ||
7 | 7
![]() Stipulated Settlement of Adversary Proceeding By and Between Brian P. Lick and Scott Michael Norris . Filed by Plaintiff The Behler-Young Company. (Lick, Brian) |
|
Att: 1
![]() |
||
Wednesday, December 28, 2016 | ||
6 | 6
![]() Certificate of Service Filed by Plaintiff The Behler-Young Company . (Smith, Matthew) |
|
5 | 5
![]() Statement of Corporate Ownership Corporate parents added to case: The Behler-Young Company. Filed by Plaintiff The Behler-Young Company . (Smith, Matthew) |
|
Thursday, December 22, 2016 | ||
4 | 4
![]() Notice of Deficient Pleading: Statement of Corporate Ownership Missing - Plaintiff's Statement of Corporate Ownership Due on 12/29/2016. (Mum, J) |
|
Tuesday, December 20, 2016 | ||
3 | 3
![]() Summons Service Executed on Scott Michael Norris 12/20/2016 (Smith, Matthew) |
|
2 | 2
![]() Summons Issued on Scott Michael Norris Answer Due 01/19/2017 (Smith, Matthew) |
|
1 | 1
![]() Adversary case 16-05146 (62 (Dischargeability - 523(a)(2), false pretenses, false representation, actual fraud)), (67 (Dischargeability - 523(a)(4), fraud as fiduciary, embezzlement, larceny)): Complaint by The Behler-Young Company against Scott Michael Norris. Fee Amount $350. (Smith, Matthew) |
|
Att: 1
![]() |