Oct 01 2019
|
Small Claims Complaint Receipt: 1678977 Date: 10/24/2019
|
Oct 01 2019
|
Certified Mailing Fee - 2 defendants Receipt: 1678977 Date: 10/24/2019
|
Dec 05 2019
|
Small Claims Summons Packet Issued - Certified Mail #7017 2400 0000 9477 6552 $13.80 Postage
Action Security Inc (Defendant);
|
Dec 05 2019
|
Small Claims Summons Packet Issued - Certified Mail #7017 2400 0000 9477 6569 $13.80 Postage
Scott L Henke (Defendant);
|
Dec 13 2019
|
Small Claims Summons Packet Served on 12/06/19
Certified Mail #7017 2400 0000 9477 6569 $13.80 Postage
Scott L Henke (Defendant);
|
Dec 13 2019
|
Small Claims Summons Packet Served on 12/06/19
Certified Mail #7017 2400 0000 9477 6552 $13.80 Postage
Action Security Inc (Defendant);
|
Dec 14 2019
|
Notice to Plaintiff that Complaint was Served
Service of Complaint - Small Claims (5/09)
Sent on: 12/14/2019 09:42:37.89
|
Dec 14 2019
|
Notice to Plaintiff that Complaint was Served
Service of Complaint - Small Claims (5/09)
Sent on: 12/14/2019 09:39:36.59
|
Feb 03 2020
|
Default Affidavit and Request for Judgment
Kenai Peninsula Borough (Plaintiff);
|
Feb 18 2020
|
Deficiency Order Regarding Application for Default
Judge: Chung, Jo Ann
|
Feb 26 2020
|
Supplemental Small Claims Summons Issued
Process Server: North Country Process Inc.
Scott L Henke,
|
Feb 26 2020
|
Supplemental Small Claims Summons Issued
Process Server: North Country Process Inc.
Action Security Inc (Defendant)
|
Mar 12 2020
|
Supplemental Small Claims Summons Packet Served on 03/05/20
North Country Process
Action Security Inc (Defendant); Scott L Henke (Defendant);
|
May 27 2020
|
Default Affidavit and Request for Judgment
Kenai Peninsula Borough (Plaintiff);
|
Jun 02 2020
|
Judgment Entered
Default Judgment Amount: 2,231.52
Pre-Default Judgment Interest: 148.88
Attorney Fees: 0.00
Court Costs: 247.60
Other Fees: 2,242.30
Default Judgment Total: 4,870.30
Total Accrued Costs: 0.00
Total Accrued Interest: 0.00
Terms: Post Judgment Interest Rate: 10%
Type: Default Judgment
Judge: Clerk, Anchorage Court
Default Judgment Date: 06/02/2020
Default Judgment Time: 12:00PM
Referee:
Recommendation Date:
Default Judgment Status: Judgment Entered
Default Judgment For: Kenai Peninsula Borough - Plaintiff
Default Judgment Against: Action Security Inc - Defendant
-------------------------------------------
Issuance
-------------------------------------------
Writ Type:
Date Issued:
Accrued Interest:
Satisfied Amount:
-------------------------------------------
Return
-------------------------------------------
Processed By:
Received From:
Accrued Costs:
Satisfied Amount:
Date Returned:
Date Collected:
Date Paid:
Henke, Scott L - Defendant
-------------------------------------------
Issuance
-------------------------------------------
Writ Type:
Date Issued:
Accrued Interest:
Satisfied Amount:
-------------------------------------------
Return
-------------------------------------------
Processed By:
Received From:
Accrued Costs:
Satisfied Amount:
Date Returned:
Date Collected:
Date Paid:
Default Judgment Satisfied Amount: 0.00
Default Judgment Balance: 4,870.30
Case Total: 0.00
Case Satisfied Amount: 0.00
Case Balance: 0.00
|
Jun 02 2020
|
Default Judgment for Plaintiff Granted by Clerk
|
Jun 08 2020
|
First Free Certified Copy Mailed/Issued to:
Kenai Peninsula Borough (Plaintiff);
|
Oct 27 2020
|
Accounting Deficiency Notice
Accounting Deficiency Notice (6/17)
Sent on: 10/27/2020 08:17:19.07
|
Oct 27 2020
|
Writ of Execution Fee (AdR 9(e)(10))
Kenai Peninsula Borough (Plaintiff); Receipt: 1791396 Date: 10/27/2020
|
Nov 03 2020
|
Information for Writ of Execution
|
Nov 04 2020
|
Accounting Deficiency Notice
You requested service of a General Writ of Execution (CIV-500) by process server. You must file Instructions to Process Server for Serving Writ of Execution (CIV-560) form for each debtor available at: https://public.courts.alaska.gov/web/forms/docs/civ-560.pdf.
Accounting Deficiency Notice (6/17)
Sent on: 11/04/2020 10:34:27.22
|
Nov 16 2020
|
Writ of Execution (CIV-500) Issued
North Country Process, Inc.
|
May 12 2021
|
Creditor's Affidavit
Kenai Peninsula Borough (Plaintiff);
|
May 20 2021
|
Return of Service on Execution & Payment - 5/7/21
Process Server: North Country Process Cost: $150.00
Scott L Henke (Defendant); Receipt: 1850689 Date: 05/24/2021
|
Jun 02 2021
|
Kenai Peninsula Borough's Notice of Proof of Service and Request for Release of Funds
Attorney: Self-Represented (0100001)
Filing Party: Kenai Peninsula Borough
Case Motion #1
|
Jun 03 2021
|
CURED 06/10/21 - Small Claims Deficiency Memo mailed re: You recently filed a Notice of Proof of Service and Request for Release of Funds but did not include the Order for the Judge to either grant or deny this request. To proceed with the case, please provide an Order for the Judge to sign.
Small Claims Deficiency Memo (4/21)
Sent on: 06/03/2021 20:13:18.38
Kenai Peninsula Borough (Plaintiff);
|
Jun 23 2021
|
Civil Deficiency Memo mailed re: Green card
Civil Deficiency Memo (8/18)
Sent on: 06/23/2021 12:28:09.44
|
Jul 09 2021
|
Kenai Peninsula Borough's Motion for Extension of Time to File Proof of Service of Debtor's Packet
Attorney: Kelley, Sean B (1405025)
Filing Party: Kenai Peninsula Borough
Case Motion #2
|
Jul 26 2021
|
Copy of deficiency notice resent to Plaintiff
|
Sep 01 2021
|
Order Granting Motion
Case Motion #2: Kenai Peninsula Borough's Motion for Extension of Time to File Proof of Service of Debtor's Packet
|
Dec 21 2021
|
Notice to Plaintiff Regarding Funds Held in Court Registry
Judge: Chung, Jo Ann
|
Dec 27 2021
|
Request to Release Funds to Creditor [Filed with Judgment Creditor's Second Affidavit of Diligent Inquiry]
Case Motion #1: Kenai Peninsula Borough's Notice of Proof of Service and Request for Release of Funds
|
Dec 28 2021
|
Order Granting Motion
Case Motion #1: Kenai Peninsula Borough's Notice of Proof of Service and Request for Release of Funds
|
Jan 11 2022
|
Writ of Execution Disbursement to Kenai Peninsula Borough
BOC 12/28/21
|
Jul 26 2022
|
Return of Service on PFD - No Money Seized
North Country Process, Inc.- Cost $30.00
Scott L Henke (Defendant);
|
Sep 19 2022
|
Creditor's Affidavit
Kenai Peninsula Borough (Plaintiff);
|
Sep 21 2022
|
Return of Service on Execution & Payment- 9/9/22
Process Server: North Country Process, Inc.- Cost: $119.99
Scott L Henke (Defendant); Receipt: 2006519 Date: 09/21/2022
|
Sep 26 2022
|
Successful Service of Judgment Debtor Packet
North Country Process, Inc.- Service Date: 9/20/22- Cost: $65.00
Scott L Henke (Defendant);
|
Oct 17 2022
|
Writ of Execution Disbursement to Kenai Peninsula Borough
|
Dec 22 2022
|
Return of Service on PFD - No Money Seized
North Country Process, INC Cost $30.00
Scott L Henke (Defendant);
|
May 15 2023
|
Creditor's Affidavit
Kenai Peninsula Borough (Plaintiff);
|
May 16 2023
|
Return of Service on Execution & Payment- 5/5/23
Process Server: North Country Process, Inc.- Cost: $78.90
Scott L Henke (Defendant); Receipt: 2089725 Date: 05/22/2023
|
May 25 2023
|
Request For Release of Funds
Attorney: Sherwood, Todd K (9204006)
|
May 25 2023
|
Request for Release of Funds
Attorney: Sherwood, Todd K (9204006)
Kenai Peninsula Borough (Plaintiff);
Filing Party: Kenai Peninsula Borough
Case Motion #3
|
May 25 2023
|
Kenai Peninsula Boroughs' Notice of Proof of Service
Attorney: Sherwood, Todd K (9204006)
Kenai Peninsula Borough (Plaintiff);
Case Motion #3: Request for Release of Funds
|
May 31 2023
|
Order Granting Motion to release funds
Judge Jo-Ann Chung
Kenai Peninsula Borough
Case Motion #3
Request for Release of Funds
|
Jun 12 2023
|
Writ of Execution Disbursement to Kenai Peninsula Borough
BOC 5/31/23
|
Nov 08 2023
|
Return of Service on PFD
North Country Process Inc - Cost $40.00
Scott L Henke (Defendant);
|
Nov 24 2023
|
PFD Match Garnishments & Assign
ALN 2023053576-6 HENKE, SCOTT Receipt: 2147585 Date: 11/24/2023
|
Jan 10 2024
|
PFD Disbursement Kenai Peninsula Borough
|
Jul 16 2024
|
Creditor's Affidavit
Kenai Peninsula Borough (Plaintiff);
|
Jul 18 2024
|
Judgment Creditor's Affidavit Supporting Request for Extension of Time to Serve Defendant
Kenai Peninsula Borough (Plaintiff);
Case Motion #4: Kenai Peninsula Borough's Motion for Extension of Time to Serve The Debtor's Packet
|
Jul 18 2024
|
Kenai Peninsula Borough's Motion for Extension of Time to Serve The Debtor's Packet
Attorney: Sherwood, Todd K (9204006)
Filing Party: Kenai Peninsula Borough
Case Motion #4
|
Jul 25 2024
|
Return of Service on Execution & Payment- 7/12/24
Process Server: North Country Process, Inc.- Cost: $121.97
Receipt: 2205931 Date: 07/26/2024
|
Aug 05 2024
|
Order Granting Motion for Extension of Time to Serve The Debtor's Packet-60 Days
Kenai Peninsula Borough
Case Motion #4
Kenai Peninsula Borough's Motion for Extension of Time to Serve The Debtor's Packet
|
Aug 08 2024
|
Attorney Information
Attorney Sherwood, Todd K representing Plaintiff Kenai Peninsula Borough as of 08/08/2024
|
Aug 09 2024
|
Kenai Peninsula Borough's Notice of Proof of Service and Request for Release of Funds
Attorney: Self-Represented (0100001)
Kenai Peninsula Borough (Plaintiff);
Filing Party: Kenai Peninsula Borough
Case Motion #5
|
Aug 21 2024
|
Creditor's Affidavit
Kenai Peninsula Borough (Plaintiff);
|
Aug 29 2024
|
Return of Service on Execution & Payment- 8/29/24
Process Server: North Country Process, Inc.- Cost: $97.90
Scott L Henke (Defendant); Receipt: 2215617 Date: 08/30/2024
|
Sep 03 2024
|
Order Granting Motion: Kenai Peninsula Borough's Notice of Proof of Service and Request for Release of Funds
Judge Jo-Ann Chung
Kenai Peninsula Borough
Case Motion #5
Kenai Peninsula Borough's Notice of Proof of Service and Request for Release of Funds
|
Sep 17 2024
|
Writ of Execution Disbursement to Kenai Peninsula Borough A Municipal Corporation
BOC 9/3/24
|
Nov 13 2024
|
Kenai Peninsula Borough's Motion for Release of Funds
Attorney: Sherwood, Todd K (9204006)
Kenai Peninsula Borough (Plaintiff);
Filing Party: Kenai Peninsula Borough
Case Motion #6
|
Nov 14 2024
|
Small Claims Deficiency Memo mailed re:
You did not file an Affidavit of Diligent Inquiry in support of The Motion to Release Funds, filed 11/13/2024. You may use court form (CIV-547), or generate your own affidavit of diligent inquiry in compliance with Civil Rule 69.
Deficiency Due Date: 11/27/2024
Small Claims Deficiency Memo (4/21)
Sent on: 11/14/2024 10:13:18.87
Todd K Sherwood (Attorney) on behalf of Kenai Peninsula Borough (Plaintiff)
|
Dec 09 2024
|
Order Granting Motion: Kenai Peninsula Borough's Motion for Release of Fund
Judge Jo-Ann Chung
Kenai Peninsula Borough
Case Motion #6
Kenai Peninsula Borough's Motion for Release of Funds
|
Dec 26 2024
|
Writ of Execution Disbursement to Kenai Peninsula Borough A Municipal Corporation
BOC 12/9/24
|