Search icon

3AN-19-02896SC Kenai Peninsula Borough vs. Action Security Inc et al JMC

Court Case Details

Case Number: 3AN-19-02896SC
Case Type: Small Claims (3AN)
Case Status: Closed
Action: SC More Than $2500 2 Deft. Cert Mail
Case Judge: Chung, Jo-Ann M
File Date: 01 Oct 2019

Parties

Name Role
Kenai Peninsula Borough Plaintiff
ACTION SECURITY, INC. Defendant
Henke, Scott L Defendant

Dispositions

Disposition Date Case Judge
Default Judgment for Plaintiff by Clerk 2020-06-02 Chung, Jo-Ann M

Check Data

Date Account Check Amount Description
2022-01-11 0363AN 503242 $155.64 Case 3AN-19-02896SC Writ of Execution Disburseme
2022-10-17 0363AN 514713 $119.99 Case 3AN-19-02896SC Writ of Execution Disburseme
2023-06-12 0363AN 527603 $78.90 Case 3AN-19-02896SC Writ of Execution Disburseme
2024-01-10 PFDM3AN 537230 $1,049.60 Case 3AN-19-02896SC PFD Disbursement Kenai Penin
2024-09-17 0363AN 549075 $121.97 Case 3AN-19-02896SC Writ of Execution Disburseme
2024-12-26 0363AN 554356 $97.90 Case 3AN-19-02896SC Writ of Execution Disburseme

Receipts

Receipt Number Date Amount
1678977 2019-10-24 $110.00
1791396 2020-10-27 $25.00
1850689 2021-05-24 $155.64
2006519 2022-09-21 $119.99
2089725 2023-05-22 $78.90
2147585 2023-11-24 $1,049.60
2205931 2024-07-26 $121.97
2215617 2024-08-30 $97.90

Financial

Cost Type Amount Owned Amount Paid Amount Adjusted Amount Outstanding
Total $135.00 $135.00 $0.00 $0.00
Filing Fee $100.00 $100.00 $0.00 $0.00
Miscellaneous Revenue $35.00 $35.00 $0.00 $0.00

Docket

Date Text
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