Search icon

3PA-03-00309SC McCallister, Andrew vs. Turner, Myles UNK3PA

Court Case Details

Case Number: 3PA-03-00309SC
Case Type: Small Claims (3PA)
Case Status: Closed
Action: SC $2500 or Less 1 Deft. Cert Mail
Case Judge: Not Assigned (3PA)
File Date: 29 May 2003

Parties

Name Role
McCallister, Andrew Plaintiff
Turner, Myles Defendant
VALLEY COLLECTIONS, INC. Assignee

Dispositions

Disposition Date Case Judge
Default Judgment for Plaintiff by Clerk 2004-07-12 Not Assigned (3PA)

Receipts

Receipt Number Date Amount
10702 2003-05-29 $29.00
328431 2008-03-06 $4.00
415925 2009-01-13 $4.00
662828 2011-02-25 $4.00
792307 2012-02-14 $4.00
913457 2013-02-27 $4.00
1026762 2014-02-06 $4.00
1152046 2015-03-02 $4.00
537768 2010-03-03 $4.00

Financial

Cost Type Amount Owned Amount Paid Amount Adjusted Amount Outstanding
Total $61.00 $61.00 $0.00 $0.00
Filing Fee $25.00 $25.00 $0.00 $0.00
Miscellaneous Revenue $36.00 $36.00 $0.00 $0.00

Docket

Date Text
May 29 2003
SC Less Than $2500 with 1 Defendant  Receipt: 10702  Date: 05/29/2003
May 29 2003
Certified Mailing Fee  Receipt: 10702  Date: 05/29/2003
Jun 11 2003
Summons
Jun 11 2003
Issue Date: 06/11/2003
            Service   : Small Claims Summons
            Method    : Certified Mail
            Cost Per  :$
            
            
               Turner, Myles
               Tracking No: C000000561
Jun 13 2003
Successful Service
               Method    : Certified Mail
               Issued    : 06/11/2003
               Service   : DV 6-Month Protective Order
               Served    : 06/12/2003
               Return    : 06/13/2003
               On        : Turner, Myles
               Signed By : Myles Turner
            
               Reason    : Successful
               Comment   : 
            
               Tracking #: C000000561
Jun 02 2004
Default Affidavit and Request for Judgment
Jul 12 2004
Judgment Docket Entry (001)
            Judgment For Plaintiff by Default
            Damages  : $560.42  Interest : $0.00
            Attorney Fees : $0.00  Costs    : $38.07
            Other Fees : $0.00
            Total    : $598.49
Jul 20 2004
Information for Writ of Execution
            Randall W. Westbrook (Attorney) on behalf of Valley Collections, Inc. (Assignee)
Jul 21 2004
Writ of Execution & Notice of Levy on PFD (certified mail) Issued.
            Myles Turner (Defendant)
Jan 11 2005
Information for Writ of Execution
            Randall W. Westbrook (Attorney) on behalf of Valley Collections, Inc. (Assignee)
Jan 12 2005
Writ of Execution & Notice of Levy on PFD (certified mail) Issued.
            Myles Turner (Defendant)
Feb 06 2006
Information for Writ of Execution
            Randall W. Westbrook (Attorney) on behalf of Valley Collections, Inc. (Assignee)
Feb 07 2006
Writ of Execution & Notice of Levy on PFD (certified mail) Issued.
            Myles Turner (Defendant);
Mar 08 2007
Writ of Execution & Notice of Levy on PFD (certified mail) Issued.
            Myles Turner (Defendant);
Mar 08 2007
Information for Writ of Execution
            Randall W. Westbrook (Attorney) on behalf of Valley Collections Inc (Assignee)
Feb 25 2008
Information for Writ of Execution
            Randall W. Westbrook (Attorney) on behalf of Valley Collections Inc (Assignee)
Mar 06 2008
Certified Mailing Fee  Receipt: 328431  Date: 03/06/2008
Mar 06 2008
Writ of Execution & Notice of Levy on PFD (certified mail) Issued.
            Myles Turner (Defendant);
Jan 13 2009
Information for Writ of Execution
            Randall W. Westbrook (Attorney) on behalf of Valley Collections Inc (Assignee)
Jan 13 2009
Certified Mailing Fee  Receipt: 415925  Date: 01/13/2009
Feb 28 2009
Writ of Execution & Notice of Levy on PFD (certified mail) Issued.
            Myles Turner (Defendant); 70042510000253605411
Jan 28 2010
Information for Writ of Execution
            Randall W. Westbrook (Attorney) on behalf of Valley Collections Inc (Assignee)
Feb 25 2010
Certified Mailing Fee  Receipt: 537768  Date: 03/03/2010
Feb 25 2010
Writ of Execution & Notice of Levy on PFD (certified mail) Issued. 70042510000253609501
            Myles Turner (Defendant);
Jan 25 2011
Information for Writ of Execution
Feb 17 2011
Certified Mailing Fee  Receipt: 662828  Date: 02/25/2011
Feb 17 2011
Writ of Execution & Notice of Levy on PFD (certified mail) Issued.70042510000254569880
Jan 17 2012
Information for Writ of Execution
            Randall W. Westbrook (Attorney) on behalf of Valley Collections Inc (Assignee)
Feb 01 2012
Certified Mailing Fee  Receipt: 792307  Date: 02/14/2012
Feb 01 2012
Writ of Execution & Notice of Levy on PFD (certified mail) Issued. 70112000000237619395
            Myles Turner (Defendant);
Jan 22 2013
Information for Writ of Execution
            Randall W. Westbrook (Attorney) on behalf of Valley Collections Inc (Assignee)
Feb 25 2013
Certified Mailing Fee  Receipt: 913457  Date: 02/27/2013
Feb 25 2013
Writ of Execution & Notice of Levy on PFD (certified mail) Issued.  70060810000335441198
            Myles Turner (Defendant);
Jan 30 2014
Information for Writ of Execution
            Randall W. Westbrook (Attorney) on behalf of Valley Collections Inc (Assignee)
Feb 05 2014
Writ of Execution & Notice of Levy on PFD (certified mail) Issued.70091410000075956714
            Myles Turner (Defendant);
Feb 05 2014
Certified Mailing Fee  Receipt: 1026762  Date: 02/06/2014
Jan 14 2015
Information for Writ of Execution
            Randall W. Westbrook (Attorney) on behalf of Valley Collections Inc (Assignee)
Feb 17 2015
Writ of Execution & Notice of Levy on PFD (certified mail) Issued.70091410000075960384
            Myles Turner (Defendant);
Feb 17 2015
Certified Mailing Fee  Receipt: 1152046  Date: 03/02/2015