Search icon

3PA-04-00135SC McCallister, Andrew vs. Weatherford, John UNK3PA

Court Case Details

Case Number: 3PA-04-00135SC
Case Type: Small Claims (3PA)
Case Status: Closed
Action: SC $2500 or Less 1 Deft. Cert Mail
Case Judge: Not Assigned (3PA)
File Date: 11 Mar 2004

Parties

Name Role
McCallister, Andrew Plaintiff
Weatherford, John Defendant
VALLEY COLLECTIONS, INC. Assignee

Dispositions

Disposition Date Case Judge
Default Judgment for Plaintiff by Clerk 2004-05-28 Not Assigned (3PA)

Receipts

Receipt Number Date Amount
22497 2004-03-11 $44.00
328444 2008-03-06 $4.00
415793 2009-01-13 $4.00
537786 2010-03-03 $4.00
662841 2011-02-25 $4.00
792323 2012-02-14 $4.00
913472 2013-02-27 $4.00
1026779 2014-02-06 $4.00
1152062 2015-03-02 $4.00

Financial

Cost Type Amount Owned Amount Paid Amount Adjusted Amount Outstanding
Total $76.00 $76.00 $0.00 $0.00
Filing Fee $40.00 $40.00 $0.00 $0.00
Miscellaneous Revenue $36.00 $36.00 $0.00 $0.00

Docket

Date Text
Mar 11 2004
SC Less Than $2500  Receipt: 22497  Date: 03/11/2004
Mar 11 2004
Certified Mailing Fee  Receipt: 22497  Date: 03/11/2004
Mar 12 2004
SC Summons
Mar 12 2004
Issue Date: 03/12/2004
            Service   : Small Claims Packet
            Method    : Certified Mail
            Cost Per  :$
            
            
               Weatherford, John
               P.O. Box 872337
               Wasilla, AK   99687
               Tracking No: C000001926
Mar 18 2004
Successful Service
               Method    : Certified Mail
               Issued    : 03/12/2004
               Service   : Small Claims Packet
               Served    : 03/16/2004
               Return    : 03/18/2004
               On        : Weatherford, John
               Signed By : John Weatherford
            
               Reason    : Successful
               Comment   : 
            
               Tracking #: C000001926
Apr 21 2004
Default Affidavit and Request for Judgment
May 28 2004
Judgment Docket Entry (001)
            Judgment For Plaintiff by Default
            Damages  : $604.75  Interest : $0.00
            Attorney Fees : $0.00  Costs    : $53.07
            Other Fees : $0.00
            Total    : $657.82
Jul 12 2004
Information for Writ of Execution
            Randall W. Westbrook (Attorney) on behalf of Valley Collections, Inc. (Assignee)
Jul 13 2004
Writ of Execution & Notice of Levy on PFD (certified mail) Issued.
            John Weatherford (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.
            John Weatherford (Defendant)
Feb 06 2006
Information for Writ of Execution
            Randall W. Westbrook (Attorney) on behalf of Valley Collections, Inc. (Assignee)
Feb 08 2006
Writ of Execution & Notice of Levy on PFD (certified mail) Issued.
            John Weatherford (Defendant);
Mar 08 2007
Information for Writ of Execution
            Randall W. Westbrook (Attorney) on behalf of Valley Collections Inc (Assignee)
Mar 09 2007
Writ of Execution & Notice of Levy on PFD (certified mail) Issued.
            John Weatherford (Defendant);
Feb 25 2008
Information for Writ of Execution
            Randall W. Westbrook (Attorney) on behalf of Valley Collections Inc (Assignee)
Mar 06 2008
Writ of Execution & Notice of Levy on PFD (certified mail) Issued.
            John Weatherford (Defendant);
Mar 06 2008
Certified Mailing Fee  Receipt: 328444  Date: 03/06/2008
Jan 13 2009
Certified Mailing Fee  Receipt: 415793  Date: 01/13/2009
Jan 13 2009
Information for Writ of Execution
            Randall W. Westbrook (Attorney) on behalf of Valley Collections Inc (Assignee)
Mar 04 2009
Writ of Execution & Notice of Levy on PFD (certified mail) Issued. 70042510000253605497
            John Weatherford (Defendant);
Jan 28 2010
Information for Writ of Execution
            Randall W. Westbrook (Attorney) on behalf of Valley Collections Inc (Assignee)
Feb 24 2010
Writ of Execution & Notice of Levy on PFD (certified mail) Issued. 70042510000253609532
            John Weatherford (Defendant);
Feb 24 2010
Certified Mailing Fee  Receipt: 537786  Date: 03/03/2010
Jan 25 2011
Information for Writ of Execution
Feb 18 2011
Writ of Execution & Notice of Levy on PFD (certified mail) Issued.70042510000254569859
Feb 18 2011
Certified Mailing Fee  Receipt: 662841  Date: 02/25/2011
Jan 17 2012
Information for Writ of Execution
            Randall W. Westbrook (Attorney) on behalf of Valley Collections Inc (Assignee)
Feb 02 2012
Writ of Execution & Notice of Levy on PFD (certified mail) Issued. 70112000000237619364
            John Weatherford (Defendant);
Feb 02 2012
Certified Mailing Fee  Receipt: 792323  Date: 02/14/2012
Jan 22 2013
Information for Writ of Execution
            Randall W. Westbrook (Attorney) on behalf of Valley Collections Inc (Assignee)
Feb 25 2013
Writ of Execution & Notice of Levy on PFD (certified mail) Issued.  70060810000335441211
            John Weatherford (Defendant);
Feb 25 2013
Certified Mailing Fee  Receipt: 913472  Date: 02/27/2013
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. 70091410000075956684
            John Weatherford (Defendant);
Feb 05 2014
Certified Mailing Fee  Receipt: 1026779  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.70091410000075960407
            John Weatherford (Defendant);
Feb 17 2015
Certified Mailing Fee  Receipt: 1152062  Date: 03/02/2015