Search icon

3PA-05-00940SC McCallister, Andrew vs. Cox, Vince UNK3PA

Court Case Details

Case Number: 3PA-05-00940SC
Case Type: Small Claims (3PA)
Case Status: Closed
Action: SC $2500 or Less 1 Deft. Cert Mail
Case Judge: Not Assigned (3PA)
File Date: 13 Sep 2005

Parties

Name Role
McCallister, Andrew Plaintiff
Cox, Vince Defendant
VALLEY COLLECTIONS, INC. Assignee

Dispositions

Disposition Date Case Judge
Default Judgment for Plaintiff by Clerk 2006-05-15 Not Assigned (3PA)

Receipts

Receipt Number Date Amount
106112 2005-09-16 $44.00
328495 2008-03-06 $4.00
415816 2009-01-13 $4.00
537875 2010-03-03 $4.00
662917 2011-02-25 $4.00
794934 2012-02-23 $4.00
913543 2013-02-27 $4.00
1152120 2015-03-02 $4.00
1026847 2014-02-06 $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
Sep 13 2005
Certified Mailing Fee  Receipt: 106112  Date: 09/16/2005
Sep 13 2005
SC Less Than $2500  Receipt: 106112  Date: 09/16/2005
Sep 20 2005
SC Summons
Sep 20 2005
Issue Date:  09/20/2005
            Service:  Small Claims Packet
            Method:  Certified Mail
            Cost Per:  $
            
            
               Cox, Vince
               Tracking No: C000008000
Sep 28 2005
Successful Service
               Method    : Certified Mail
               Issued    : 09/20/2005
               Service   : Small Claims Packet
               Served    : 09/22/2005
               Return    : 09/28/2005
               On        : Cox, Vince
               Signed By : Daniel Vince Cox
            
               Reason    : Successful
               Comment   : 
            
               Tracking # : C000008000
Jan 25 2006
Default Affidavit and Request for Judgment
            Vince Cox (Defendant);
May 15 2006
Default Judgment for Plaintiff Granted by Clerk
May 15 2006
Judgment Docket Entry (001)
            Judgment For Plaintiff by Default
            Damages  : $671.68  Interest : $0.00
            Attorney Fees : $0.00  Costs    : $40.00
            Other Fees : $13.07
            Total    : $724.75
May 15 2006
Entry of Default Granted
            Vince Cox (Defendant);
Aug 22 2006
Information for Writ of Execution
            Valley Collections Inc (Assignee);
Aug 23 2006
Writ of Execution & Notice of Levy on PFD (certified mail) Issued.
            Vince Cox (Defendant);
Mar 19 2007
Information for Writ of Execution
            Randall W. Westbrook (Attorney) on behalf of Valley Collections Inc (Assignee)
Mar 23 2007
Writ of Execution & Notice of Levy on PFD (certified mail) Issued.
            Vince Cox (Defendant);
Feb 25 2008
Information for Writ of Execution
            Randall W. Westbrook (Attorney) on behalf of Valley Collections Inc (Assignee)
Mar 05 2008
Certified Mailing Fee  Receipt: 328495  Date: 03/06/2008
Mar 05 2008
Writ of Execution & Notice of Levy on PFD (certified mail) Issued.
            Vince Cox (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: 415816  Date: 01/13/2009
Mar 12 2009
Writ of Execution & Notice of Levy on PFD (certified mail) Issued. 70042510000253605473
            Vince Cox (Defendant);
Jan 28 2010
Information for Writ of Execution
            Randall W. Westbrook (Attorney) on behalf of Valley Collections Inc (Assignee)
Feb 24 2010
Certified Mailing Fee  Receipt: 537875  Date: 03/03/2010
Feb 24 2010
Writ of Execution & Notice of Levy on PFD (certified mail) Issued. 70042510000253609556
            Vince Cox (Defendant);
Jan 25 2011
Information for Writ of Execution
            Randall W. Westbrook (Attorney) on behalf of Valley Collections Inc (Assignee)
Feb 22 2011
Writ of Execution & Notice of Levy on PFD (certified mail) Issued.  70042510000254569835
            Vince Cox (Defendant);
Feb 22 2011
Certified Mailing Fee  Receipt: 662917  Date: 02/25/2011
Jan 17 2012
Information for Writ of Execution
            Randall W. Westbrook (Attorney) on behalf of Valley Collections Inc (Assignee)
Feb 07 2012
Certified Mailing Fee  Receipt: 794934  Date: 02/23/2012
Feb 07 2012
Writ of Execution & Notice of Levy on PFD (certified mail) Issued. 70112000000237619357
            Vince Cox (Defendant);
Jan 22 2013
Information for Writ of Execution
            Randall W. Westbrook (Attorney) on behalf of Valley Collections Inc (Assignee)
Feb 20 2013
Certified Mailing Fee  Receipt: 913543  Date: 02/27/2013
Feb 20 2013
Writ of Execution & Notice of Levy on PFD (certified mail) Issued. 70060810000335441228
            Vince Cox (Defendant);
Jan 30 2014
Information for Writ of Execution
            Randall W. Westbrook (Attorney) on behalf of Valley Collections Inc (Assignee)
Jan 31 2014
Certified Mailing Fee  Receipt: 1026847  Date: 02/06/2014
Jan 31 2014
Writ of Execution & Notice of Levy on PFD (certified mail) Issued.70091410000075956677
            Vince Cox (Defendant);
Jan 14 2015
Information for Writ of Execution
            Randall W. Westbrook (Attorney) on behalf of Valley Collections Inc (Assignee)
Feb 24 2015
Writ of Execution & Notice of Levy on PFD (certified mail) Issued.70091410000075960315
            Vince Cox (Defendant);
Feb 24 2015
Certified Mailing Fee  Receipt: 1152120  Date: 03/02/2015
Jul 22 2015
Information for Writ of Execution
            Randall W. Westbrook (Attorney) on behalf of Valley Collections Inc (Assignee)
Aug 04 2015
Issued to Process Server for Service
            Writ Type: CIV500
            Process Server: North Country Process
            Vince Cox (Defendant);
Aug 04 2015
Writ of Execution (CIV-500) Issued
            Vince Cox (Defendant);
Apr 02 2018
Full Return of Service on Writ of Execution / Original Writ Dated August 4, 2015 Returned