Search icon

4TO-20-00005CI Nash, Charles et al vs. Young, Joe et al MPL

Court Case Details

Case Number: 4TO-20-00005CI
Case Type: Foreign Judgment District Ct (4TO)
Case Status: Closed
Action: Register Money Judgment from another State or Country
Case Judge: Lockwood, Melony P
File Date: 25 Feb 2020

Parties

Name Role
Nash, Charles Plaintiff
Wilcox, Dave Plaintiff
Wilcox, David Scott Plaintiff
Young, Joe Defendant
YOUNG'S TIMBER INC. Defendant
YOUNG'S FUEL LOGS & PELLETS, LLC Defendant

Dispositions

Disposition Date Case Judge
Case Closed After Post-Judgment Reassignment Only 2020-10-28 Lockwood, Melony P
Case Closed 2020-02-26 Hammers, Patrick S
Foreign Judgment or Order Filed. Case Closed. 2020-05-11 Hammers, Patrick S
Administrative Judicial Reassignment 2020-10-28 Hammers, Patrick S

Check Data

Date Account Check Amount Description
2020-09-09 PFDM3AN 483865 $396.80 Case 4TO-20-00005CI PFD Disbursement Charles Nas
2020-09-09 PFDM3AN 483888 $396.80 Case 4TO-20-00005CI PFD Disbursement Dave Wilcox
2020-12-22 0363AN 487867 $1,034.51 Case 4TO-20-00005CI Writ of Execution Disburseme
2020-12-22 0363AN 487855 $1,034.51 Case 4TO-20-00005CI Writ of Execution Disburseme
2021-12-15 PFDM3AN 500758 -$445.60 Case 4TO-20-00005CI PFD Disbursement Dave Wilcox
2021-12-16 PFDM3AN 501658 $445.60 Case 4TO-20-00005CI PFD Disbursement Dave Wilcox
2023-01-04 PFDM3AN 519027 $1,313.60 Case 4TO-20-00005CI PFD Disbursement Charles Nas
2023-01-09 PFDM3AN 500736 -$445.60 Case 4TO-20-00005CI PFD Disbursement Charles Nas
2023-01-10 PFDM3AN 519727 $445.60 Case 4TO-20-00005CI PFD Disbursement reissue: Ch
2023-11-20 PFDM3AN 533833 $524.80 Case 4TO-20-00005CI PFD Disbursement Charles Nas

Receipts

Receipt Number Date Amount
1722780 2020-02-25 $150.00
1743699 2020-06-09 $25.00
1751165 2020-07-14 $2,069.02
1766824 2020-07-29 $793.60
1915070 2021-11-19 $891.20
2033321 2022-11-01 $2,619.81
2033322 2022-11-01 $7.39
2141332 2023-11-02 $1,049.60
2240229 2024-11-07 $1,361.60

Financial

Cost Type Amount Owned Amount Paid Amount Adjusted Amount Outstanding
Total $175.00 $175.00 $0.00 $0.00
Filing Fee $150.00 $150.00 $0.00 $0.00
Miscellaneous Revenue $25.00 $25.00 $0.00 $0.00

Docket

Date Text
Feb 25 2020
Civil Deficiency Memo mailed re: Certified copy of Judgment missing. Plaintiff filed "Order Granting Motion for Default Judgment"
            
            Civil Deficiency Memo (8/18)
            Sent on:  02/25/2020  11:37:25.21
Feb 25 2020
Initial Judicial Assignment: Honorable Patrick Hammers
Feb 25 2020
District Court Foreign Judgment  Receipt: 1722780  Date: 02/25/2020
Feb 26 2020
Case Closed
May 05 2020
Notice of Filing Foreign Judgment
May 11 2020
Case Closed
Jun 09 2020
Writ of Execution Fee (AdR 9(e)(10)) and Information for Writ of Execution.  Receipt: 1743699  Date: 06/09/2020
Jun 11 2020
Writ of Execution (CIV-500) Issued
Jun 11 2020
Civil Deficiency Memo mailed re: PFD Writ
            
            Civil Deficiency Memo (8/18)
            Sent on:  06/11/2020  17:17:21.27
Jul 14 2020
Return of Service on Execution & Payment
            Process Server:  Attorney's Process Service   Cost: $125.00
            
            Young's Timber Inc (Defendant);  Receipt: 1751165  Date: 07/14/2020
Jul 29 2020
PFD Match Garnishments & Assign
            ALN 2020016431-4 YOUNG, JOSEPH  Receipt: 1766824  Date: 07/29/2020
Aug 27 2020
Civil Deficiency Memo mailed re: Service of Debtor Pack
            
            Civil Deficiency Memo (8/18)
            Sent on:  08/27/2020  08:16:03.25
Sep 09 2020
PFD Disbursement Dave Wilcox
Sep 09 2020
PFD Disbursement Charles Nash
Sep 10 2020
Motion for Extension of Time
            Attorney: Self-Represented (0100001)
            Charles Nash (Plaintiff); 
            Filing Party:  Nash, Charles
            Case Motion #1
Sep 29 2020
Order Granting Motion 
             Proof of service of the debtor's packet or an affidavit of attempted service must be filed by Friday October 9, 2020
                  Nash, Charles
             
            Case Motion #1
            Motion for Extension of Time
Sep 30 2020
Affidavit of Attempted Service - Unserved Documents
            Judgment Debtor Package
Oct 09 2020
Notice of Intent to Return Funds Held in Registry
Oct 15 2020
Creditor's Affidavit
Oct 15 2020
Notice of Levy, Sale of Property, Right to Exemptions
Oct 15 2020
Motion for Additional Time to Serve
            Attorney: Self-Represented (0100001)
            Charles Nash (Plaintiff); 
            Filing Party:  Nash, Charles
            Case Motion #2
Oct 28 2020
Administrative Judicial Reassignment to Judge Lockwood
Oct 29 2020
Unsuccessful Service:
            Bank sweep on Young's Fuel Logs and Pellets, LLC
            Service fee: 80.00
            Mileage: 20.00
Oct 29 2020
Unsuccessful Service 
            Service Fee: 130.00
            Mileage Fee $20.00
            Bank Sweep Joe Young
Oct 29 2020
Order Granting Motion
            Nash, Charles
            Case Motion #2
            Motion for Additional Time to Serve
Nov 09 2020
Civil Deficiency Memo mailed re:
            
            Civil Deficiency Memo (8/18)
            Sent on:  11/09/2020  11:30:16.76
Nov 19 2020
Successful Service of Judgment Debtor Packet
            Service Date: 11/16/20
            Cost: $65.00
Dec 22 2020
Writ of Execution Disbursement to: Charles Nash
Dec 22 2020
Writ of Execution Disbursement to: Dave Wilcox
Nov 19 2021
PFD Match Garnishments & Assign
            ALN 2021031996-8 YOUNG, JOSEPH  Receipt: 1915070  Date: 11/19/2021
Dec 07 2021
PFD Disbursement Dave Wilcox  Voided on 12/15/2021.
Dec 07 2021
PFD Disbursement Charles Nash  Voided on 01/09/2023.
Dec 13 2021
Voided Check #500758
            Check Returned to Centralized Accounting
Dec 14 2021
Reason for Returned Mail: Forward time expired
            Date Returned Documents Were Distributed: 12/08/21
            Type of Document(s) Distributed and Returned Unserved: Civ-543
            
            Dave Wilcox (Plaintiff);
Dec 15 2021
CLERICAL ERROR NO LETTER SENT.
            
            Address Verification Letter Sent to Charles Nash as a request for David Wilcox address.
            Sent on:  12/15/2021  11:07:06.80
Dec 15 2021
Return of Service on PFD
            Cost $65.00
Dec 16 2021
PFD Disbursement Dave Wilcox
Jul 11 2022
Notice to check payee because check 500736 not redeemed. If no response in 30 days, funds will be transferred to the State of Alaska Department of Revenue, Treasury Division, Unclaimed Property Program.
Nov 01 2022
PFD Match Garnishments & Assign
            ALN 2022044003-8 YOUNG, JOSEPH  Receipt: 2033321  Date: 11/01/2022
Nov 01 2022
PFD Match Garnishments & Assign
            ALN 2022044003-8 YOUNG, JOSEPH  Receipt: 2033322  Date: 11/01/2022
Jan 04 2023
Notice of Change of Contact Information
            Charles Nash (Plaintiff);
Jan 04 2023
PFD Disbursement Charles Nash
Jan 10 2023
PFD Disbursement reissue: Charles Nash
Jan 30 2023
Notice of Change of Contact Information
            Dave Wilcox (Plaintiff);
Jan 30 2023
Letter or Other Correspondence:
            Amended Limited Judgment for Administration of Intestate Estate and Appointment of Personal Representative.
            David Willcox
Nov 02 2023
PFD Match Garnishments & Assign
            ALN 2023051180-5 YOUNG, JOSEPH  Receipt: 2141332  Date: 11/02/2023
Nov 20 2023
PFD Disbursement Charles Nash
Mar 04 2024
Assignment of Judgment
Mar 18 2024
Letters of Administration in the matter of the estate of David Ray Wilcox
Mar 18 2024
PFD Disbursement Dave Wilcox
Nov 07 2024
PFD Match Garnishments & Assign
            ALN 2024045940-3 YOUNG, JOSEPH  Receipt: 2240229  Date: 11/07/2024
Nov 18 2024
PFD Disbursement Dave Wilcox
Nov 18 2024
PFD Disbursement Charles Nash
Dec 30 2024
Return of Service on PFD
            Cost $65.00