Charleston County
Circuit Court Case Details
Public Index
Charleston County Home Page
Clerk of Court Home Page
Magistrates Court
SC Judicial Home Page
Search Tips
Neal Davis Jr VS Dover Alfred Heyward
Case Number:
2018CP1003819
Court Agency:
Common Pleas
Filed Date:
08/01/2018
Case Type:
Common Pleas
Case Sub Type:
Motor Veh Accid 320
File Type:
Jury
Status:
Dismissed
Assigned Judge:
Clerk Of Court C P, G S, And Family Court
Disposition:
Dismissed per Rule 41(a)
Disposition Date:
07/26/2021
Disposition Judge:
Clerk Of Court C P, G S, And Family Court
Original Source Doc:
Original Case #:
Judgment Number:
Court Roster:
Case Parties
Click the
icon to show associated parties.
Name
Address
Race
Sex
Year Of Birth
Party Type
Party Status
Last Updated
Davis, Neal Jr
Plaintiff
07/26/2021
Howe, Donald Higgins
PO Box 31324 Charleston SC 29417
Plaintiff Attorney
08/01/2018
Feldman, Johanna
(Inactive)
PO Box 31102 Charleston SC 29417
Mediator
02/27/2019
Green, Dwayne Marvin
720 Magnolia Road Suite 24 Charleston SC 29407
Defendant Attorney
02/27/2019
Heyward, Dover Alfred
Defendant
08/01/2018
Griffith, Ernest Mitchell
(Inactive)
PO Drawer 570 Beaufort SC 29901
Alternate Mediator
02/27/2019
Heyward, Dover Alfred
Defendant
08/01/2018
Green, Dwayne Marvin
720 Magnolia Road Suite 24 Charleston SC 29407
Defendant Attorney
02/27/2019
Howe, Donald Higgins
PO Box 31324 Charleston SC 29417
Plaintiff Attorney
08/01/2018
Davis, Neal Jr
Plaintiff
07/26/2021
Actions
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Davis, Neal Jr
NEF(07-26-2021 10:25:10 AM) Stipulation Of Dismissal
Filing
07/26/2021-11:36
Davis, Neal Jr
Stipulation Of Dismissal With Prejudice
Filing
07/26/2021-10:25
Howe, Donald Higgins
2/24/2020_JRY_Roster/Notice of Case Roster Publication Sent
Action
02/18/2020-08:34
07/26/2021-08:34
Green, Dwayne Marvin
2/24/2020_JRY_Roster/Notice of Case Roster Publication Sent
Action
02/18/2020-08:34
07/26/2021-08:34
Davis, Neal Jr
ADR/Notice of ADR
Action
05/28/2019-08:32
07/26/2021-08:32
Davis, Neal Jr
ADR/Alternative Dispute Resolution (Workflow)
Action
02/27/2019-09:23
05/28/2019-09:23
Davis, Neal Jr
Archived Document
Filing
02/27/2019-00:00
07/26/2021-00:00
Feldman, Johanna
Archived Document
Filing
02/27/2019-00:00
07/26/2021-00:00
Griffith, Ernest Mitchell
Archived Document
Filing
02/27/2019-00:00
07/26/2021-00:00
Green, Dwayne Marvin
Archived Document
Filing
02/27/2019-00:00
07/26/2021-00:00
Howe, Donald Higgins
Archived Document
Filing
02/27/2019-00:00
07/26/2021-00:00
Affidavit Of Service
Filing
09/18/2018-11:00
07/26/2021-11:00
Heyward, Dover Alfred
Answer, Jury Trial Demanded, crt/srv
Filing
09/07/2018-14:52
07/26/2021-14:52
Davis, Neal Jr
Summons & Complaint
Filing
08/01/2018-09:20
07/26/2021-09:20
Financials
Summary
Fine/Costs:
$150.00
Total Paid for fine/costs:
$150.00
Balance Due:
$0.00
Costs
Description
Cost Code
Amount
Charge Action
Disbursed Amount
Civil Filing Fee County 44%/100%
CVFFCN
$44.00
$44.00
SCJD Filing Fee Proviso $50 / $25
SCJDPV
$50.00
$50.00
Civil Filing Fee State 56%
CVFFST
$56.00
$56.00
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
08/01/2018
591811
COCMRR
PY
$150.00
Case Parties
Judgments
Tax Map Information
Associated Cases
Actions
Financials
Click the
icon to show associated parties.
Name
Address
Race
Sex
Year Of Birth
Party Type
Party Status
Last Updated
Davis, Neal Jr
Plaintiff
07/26/2021
Howe, Donald Higgins
PO Box 31324 Charleston SC 29417
Plaintiff Attorney
08/01/2018
Feldman, Johanna
(Inactive)
PO Box 31102 Charleston SC 29417
Mediator
02/27/2019
Green, Dwayne Marvin
720 Magnolia Road Suite 24 Charleston SC 29407
Defendant Attorney
02/27/2019
Heyward, Dover Alfred
Defendant
08/01/2018
Griffith, Ernest Mitchell
(Inactive)
PO Drawer 570 Beaufort SC 29901
Alternate Mediator
02/27/2019
Heyward, Dover Alfred
Defendant
08/01/2018
Green, Dwayne Marvin
720 Magnolia Road Suite 24 Charleston SC 29407
Defendant Attorney
02/27/2019
Howe, Donald Higgins
PO Box 31324 Charleston SC 29417
Plaintiff Attorney
08/01/2018
Davis, Neal Jr
Plaintiff
07/26/2021
Label
Label
Label
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Davis, Neal Jr
NEF(07-26-2021 10:25:10 AM) Stipulation Of Dismissal
Filing
07/26/2021-11:36
Davis, Neal Jr
Stipulation Of Dismissal With Prejudice
Filing
07/26/2021-10:25
Howe, Donald Higgins
2/24/2020_JRY_Roster/Notice of Case Roster Publication Sent
Action
02/18/2020-08:34
07/26/2021-08:34
Green, Dwayne Marvin
2/24/2020_JRY_Roster/Notice of Case Roster Publication Sent
Action
02/18/2020-08:34
07/26/2021-08:34
Davis, Neal Jr
ADR/Notice of ADR
Action
05/28/2019-08:32
07/26/2021-08:32
Davis, Neal Jr
ADR/Alternative Dispute Resolution (Workflow)
Action
02/27/2019-09:23
05/28/2019-09:23
Davis, Neal Jr
Archived Document
Filing
02/27/2019-00:00
07/26/2021-00:00
Feldman, Johanna
Archived Document
Filing
02/27/2019-00:00
07/26/2021-00:00
Griffith, Ernest Mitchell
Archived Document
Filing
02/27/2019-00:00
07/26/2021-00:00
Green, Dwayne Marvin
Archived Document
Filing
02/27/2019-00:00
07/26/2021-00:00
Howe, Donald Higgins
Archived Document
Filing
02/27/2019-00:00
07/26/2021-00:00
Affidavit Of Service
Filing
09/18/2018-11:00
07/26/2021-11:00
Heyward, Dover Alfred
Answer, Jury Trial Demanded, crt/srv
Filing
09/07/2018-14:52
07/26/2021-14:52
Davis, Neal Jr
Summons & Complaint
Filing
08/01/2018-09:20
07/26/2021-09:20
Summary
Fine/Costs:
$150.00
Total Paid for fine/costs:
$150.00
Balance Due:
$0.00
Costs
Description
Cost Code
Amount
Charge Action
Disbursed Amount
Civil Filing Fee County 44%/100%
CVFFCN
$44.00
$44.00
SCJD Filing Fee Proviso $50 / $25
SCJDPV
$50.00
$50.00
Civil Filing Fee State 56%
CVFFST
$56.00
$56.00
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
08/01/2018
591811
COCMRR
PY
$150.00
Add Case Notes
note goes here
Secured?