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
Kenneth D Campbell VS Gloria D Turner
Case Number:
2018CP1003695
Court Agency:
Common Pleas
Filed Date:
07/25/2018
Case Type:
Common Pleas
Case Sub Type:
Partition 440
File Type:
Jury
Status:
Settled
Assigned Judge:
Clerk Of Court C P, G S, And Family Court
Disposition:
Withdrawn or Settled by Parties
Disposition Date:
08/26/2020
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
Alford, Lee S.
(Inactive)
1048 Estate Drive 1048 Estate Drive York SC 29745
Alternate Mediator
02/20/2019
Boles, Daniel Carson
3870 Leeds Avenue Suite 104 North Charleston SC 29405
Plaintiff Attorney
07/25/2018
Campbell, Kenneth D
Plaintiff
08/26/2020
Campbell, Kenneth D
Plaintiff
08/26/2020
Boles, Daniel Carson
3870 Leeds Avenue Suite 104 North Charleston SC 29405
Plaintiff Attorney
07/25/2018
Marvel, David B.
(Inactive)
PO Box 22734 Charleston SC 29413
Mediator
02/20/2019
Rampersant, Anthony
Defendant
07/26/2018
Turner, Gloria D
Defendant
05/28/2019
Actions
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Campbell, Kenneth D
NEF(08-26-2020 09:05:12 AM) Stipulation Of Dismissal
Filing
08/26/2020-09:11
Campbell, Kenneth D
Stipulation Of Dismissal Without Prejudice
Filing
08/26/2020-09:05
Boles, Daniel Carson
7/20/2020_MOTION_Roster/Notice of Motions Roster Publication
Action
06/18/2020-14:50
08/26/2020-14:50
Boles, Daniel Carson
3/23/2020_MOTION_Roster/Notice of Motions Roster Publication
Action
03/18/2020-12:50
08/26/2020-12:50
Boles, Daniel Carson
3/16/2020_JRY_Roster/Notice of Case Roster Publication Sent
Action
03/10/2020-08:38
08/26/2020-08:38
Boles, Daniel Carson
3/23/2020_MOTION_Roster/Notice of Motions Roster Publication
Action
02/24/2020-09:11
08/26/2020-09:11
Boles, Daniel Carson
10/28/2019_MOTION_Roster/Notice of Motions Roster Publicatio
Action
09/24/2019-08:35
08/26/2020-08:35
Boles, Daniel Carson
Pltff Motion/Relieve As Counsel
Motion
05/28/2019-14:44
08/26/2020-14:44
Campbell, Kenneth D
Motion/Motion Filing Fee
Filing
05/28/2019-11:51
08/26/2020-11:51
Campbell, Kenneth D
ADR/Notice of ADR
Action
05/21/2019-10:02
08/26/2020-10:02
Campbell, Kenneth D
ADR/Alternative Dispute Resolution (Workflow)
Action
02/20/2019-14:58
05/21/2019-14:58
Campbell, Kenneth D
Archived Document
Filing
02/20/2019-00:00
08/26/2020-00:00
Boles, Daniel Carson
Archived Document
Filing
02/20/2019-00:00
08/26/2020-00:00
Marvel, David B.
Archived Document
Filing
02/20/2019-00:00
08/26/2020-00:00
Alford, Lee S.
Archived Document
Filing
02/20/2019-00:00
08/26/2020-00:00
Affidavit Of Service
Filing
08/15/2018-13:05
08/26/2020-13:05
Acceptance Of Service
Filing
08/10/2018-09:18
08/26/2020-09:18
Campbell, Kenneth D
Summons & Complaint
Filing
07/25/2018-14:57
08/26/2020-14:57
Financials
Summary
Fine/Costs:
$175.00
Total Paid for fine/costs:
$175.00
Balance Due:
$0.00
Costs
Description
Cost Code
Amount
Charge Action
Disbursed Amount
Civil Filing Fee County 44%/100%
CVFFCN
$44.00
$44.00
Civil Filing Fee State 56%
CVFFST
$56.00
$56.00
SCJD Filing Fee Proviso $50 / $25
SCJDPV
$50.00
$50.00
Motion/Order Filing Fee $25
MOTION
$25.00
$25.00
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
05/28/2019
603524
COCMRR
PY
$25.00
07/25/2018
591532
COCJSJ
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
Alford, Lee S.
(Inactive)
1048 Estate Drive 1048 Estate Drive York SC 29745
Alternate Mediator
02/20/2019
Boles, Daniel Carson
3870 Leeds Avenue Suite 104 North Charleston SC 29405
Plaintiff Attorney
07/25/2018
Campbell, Kenneth D
Plaintiff
08/26/2020
Campbell, Kenneth D
Plaintiff
08/26/2020
Boles, Daniel Carson
3870 Leeds Avenue Suite 104 North Charleston SC 29405
Plaintiff Attorney
07/25/2018
Marvel, David B.
(Inactive)
PO Box 22734 Charleston SC 29413
Mediator
02/20/2019
Rampersant, Anthony
Defendant
07/26/2018
Turner, Gloria D
Defendant
05/28/2019
Label
Label
Label
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Campbell, Kenneth D
NEF(08-26-2020 09:05:12 AM) Stipulation Of Dismissal
Filing
08/26/2020-09:11
Campbell, Kenneth D
Stipulation Of Dismissal Without Prejudice
Filing
08/26/2020-09:05
Boles, Daniel Carson
7/20/2020_MOTION_Roster/Notice of Motions Roster Publication
Action
06/18/2020-14:50
08/26/2020-14:50
Boles, Daniel Carson
3/23/2020_MOTION_Roster/Notice of Motions Roster Publication
Action
03/18/2020-12:50
08/26/2020-12:50
Boles, Daniel Carson
3/16/2020_JRY_Roster/Notice of Case Roster Publication Sent
Action
03/10/2020-08:38
08/26/2020-08:38
Boles, Daniel Carson
3/23/2020_MOTION_Roster/Notice of Motions Roster Publication
Action
02/24/2020-09:11
08/26/2020-09:11
Boles, Daniel Carson
10/28/2019_MOTION_Roster/Notice of Motions Roster Publicatio
Action
09/24/2019-08:35
08/26/2020-08:35
Boles, Daniel Carson
Pltff Motion/Relieve As Counsel
Motion
05/28/2019-14:44
08/26/2020-14:44
Campbell, Kenneth D
Motion/Motion Filing Fee
Filing
05/28/2019-11:51
08/26/2020-11:51
Campbell, Kenneth D
ADR/Notice of ADR
Action
05/21/2019-10:02
08/26/2020-10:02
Campbell, Kenneth D
ADR/Alternative Dispute Resolution (Workflow)
Action
02/20/2019-14:58
05/21/2019-14:58
Campbell, Kenneth D
Archived Document
Filing
02/20/2019-00:00
08/26/2020-00:00
Boles, Daniel Carson
Archived Document
Filing
02/20/2019-00:00
08/26/2020-00:00
Marvel, David B.
Archived Document
Filing
02/20/2019-00:00
08/26/2020-00:00
Alford, Lee S.
Archived Document
Filing
02/20/2019-00:00
08/26/2020-00:00
Affidavit Of Service
Filing
08/15/2018-13:05
08/26/2020-13:05
Acceptance Of Service
Filing
08/10/2018-09:18
08/26/2020-09:18
Campbell, Kenneth D
Summons & Complaint
Filing
07/25/2018-14:57
08/26/2020-14:57
Summary
Fine/Costs:
$175.00
Total Paid for fine/costs:
$175.00
Balance Due:
$0.00
Costs
Description
Cost Code
Amount
Charge Action
Disbursed Amount
Civil Filing Fee County 44%/100%
CVFFCN
$44.00
$44.00
Civil Filing Fee State 56%
CVFFST
$56.00
$56.00
SCJD Filing Fee Proviso $50 / $25
SCJDPV
$50.00
$50.00
Motion/Order Filing Fee $25
MOTION
$25.00
$25.00
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
05/28/2019
603524
COCMRR
PY
$25.00
07/25/2018
591532
COCJSJ
PY
$150.00
Add Case Notes
note goes here
Secured?