Left Heading Image Charleston County
Circuit Court Case Details
Public Index
Right Heading Image


Elizabeth Denaux , plaintiff, et al VS Mungo Homes Inc , defendant, et al
Case Number: 2018CP1004745 Court Agency: Common Pleas Filed Date: 10/02/2018
Case Type: Common Pleas Case Sub Type: Personal Injury 350 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Disposition: Withdrawn or Settled by Parties Disposition Date: 06/17/2021 Disposition Judge: Jefferson, Deadra L.
Original Source Doc: Original Case #:
Judgment Number: Court Roster:

Case Parties
Click the icon to show associated parties.
NameAddressRaceSexYear Of BirthParty TypeParty StatusLast Updated
Boles, Daniel Carson 3870 Leeds Avenue Suite 104 North Charleston SC 29405Plaintiff Attorney05/14/2021
Cangelosi, Trevor A. 1037 Chuck Dawley Blvd Suite G100 Mount Pleasant SC 29464Defendant Attorney05/14/2021
D, C Plaintiff10/03/2018
Denaux, Elizabeth Plaintiff06/17/2021
Graham, Chad McQueen(Inactive) 233 South Pine Street Spartanburg SC 29302Defendant Attorney03/10/2020
Matthews, Carolyn Cason(Inactive) Carolyn Cason Matthews, LLC, Attorney At 420 Aiken Hunt Circle Columbia SC 29223Alternate Mediator04/30/2019
Mungo Homes Inc Defendant11/03/2020
Ness, Richard B.(Inactive) PO Box 909 Bamberg SC 29003Mediator04/30/2019
Rogers, John Elliott II(Inactive) The Ward Law Firm, P.A. PO Box 5663 Spartanburg SC 29304Defendant Attorney03/10/2020
The Bay Company LLC(Inactive) Defendant03/10/2020

Actions
NameDescriptionTypeMotion RosterBegin DateCompletion DateDocuments
Mungo Homes IncNEF(09-27-2021 08:32:42 AM) Stipulation Of DismissalFiling09/27/2021-08:35CMS Image Available Icon
Mungo Homes IncStipulation Of Dismissal W/PrejudiceFiling09/27/2021-08:32CMS Image Available Icon
Denaux, ElizabethNEF(06-17-2021 01:36:54 PM) Order/Electronic Form 4Filing06/17/2021-13:37CMS Image Available Icon
Denaux, ElizabethOrder/Motion/Partial Summary Judgment is Moot & WithdrawnOrder06/17/2021-13:36CMS Image Available Icon
Boles, Daniel Carson6/14/2021_MOTION_Roster/Notice of Motions Roster PublicationAction05/14/2021-14:3706/17/2021-14:37CMS Image Available Icon
Cangelosi, Trevor A.6/14/2021_MOTION_Roster/Notice of Motions Roster PublicationAction05/14/2021-14:3706/17/2021-14:37CMS Image Available Icon
Denaux, ElizabethNEF(03-17-2021 02:29:10 PM) Motion/Summary JudgmentFiling03/17/2021-14:4806/17/2021-14:48CMS Image Available Icon
Denaux, ElizabethMotion/Partial Summary JudgmentMotion03/17/2021-14:2905/14/2021-14:29CMS Image Available Icon
Mungo Homes IncNEF(03-17-2021 10:42:10 AM) Offer Of JudgmentFiling03/17/2021-10:5406/17/2021-10:54CMS Image Available Icon
Mungo Homes IncOffer Of JudgmentFiling03/17/2021-10:4206/17/2021-10:42CMS Image Available Icon
Mungo Homes IncNEF(11-10-2020 10:20:08 AM) Order/Scheduling OrderFiling11/10/2020-10:2006/17/2021-10:20CMS Image Available Icon
Mungo Homes IncOrder/Scheduling OrderOrder11/10/2020-10:2006/17/2021-10:20CMS Image Available Icon
Mungo Homes IncNEF(11-03-2020 11:10:03 AM) Proposed Order/Scheduling Or...Filing11/03/2020-13:1806/17/2021-13:18CMS Image Available Icon
Mungo Homes IncOrder/Order Cover Sheet $25.00Filing11/03/2020-11:1006/17/2021-11:10CMS Image Available Icon
The Bay Company LLCNEF(03-10-2020 09:24:41 AM) Stipulation Of DismissalFiling03/10/2020-16:5306/17/2021-16:53CMS Image Available Icon
The Bay Company LLCStipulation Of Dismissal of The Bay Company LLCFiling03/10/2020-09:2406/17/2021-09:24CMS Image Available Icon
Cangelosi, Trevor A.3/16/2020_JRY_Roster/Notice of Case Roster Publication SentAction03/10/2020-08:3806/17/2021-08:38
Rogers, John Elliott II3/16/2020_JRY_Roster/Notice of Case Roster Publication SentAction03/10/2020-08:3806/17/2021-08:38
Graham, Chad McQueen3/16/2020_JRY_Roster/Notice of Case Roster Publication SentAction03/10/2020-08:3806/17/2021-08:38
Boles, Daniel Carson3/16/2020_JRY_Roster/Notice of Case Roster Publication SentAction03/10/2020-08:3806/17/2021-08:38
Denaux, ElizabethNEF(12-27-2019 04:51:33 PM) ADR/Proof of ADRFiling12/27/2019-16:5106/17/2021-16:51CMS Image Available Icon
Denaux, ElizabethADR/Proof of ADR-At an ImpasseAction12/27/2019-16:5106/17/2021-16:51CMS Image Available Icon
Consent Scheduling Order & crt/srvOrder09/17/2019-12:3206/17/2021-12:32CMS Image Available Icon
Mungo Homes IncOrder/Order Filing FeeFiling09/11/2019-11:5806/17/2021-11:58
Denaux, ElizabethADR/Notice of ADRAction07/29/2019-08:3812/27/2019-08:38
Boles, Daniel Carson7/29/2019_MOTION_Roster/Notice of Motions Roster PublicationAction06/21/2019-08:1106/17/2021-08:11
Rogers, John Elliott II7/29/2019_MOTION_Roster/Notice of Motions Roster PublicationAction06/21/2019-08:1106/17/2021-08:11
Graham, Chad McQueen7/29/2019_MOTION_Roster/Notice of Motions Roster PublicationAction06/21/2019-08:1106/17/2021-08:11
Cangelosi, Trevor A.7/29/2019_MOTION_Roster/Notice of Motions Roster PublicationAction06/21/2019-08:1106/17/2021-08:11
Denaux, ElizabethADR/Alternative Dispute Resolution (Workflow)Action04/30/2019-14:5107/29/2019-14:51
Denaux, ElizabethArchived DocumentFiling04/30/2019-00:0006/17/2021-00:00
Boles, Daniel CarsonArchived DocumentFiling04/30/2019-00:0006/17/2021-00:00
Rogers, John Elliott IIArchived DocumentFiling04/30/2019-00:0006/17/2021-00:00
Cangelosi, Trevor A.Archived DocumentFiling04/30/2019-00:0006/17/2021-00:00
Graham, Chad McQueenArchived DocumentFiling04/30/2019-00:0006/17/2021-00:00
Ness, Richard B.Archived DocumentFiling04/30/2019-00:0006/17/2021-00:00
Matthews, Carolyn CasonArchived DocumentFiling04/30/2019-00:0006/17/2021-00:00
Boles, Daniel CarsonAffidavitFiling04/09/2019-10:3606/17/2021-10:36CMS Image Available Icon
Denaux, ElizabethMotion/Motion Filing FeeFiling03/25/2019-14:4706/17/2021-14:47
Boles, Daniel CarsonPltff Motion/CompelMotion03/25/2019-12:1907/18/2019-12:19CMS Image Available Icon
Mungo Homes IncAnswer To Amended Complaint, Jury Trial Demanded, crt/srvFiling01/07/2019-14:0906/17/2021-14:09CMS Image Available Icon
The Bay Company LLCAnswer To Amended Complaint, crt/srvFiling01/07/2019-14:0706/17/2021-14:07CMS Image Available Icon
The Bay Company LLCNotice of Appearance of Atty Rogers & Atty Graham, crt/srvFiling11/19/2018-15:3006/17/2021-15:30CMS Image Available Icon
Mungo Homes IncAnswer, Jury Trial Demanded, crt/srvFiling11/05/2018-08:5606/17/2021-08:56CMS Image Available Icon
Amended Summons And ComplaintFiling11/01/2018-13:4706/17/2021-13:47CMS Image Available Icon
Letter in re; Exhibits that were left off of Summons & CmpltFiling10/12/2018-16:5206/17/2021-16:52CMS Image Available Icon
Denaux, ElizabethSummons & ComplaintFiling10/02/2018-14:5006/17/2021-14:50CMS Image Available Icon

Financials
Summary
Fine/Costs:$250.00Total Paid for fine/costs:$250.00Balance Due:$0.00

Costs
DescriptionCost CodeAmountCharge ActionDisbursed Amount
Civil Filing Fee State 56%CVFFST$56.00$56.00
Motion/Order Filing Fee $25MOTION$25.00$25.00
Motion/Order Filing Fee $25MOTION$25.00$25.00
Motion/Order Filing Fee $25MOTION$25.00$25.00
SCJD Filing Fee Proviso $50 / $25SCJDPV$50.00$50.00
Civil Filing Fee County 44%/100%CVFFCN$44.00$44.00
Motion/Order Filing Fee $25MOTION$25.00$25.00

Payments
Payment DateReceipt NumberEntered ByTransaction Type CodePayment Amount
03/17/2021630912COCDTSPY$25.00
11/03/2020625776COCMRRPY$25.00
09/11/2019607689COCCATPY$25.00
03/25/2019600860COCMRRPY$25.00
10/02/2018594095cocmrrPY$150.00