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
Michele Donovan VS Timothy Joel Murray
Case Number:
2018CP1005290
Court Agency:
Common Pleas
Filed Date:
11/02/2018
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:
08/26/2021
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
Donovan, Michele
Plaintiff
08/26/2021
Howe, Donald Higgins
PO Box 31324 Charleston SC 29417
Plaintiff Attorney
11/02/2018
Howe, Donald Higgins
PO Box 31324 Charleston SC 29417
Plaintiff Attorney
11/02/2018
Donovan, Michele
Plaintiff
08/26/2021
Kahn, Ellis I.
(Inactive)
PO Box 31397 Charleston SC 294171397
Alternate Mediator
05/31/2019
Murray, Timothy Joel
Defendant
11/02/2018
Wolk, Judith Bassett
(Inactive)
Judith B. Wolk LLC 21A Gamecock Ave Charleston SC 29407
Mediator
05/31/2019
Actions
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Donovan, Michele
NEF(08-26-2021 10:22:46 AM) Stipulation Of Dismissal
Filing
08/26/2021-11:24
Donovan, Michele
Stipulation Of Dismissal with Prejudice
Filing
08/26/2021-10:22
Howe, Donald Higgins
8/30/2021_JRY_Roster/Notice of Case Roster Publication Sent
Action
08/24/2021-11:27
08/26/2021-11:27
Donovan, Michele
ADR/Notice of ADR
Action
08/29/2019-08:44
08/26/2021-08:44
Donovan, Michele
ADR/Alternative Dispute Resolution (Workflow)
Action
05/31/2019-09:07
08/29/2019-09:07
Donovan, Michele
Archived Document
Filing
05/31/2019-00:00
08/26/2021-00:00
Wolk, Judith Bassett
Archived Document
Filing
05/31/2019-00:00
08/26/2021-00:00
Kahn, Ellis I.
Archived Document
Filing
05/31/2019-00:00
08/26/2021-00:00
Howe, Donald Higgins
Archived Document
Filing
05/31/2019-00:00
08/26/2021-00:00
Donovan, Michele
Summons & Complaint
Filing
11/02/2018-09:06
08/26/2021-09:06
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
Civil Filing Fee State 56%
CVFFST
$56.00
$56.00
SCJD Filing Fee Proviso $50 / $25
SCJDPV
$50.00
$50.00
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
11/02/2018
595343
coceba
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
Donovan, Michele
Plaintiff
08/26/2021
Howe, Donald Higgins
PO Box 31324 Charleston SC 29417
Plaintiff Attorney
11/02/2018
Howe, Donald Higgins
PO Box 31324 Charleston SC 29417
Plaintiff Attorney
11/02/2018
Donovan, Michele
Plaintiff
08/26/2021
Kahn, Ellis I.
(Inactive)
PO Box 31397 Charleston SC 294171397
Alternate Mediator
05/31/2019
Murray, Timothy Joel
Defendant
11/02/2018
Wolk, Judith Bassett
(Inactive)
Judith B. Wolk LLC 21A Gamecock Ave Charleston SC 29407
Mediator
05/31/2019
Label
Label
Label
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Donovan, Michele
NEF(08-26-2021 10:22:46 AM) Stipulation Of Dismissal
Filing
08/26/2021-11:24
Donovan, Michele
Stipulation Of Dismissal with Prejudice
Filing
08/26/2021-10:22
Howe, Donald Higgins
8/30/2021_JRY_Roster/Notice of Case Roster Publication Sent
Action
08/24/2021-11:27
08/26/2021-11:27
Donovan, Michele
ADR/Notice of ADR
Action
08/29/2019-08:44
08/26/2021-08:44
Donovan, Michele
ADR/Alternative Dispute Resolution (Workflow)
Action
05/31/2019-09:07
08/29/2019-09:07
Donovan, Michele
Archived Document
Filing
05/31/2019-00:00
08/26/2021-00:00
Wolk, Judith Bassett
Archived Document
Filing
05/31/2019-00:00
08/26/2021-00:00
Kahn, Ellis I.
Archived Document
Filing
05/31/2019-00:00
08/26/2021-00:00
Howe, Donald Higgins
Archived Document
Filing
05/31/2019-00:00
08/26/2021-00:00
Donovan, Michele
Summons & Complaint
Filing
11/02/2018-09:06
08/26/2021-09:06
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
Civil Filing Fee State 56%
CVFFST
$56.00
$56.00
SCJD Filing Fee Proviso $50 / $25
SCJDPV
$50.00
$50.00
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
11/02/2018
595343
coceba
PY
$150.00
Add Case Notes
note goes here
Secured?