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
Macy L Sharper VS Marcus Gambrell Jr
Case Number:
2018CP1001445
Court Agency:
Common Pleas
Filed Date:
03/20/2018
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:
04/14/2021
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
DeLuca, Christy Marie
(Inactive)
2061 Willbrook Lane Mount Pleasant SC 29466
Alternate Mediator
10/16/2018
Elliott, Carlton Edgar Jr.
1470 Ben Sawyer Boulevard Suite 4 Mount Pleasant SC 29464
Plaintiff Attorney
03/20/2018
Sharper, Macy L
Plaintiff
04/16/2021
Sharper, Macy D
Plaintiff
03/21/2018
Gambrell, Marcus Jr
Defendant
12/11/2019
Horvath, William Joseph
PO Box 22129 Charleston SC 29413
Defendant Attorney
05/07/2018
Horvath, William Joseph
PO Box 22129 Charleston SC 29413
Defendant Attorney
05/07/2018
Gambrell, Marcus Jr
Defendant
12/11/2019
Roberson, Nathaniel
(Inactive)
ROBERSON LAW FIRM 1708 Richland Street Columbia SC 29201
Mediator
10/16/2018
Sharper, Macy L
Plaintiff
04/16/2021
Elliott, Carlton Edgar Jr.
1470 Ben Sawyer Boulevard Suite 4 Mount Pleasant SC 29464
Plaintiff Attorney
03/20/2018
Sharper, Macy D
Plaintiff
03/21/2018
Elliott, Carlton Edgar Jr.
1470 Ben Sawyer Boulevard Suite 4 Mount Pleasant SC 29464
Plaintiff Attorney
03/20/2018
Actions
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Gambrell, Marcus Jr
NEF(04-14-2021 02:27:45 PM) Stipulation Of Dismissal
Filing
04/16/2021-09:51
Gambrell, Marcus Jr
Stipulation Of Dismissal With Prejudice
Filing
04/14/2021-14:27
04/14/2021-14:27
Elliott, Carlton Edgar Jr.
3/9/2020_JRY_Roster/Notice of Case Roster Publication Sent
Action
03/03/2020-08:36
04/14/2021-08:36
Horvath, William Joseph
3/9/2020_JRY_Roster/Notice of Case Roster Publication Sent
Action
03/03/2020-08:36
04/14/2021-08:36
Gambrell, Marcus Jr
NEF(12-11-2019 12:59:27 PM) Order/Scheduling Order
Filing
12/11/2019-12:59
04/14/2021-12:59
Gambrell, Marcus Jr
Order/Scheduling Order
Order
12/11/2019-12:59
04/14/2021-12:59
Gambrell, Marcus Jr
NEF(12-10-2019 02:09:32 PM) Order/Order Cover Sheet $25....
Filing
12/11/2019-08:17
04/14/2021-08:17
Gambrell, Marcus Jr
Order/Order Cover Sheet $25.00
Filing
12/10/2019-14:09
04/14/2021-14:09
Consent Scheduling Order
Order
07/26/2019-15:46
04/14/2021-15:46
Certificate Of Service
Filing
07/23/2019-15:47
04/14/2021-15:47
Gambrell, Marcus Jr
Order/Order Filing Fee
Filing
07/23/2019-14:31
04/14/2021-14:31
Elliott, Carlton Edgar Jr.
7/29/2019_JRY_Roster/Notice of Case Roster Publication Sent
Action
07/23/2019-08:35
04/14/2021-08:35
Horvath, William Joseph
7/29/2019_JRY_Roster/Notice of Case Roster Publication Sent
Action
07/23/2019-08:35
04/14/2021-08:35
Horvath, William Joseph
6/10/2019_MOTION_Roster/Notice of Motions Roster Publication
Action
05/20/2019-14:34
04/14/2021-14:34
Elliott, Carlton Edgar Jr.
6/10/2019_MOTION_Roster/Notice of Motions Roster Publication
Action
05/20/2019-14:34
04/14/2021-14:34
Gambrell, Marcus Jr
Motion/Motion Filing Fee
Filing
02/15/2019-12:56
04/14/2021-12:56
Horvath, William Joseph
Defnt Motion/Compel& Crt/Srv
Motion
02/15/2019-10:37
05/21/2019-10:37
Sharper, Macy L
ADR/Notice of ADR
Action
01/14/2019-09:18
04/14/2021-09:18
Sharper, Macy L
ADR/Alternative Dispute Resolution (Workflow)
Action
10/16/2018-15:39
01/14/2019-15:39
Sharper, Macy L
Archived Document
Filing
10/16/2018-00:00
04/14/2021-00:00
Elliott, Carlton Edgar Jr.
Archived Document
Filing
10/16/2018-00:00
04/14/2021-00:00
Sharper, Macy D
Archived Document
Filing
10/16/2018-00:00
04/14/2021-00:00
Horvath, William Joseph
Archived Document
Filing
10/16/2018-00:00
04/14/2021-00:00
Roberson, Nathaniel
Archived Document
Filing
10/16/2018-00:00
04/14/2021-00:00
DeLuca, Christy Marie
Archived Document
Filing
10/16/2018-00:00
04/14/2021-00:00
Gambrell, Marcus Jr
Answer, Jury Trial Demanded & cert/srv
Filing
05/03/2018-16:07
04/14/2021-16:07
Sharper, Macy L
Summons & Complaint
Filing
03/20/2018-15:38
04/14/2021-15:38
Financials
Summary
Fine/Costs:
$225.00
Total Paid for fine/costs:
$225.00
Balance Due:
$0.00
Costs
Description
Cost Code
Amount
Charge Action
Disbursed Amount
Civil Filing Fee State 56%
CVFFST
$56.00
$56.00
Motion/Order Filing Fee $25
MOTION
$25.00
$25.00
Civil Filing Fee County 44%/100%
CVFFCN
$44.00
$44.00
Motion/Order Filing Fee $25
MOTION
$25.00
$25.00
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
12/11/2019
611769
COCMRR
PY
$25.00
07/23/2019
605829
coceba
PY
$25.00
02/15/2019
599205
coceba
PY
$25.00
03/20/2018
586413
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
DeLuca, Christy Marie
(Inactive)
2061 Willbrook Lane Mount Pleasant SC 29466
Alternate Mediator
10/16/2018
Elliott, Carlton Edgar Jr.
1470 Ben Sawyer Boulevard Suite 4 Mount Pleasant SC 29464
Plaintiff Attorney
03/20/2018
Sharper, Macy L
Plaintiff
04/16/2021
Sharper, Macy D
Plaintiff
03/21/2018
Gambrell, Marcus Jr
Defendant
12/11/2019
Horvath, William Joseph
PO Box 22129 Charleston SC 29413
Defendant Attorney
05/07/2018
Horvath, William Joseph
PO Box 22129 Charleston SC 29413
Defendant Attorney
05/07/2018
Gambrell, Marcus Jr
Defendant
12/11/2019
Roberson, Nathaniel
(Inactive)
ROBERSON LAW FIRM 1708 Richland Street Columbia SC 29201
Mediator
10/16/2018
Sharper, Macy L
Plaintiff
04/16/2021
Elliott, Carlton Edgar Jr.
1470 Ben Sawyer Boulevard Suite 4 Mount Pleasant SC 29464
Plaintiff Attorney
03/20/2018
Sharper, Macy D
Plaintiff
03/21/2018
Elliott, Carlton Edgar Jr.
1470 Ben Sawyer Boulevard Suite 4 Mount Pleasant SC 29464
Plaintiff Attorney
03/20/2018
Label
Label
Label
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Gambrell, Marcus Jr
NEF(04-14-2021 02:27:45 PM) Stipulation Of Dismissal
Filing
04/16/2021-09:51
Gambrell, Marcus Jr
Stipulation Of Dismissal With Prejudice
Filing
04/14/2021-14:27
04/14/2021-14:27
Elliott, Carlton Edgar Jr.
3/9/2020_JRY_Roster/Notice of Case Roster Publication Sent
Action
03/03/2020-08:36
04/14/2021-08:36
Horvath, William Joseph
3/9/2020_JRY_Roster/Notice of Case Roster Publication Sent
Action
03/03/2020-08:36
04/14/2021-08:36
Gambrell, Marcus Jr
NEF(12-11-2019 12:59:27 PM) Order/Scheduling Order
Filing
12/11/2019-12:59
04/14/2021-12:59
Gambrell, Marcus Jr
Order/Scheduling Order
Order
12/11/2019-12:59
04/14/2021-12:59
Gambrell, Marcus Jr
NEF(12-10-2019 02:09:32 PM) Order/Order Cover Sheet $25....
Filing
12/11/2019-08:17
04/14/2021-08:17
Gambrell, Marcus Jr
Order/Order Cover Sheet $25.00
Filing
12/10/2019-14:09
04/14/2021-14:09
Consent Scheduling Order
Order
07/26/2019-15:46
04/14/2021-15:46
Certificate Of Service
Filing
07/23/2019-15:47
04/14/2021-15:47
Gambrell, Marcus Jr
Order/Order Filing Fee
Filing
07/23/2019-14:31
04/14/2021-14:31
Elliott, Carlton Edgar Jr.
7/29/2019_JRY_Roster/Notice of Case Roster Publication Sent
Action
07/23/2019-08:35
04/14/2021-08:35
Horvath, William Joseph
7/29/2019_JRY_Roster/Notice of Case Roster Publication Sent
Action
07/23/2019-08:35
04/14/2021-08:35
Horvath, William Joseph
6/10/2019_MOTION_Roster/Notice of Motions Roster Publication
Action
05/20/2019-14:34
04/14/2021-14:34
Elliott, Carlton Edgar Jr.
6/10/2019_MOTION_Roster/Notice of Motions Roster Publication
Action
05/20/2019-14:34
04/14/2021-14:34
Gambrell, Marcus Jr
Motion/Motion Filing Fee
Filing
02/15/2019-12:56
04/14/2021-12:56
Horvath, William Joseph
Defnt Motion/Compel& Crt/Srv
Motion
02/15/2019-10:37
05/21/2019-10:37
Sharper, Macy L
ADR/Notice of ADR
Action
01/14/2019-09:18
04/14/2021-09:18
Sharper, Macy L
ADR/Alternative Dispute Resolution (Workflow)
Action
10/16/2018-15:39
01/14/2019-15:39
Sharper, Macy L
Archived Document
Filing
10/16/2018-00:00
04/14/2021-00:00
Elliott, Carlton Edgar Jr.
Archived Document
Filing
10/16/2018-00:00
04/14/2021-00:00
Sharper, Macy D
Archived Document
Filing
10/16/2018-00:00
04/14/2021-00:00
Horvath, William Joseph
Archived Document
Filing
10/16/2018-00:00
04/14/2021-00:00
Roberson, Nathaniel
Archived Document
Filing
10/16/2018-00:00
04/14/2021-00:00
DeLuca, Christy Marie
Archived Document
Filing
10/16/2018-00:00
04/14/2021-00:00
Gambrell, Marcus Jr
Answer, Jury Trial Demanded & cert/srv
Filing
05/03/2018-16:07
04/14/2021-16:07
Sharper, Macy L
Summons & Complaint
Filing
03/20/2018-15:38
04/14/2021-15:38
Summary
Fine/Costs:
$225.00
Total Paid for fine/costs:
$225.00
Balance Due:
$0.00
Costs
Description
Cost Code
Amount
Charge Action
Disbursed Amount
Civil Filing Fee State 56%
CVFFST
$56.00
$56.00
Motion/Order Filing Fee $25
MOTION
$25.00
$25.00
Civil Filing Fee County 44%/100%
CVFFCN
$44.00
$44.00
Motion/Order Filing Fee $25
MOTION
$25.00
$25.00
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
12/11/2019
611769
COCMRR
PY
$25.00
07/23/2019
605829
coceba
PY
$25.00
02/15/2019
599205
coceba
PY
$25.00
03/20/2018
586413
coceba
PY
$150.00
Add Case Notes
note goes here
Secured?