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
Henry Simmons VS Kevin Shealy
Case Number:
2018CP1005912
Court Agency:
Common Pleas
Filed Date:
12/13/2018
Case Type:
Common Pleas
Case Sub Type:
Breach of Cont 140
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Withdrawn or Settled by Parties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:
04/02/2021
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
Allstate Property And Casualty Insurance Company
Defendant
12/13/2018
Cox, Alfred Johnston
PO Box 7368 1201 Main Street, Suite 1200 Columbia SC 29201
Defendant Attorney
12/13/2018
Apostolou, Alex Nicholas
3443 Rivers Avenue North Charleston SC 29405
Plaintiff Attorney
12/13/2018
Simmons, Annabelle
Plaintiff
12/13/2018
Simmons, Henry
Plaintiff
04/05/2021
Cox, Alfred Johnston
PO Box 7368 1201 Main Street, Suite 1200 Columbia SC 29201
Defendant Attorney
12/13/2018
Allstate Property And Casualty Insurance Company
Defendant
12/13/2018
Ferri, Michael J.
(Inactive)
PO Box 31358 Charleston SC 29417
Mediator
12/13/2018
Hamrick, Matthew David
(Inactive)
Mercedes-Benz Vans, LLC 8501 Palmetto Commerce Parkway Ladson SC 29456
Alternate Mediator
12/13/2018
McMillan, Elizabeth McDaniel
2 West Washington Street Suit 400 Greenville SC 29601
Defendant Attorney
12/13/2018
Shealy, Kevin
Defendant
12/13/2018
Shealy, Kevin
Defendant
12/13/2018
McMillan, Elizabeth McDaniel
2 West Washington Street Suit 400 Greenville SC 29601
Defendant Attorney
12/13/2018
Simmons, Annabelle
Plaintiff
12/13/2018
Apostolou, Alex Nicholas
3443 Rivers Avenue North Charleston SC 29405
Plaintiff Attorney
12/13/2018
Simmons, Henry
Plaintiff
04/05/2021
Apostolou, Alex Nicholas
3443 Rivers Avenue North Charleston SC 29405
Plaintiff Attorney
12/13/2018
Associated Cases
Agency
Case #
External
Relationship
Description
Case Filed Date
Disposition Date
Case Status
Disposition
Common Pleas
2015CP1005319
N
Associated by Rule 40J
09/30/2015
11/06/2017
Dismissed
Dismissed per Rule 40J
Actions
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Allstate Property And Casualty Insurance Company
NEF(04-02-2021 03:30:20 PM) Stipulation Of Dismissal
Filing
04/05/2021-08:52
Allstate Property And Casualty Insurance Company
Stipulation Of Dismissal With Prejudice
Filing
04/02/2021-15:30
Allstate Property And Casualty Insurance Company
NEF(02-25-2020 09:51:47 AM) Answer/Amended Answer
Filing
02/25/2020-10:18
04/02/2021-10:18
Allstate Property And Casualty Insurance Company
Amended Answer, Jury Trial Demanded
Filing
02/25/2020-09:51
04/02/2021-09:51
Shealy, Kevin
NEF(02-21-2020 04:08:19 PM) Answer/Amended Answer
Filing
02/24/2020-14:35
04/02/2021-14:35
Shealy, Kevin
Amended Answer & Jury Trial Demanded
Filing
02/21/2020-16:08
04/02/2021-16:08
Simmons, Henry
Consent Order Restoring Case 40J
Filing
12/13/2018-11:14
04/02/2021-11:14
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 State 56%
CVFFST
$56.00
$56.00
SCJD Filing Fee Proviso $50 / $25
SCJDPV
$50.00
$50.00
Civil Filing Fee County 44%/100%
CVFFCN
$44.00
$44.00
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
12/13/2018
596818
COCRLF
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
Allstate Property And Casualty Insurance Company
Defendant
12/13/2018
Cox, Alfred Johnston
PO Box 7368 1201 Main Street, Suite 1200 Columbia SC 29201
Defendant Attorney
12/13/2018
Apostolou, Alex Nicholas
3443 Rivers Avenue North Charleston SC 29405
Plaintiff Attorney
12/13/2018
Simmons, Annabelle
Plaintiff
12/13/2018
Simmons, Henry
Plaintiff
04/05/2021
Cox, Alfred Johnston
PO Box 7368 1201 Main Street, Suite 1200 Columbia SC 29201
Defendant Attorney
12/13/2018
Allstate Property And Casualty Insurance Company
Defendant
12/13/2018
Ferri, Michael J.
(Inactive)
PO Box 31358 Charleston SC 29417
Mediator
12/13/2018
Hamrick, Matthew David
(Inactive)
Mercedes-Benz Vans, LLC 8501 Palmetto Commerce Parkway Ladson SC 29456
Alternate Mediator
12/13/2018
McMillan, Elizabeth McDaniel
2 West Washington Street Suit 400 Greenville SC 29601
Defendant Attorney
12/13/2018
Shealy, Kevin
Defendant
12/13/2018
Shealy, Kevin
Defendant
12/13/2018
McMillan, Elizabeth McDaniel
2 West Washington Street Suit 400 Greenville SC 29601
Defendant Attorney
12/13/2018
Simmons, Annabelle
Plaintiff
12/13/2018
Apostolou, Alex Nicholas
3443 Rivers Avenue North Charleston SC 29405
Plaintiff Attorney
12/13/2018
Simmons, Henry
Plaintiff
04/05/2021
Apostolou, Alex Nicholas
3443 Rivers Avenue North Charleston SC 29405
Plaintiff Attorney
12/13/2018
Label
Label
Agency
Case #
External
Relationship
Description
Case Filed Date
Disposition Date
Case Status
Disposition
Common Pleas
2015CP1005319
N
Associated by Rule 40J
09/30/2015
11/06/2017
Dismissed
Dismissed per Rule 40J
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Allstate Property And Casualty Insurance Company
NEF(04-02-2021 03:30:20 PM) Stipulation Of Dismissal
Filing
04/05/2021-08:52
Allstate Property And Casualty Insurance Company
Stipulation Of Dismissal With Prejudice
Filing
04/02/2021-15:30
Allstate Property And Casualty Insurance Company
NEF(02-25-2020 09:51:47 AM) Answer/Amended Answer
Filing
02/25/2020-10:18
04/02/2021-10:18
Allstate Property And Casualty Insurance Company
Amended Answer, Jury Trial Demanded
Filing
02/25/2020-09:51
04/02/2021-09:51
Shealy, Kevin
NEF(02-21-2020 04:08:19 PM) Answer/Amended Answer
Filing
02/24/2020-14:35
04/02/2021-14:35
Shealy, Kevin
Amended Answer & Jury Trial Demanded
Filing
02/21/2020-16:08
04/02/2021-16:08
Simmons, Henry
Consent Order Restoring Case 40J
Filing
12/13/2018-11:14
04/02/2021-11:14
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 State 56%
CVFFST
$56.00
$56.00
SCJD Filing Fee Proviso $50 / $25
SCJDPV
$50.00
$50.00
Civil Filing Fee County 44%/100%
CVFFCN
$44.00
$44.00
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
12/13/2018
596818
COCRLF
PY
$150.00
Add Case Notes
note goes here
Secured?