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
Sandra McKay VS John Doe
Case Number:
2018CP1004925
Court Agency:
Common Pleas
Filed Date:
10/12/2018
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:
08/25/2021
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 Insurance Company
Other Party to Case
08/25/2021
Cobb, David Starr
PO Box 22129 Charleston SC 294132129
Attorney
01/07/2019
Cobb, David Starr
PO Box 22129 Charleston SC 294132129
Attorney
01/07/2019
Allstate Insurance Company
Other Party to Case
08/25/2021
Doe, John
Defendant
10/12/2018
Elliott, Carlton Edgar Jr.
1470 Ben Sawyer Boulevard Suite 4 Mount Pleasant SC 29464
Plaintiff Attorney
08/24/2021
McKay, Sandra
Plaintiff
08/25/2021
McKay, Sandra
Plaintiff
08/25/2021
Elliott, Carlton Edgar Jr.
1470 Ben Sawyer Boulevard Suite 4 Mount Pleasant SC 29464
Plaintiff Attorney
08/24/2021
Warder, Frank Reid Jr.
(Inactive)
PO Box 31057 Charleston SC 29417
Alternate Mediator
05/10/2019
Watson, John Duncan
(Inactive)
716 Prince St County Attorney Georgetown SC 29440
Mediator
05/10/2019
Actions
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Allstate Insurance Company
NEF(08-25-2021 07:47:51 AM) Stipulation Of Dismissal
Filing
08/25/2021-08:29
Allstate Insurance Company
Stipulation Of Dismissal With Prejudice
Filing
08/25/2021-07:47
Allstate Insurance Company
Add Party to Case
Filing
08/25/2021-07:47
Elliott, Carlton Edgar Jr.
8/30/2021_JRY_Roster/Notice of Case Roster Publication Sent
Action
08/24/2021-11:27
08/25/2021-11:27
Cobb, David Starr
8/30/2021_JRY_Roster/Notice of Case Roster Publication Sent
Action
08/24/2021-11:27
08/25/2021-11:27
McKay, Sandra
ADR/Notice of ADR
Action
08/08/2019-08:49
08/25/2021-08:49
McKay, Sandra
ADR/Alternative Dispute Resolution (Workflow)
Action
05/10/2019-11:29
08/08/2019-11:29
McKay, Sandra
Archived Document
Filing
05/10/2019-00:00
08/25/2021-00:00
Elliott, Carlton Edgar Jr.
Archived Document
Filing
05/10/2019-00:00
08/25/2021-00:00
Watson, John Duncan
Archived Document
Filing
05/10/2019-00:00
08/25/2021-00:00
Warder, Frank Reid Jr.
Archived Document
Filing
05/10/2019-00:00
08/25/2021-00:00
Answer of Allstate Insurance, Jury Trial Demanded, crt/srv
Filing
01/04/2019-14:08
08/25/2021-14:08
McKay, Sandra
Summons & Complaint
Filing
10/12/2018-11:23
08/25/2021-11:23
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
SCJD Filing Fee Proviso $50 / $25
SCJDPV
$50.00
$50.00
Civil Filing Fee County 44%/100%
CVFFCN
$44.00
$44.00
Civil Filing Fee State 56%
CVFFST
$56.00
$56.00
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
10/12/2018
594488
COCMRR
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 Insurance Company
Other Party to Case
08/25/2021
Cobb, David Starr
PO Box 22129 Charleston SC 294132129
Attorney
01/07/2019
Cobb, David Starr
PO Box 22129 Charleston SC 294132129
Attorney
01/07/2019
Allstate Insurance Company
Other Party to Case
08/25/2021
Doe, John
Defendant
10/12/2018
Elliott, Carlton Edgar Jr.
1470 Ben Sawyer Boulevard Suite 4 Mount Pleasant SC 29464
Plaintiff Attorney
08/24/2021
McKay, Sandra
Plaintiff
08/25/2021
McKay, Sandra
Plaintiff
08/25/2021
Elliott, Carlton Edgar Jr.
1470 Ben Sawyer Boulevard Suite 4 Mount Pleasant SC 29464
Plaintiff Attorney
08/24/2021
Warder, Frank Reid Jr.
(Inactive)
PO Box 31057 Charleston SC 29417
Alternate Mediator
05/10/2019
Watson, John Duncan
(Inactive)
716 Prince St County Attorney Georgetown SC 29440
Mediator
05/10/2019
Label
Label
Label
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Allstate Insurance Company
NEF(08-25-2021 07:47:51 AM) Stipulation Of Dismissal
Filing
08/25/2021-08:29
Allstate Insurance Company
Stipulation Of Dismissal With Prejudice
Filing
08/25/2021-07:47
Allstate Insurance Company
Add Party to Case
Filing
08/25/2021-07:47
Elliott, Carlton Edgar Jr.
8/30/2021_JRY_Roster/Notice of Case Roster Publication Sent
Action
08/24/2021-11:27
08/25/2021-11:27
Cobb, David Starr
8/30/2021_JRY_Roster/Notice of Case Roster Publication Sent
Action
08/24/2021-11:27
08/25/2021-11:27
McKay, Sandra
ADR/Notice of ADR
Action
08/08/2019-08:49
08/25/2021-08:49
McKay, Sandra
ADR/Alternative Dispute Resolution (Workflow)
Action
05/10/2019-11:29
08/08/2019-11:29
McKay, Sandra
Archived Document
Filing
05/10/2019-00:00
08/25/2021-00:00
Elliott, Carlton Edgar Jr.
Archived Document
Filing
05/10/2019-00:00
08/25/2021-00:00
Watson, John Duncan
Archived Document
Filing
05/10/2019-00:00
08/25/2021-00:00
Warder, Frank Reid Jr.
Archived Document
Filing
05/10/2019-00:00
08/25/2021-00:00
Answer of Allstate Insurance, Jury Trial Demanded, crt/srv
Filing
01/04/2019-14:08
08/25/2021-14:08
McKay, Sandra
Summons & Complaint
Filing
10/12/2018-11:23
08/25/2021-11:23
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
SCJD Filing Fee Proviso $50 / $25
SCJDPV
$50.00
$50.00
Civil Filing Fee County 44%/100%
CVFFCN
$44.00
$44.00
Civil Filing Fee State 56%
CVFFST
$56.00
$56.00
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
10/12/2018
594488
COCMRR
PY
$150.00
Add Case Notes
note goes here
Secured?