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
Katherine M VS Daniel G Irons
Case Number:
2016CP1006385
Court Agency:
Common Pleas
Filed Date:
11/29/2016
Case Type:
Common Pleas
Case Sub Type:
Motor Veh Accid 320
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Withdrawn or Settled by Parties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:
02/26/2020
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
Bowers, H. Michael
(Inactive)
176 Croghan Spur Road Suite 400 Charleston SC 29407
Mediator
08/02/2018
Cobb, David Starr
PO Box 22129 Charleston SC 294132129
Defendant Attorney
12/29/2016
Irons, Daniel G
Defendant
07/30/2018
Tinsley, Julia
Defendant
11/30/2016
Irons, Daniel G
Defendant
07/30/2018
Cobb, David Starr
PO Box 22129 Charleston SC 294132129
Defendant Attorney
12/29/2016
Keith, Gregory Daulton
17 1/2 Broad St. Charleston SC 29401
Plaintiff Attorney
11/29/2016
M, Katherine
Plaintiff
03/17/2020
Mccabe, Amy D
Plaintiff
11/30/2016
M, Katherine
Plaintiff
03/17/2020
Keith, Gregory Daulton
17 1/2 Broad St. Charleston SC 29401
Plaintiff Attorney
11/29/2016
Mccabe, Amy D
Plaintiff
11/30/2016
Keith, Gregory Daulton
17 1/2 Broad St. Charleston SC 29401
Plaintiff Attorney
11/29/2016
Timbes, Michael A.
(Inactive)
15 Middle Atlantic Wharf Charleston SC 29401
Alternate Mediator
06/29/2017
Tinsley, Julia
Defendant
11/30/2016
Cobb, David Starr
PO Box 22129 Charleston SC 294132129
Defendant Attorney
12/29/2016
Tinsley, Julia Estate of
Defendant
11/20/2019
Wessinger, Mary Helen
Defendant
11/20/2019
Wessinger, Mary Helen as Personal Representative
Defendant
11/20/2019
Actions
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
M, Katherine
NEF(02-26-2020 09:38:41 AM) Stipulation Of Dismissal
Filing
02/26/2020-10:46
M, Katherine
Stipulation Of Dismissal with Prejudice
Filing
02/26/2020-09:38
Keith, Gregory Daulton
2/24/2020_JRY_Roster/Notice of Case Roster Publication Sent
Action
02/18/2020-08:34
02/26/2020-08:34
Cobb, David Starr
2/24/2020_JRY_Roster/Notice of Case Roster Publication Sent
Action
02/18/2020-08:34
02/26/2020-08:34
Cobb, David Starr
1/20/2020_JRY_Roster/Notice of Case Roster Publication Sent
Action
01/14/2020-08:33
02/26/2020-08:33
Keith, Gregory Daulton
1/20/2020_JRY_Roster/Notice of Case Roster Publication Sent
Action
01/14/2020-08:33
02/26/2020-08:33
Irons, Daniel G
NEF(11-20-2019 11:51:05 AM) Stipulation/Stipulation of
Filing
11/20/2019-14:35
02/26/2020-14:35
Irons, Daniel G
Stipulation Substituting Defendant
Filing
11/20/2019-11:51
02/26/2020-11:51
M, Katherine
Motion/Motion Filing Fee
Filing
08/27/2019-15:08
02/26/2020-15:08
Keith, Gregory Daulton
Pltff Motion/Status Conference & Crt/Srv
Motion
08/27/2019-12:12
02/26/2020-12:12
Keith, Gregory Daulton
10/22/2018_JRY_Roster/Notice of Case Roster Publication Sent
Action
10/16/2018-08:11
02/26/2020-08:11
Cobb, David Starr
10/22/2018_JRY_Roster/Notice of Case Roster Publication Sent
Action
10/16/2018-08:11
02/26/2020-08:11
2nd Amended Consent Scheduling Order
Order
07/31/2018-14:33
02/26/2020-14:33
Irons, Daniel G
Order/Order Filing Fee
Filing
07/30/2018-15:51
02/26/2020-15:51
Consent Scheduling Order
Order
06/08/2018-10:37
02/26/2020-10:37
Keith, Gregory Daulton
5/29/2018_JRY_Roster/Notice of Case Roster Publication Sent
Action
05/24/2018-08:05
02/26/2020-08:05
Cobb, David Starr
5/29/2018_JRY_Roster/Notice of Case Roster Publication Sent
Action
05/24/2018-08:05
02/26/2020-08:05
Amended Consent Scheduling Order
Order
03/20/2018-14:24
02/26/2020-14:24
M, Katherine
Order/Order Filing Fee
Filing
03/20/2018-11:16
02/26/2020-11:16
Irons, Daniel G
Order/Order Filing Fee
Filing
12/08/2017-16:22
02/26/2020-16:22
Consent Scheduling Order
Order
12/08/2017-15:51
02/26/2020-15:51
M, Katherine
ADR/Notice of ADR
Action
09/27/2017-10:40
02/26/2020-10:40
M, Katherine
Archived Document
Filing
06/29/2017-00:00
02/26/2020-00:00
Mccabe, Amy D
Archived Document
Filing
06/29/2017-00:00
02/26/2020-00:00
M, Katherine
ADR/Alternative Dispute Resolution (Workflow)
Action
06/27/2017-15:48
09/27/2017-15:48
Service/Affidavit Of Service
Filing
03/08/2017-09:23
02/26/2020-09:23
Answer of the defendants, jury trial demanded & crt/srv
Filing
12/28/2016-16:35
02/26/2020-16:35
Notice/Appearance of Atty Cobb for Allstate, crt/srv
Filing
12/28/2016-09:04
02/26/2020-09:04
M, Katherine
Service/Proof Of (2)
Filing
12/20/2016-08:45
02/26/2020-08:45
M, Katherine
Summons & Complaint
Filing
11/29/2016-15:45
02/26/2020-15:45
Financials
Summary
Fine/Costs:
$250.00
Total Paid for fine/costs:
$250.00
Balance Due:
$0.00
Costs
Description
Cost Code
Amount
Charge Action
Disbursed Amount
SCJD Filing Fee Proviso $50 / $25
SCJDPV
$50.00
$50.00
Motion/Order Filing Fee $25
MOTION
$25.00
$25.00
Motion/Order Filing Fee $25
MOTION
$25.00
$25.00
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
Civil Filing Fee State 56%
CVFFST
$56.00
$56.00
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
08/27/2019
607269
COCMRR
PY
$25.00
07/30/2018
591720
COCACW
PY
$25.00
03/20/2018
586376
coceba
PY
$25.00
12/08/2017
582367
coceba
PY
$25.00
11/29/2016
567280
coccnp
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
Bowers, H. Michael
(Inactive)
176 Croghan Spur Road Suite 400 Charleston SC 29407
Mediator
08/02/2018
Cobb, David Starr
PO Box 22129 Charleston SC 294132129
Defendant Attorney
12/29/2016
Irons, Daniel G
Defendant
07/30/2018
Tinsley, Julia
Defendant
11/30/2016
Irons, Daniel G
Defendant
07/30/2018
Cobb, David Starr
PO Box 22129 Charleston SC 294132129
Defendant Attorney
12/29/2016
Keith, Gregory Daulton
17 1/2 Broad St. Charleston SC 29401
Plaintiff Attorney
11/29/2016
M, Katherine
Plaintiff
03/17/2020
Mccabe, Amy D
Plaintiff
11/30/2016
M, Katherine
Plaintiff
03/17/2020
Keith, Gregory Daulton
17 1/2 Broad St. Charleston SC 29401
Plaintiff Attorney
11/29/2016
Mccabe, Amy D
Plaintiff
11/30/2016
Keith, Gregory Daulton
17 1/2 Broad St. Charleston SC 29401
Plaintiff Attorney
11/29/2016
Timbes, Michael A.
(Inactive)
15 Middle Atlantic Wharf Charleston SC 29401
Alternate Mediator
06/29/2017
Tinsley, Julia
Defendant
11/30/2016
Cobb, David Starr
PO Box 22129 Charleston SC 294132129
Defendant Attorney
12/29/2016
Tinsley, Julia Estate of
Defendant
11/20/2019
Wessinger, Mary Helen
Defendant
11/20/2019
Wessinger, Mary Helen as Personal Representative
Defendant
11/20/2019
Label
Label
Label
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
M, Katherine
NEF(02-26-2020 09:38:41 AM) Stipulation Of Dismissal
Filing
02/26/2020-10:46
M, Katherine
Stipulation Of Dismissal with Prejudice
Filing
02/26/2020-09:38
Keith, Gregory Daulton
2/24/2020_JRY_Roster/Notice of Case Roster Publication Sent
Action
02/18/2020-08:34
02/26/2020-08:34
Cobb, David Starr
2/24/2020_JRY_Roster/Notice of Case Roster Publication Sent
Action
02/18/2020-08:34
02/26/2020-08:34
Cobb, David Starr
1/20/2020_JRY_Roster/Notice of Case Roster Publication Sent
Action
01/14/2020-08:33
02/26/2020-08:33
Keith, Gregory Daulton
1/20/2020_JRY_Roster/Notice of Case Roster Publication Sent
Action
01/14/2020-08:33
02/26/2020-08:33
Irons, Daniel G
NEF(11-20-2019 11:51:05 AM) Stipulation/Stipulation of
Filing
11/20/2019-14:35
02/26/2020-14:35
Irons, Daniel G
Stipulation Substituting Defendant
Filing
11/20/2019-11:51
02/26/2020-11:51
M, Katherine
Motion/Motion Filing Fee
Filing
08/27/2019-15:08
02/26/2020-15:08
Keith, Gregory Daulton
Pltff Motion/Status Conference & Crt/Srv
Motion
08/27/2019-12:12
02/26/2020-12:12
Keith, Gregory Daulton
10/22/2018_JRY_Roster/Notice of Case Roster Publication Sent
Action
10/16/2018-08:11
02/26/2020-08:11
Cobb, David Starr
10/22/2018_JRY_Roster/Notice of Case Roster Publication Sent
Action
10/16/2018-08:11
02/26/2020-08:11
2nd Amended Consent Scheduling Order
Order
07/31/2018-14:33
02/26/2020-14:33
Irons, Daniel G
Order/Order Filing Fee
Filing
07/30/2018-15:51
02/26/2020-15:51
Consent Scheduling Order
Order
06/08/2018-10:37
02/26/2020-10:37
Keith, Gregory Daulton
5/29/2018_JRY_Roster/Notice of Case Roster Publication Sent
Action
05/24/2018-08:05
02/26/2020-08:05
Cobb, David Starr
5/29/2018_JRY_Roster/Notice of Case Roster Publication Sent
Action
05/24/2018-08:05
02/26/2020-08:05
Amended Consent Scheduling Order
Order
03/20/2018-14:24
02/26/2020-14:24
M, Katherine
Order/Order Filing Fee
Filing
03/20/2018-11:16
02/26/2020-11:16
Irons, Daniel G
Order/Order Filing Fee
Filing
12/08/2017-16:22
02/26/2020-16:22
Consent Scheduling Order
Order
12/08/2017-15:51
02/26/2020-15:51
M, Katherine
ADR/Notice of ADR
Action
09/27/2017-10:40
02/26/2020-10:40
M, Katherine
Archived Document
Filing
06/29/2017-00:00
02/26/2020-00:00
Mccabe, Amy D
Archived Document
Filing
06/29/2017-00:00
02/26/2020-00:00
M, Katherine
ADR/Alternative Dispute Resolution (Workflow)
Action
06/27/2017-15:48
09/27/2017-15:48
Service/Affidavit Of Service
Filing
03/08/2017-09:23
02/26/2020-09:23
Answer of the defendants, jury trial demanded & crt/srv
Filing
12/28/2016-16:35
02/26/2020-16:35
Notice/Appearance of Atty Cobb for Allstate, crt/srv
Filing
12/28/2016-09:04
02/26/2020-09:04
M, Katherine
Service/Proof Of (2)
Filing
12/20/2016-08:45
02/26/2020-08:45
M, Katherine
Summons & Complaint
Filing
11/29/2016-15:45
02/26/2020-15:45
Summary
Fine/Costs:
$250.00
Total Paid for fine/costs:
$250.00
Balance Due:
$0.00
Costs
Description
Cost Code
Amount
Charge Action
Disbursed Amount
SCJD Filing Fee Proviso $50 / $25
SCJDPV
$50.00
$50.00
Motion/Order Filing Fee $25
MOTION
$25.00
$25.00
Motion/Order Filing Fee $25
MOTION
$25.00
$25.00
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
Civil Filing Fee State 56%
CVFFST
$56.00
$56.00
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
08/27/2019
607269
COCMRR
PY
$25.00
07/30/2018
591720
COCACW
PY
$25.00
03/20/2018
586376
coceba
PY
$25.00
12/08/2017
582367
coceba
PY
$25.00
11/29/2016
567280
coccnp
PY
$150.00
Add Case Notes
note goes here
Secured?