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
Donald M Oswalt VS Danica X Whitney
Case Number:
2020CP1002538
Court Agency:
Common Pleas
Filed Date:
06/10/2020
Case Type:
Common Pleas
Case Sub Type:
Personal Injury 350
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:
03/06/2023
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
Cherry, Molly Hughes
(Inactive)
PO Box 835 Charleston SC 29402
Alternate Mediator
12/30/2020
Nicolette, Trey Matthew
PO Box 1372 Mount Pleasant SC 29465
Defendant Attorney
03/01/2023
Whitney, Danica X
Defendant
11/12/2020
Oswalt, Donald M
Plaintiff
03/06/2023
Wilborn, Peter
PO Box 771299 Winter Garden FL 34777
Plaintiff Attorney
03/01/2023
Whitney, Danica X
Defendant
11/12/2020
Nicolette, Trey Matthew
PO Box 1372 Mount Pleasant SC 29465
Defendant Attorney
03/01/2023
Whittleton, John H. Sr.
(Inactive)
327 Las Olas Drive Myrtle Beach SC 29577
Mediator
12/30/2020
Wilborn, Peter
PO Box 771299 Winter Garden FL 34777
Plaintiff Attorney
03/01/2023
Oswalt, Donald M
Plaintiff
03/06/2023
Actions
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Oswalt, Donald M
NEF(03-06-2023 03:14:07 PM) Stipulation Of Dismissal
Filing
03/06/2023-15:19
03/06/2023-15:19
Oswalt, Donald M
Stipulation of Dismissal W/Prejudice
Filing
03/06/2023-15:14
03/06/2023-15:14
Wilborn, Peter
3/13/2023_JRY_Roster/Notice of Case Roster Publication Sent
Action
03/01/2023-08:47
03/06/2023-08:47
Nicolette, Trey Matthew
3/13/2023_JRY_Roster/Notice of Case Roster Publication Sent
Action
03/01/2023-08:47
03/06/2023-08:47
Oswalt, Donald M
ADR/Notice of ADR
Action
03/30/2021-12:41
03/06/2023-12:41
Wilborn, Peter
2/15/2021_MOTION_Roster/Notice of Motions Roster Publication
Action
01/15/2021-14:13
03/06/2023-14:13
Nicolette, Trey Matthew
2/15/2021_MOTION_Roster/Notice of Motions Roster Publication
Action
01/15/2021-14:13
03/06/2023-14:13
Oswalt, Donald M
ADR/Alternative Dispute Resolution (Workflow)
Action
01/06/2021-15:54
03/30/2021-15:54
Oswalt, Donald M
NEF(12-30-2020 12:41:51 PM) ADR/Notice of ADR
Filing
12/30/2020-12:41
03/06/2023-12:41
Whitney, Danica X
NEF(11-12-2020 10:30:00 AM) Motion/Compel
Filing
11/12/2020-11:10
03/06/2023-11:10
Whitney, Danica X
Motion/Compel Discovery Responses
Motion
11/12/2020-10:30
01/15/2021-10:30
Whitney, Danica X
NEF(07-16-2020 11:48:20 AM) Notice/Notice of Appearance
Filing
07/16/2020-12:19
03/06/2023-12:19
Whitney, Danica X
Notice of Appearance
Filing
07/16/2020-11:48
03/06/2023-11:48
Whitney, Danica X
Danica X Whitney's Answer/JTD to Plaintiffs Complaint
Filing
07/16/2020-11:48
03/06/2023-11:48
Oswalt, Donald M
NEF(07-08-2020 10:19:00 AM) Service/Affidavit Of Service
Filing
07/08/2020-11:00
03/06/2023-11:00
Oswalt, Donald M
Service/Affidavit Of Service on Danica X Whitney
Filing
07/08/2020-10:19
03/06/2023-10:19
Oswalt, Donald M
Summons & Complaint
Filing
06/10/2020-15:54
03/06/2023-15:54
Financials
Summary
Fine/Costs:
$175.00
Total Paid for fine/costs:
$175.00
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
Civil Filing Fee State 56%
CVFFST
$56.00
$56.00
Civil Filing Fee County 44%/100%
CVFFCN
$44.00
$44.00
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
11/12/2020
626155
COCDTS
PY
$25.00
06/10/2020
619729
COCAXB
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
Cherry, Molly Hughes
(Inactive)
PO Box 835 Charleston SC 29402
Alternate Mediator
12/30/2020
Nicolette, Trey Matthew
PO Box 1372 Mount Pleasant SC 29465
Defendant Attorney
03/01/2023
Whitney, Danica X
Defendant
11/12/2020
Oswalt, Donald M
Plaintiff
03/06/2023
Wilborn, Peter
PO Box 771299 Winter Garden FL 34777
Plaintiff Attorney
03/01/2023
Whitney, Danica X
Defendant
11/12/2020
Nicolette, Trey Matthew
PO Box 1372 Mount Pleasant SC 29465
Defendant Attorney
03/01/2023
Whittleton, John H. Sr.
(Inactive)
327 Las Olas Drive Myrtle Beach SC 29577
Mediator
12/30/2020
Wilborn, Peter
PO Box 771299 Winter Garden FL 34777
Plaintiff Attorney
03/01/2023
Oswalt, Donald M
Plaintiff
03/06/2023
Label
Label
Label
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Oswalt, Donald M
NEF(03-06-2023 03:14:07 PM) Stipulation Of Dismissal
Filing
03/06/2023-15:19
03/06/2023-15:19
Oswalt, Donald M
Stipulation of Dismissal W/Prejudice
Filing
03/06/2023-15:14
03/06/2023-15:14
Wilborn, Peter
3/13/2023_JRY_Roster/Notice of Case Roster Publication Sent
Action
03/01/2023-08:47
03/06/2023-08:47
Nicolette, Trey Matthew
3/13/2023_JRY_Roster/Notice of Case Roster Publication Sent
Action
03/01/2023-08:47
03/06/2023-08:47
Oswalt, Donald M
ADR/Notice of ADR
Action
03/30/2021-12:41
03/06/2023-12:41
Wilborn, Peter
2/15/2021_MOTION_Roster/Notice of Motions Roster Publication
Action
01/15/2021-14:13
03/06/2023-14:13
Nicolette, Trey Matthew
2/15/2021_MOTION_Roster/Notice of Motions Roster Publication
Action
01/15/2021-14:13
03/06/2023-14:13
Oswalt, Donald M
ADR/Alternative Dispute Resolution (Workflow)
Action
01/06/2021-15:54
03/30/2021-15:54
Oswalt, Donald M
NEF(12-30-2020 12:41:51 PM) ADR/Notice of ADR
Filing
12/30/2020-12:41
03/06/2023-12:41
Whitney, Danica X
NEF(11-12-2020 10:30:00 AM) Motion/Compel
Filing
11/12/2020-11:10
03/06/2023-11:10
Whitney, Danica X
Motion/Compel Discovery Responses
Motion
11/12/2020-10:30
01/15/2021-10:30
Whitney, Danica X
NEF(07-16-2020 11:48:20 AM) Notice/Notice of Appearance
Filing
07/16/2020-12:19
03/06/2023-12:19
Whitney, Danica X
Notice of Appearance
Filing
07/16/2020-11:48
03/06/2023-11:48
Whitney, Danica X
Danica X Whitney's Answer/JTD to Plaintiffs Complaint
Filing
07/16/2020-11:48
03/06/2023-11:48
Oswalt, Donald M
NEF(07-08-2020 10:19:00 AM) Service/Affidavit Of Service
Filing
07/08/2020-11:00
03/06/2023-11:00
Oswalt, Donald M
Service/Affidavit Of Service on Danica X Whitney
Filing
07/08/2020-10:19
03/06/2023-10:19
Oswalt, Donald M
Summons & Complaint
Filing
06/10/2020-15:54
03/06/2023-15:54
Summary
Fine/Costs:
$175.00
Total Paid for fine/costs:
$175.00
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
Civil Filing Fee State 56%
CVFFST
$56.00
$56.00
Civil Filing Fee County 44%/100%
CVFFCN
$44.00
$44.00
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
11/12/2020
626155
COCDTS
PY
$25.00
06/10/2020
619729
COCAXB
PY
$150.00
Add Case Notes
note goes here
Secured?