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:
Pending/ADR Sanctions
Assigned Judge:
Clerk Of Court C P, G S, And Family Court
Disposition:
Disposition Date:
Disposition Judge:
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
126 Seven Farms Dr. Suite 200 Charleston SC 294927595
Defendant Attorney
07/16/2020
Whitney, Danica X
Defendant
11/12/2020
Oswalt, Donald M
Plaintiff
08/04/2021
Wilborn, Peter
57 Cannon St Charleston SC 29403
Plaintiff Attorney
06/10/2020
Whitney, Danica X
Defendant
11/12/2020
Nicolette, Trey Matthew
126 Seven Farms Dr. Suite 200 Charleston SC 294927595
Defendant Attorney
07/16/2020
Whittleton, John H. Sr.
(Inactive)
613 Somerton Court Columbia SC 29212
Mediator
12/30/2020
Wilborn, Peter
57 Cannon St Charleston SC 29403
Plaintiff Attorney
06/10/2020
Oswalt, Donald M
Plaintiff
08/04/2021
Actions
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Oswalt, Donald M
ADR/Notice of ADR
Action
03/30/2021-12:41
Wilborn, Peter
2/15/2021_MOTION_Roster/Notice of Motions Roster Publication
Action
01/15/2021-14:13
Nicolette, Trey Matthew
2/15/2021_MOTION_Roster/Notice of Motions Roster Publication
Action
01/15/2021-14:13
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
Whitney, Danica X
NEF(11-12-2020 10:30:00 AM) Motion/Compel
Filing
11/12/2020-11:10
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
Whitney, Danica X
Notice of Appearance
Filing
07/16/2020-11:48
Whitney, Danica X
Danica X Whitney's Answer/JTD to Plaintiffs Complaint
Filing
07/16/2020-11:48
Oswalt, Donald M
NEF(07-08-2020 10:19:00 AM) Service/Affidavit Of Service
Filing
07/08/2020-11:00
Oswalt, Donald M
Service/Affidavit Of Service on Danica X Whitney
Filing
07/08/2020-10:19
Oswalt, Donald M
Summons & Complaint
Filing
06/10/2020-15:54
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
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
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
126 Seven Farms Dr. Suite 200 Charleston SC 294927595
Defendant Attorney
07/16/2020
Whitney, Danica X
Defendant
11/12/2020
Oswalt, Donald M
Plaintiff
08/04/2021
Wilborn, Peter
57 Cannon St Charleston SC 29403
Plaintiff Attorney
06/10/2020
Whitney, Danica X
Defendant
11/12/2020
Nicolette, Trey Matthew
126 Seven Farms Dr. Suite 200 Charleston SC 294927595
Defendant Attorney
07/16/2020
Whittleton, John H. Sr.
(Inactive)
613 Somerton Court Columbia SC 29212
Mediator
12/30/2020
Wilborn, Peter
57 Cannon St Charleston SC 29403
Plaintiff Attorney
06/10/2020
Oswalt, Donald M
Plaintiff
08/04/2021
Label
Label
Label
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Oswalt, Donald M
ADR/Notice of ADR
Action
03/30/2021-12:41
Wilborn, Peter
2/15/2021_MOTION_Roster/Notice of Motions Roster Publication
Action
01/15/2021-14:13
Nicolette, Trey Matthew
2/15/2021_MOTION_Roster/Notice of Motions Roster Publication
Action
01/15/2021-14:13
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
Whitney, Danica X
NEF(11-12-2020 10:30:00 AM) Motion/Compel
Filing
11/12/2020-11:10
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
Whitney, Danica X
Notice of Appearance
Filing
07/16/2020-11:48
Whitney, Danica X
Danica X Whitney's Answer/JTD to Plaintiffs Complaint
Filing
07/16/2020-11:48
Oswalt, Donald M
NEF(07-08-2020 10:19:00 AM) Service/Affidavit Of Service
Filing
07/08/2020-11:00
Oswalt, Donald M
Service/Affidavit Of Service on Danica X Whitney
Filing
07/08/2020-10:19
Oswalt, Donald M
Summons & Complaint
Filing
06/10/2020-15:54
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
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
11/12/2020
626155
COCDTS
PY
$25.00
06/10/2020
619729
COCAXB
PY
$150.00
Add Case Notes
note goes here
Secured?