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
James Heyward VS Anthony Wright
Case Number:
2018CP1006009
Court Agency:
Common Pleas
Filed Date:
12/19/2018
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Withdrawn or Settled by Parties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:
08/17/2020
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
Blair, Laurel R.S.
(Inactive)
5 Exchange Street PO Box 999 Charleston SC 29402
Mediator
07/17/2019
Brown, Edward McKinley
PO Box 20261 Charleston SC 294130261
Plaintiff Attorney
12/19/2018
Heyward, Jacquelyn
Plaintiff
12/20/2018
Heyward, James
Plaintiff
08/25/2020
Heyward, Jacquelyn
Plaintiff
12/20/2018
Brown, Edward McKinley
PO Box 20261 Charleston SC 294130261
Plaintiff Attorney
12/19/2018
Heyward, James
Plaintiff
08/25/2020
Brown, Edward McKinley
PO Box 20261 Charleston SC 294130261
Plaintiff Attorney
12/19/2018
Milligan, Thomas H.
(Inactive)
721 Longpoint Road, Suite 401 Mt. Pleasant SC 29464
Alternate Mediator
07/17/2019
Wright, Anthony
Defendant
12/19/2018
Wright Construction Company
Defendant
12/20/2018
Actions
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Heyward, James
NEF(08-17-2020 04:39:56 PM) Stipulation Of Dismissal
Filing
08/18/2020-09:53
08/17/2020-09:53
Heyward, James
Stipulation Of Dismissal without Prejudice
Filing
08/17/2020-16:39
08/17/2020-16:39
Heyward, James
ADR/Notice of ADR
Action
10/15/2019-09:40
08/17/2020-09:40
Heyward, James
ADR/Alternative Dispute Resolution (Workflow)
Action
07/17/2019-10:03
10/15/2019-10:03
Heyward, James
Archived Document
Filing
07/17/2019-00:00
08/17/2020-00:00
Brown, Edward McKinley
Archived Document
Filing
07/17/2019-00:00
08/17/2020-00:00
Heyward, Jacquelyn
Archived Document
Filing
07/17/2019-00:00
08/17/2020-00:00
Blair, Laurel R.S.
Archived Document
Filing
07/17/2019-00:00
08/17/2020-00:00
Milligan, Thomas H.
Archived Document
Filing
07/17/2019-00:00
08/17/2020-00:00
Heyward, James
Summons & Complaint
Filing
12/19/2018-10:02
08/17/2020-10:02
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
12/19/2018
597045
coceba
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
Blair, Laurel R.S.
(Inactive)
5 Exchange Street PO Box 999 Charleston SC 29402
Mediator
07/17/2019
Brown, Edward McKinley
PO Box 20261 Charleston SC 294130261
Plaintiff Attorney
12/19/2018
Heyward, Jacquelyn
Plaintiff
12/20/2018
Heyward, James
Plaintiff
08/25/2020
Heyward, Jacquelyn
Plaintiff
12/20/2018
Brown, Edward McKinley
PO Box 20261 Charleston SC 294130261
Plaintiff Attorney
12/19/2018
Heyward, James
Plaintiff
08/25/2020
Brown, Edward McKinley
PO Box 20261 Charleston SC 294130261
Plaintiff Attorney
12/19/2018
Milligan, Thomas H.
(Inactive)
721 Longpoint Road, Suite 401 Mt. Pleasant SC 29464
Alternate Mediator
07/17/2019
Wright, Anthony
Defendant
12/19/2018
Wright Construction Company
Defendant
12/20/2018
Label
Label
Label
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Heyward, James
NEF(08-17-2020 04:39:56 PM) Stipulation Of Dismissal
Filing
08/18/2020-09:53
08/17/2020-09:53
Heyward, James
Stipulation Of Dismissal without Prejudice
Filing
08/17/2020-16:39
08/17/2020-16:39
Heyward, James
ADR/Notice of ADR
Action
10/15/2019-09:40
08/17/2020-09:40
Heyward, James
ADR/Alternative Dispute Resolution (Workflow)
Action
07/17/2019-10:03
10/15/2019-10:03
Heyward, James
Archived Document
Filing
07/17/2019-00:00
08/17/2020-00:00
Brown, Edward McKinley
Archived Document
Filing
07/17/2019-00:00
08/17/2020-00:00
Heyward, Jacquelyn
Archived Document
Filing
07/17/2019-00:00
08/17/2020-00:00
Blair, Laurel R.S.
Archived Document
Filing
07/17/2019-00:00
08/17/2020-00:00
Milligan, Thomas H.
Archived Document
Filing
07/17/2019-00:00
08/17/2020-00:00
Heyward, James
Summons & Complaint
Filing
12/19/2018-10:02
08/17/2020-10:02
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
12/19/2018
597045
coceba
PY
$150.00
Add Case Notes
note goes here
Secured?