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
Matthew Adam Hogan VS Thomas Habersham Jr , defendant, et al
Case Number:
2019CP1001468
Court Agency:
Common Pleas
Filed Date:
03/22/2019
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Withdrawn or Settled by Parties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:
11/09/2020
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
Cobb, David Starr
(Inactive)
PO Box 22129 Charleston SC 294132129
Mediator
10/22/2019
Coulter, Michael T.
PO Box 6728 Greenville SC 29606
Defendant Attorney
04/19/2019
Habersham, Thomas Jr
Defendant
09/09/2019
Watts Builders
Defendant
03/25/2019
Habersham, Thomas Jr
Defendant
09/09/2019
Coulter, Michael T.
PO Box 6728 Greenville SC 29606
Defendant Attorney
04/19/2019
Hogan, Matthew Adam
Plaintiff
11/09/2020
Parker, Benjamin Adair
3045 Ashley Phosphate Road North Charleston SC 29418
Plaintiff Attorney
03/22/2019
Parker, Benjamin Adair
3045 Ashley Phosphate Road North Charleston SC 29418
Plaintiff Attorney
03/22/2019
Hogan, Matthew Adam
Plaintiff
11/09/2020
Pritchard, Edward K. III
(Inactive)
Pritchard Law Group, LLC 8 Cumberland Street, Suite 200 Charleston SC 29401
Alternate Mediator
10/22/2019
Watts Builders
Defendant
03/25/2019
Coulter, Michael T.
PO Box 6728 Greenville SC 29606
Defendant Attorney
04/19/2019
Actions
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Hogan, Matthew Adam
NEF(11-09-2020 02:22:28 PM) Mediation/Mediation
Filing
11/09/2020-14:22
11/09/2020-14:22
Hogan, Matthew Adam
Mediation Results Fully Settled
Filing
11/09/2020-14:22
11/09/2020-14:22
Hogan, Matthew Adam
ADR/Notice of ADR
Action
01/20/2020-10:36
11/09/2020-10:36
Coulter, Michael T.
1/10/2020_MOTION_Roster/Notice of Motions Roster Publication
Action
12/05/2019-11:32
11/09/2020-11:32
Parker, Benjamin Adair
1/10/2020_MOTION_Roster/Notice of Motions Roster Publication
Action
12/05/2019-11:32
11/09/2020-11:32
Hogan, Matthew Adam
NEF(10-22-2019 10:36:51 AM) ADR/Notice of ADR
Filing
10/22/2019-10:36
11/09/2020-10:36
Hogan, Matthew Adam
NEF(10-21-2019 10:58:16 AM) Notice/Notice of Appearance
Filing
10/21/2019-10:58
11/09/2020-10:58
Hogan, Matthew Adam
Notice/Notice of Appearance
Filing
10/21/2019-10:58
11/09/2020-10:58
Hogan, Matthew Adam
ADR/Alternative Dispute Resolution (Workflow)
Action
10/18/2019-11:43
01/20/2020-11:43
Habersham, Thomas Jr
Motion/Motion Filing Fee
Filing
09/09/2019-16:44
11/09/2020-16:44
Coulter, Michael T.
Defnt Motion/Compel & Aff/Svc
Motion
09/09/2019-11:10
12/11/2019-11:10
Affidavit Of Service
Filing
05/06/2019-09:43
11/09/2020-09:43
Affidavit Of Service
Filing
04/24/2019-12:17
11/09/2020-12:17
Answer of Defendants, Jury Trial Demanded, affidavit/srv
Filing
04/18/2019-11:24
11/09/2020-11:24
Hogan, Matthew Adam
Summons & Complaint
Filing
03/22/2019-11:33
11/09/2020-11:33
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
Civil Filing Fee State 56%
CVFFST
$56.00
$56.00
Civil Filing Fee County 44%/100%
CVFFCN
$44.00
$44.00
SCJD Filing Fee Proviso $50 / $25
SCJDPV
$50.00
$50.00
Motion/Order Filing Fee $25
MOTION
$25.00
$25.00
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
09/09/2019
607604
COCMRR
PY
$25.00
03/22/2019
600758
COCSRJ
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
Cobb, David Starr
(Inactive)
PO Box 22129 Charleston SC 294132129
Mediator
10/22/2019
Coulter, Michael T.
PO Box 6728 Greenville SC 29606
Defendant Attorney
04/19/2019
Habersham, Thomas Jr
Defendant
09/09/2019
Watts Builders
Defendant
03/25/2019
Habersham, Thomas Jr
Defendant
09/09/2019
Coulter, Michael T.
PO Box 6728 Greenville SC 29606
Defendant Attorney
04/19/2019
Hogan, Matthew Adam
Plaintiff
11/09/2020
Parker, Benjamin Adair
3045 Ashley Phosphate Road North Charleston SC 29418
Plaintiff Attorney
03/22/2019
Parker, Benjamin Adair
3045 Ashley Phosphate Road North Charleston SC 29418
Plaintiff Attorney
03/22/2019
Hogan, Matthew Adam
Plaintiff
11/09/2020
Pritchard, Edward K. III
(Inactive)
Pritchard Law Group, LLC 8 Cumberland Street, Suite 200 Charleston SC 29401
Alternate Mediator
10/22/2019
Watts Builders
Defendant
03/25/2019
Coulter, Michael T.
PO Box 6728 Greenville SC 29606
Defendant Attorney
04/19/2019
Label
Label
Label
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Hogan, Matthew Adam
NEF(11-09-2020 02:22:28 PM) Mediation/Mediation
Filing
11/09/2020-14:22
11/09/2020-14:22
Hogan, Matthew Adam
Mediation Results Fully Settled
Filing
11/09/2020-14:22
11/09/2020-14:22
Hogan, Matthew Adam
ADR/Notice of ADR
Action
01/20/2020-10:36
11/09/2020-10:36
Coulter, Michael T.
1/10/2020_MOTION_Roster/Notice of Motions Roster Publication
Action
12/05/2019-11:32
11/09/2020-11:32
Parker, Benjamin Adair
1/10/2020_MOTION_Roster/Notice of Motions Roster Publication
Action
12/05/2019-11:32
11/09/2020-11:32
Hogan, Matthew Adam
NEF(10-22-2019 10:36:51 AM) ADR/Notice of ADR
Filing
10/22/2019-10:36
11/09/2020-10:36
Hogan, Matthew Adam
NEF(10-21-2019 10:58:16 AM) Notice/Notice of Appearance
Filing
10/21/2019-10:58
11/09/2020-10:58
Hogan, Matthew Adam
Notice/Notice of Appearance
Filing
10/21/2019-10:58
11/09/2020-10:58
Hogan, Matthew Adam
ADR/Alternative Dispute Resolution (Workflow)
Action
10/18/2019-11:43
01/20/2020-11:43
Habersham, Thomas Jr
Motion/Motion Filing Fee
Filing
09/09/2019-16:44
11/09/2020-16:44
Coulter, Michael T.
Defnt Motion/Compel & Aff/Svc
Motion
09/09/2019-11:10
12/11/2019-11:10
Affidavit Of Service
Filing
05/06/2019-09:43
11/09/2020-09:43
Affidavit Of Service
Filing
04/24/2019-12:17
11/09/2020-12:17
Answer of Defendants, Jury Trial Demanded, affidavit/srv
Filing
04/18/2019-11:24
11/09/2020-11:24
Hogan, Matthew Adam
Summons & Complaint
Filing
03/22/2019-11:33
11/09/2020-11:33
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
Civil Filing Fee State 56%
CVFFST
$56.00
$56.00
Civil Filing Fee County 44%/100%
CVFFCN
$44.00
$44.00
SCJD Filing Fee Proviso $50 / $25
SCJDPV
$50.00
$50.00
Motion/Order Filing Fee $25
MOTION
$25.00
$25.00
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
09/09/2019
607604
COCMRR
PY
$25.00
03/22/2019
600758
COCSRJ
PY
$150.00
Add Case Notes
note goes here
Secured?