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
Omar Walker , plaintiff, et al VS Helen L Hayes
Case Number:
2018CP1004761
Court Agency:
Common Pleas
Filed Date:
10/03/2018
Case Type:
Common Pleas
Case Sub Type:
Motor Veh Accid 320
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:
09/29/2020
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
Gentry, John Thomas III
John T. Gentry, III, LLC 171 Church Street, Suite 360 Charleston SC 29401
Plaintiff Attorney
09/29/2020
Walker, Omar
Plaintiff
09/29/2020
Walker, Vickie
Plaintiff
10/04/2018
Hayes, Helen L
Defendant
10/03/2018
Poore, Bruce M.
(Inactive)
PO Box 11808 Rock Hill SC 297311808
Alternate Mediator
05/01/2019
Query, O. Grady
(Inactive)
147 Wappoo Creek Dr., Ste. 202 Query Sautter & Associates, LLC Charleston SC 29412
Mediator
05/01/2019
Salerno, Jessica Lynn
Clawson And Staubes, LLC 126 Seven Farms Drive, Suite 200 Charleston SC 29492
Attorney
03/05/2019
State Farm Mutual Automobile Insurance Company
Other Party to Case
09/29/2020
State Farm Mutual Automobile Insurance Company
Other Party to Case
09/29/2020
Salerno, Jessica Lynn
Clawson And Staubes, LLC 126 Seven Farms Drive, Suite 200 Charleston SC 29492
Attorney
03/05/2019
Walker, Omar
Plaintiff
09/29/2020
Gentry, John Thomas III
John T. Gentry, III, LLC 171 Church Street, Suite 360 Charleston SC 29401
Plaintiff Attorney
09/29/2020
Walker, Vickie
Plaintiff
10/04/2018
Gentry, John Thomas III
John T. Gentry, III, LLC 171 Church Street, Suite 360 Charleston SC 29401
Plaintiff Attorney
09/29/2020
Actions
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
State Farm Mutual Automobile Insurance Company
NEF(09-29-2020 11:22:29 AM) Stipulation Of Dismissal
Filing
09/29/2020-11:43
09/29/2020-11:43
State Farm Mutual Automobile Insurance Company
Stipulation Of Dismissal With Prejudice
Filing
09/29/2020-11:22
09/29/2020-11:22
State Farm Mutual Automobile Insurance Company
Add Party to Case
Filing
09/29/2020-11:22
09/29/2020-11:22
Walker, Omar
NEF(04-23-2020 11:54:51 AM) ADR/Proof of ADR
Filing
04/23/2020-11:55
04/23/2020-11:55
Walker, Omar
Proof of ADR Fully Settled
Action
04/23/2020-11:54
04/23/2020-11:54
Walker, Omar
NEF(03-16-2020 11:23:47 AM) Order/Scheduling Order
Filing
03/16/2020-11:23
04/23/2020-11:23
Walker, Omar
Order/Scheduling Order
Order
03/16/2020-11:23
04/23/2020-11:23
Walker, Omar
NEF(03-12-2020 11:41:47 AM) Proposed Order/Scheduling Or...
Filing
03/12/2020-16:14
04/23/2020-16:14
Walker, Omar
Order/Order Cover Sheet $25.00
Filing
03/12/2020-11:41
04/23/2020-11:41
Gentry, John Thomas III
3/16/2020_JRY_Roster/Notice of Case Roster Publication Sent
Action
03/10/2020-08:38
04/23/2020-08:38
Salerno, Jessica Lynn
3/16/2020_JRY_Roster/Notice of Case Roster Publication Sent
Action
03/10/2020-08:38
04/23/2020-08:38
Walker, Omar
ADR/Notice of ADR
Action
07/30/2019-08:42
04/23/2020-08:42
Walker, Omar
ADR/Alternative Dispute Resolution (Workflow)
Action
05/01/2019-13:23
07/30/2019-13:23
Walker, Omar
Archived Document
Filing
05/01/2019-00:00
04/23/2020-00:00
Query, O. Grady
Archived Document
Filing
05/01/2019-00:00
04/23/2020-00:00
Poore, Bruce M.
Archived Document
Filing
05/01/2019-00:00
04/23/2020-00:00
Gentry, John Thomas III
Archived Document
Filing
05/01/2019-00:00
04/23/2020-00:00
Affidavit Of Service by certified mail
Filing
03/12/2019-14:22
04/23/2020-14:22
Affidavit/Publication
Filing
03/12/2019-14:22
04/23/2020-14:22
Answer of UIM, Appearance of Atty Salerno, JTD, crt/srv
Filing
03/01/2019-10:29
04/23/2020-10:29
Order of Publication
Order
01/09/2019-14:16
04/23/2020-14:16
Petition for Publication
Filing
01/09/2019-14:15
04/23/2020-14:15
Affidavit of Non-Military Service
Filing
01/09/2019-14:15
04/23/2020-14:15
Affidavit of Non Service
Filing
01/09/2019-14:15
04/23/2020-14:15
Walker, Omar
Summons & Complaint
Filing
10/03/2018-13:22
04/23/2020-13:22
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 County 44%/100%
CVFFCN
$44.00
$44.00
Civil Filing Fee State 56%
CVFFST
$56.00
$56.00
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
03/12/2020
616688
COCMRR
PY
$25.00
10/03/2018
594126
COCJSJ
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
Gentry, John Thomas III
John T. Gentry, III, LLC 171 Church Street, Suite 360 Charleston SC 29401
Plaintiff Attorney
09/29/2020
Walker, Omar
Plaintiff
09/29/2020
Walker, Vickie
Plaintiff
10/04/2018
Hayes, Helen L
Defendant
10/03/2018
Poore, Bruce M.
(Inactive)
PO Box 11808 Rock Hill SC 297311808
Alternate Mediator
05/01/2019
Query, O. Grady
(Inactive)
147 Wappoo Creek Dr., Ste. 202 Query Sautter & Associates, LLC Charleston SC 29412
Mediator
05/01/2019
Salerno, Jessica Lynn
Clawson And Staubes, LLC 126 Seven Farms Drive, Suite 200 Charleston SC 29492
Attorney
03/05/2019
State Farm Mutual Automobile Insurance Company
Other Party to Case
09/29/2020
State Farm Mutual Automobile Insurance Company
Other Party to Case
09/29/2020
Salerno, Jessica Lynn
Clawson And Staubes, LLC 126 Seven Farms Drive, Suite 200 Charleston SC 29492
Attorney
03/05/2019
Walker, Omar
Plaintiff
09/29/2020
Gentry, John Thomas III
John T. Gentry, III, LLC 171 Church Street, Suite 360 Charleston SC 29401
Plaintiff Attorney
09/29/2020
Walker, Vickie
Plaintiff
10/04/2018
Gentry, John Thomas III
John T. Gentry, III, LLC 171 Church Street, Suite 360 Charleston SC 29401
Plaintiff Attorney
09/29/2020
Label
Label
Label
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
State Farm Mutual Automobile Insurance Company
NEF(09-29-2020 11:22:29 AM) Stipulation Of Dismissal
Filing
09/29/2020-11:43
09/29/2020-11:43
State Farm Mutual Automobile Insurance Company
Stipulation Of Dismissal With Prejudice
Filing
09/29/2020-11:22
09/29/2020-11:22
State Farm Mutual Automobile Insurance Company
Add Party to Case
Filing
09/29/2020-11:22
09/29/2020-11:22
Walker, Omar
NEF(04-23-2020 11:54:51 AM) ADR/Proof of ADR
Filing
04/23/2020-11:55
04/23/2020-11:55
Walker, Omar
Proof of ADR Fully Settled
Action
04/23/2020-11:54
04/23/2020-11:54
Walker, Omar
NEF(03-16-2020 11:23:47 AM) Order/Scheduling Order
Filing
03/16/2020-11:23
04/23/2020-11:23
Walker, Omar
Order/Scheduling Order
Order
03/16/2020-11:23
04/23/2020-11:23
Walker, Omar
NEF(03-12-2020 11:41:47 AM) Proposed Order/Scheduling Or...
Filing
03/12/2020-16:14
04/23/2020-16:14
Walker, Omar
Order/Order Cover Sheet $25.00
Filing
03/12/2020-11:41
04/23/2020-11:41
Gentry, John Thomas III
3/16/2020_JRY_Roster/Notice of Case Roster Publication Sent
Action
03/10/2020-08:38
04/23/2020-08:38
Salerno, Jessica Lynn
3/16/2020_JRY_Roster/Notice of Case Roster Publication Sent
Action
03/10/2020-08:38
04/23/2020-08:38
Walker, Omar
ADR/Notice of ADR
Action
07/30/2019-08:42
04/23/2020-08:42
Walker, Omar
ADR/Alternative Dispute Resolution (Workflow)
Action
05/01/2019-13:23
07/30/2019-13:23
Walker, Omar
Archived Document
Filing
05/01/2019-00:00
04/23/2020-00:00
Query, O. Grady
Archived Document
Filing
05/01/2019-00:00
04/23/2020-00:00
Poore, Bruce M.
Archived Document
Filing
05/01/2019-00:00
04/23/2020-00:00
Gentry, John Thomas III
Archived Document
Filing
05/01/2019-00:00
04/23/2020-00:00
Affidavit Of Service by certified mail
Filing
03/12/2019-14:22
04/23/2020-14:22
Affidavit/Publication
Filing
03/12/2019-14:22
04/23/2020-14:22
Answer of UIM, Appearance of Atty Salerno, JTD, crt/srv
Filing
03/01/2019-10:29
04/23/2020-10:29
Order of Publication
Order
01/09/2019-14:16
04/23/2020-14:16
Petition for Publication
Filing
01/09/2019-14:15
04/23/2020-14:15
Affidavit of Non-Military Service
Filing
01/09/2019-14:15
04/23/2020-14:15
Affidavit of Non Service
Filing
01/09/2019-14:15
04/23/2020-14:15
Walker, Omar
Summons & Complaint
Filing
10/03/2018-13:22
04/23/2020-13:22
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 County 44%/100%
CVFFCN
$44.00
$44.00
Civil Filing Fee State 56%
CVFFST
$56.00
$56.00
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
03/12/2020
616688
COCMRR
PY
$25.00
10/03/2018
594126
COCJSJ
PY
$150.00
Add Case Notes
note goes here
Secured?