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
Jamaica R Jones VS Kelsey Campbell Roach , defendant, et al
Case Number:
2019CP1005559
Court Agency:
Common Pleas
Filed Date:
10/22/2019
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:
06/10/2022
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
Benson, David Vance
(Inactive)
PO Box 11091 Rock Hill SC 29731
Alternate Mediator
05/12/2020
Crudup, Jeffrey Michael
497 St. Andrews Boulevard Charleston SC 29407
Defendant Attorney
05/12/2020
Roach, Kelsey Campbell
Defendant
03/19/2020
Feldman, Johanna
(Inactive)
PO Box 31102 Charleston SC 29417
Mediator
05/12/2020
Gwynn, Stanley H
Defendant
10/22/2019
Howe, Donald Higgins
PO Box 31324 Charleston SC 29417
Plaintiff Attorney
10/22/2019
Jones, Jamaica R
Plaintiff
06/10/2022
Jones, Jamaica R
Plaintiff
06/10/2022
Howe, Donald Higgins
PO Box 31324 Charleston SC 29417
Plaintiff Attorney
10/22/2019
Roach, Kelsey Campbell
Defendant
03/19/2020
Crudup, Jeffrey Michael
497 St. Andrews Boulevard Charleston SC 29407
Defendant Attorney
05/12/2020
Actions
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Roach, Kelsey Campbell
NEF(06-10-2022 02:31:09 PM) Stipulation Of Dismissal
Filing
06/10/2022-16:21
Roach, Kelsey Campbell
Stipulation Of Dismissal W/ Prejudice
Filing
06/10/2022-14:31
Howe, Donald Higgins
6/20/2022_JRY_Roster/Notice of Case Roster Publication Sent
Action
06/10/2022-12:36
06/10/2022-12:36
Crudup, Jeffrey Michael
6/20/2022_JRY_Roster/Notice of Case Roster Publication Sent
Action
06/10/2022-12:36
06/10/2022-12:36
Jones, Jamaica R
ADR/Notice of ADR
Action
08/10/2020-10:27
06/10/2022-10:27
Howe, Donald Higgins
7/13/2020_MOTION_Roster/Notice of Motions Roster Publication
Action
06/15/2020-14:37
06/10/2022-14:37
Crudup, Jeffrey Michael
7/13/2020_MOTION_Roster/Notice of Motions Roster Publication
Action
06/15/2020-14:37
06/10/2022-14:37
Jones, Jamaica R
ADR/Alternative Dispute Resolution (Workflow)
Action
05/19/2020-15:07
08/10/2020-15:07
Jones, Jamaica R
NEF(05-12-2020 10:27:48 AM) ADR/Notice of ADR
Filing
05/12/2020-10:27
06/10/2022-10:27
Roach, Kelsey Campbell
NEF(03-18-2020 03:59:38 PM) Motion/Compel
Filing
03/18/2020-16:19
06/10/2022-16:19
Roach, Kelsey Campbell
NEF(03-18-2020 03:27:37 PM) Motion/Compel
Filing
03/18/2020-16:08
06/10/2022-16:08
Roach, Kelsey Campbell
Motion/Compel pltff
Motion
03/18/2020-15:59
07/10/2020-15:59
Roach, Kelsey Campbell
Motion/Compel (Wrong Case-Filed in Error)
Motion
03/18/2020-15:27
06/15/2020-15:27
Roach, Kelsey Campbell
NEF(12-10-2019 07:33:05 AM) Notice/Notice of Appearance
Filing
12/10/2019-08:50
06/10/2022-08:50
Roach, Kelsey Campbell
Notice of Appearance of Atty Jeffrey Crudup
Filing
12/10/2019-07:33
06/10/2022-07:33
Roach, Kelsey Campbell
Answer, Jury Trial Demanded
Filing
12/10/2019-07:33
06/10/2022-07:33
Jones, Jamaica R
NEF(11-21-2019 02:43:34 PM) Service/Affidavit Of Service
Filing
11/21/2019-14:58
06/10/2022-14:58
Jones, Jamaica R
Service/Affidavit Of Service on Kelsey Campbell Roach
Filing
11/21/2019-14:43
06/10/2022-14:43
Jones, Jamaica R
Service/Affidavit Of Service on Stanley H Gwynn
Filing
11/21/2019-14:43
06/10/2022-14:43
Jones, Jamaica R
Summons & Complaint
Filing
10/22/2019-15:07
06/10/2022-15:07
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
SCJD Filing Fee Proviso $50 / $25
SCJDPV
$50.00
$50.00
Civil Filing Fee State 56%
CVFFST
$56.00
$56.00
Motion/Order Filing Fee $25
MOTION
$0.00
$0.00
Motion/Order Filing Fee $25
MOTION
$25.00
$25.00
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
03/18/2020
617017
COCDTS
PY
$25.00
10/22/2019
609566
COCSHB
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
Benson, David Vance
(Inactive)
PO Box 11091 Rock Hill SC 29731
Alternate Mediator
05/12/2020
Crudup, Jeffrey Michael
497 St. Andrews Boulevard Charleston SC 29407
Defendant Attorney
05/12/2020
Roach, Kelsey Campbell
Defendant
03/19/2020
Feldman, Johanna
(Inactive)
PO Box 31102 Charleston SC 29417
Mediator
05/12/2020
Gwynn, Stanley H
Defendant
10/22/2019
Howe, Donald Higgins
PO Box 31324 Charleston SC 29417
Plaintiff Attorney
10/22/2019
Jones, Jamaica R
Plaintiff
06/10/2022
Jones, Jamaica R
Plaintiff
06/10/2022
Howe, Donald Higgins
PO Box 31324 Charleston SC 29417
Plaintiff Attorney
10/22/2019
Roach, Kelsey Campbell
Defendant
03/19/2020
Crudup, Jeffrey Michael
497 St. Andrews Boulevard Charleston SC 29407
Defendant Attorney
05/12/2020
Label
Label
Label
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Roach, Kelsey Campbell
NEF(06-10-2022 02:31:09 PM) Stipulation Of Dismissal
Filing
06/10/2022-16:21
Roach, Kelsey Campbell
Stipulation Of Dismissal W/ Prejudice
Filing
06/10/2022-14:31
Howe, Donald Higgins
6/20/2022_JRY_Roster/Notice of Case Roster Publication Sent
Action
06/10/2022-12:36
06/10/2022-12:36
Crudup, Jeffrey Michael
6/20/2022_JRY_Roster/Notice of Case Roster Publication Sent
Action
06/10/2022-12:36
06/10/2022-12:36
Jones, Jamaica R
ADR/Notice of ADR
Action
08/10/2020-10:27
06/10/2022-10:27
Howe, Donald Higgins
7/13/2020_MOTION_Roster/Notice of Motions Roster Publication
Action
06/15/2020-14:37
06/10/2022-14:37
Crudup, Jeffrey Michael
7/13/2020_MOTION_Roster/Notice of Motions Roster Publication
Action
06/15/2020-14:37
06/10/2022-14:37
Jones, Jamaica R
ADR/Alternative Dispute Resolution (Workflow)
Action
05/19/2020-15:07
08/10/2020-15:07
Jones, Jamaica R
NEF(05-12-2020 10:27:48 AM) ADR/Notice of ADR
Filing
05/12/2020-10:27
06/10/2022-10:27
Roach, Kelsey Campbell
NEF(03-18-2020 03:59:38 PM) Motion/Compel
Filing
03/18/2020-16:19
06/10/2022-16:19
Roach, Kelsey Campbell
NEF(03-18-2020 03:27:37 PM) Motion/Compel
Filing
03/18/2020-16:08
06/10/2022-16:08
Roach, Kelsey Campbell
Motion/Compel pltff
Motion
03/18/2020-15:59
07/10/2020-15:59
Roach, Kelsey Campbell
Motion/Compel (Wrong Case-Filed in Error)
Motion
03/18/2020-15:27
06/15/2020-15:27
Roach, Kelsey Campbell
NEF(12-10-2019 07:33:05 AM) Notice/Notice of Appearance
Filing
12/10/2019-08:50
06/10/2022-08:50
Roach, Kelsey Campbell
Notice of Appearance of Atty Jeffrey Crudup
Filing
12/10/2019-07:33
06/10/2022-07:33
Roach, Kelsey Campbell
Answer, Jury Trial Demanded
Filing
12/10/2019-07:33
06/10/2022-07:33
Jones, Jamaica R
NEF(11-21-2019 02:43:34 PM) Service/Affidavit Of Service
Filing
11/21/2019-14:58
06/10/2022-14:58
Jones, Jamaica R
Service/Affidavit Of Service on Kelsey Campbell Roach
Filing
11/21/2019-14:43
06/10/2022-14:43
Jones, Jamaica R
Service/Affidavit Of Service on Stanley H Gwynn
Filing
11/21/2019-14:43
06/10/2022-14:43
Jones, Jamaica R
Summons & Complaint
Filing
10/22/2019-15:07
06/10/2022-15:07
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
SCJD Filing Fee Proviso $50 / $25
SCJDPV
$50.00
$50.00
Civil Filing Fee State 56%
CVFFST
$56.00
$56.00
Motion/Order Filing Fee $25
MOTION
$0.00
$0.00
Motion/Order Filing Fee $25
MOTION
$25.00
$25.00
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
03/18/2020
617017
COCDTS
PY
$25.00
10/22/2019
609566
COCSHB
PY
$150.00
Add Case Notes
note goes here
Secured?