Left Heading Image Charleston County
Circuit Court Case Details
Public Index
Right Heading Image


Shenecca Garrett VS Shirley L McConnell , defendant, et al
Case Number: 2018CP1004314 Court Agency: Common Pleas Filed Date: 08/31/2018
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: 07/07/2020 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.
NameAddressRaceSexYear Of BirthParty TypeParty StatusLast Updated
Bouchelle, Daniel L Defendant09/04/2018
Ely, Penn Wickenberg 126 Seven Farms Drive Suite 200 Daniel Island SC 29492Defendant Attorney11/02/2018
Ferri, Michael J. PO Box 31358 Charleston SC 29417Defendant Attorney11/13/2018
Garrett, Shenecca Plaintiff07/08/2020
Howell, Ladson Fishburne Jr. 819 Creekside Drive Howell Law Group, LLC Mt. Pleasant SC 29464Plaintiff Attorney07/22/2019
Konate, Djenebou Defendant05/28/2019
McConnell, Shirley L Defendant08/31/2018
Stephenson, Thomas L.(Inactive) Stephenson And Murphy 207 Whitsett St Greenville SC 29601Alternate Mediator03/27/2019
Thames, George Troy 4922 O'hear Ave Suite 301 N. Charleston SC 29405Defendant Attorney05/23/2019
Warder, Frank Reid Jr.(Inactive) PO Box 31057 Charleston SC 29417Mediator03/27/2019

Actions
NameDescriptionTypeMotion RosterBegin DateCompletion DateDocuments
Bouchelle, Daniel LNEF(07-07-2020 04:13:32 PM) Stipulation Of DismissalFiling07/08/2020-08:3207/08/2020-08:32CMS Image Available Icon
Bouchelle, Daniel LStipulation Of Dismissal With PrejudiceFiling07/07/2020-16:1307/08/2020-16:13CMS Image Available Icon
Garrett, SheneccaNEF(06-02-2020 01:39:46 PM) Mediation/MediationFiling06/02/2020-13:4007/07/2020-13:40CMS Image Available Icon
Garrett, SheneccaMediation Results Fully SettledFiling06/02/2020-13:3906/01/2020-13:39CMS Image Available Icon
Howell, Ladson Fishburne Jr.10/28/2019_MOTION_Roster/Notice of Motions Roster PublicatioAction09/24/2019-08:3506/01/2020-08:35
Ely, Penn Wickenberg10/28/2019_MOTION_Roster/Notice of Motions Roster PublicatioAction09/24/2019-08:3506/01/2020-08:35
Ferri, Michael J.10/28/2019_MOTION_Roster/Notice of Motions Roster PublicatioAction09/24/2019-08:3506/01/2020-08:35
Thames, George Troy10/28/2019_MOTION_Roster/Notice of Motions Roster PublicatioAction09/24/2019-08:3506/01/2020-08:35
Garrett, SheneccaADR/Notice of ADRAction06/25/2019-09:2506/01/2020-09:25
Ely, Penn WickenbergDefnt Motion/Compel & Crt/SrvMotion05/28/2019-14:5310/29/2019-14:53CMS Image Available Icon
Konate, DjenebouMotion/Motion Filing FeeFiling05/28/2019-14:2106/01/2020-14:21
Bouchelle, Daniel LAnswer To Amended Complaint, Jury Trial Demanded, crt/srvFiling05/21/2019-14:2506/01/2020-14:25CMS Image Available Icon
Garrett, SheneccaADR/Alternative Dispute Resolution (Workflow)Action03/29/2019-11:1806/25/2019-11:18
Garrett, SheneccaArchived DocumentFiling03/27/2019-00:0006/01/2020-00:00
Howell, Ladson Fishburne Jr.Archived DocumentFiling03/27/2019-00:0006/01/2020-00:00
Ely, Penn WickenbergArchived DocumentFiling03/27/2019-00:0006/01/2020-00:00
Ferri, Michael J.Archived DocumentFiling03/27/2019-00:0006/01/2020-00:00
Warder, Frank Reid Jr.Archived DocumentFiling03/27/2019-00:0006/01/2020-00:00
Stephenson, Thomas L.Archived DocumentFiling03/27/2019-00:0006/01/2020-00:00
Affidavit Of Service by publicationFiling03/18/2019-15:2406/01/2020-15:24CMS Image Available Icon
Affidavit/PublicationFiling03/06/2019-12:5506/01/2020-12:55CMS Image Available Icon
Affidavit/PublicationFiling02/19/2019-08:5006/01/2020-08:50CMS Image Available Icon
Konate, DjenebouMotion/Motion Filing FeeFiling02/15/2019-12:0306/01/2020-12:03
Ely, Penn WickenbergDefnt Motion/Compel & Crt/SrvMotion02/15/2019-11:4703/05/2019-11:47CMS Image Available Icon
Garrett, SheneccaOrder For Service by PublicationOrder12/14/2018-13:2606/01/2020-13:26CMS Image Available Icon
Affidavit of Due DiligenceFiling12/14/2018-13:2506/01/2020-13:25CMS Image Available Icon
McConnell, Shirley LAnswer To Amended Complaint, Jury Trial Requested, crt/srvFiling11/09/2018-15:0906/01/2020-15:09CMS Image Available Icon
Konate, DjenebouAnswer To Amended Complaint, Jury Trial Demanded, crt/srvFiling11/01/2018-13:3706/01/2020-13:37CMS Image Available Icon
Service/Proof OfFiling10/18/2018-11:1006/01/2020-11:10CMS Image Available Icon
Affidavit of Personal ServiceFiling10/12/2018-16:0606/01/2020-16:06CMS Image Available Icon
Garrett, SheneccaAmended Summons And ComplaintFiling09/27/2018-16:4106/01/2020-16:41CMS Image Available Icon
Garrett, SheneccaSummons & ComplaintFiling08/31/2018-11:1706/01/2020-11:17CMS Image Available Icon

Financials
Summary
Fine/Costs:$200.00Total Paid for fine/costs:$200.00Balance Due:$0.00

Costs
DescriptionCost CodeAmountCharge ActionDisbursed Amount
Motion/Order Filing Fee $25MOTION$25.00$25.00
Civil Filing Fee State 56%CVFFST$56.00$56.00
SCJD Filing Fee Proviso $50 / $25SCJDPV$50.00$50.00
Motion/Order Filing Fee $25MOTION$25.00$25.00
Civil Filing Fee County 44%/100%CVFFCN$44.00$44.00

Payments
Payment DateReceipt NumberEntered ByTransaction Type CodePayment Amount
05/28/2019603558COCMRRPY$25.00
02/15/2019599196cocebaPY$25.00
08/31/2018593040COCJSJPY$150.00