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


Barbara Shaw VS Chandler Lee Chinners , defendant, et al
Case Number: 2019CP1000882 Court Agency: Common Pleas Filed Date: 02/21/2019
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: 11/30/2021 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
Chinners, Chandler Lee Defendant02/21/2019
Devolin, Tyrrel Everett Defendant02/22/2019
Laughlin, Drew A.(Inactive) P O Drawer 21119 Hilton Head Island SC 299251119Alternate Mediator09/18/2019
Nickels, Christopher William(Inactive) 126 Seven Farms Dr., Ste. 200 Charleston SC 29492Attorney07/29/2019
Shaw, Barbara Plaintiff11/30/2021
Smith, Bachman S. IV(Inactive) PO Box 394 Sullivan's Island SC 29482Mediator09/18/2019
State Farm Mutual Automobile Insurance Company Other Party to Case01/10/2020
Stockton, John DeVeaux PO Box 399 Charleston SC 294020399Plaintiff Attorney02/21/2019
Swinford, Crystal H. 100 S. Pine Street Summerville SC 29483Defendant Attorney05/02/2019

Actions
NameDescriptionTypeMotion RosterBegin DateCompletion DateDocuments
State Farm Mutual Automobile Insurance CompanyNEF(11-30-2021 11:37:25 AM) Stipulation Of DismissalFiling11/30/2021-11:48CMS Image Available Icon
State Farm Mutual Automobile Insurance CompanyStipulation Of Dismissal With PrejudiceFiling11/30/2021-11:37CMS Image Available Icon
Swinford, Crystal H.11/1/2021_JRY_Roster/Notice of Case Roster Publication SentAction10/26/2021-11:5211/30/2021-11:52CMS Image Available Icon
Stockton, John DeVeaux11/1/2021_JRY_Roster/Notice of Case Roster Publication SentAction10/26/2021-11:5211/30/2021-11:52CMS Image Available Icon
Shaw, BarbaraNEF(03-02-2021 07:20:40 PM) Order/Signed Order/Protectio...Filing03/03/2021-08:5511/30/2021-08:55CMS Image Available Icon
Shaw, BarbaraOrder/Signed Order/Protection from Court AppearanceFiling03/02/2021-19:2011/30/2021-19:20CMS Image Available Icon
Stockton, John DeVeaux5/29/2020_MOTION_Roster/Notice of Motions Roster PublicationAction05/19/2020-11:2511/30/2021-11:25
Swinford, Crystal H.5/29/2020_MOTION_Roster/Notice of Motions Roster PublicationAction05/19/2020-11:2511/30/2021-11:25
Swinford, Crystal H.4/6/2020_MOTION_Roster/Notice of Motions Roster PublicationAction03/18/2020-14:3611/30/2021-14:36
Stockton, John DeVeaux4/6/2020_MOTION_Roster/Notice of Motions Roster PublicationAction03/18/2020-14:3611/30/2021-14:36
Stockton, John DeVeaux4/6/2020_MOTION_Roster/Notice of Motions Roster PublicationAction03/09/2020-11:2811/30/2021-11:28
Swinford, Crystal H.4/6/2020_MOTION_Roster/Notice of Motions Roster PublicationAction03/09/2020-11:2811/30/2021-11:28
State Farm Mutual Automobile Insurance CompanyNEF(01-10-2020 01:51:02 PM) Motion/CompelFiling01/10/2020-14:2311/30/2021-14:23CMS Image Available Icon
State Farm Mutual Automobile Insurance CompanyMotion/Compel pltff Discovery ResponsesMotion01/10/2020-13:5105/21/2020-13:51CMS Image Available Icon
State Farm Mutual Automobile Insurance CompanyAdd Party to CaseFiling01/10/2020-13:5111/30/2021-13:51
Shaw, BarbaraADR/Notice of ADRAction12/17/2019-09:1011/30/2021-09:10
Shaw, BarbaraADR/Alternative Dispute Resolution (Workflow)Action09/19/2019-11:2112/17/2019-11:21
Stockton, John DeVeauxArchived DocumentFiling09/18/2019-00:0011/30/2021-00:00
Swinford, Crystal H.Archived DocumentFiling09/18/2019-00:0011/30/2021-00:00
Shaw, BarbaraArchived DocumentFiling09/18/2019-00:0011/30/2021-00:00
Smith, Bachman S. IVArchived DocumentFiling09/18/2019-00:0011/30/2021-00:00
Laughlin, Drew A.Archived DocumentFiling09/18/2019-00:0011/30/2021-00:00
Transfer from Atty Nickels to Atty Swinford for UIM, crt/srvFiling07/26/2019-14:3911/30/2021-14:39CMS Image Available Icon
Answer of UIM, Appearance of Atty Nickels, JTD, crt/srvFiling06/03/2019-13:1311/30/2021-13:13CMS Image Available Icon
Acceptance Of ServiceFiling05/01/2019-15:2511/30/2021-15:25CMS Image Available Icon
Answer of Defendants, Jury Trial Demanded, crt/srvFiling03/25/2019-10:1611/30/2021-10:16CMS Image Available Icon
Affidavit Of ServiceFiling02/26/2019-15:5511/30/2021-15:55CMS Image Available Icon
Shaw, BarbaraSummons & ComplaintFiling02/21/2019-11:2011/30/2021-11:20CMS Image Available Icon

Financials
Summary
Fine/Costs:$175.00Total Paid for fine/costs:$175.00Balance Due:$0.00

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

Payments
Payment DateReceipt NumberEntered ByTransaction Type CodePayment Amount
01/10/2020613136COCDTSPY$25.00
02/21/2019599457cocebaPY$150.00