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
Nathan Jones VS John Doe
Case Number:
2019CP1001354
Court Agency:
Common Pleas
Filed Date:
03/18/2019
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Withdrawn or Settled by Parties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:
06/06/2019
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
Corrigan, Eugene P. III
(Inactive)
PO Box 1702 Charleston SC 29402
Mediator
10/14/2019
Doe, John
Defendant
03/18/2019
Jones, John Arthur
(Inactive)
PO Box 22768 40 Calhoun Street, Suite 315 Charleston SC 29413
Alternate Mediator
10/14/2019
Jones, Nathan
Plaintiff
12/07/2021
Stockton, John DeVeaux
PO Box 399 Charleston SC 294020399
Plaintiff Attorney
03/18/2019
Stockton, John DeVeaux
PO Box 399 Charleston SC 294020399
Plaintiff Attorney
03/18/2019
Jones, Nathan
Plaintiff
12/07/2021
Actions
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Stockton, John DeVeaux
12/13/2021_JRY_Roster/Notice of Case Roster Publication Sent
Action
12/03/2021-13:38
06/06/2019-13:38
Jones, Nathan
ADR/Notice of ADR
Action
01/12/2020-08:32
06/06/2019-08:32
Jones, Nathan
ADR/Alternative Dispute Resolution (Workflow)
Action
10/14/2019-11:07
01/12/2020-11:07
Jones, Nathan
Archived Document
Filing
10/14/2019-00:00
06/06/2019-00:00
Stockton, John DeVeaux
Archived Document
Filing
10/14/2019-00:00
06/06/2019-00:00
Corrigan, Eugene P. III
Archived Document
Filing
10/14/2019-00:00
06/06/2019-00:00
Jones, John Arthur
Archived Document
Filing
10/14/2019-00:00
06/06/2019-00:00
Stipulation Of Dismissal W/Prejudice as to Geico
Filing
06/06/2019-13:34
06/06/2019-13:34
Acceptance Of Service
Filing
04/01/2019-15:56
06/06/2019-15:56
Jones, Nathan
Summons & Complaint
Filing
03/18/2019-10:58
06/06/2019-10:58
Financials
Summary
Fine/Costs:
$150.00
Total Paid for fine/costs:
$150.00
Balance Due:
$0.00
Costs
Description
Cost Code
Amount
Charge Action
Disbursed Amount
SCJD Filing Fee Proviso $50 / $25
SCJDPV
$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
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
03/18/2019
600488
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
Corrigan, Eugene P. III
(Inactive)
PO Box 1702 Charleston SC 29402
Mediator
10/14/2019
Doe, John
Defendant
03/18/2019
Jones, John Arthur
(Inactive)
PO Box 22768 40 Calhoun Street, Suite 315 Charleston SC 29413
Alternate Mediator
10/14/2019
Jones, Nathan
Plaintiff
12/07/2021
Stockton, John DeVeaux
PO Box 399 Charleston SC 294020399
Plaintiff Attorney
03/18/2019
Stockton, John DeVeaux
PO Box 399 Charleston SC 294020399
Plaintiff Attorney
03/18/2019
Jones, Nathan
Plaintiff
12/07/2021
Label
Label
Label
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Stockton, John DeVeaux
12/13/2021_JRY_Roster/Notice of Case Roster Publication Sent
Action
12/03/2021-13:38
06/06/2019-13:38
Jones, Nathan
ADR/Notice of ADR
Action
01/12/2020-08:32
06/06/2019-08:32
Jones, Nathan
ADR/Alternative Dispute Resolution (Workflow)
Action
10/14/2019-11:07
01/12/2020-11:07
Jones, Nathan
Archived Document
Filing
10/14/2019-00:00
06/06/2019-00:00
Stockton, John DeVeaux
Archived Document
Filing
10/14/2019-00:00
06/06/2019-00:00
Corrigan, Eugene P. III
Archived Document
Filing
10/14/2019-00:00
06/06/2019-00:00
Jones, John Arthur
Archived Document
Filing
10/14/2019-00:00
06/06/2019-00:00
Stipulation Of Dismissal W/Prejudice as to Geico
Filing
06/06/2019-13:34
06/06/2019-13:34
Acceptance Of Service
Filing
04/01/2019-15:56
06/06/2019-15:56
Jones, Nathan
Summons & Complaint
Filing
03/18/2019-10:58
06/06/2019-10:58
Summary
Fine/Costs:
$150.00
Total Paid for fine/costs:
$150.00
Balance Due:
$0.00
Costs
Description
Cost Code
Amount
Charge Action
Disbursed Amount
SCJD Filing Fee Proviso $50 / $25
SCJDPV
$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
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
03/18/2019
600488
COCSRJ
PY
$150.00
Add Case Notes
note goes here
Secured?