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
Gwendolyn Brazelton VS Kalyn Allison Miranda , defendant, et al
Case Number:
2017CP1005229
Court Agency:
Common Pleas
Filed Date:
10/11/2017
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:
02/19/2020
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
Brazelton, Gwendolyn
Plaintiff
02/20/2020
Spann-Wilder, Tiffany R.
Spann Wilder Law, LLC PO Box 70488 N. Charleston SC 29415
Plaintiff Attorney
02/11/2020
Crudup, Jeffrey Michael
497 St. Andrews Boulevard Charleston SC 29407
Defendant Attorney
11/08/2017
Miranda, Kalyn Allison
Defendant
10/07/2019
Miranda, Rommell Gingco
Defendant
11/08/2017
Holmes, Chris M.
(Inactive)
1714 Villa Maison Mount Pleasant SC 29464
Alternate Mediator
05/17/2019
Miranda, Kalyn Allison
Defendant
10/07/2019
Crudup, Jeffrey Michael
497 St. Andrews Boulevard Charleston SC 29407
Defendant Attorney
11/08/2017
Miranda, Rommell Gingco
Defendant
11/08/2017
Crudup, Jeffrey Michael
497 St. Andrews Boulevard Charleston SC 29407
Defendant Attorney
11/08/2017
Smoak, Gerald C. Sr.
(Inactive)
Smoak & Hudson Law Firm, PO Box 1038- 218 Carn St Walterboro SC 29488
Mediator
05/09/2018
Spann-Wilder, Tiffany R.
Spann Wilder Law, LLC PO Box 70488 N. Charleston SC 29415
Plaintiff Attorney
02/11/2020
Brazelton, Gwendolyn
Plaintiff
02/20/2020
Actions
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Miranda, Kalyn Allison
NEF(02-19-2020 11:33:15 AM) Stipulation Of Dismissal
Filing
02/20/2020-08:34
Miranda, Kalyn Allison
Stipulation Of Dismissal With Prejudice
Filing
02/19/2020-11:33
Spann-Wilder, Tiffany R.
2/17/2020_JRY_Roster/Notice of Case Roster Publication Sent
Action
02/11/2020-08:31
02/19/2020-08:31
Crudup, Jeffrey Michael
2/17/2020_JRY_Roster/Notice of Case Roster Publication Sent
Action
02/11/2020-08:31
02/19/2020-08:31
Amended Consent Scheduling Order
Order
10/14/2019-18:21
02/19/2020-18:21
Miranda, Kalyn Allison
Order/Order Filing Fee
Filing
10/07/2019-14:51
02/19/2020-14:51
Crudup, Jeffrey Michael
10/7/2019_JRY_Roster/Notice of Case Roster Publication Sent
Action
10/01/2019-08:48
02/19/2020-08:48
Spann-Wilder, Tiffany R.
10/7/2019_JRY_Roster/Notice of Case Roster Publication Sent
Action
10/01/2019-08:48
02/19/2020-08:48
Consent Scheduling Order
Order
05/15/2019-09:40
02/19/2020-09:40
Miranda, Kalyn Allison
Order/Order Filing Fee
Filing
05/06/2019-10:16
02/19/2020-10:16
Spann-Wilder, Tiffany R.
4/22/2019_JRY_Roster/Notice of Case Roster Publication Sent
Action
04/16/2019-08:45
02/19/2020-08:45
Crudup, Jeffrey Michael
4/22/2019_JRY_Roster/Notice of Case Roster Publication Sent
Action
04/16/2019-08:45
02/19/2020-08:45
Defnts Offer Of Judgment & crt/srv
Filing
10/15/2018-11:06
02/19/2020-11:06
Brazelton, Gwendolyn
ADR/Notice of ADR
Action
08/07/2018-08:28
02/19/2020-08:28
Order Granting Defnts Partial Motion to Dismiss
Order
07/18/2018-13:28
02/19/2020-13:28
Brazelton, Gwendolyn
ADR/Alternative Dispute Resolution (Workflow)
Action
05/09/2018-16:52
08/07/2018-16:52
Brazelton, Gwendolyn
Archived Document
Filing
05/09/2018-00:00
02/19/2020-00:00
Spann-Wilder, Tiffany R.
3/19/2018_MOTION_Roster/Notice of Motions Roster Publication
Action
02/26/2018-11:24
02/19/2020-11:24
Crudup, Jeffrey Michael
3/19/2018_MOTION_Roster/Notice of Motions Roster Publication
Action
02/26/2018-11:24
02/19/2020-11:24
Affidavit Of Service (2)
Filing
11/30/2017-15:43
02/19/2020-15:43
Miranda, Rommell Gingco
Motion/Motion Filing Fee
Filing
11/08/2017-13:25
02/19/2020-13:25
Crudup, Jeffrey Michael
Motion to Dismiss by Defendant, crt/srv
Motion
11/08/2017-11:03
03/22/2018-11:03
Answer of the defendants to Complaint, crt/srv
Filing
11/08/2017-09:33
02/19/2020-09:33
Brazelton, Gwendolyn
Summons & Complaint
Filing
10/11/2017-16:47
02/19/2020-16:47
Financials
Summary
Fine/Costs:
$225.00
Total Paid for fine/costs:
$225.00
Balance Due:
$0.00
Costs
Description
Cost Code
Amount
Charge Action
Disbursed Amount
Motion/Order Filing Fee $25
MOTION
$25.00
$25.00
Civil Filing Fee State 56%
CVFFST
$56.00
$56.00
Motion/Order Filing Fee $25
MOTION
$25.00
$25.00
Motion/Order Filing Fee $25
MOTION
$25.00
$25.00
SCJD Filing Fee Proviso $50 / $25
SCJDPV
$50.00
$50.00
Civil Filing Fee County 44%/100%
CVFFCN
$44.00
$44.00
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
10/07/2019
608795
COCREE
PY
$25.00
05/06/2019
602511
COCREE
PY
$25.00
11/08/2017
581186
COCKDG
PY
$25.00
10/11/2017
579961
COCMRR
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
Brazelton, Gwendolyn
Plaintiff
02/20/2020
Spann-Wilder, Tiffany R.
Spann Wilder Law, LLC PO Box 70488 N. Charleston SC 29415
Plaintiff Attorney
02/11/2020
Crudup, Jeffrey Michael
497 St. Andrews Boulevard Charleston SC 29407
Defendant Attorney
11/08/2017
Miranda, Kalyn Allison
Defendant
10/07/2019
Miranda, Rommell Gingco
Defendant
11/08/2017
Holmes, Chris M.
(Inactive)
1714 Villa Maison Mount Pleasant SC 29464
Alternate Mediator
05/17/2019
Miranda, Kalyn Allison
Defendant
10/07/2019
Crudup, Jeffrey Michael
497 St. Andrews Boulevard Charleston SC 29407
Defendant Attorney
11/08/2017
Miranda, Rommell Gingco
Defendant
11/08/2017
Crudup, Jeffrey Michael
497 St. Andrews Boulevard Charleston SC 29407
Defendant Attorney
11/08/2017
Smoak, Gerald C. Sr.
(Inactive)
Smoak & Hudson Law Firm, PO Box 1038- 218 Carn St Walterboro SC 29488
Mediator
05/09/2018
Spann-Wilder, Tiffany R.
Spann Wilder Law, LLC PO Box 70488 N. Charleston SC 29415
Plaintiff Attorney
02/11/2020
Brazelton, Gwendolyn
Plaintiff
02/20/2020
Label
Label
Label
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Miranda, Kalyn Allison
NEF(02-19-2020 11:33:15 AM) Stipulation Of Dismissal
Filing
02/20/2020-08:34
Miranda, Kalyn Allison
Stipulation Of Dismissal With Prejudice
Filing
02/19/2020-11:33
Spann-Wilder, Tiffany R.
2/17/2020_JRY_Roster/Notice of Case Roster Publication Sent
Action
02/11/2020-08:31
02/19/2020-08:31
Crudup, Jeffrey Michael
2/17/2020_JRY_Roster/Notice of Case Roster Publication Sent
Action
02/11/2020-08:31
02/19/2020-08:31
Amended Consent Scheduling Order
Order
10/14/2019-18:21
02/19/2020-18:21
Miranda, Kalyn Allison
Order/Order Filing Fee
Filing
10/07/2019-14:51
02/19/2020-14:51
Crudup, Jeffrey Michael
10/7/2019_JRY_Roster/Notice of Case Roster Publication Sent
Action
10/01/2019-08:48
02/19/2020-08:48
Spann-Wilder, Tiffany R.
10/7/2019_JRY_Roster/Notice of Case Roster Publication Sent
Action
10/01/2019-08:48
02/19/2020-08:48
Consent Scheduling Order
Order
05/15/2019-09:40
02/19/2020-09:40
Miranda, Kalyn Allison
Order/Order Filing Fee
Filing
05/06/2019-10:16
02/19/2020-10:16
Spann-Wilder, Tiffany R.
4/22/2019_JRY_Roster/Notice of Case Roster Publication Sent
Action
04/16/2019-08:45
02/19/2020-08:45
Crudup, Jeffrey Michael
4/22/2019_JRY_Roster/Notice of Case Roster Publication Sent
Action
04/16/2019-08:45
02/19/2020-08:45
Defnts Offer Of Judgment & crt/srv
Filing
10/15/2018-11:06
02/19/2020-11:06
Brazelton, Gwendolyn
ADR/Notice of ADR
Action
08/07/2018-08:28
02/19/2020-08:28
Order Granting Defnts Partial Motion to Dismiss
Order
07/18/2018-13:28
02/19/2020-13:28
Brazelton, Gwendolyn
ADR/Alternative Dispute Resolution (Workflow)
Action
05/09/2018-16:52
08/07/2018-16:52
Brazelton, Gwendolyn
Archived Document
Filing
05/09/2018-00:00
02/19/2020-00:00
Spann-Wilder, Tiffany R.
3/19/2018_MOTION_Roster/Notice of Motions Roster Publication
Action
02/26/2018-11:24
02/19/2020-11:24
Crudup, Jeffrey Michael
3/19/2018_MOTION_Roster/Notice of Motions Roster Publication
Action
02/26/2018-11:24
02/19/2020-11:24
Affidavit Of Service (2)
Filing
11/30/2017-15:43
02/19/2020-15:43
Miranda, Rommell Gingco
Motion/Motion Filing Fee
Filing
11/08/2017-13:25
02/19/2020-13:25
Crudup, Jeffrey Michael
Motion to Dismiss by Defendant, crt/srv
Motion
11/08/2017-11:03
03/22/2018-11:03
Answer of the defendants to Complaint, crt/srv
Filing
11/08/2017-09:33
02/19/2020-09:33
Brazelton, Gwendolyn
Summons & Complaint
Filing
10/11/2017-16:47
02/19/2020-16:47
Summary
Fine/Costs:
$225.00
Total Paid for fine/costs:
$225.00
Balance Due:
$0.00
Costs
Description
Cost Code
Amount
Charge Action
Disbursed Amount
Motion/Order Filing Fee $25
MOTION
$25.00
$25.00
Civil Filing Fee State 56%
CVFFST
$56.00
$56.00
Motion/Order Filing Fee $25
MOTION
$25.00
$25.00
Motion/Order Filing Fee $25
MOTION
$25.00
$25.00
SCJD Filing Fee Proviso $50 / $25
SCJDPV
$50.00
$50.00
Civil Filing Fee County 44%/100%
CVFFCN
$44.00
$44.00
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
10/07/2019
608795
COCREE
PY
$25.00
05/06/2019
602511
COCREE
PY
$25.00
11/08/2017
581186
COCKDG
PY
$25.00
10/11/2017
579961
COCMRR
PY
$150.00
Add Case Notes
note goes here
Secured?