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
Wells Fargo Bank N A VS Emily K Dearybury
Case Number:
2018CP1005686
Court Agency:
Common Pleas
Filed Date:
11/30/2018
Case Type:
Common Pleas
Case Sub Type:
Debt Collection 110
File Type:
Jury
Status:
Satisfied
Assigned Judge:
Clerk Of Court C P, G S, And Family Court
Disposition:
Default Uncontested
Disposition Date:
06/12/2020
Disposition Judge:
McCoy, Jennifer B.
Original Source Doc:
Original Case #:
Judgment Number:
2018CP1005686
Court Roster:
Case Parties
Click the
icon to show associated parties.
Name
Address
Race
Sex
Year Of Birth
Party Type
Party Status
Last Updated
Carcione, Jessica Lynn
3800 Fernandina Rd Ste 110 Columbia SC 29210
Plaintiff Attorney
12/18/2024
Wells Fargo Bank N A
Plaintiff
12/18/2024
Cowan, Gregory Preston
1315 Westbrook Plaza Dr Winston-Salem NC 27103
Plaintiff Attorney
11/30/2018
Wells Fargo Bank N A
Plaintiff
12/18/2024
Dearybury, Emily K
Defendant
12/18/2024
Grim, Marley Nicole
3825 Forrestgate Dr Winston-Salem NC 27103
Plaintiff Attorney
06/08/2020
Wells Fargo Bank N A
Plaintiff
12/18/2024
Keaveny, Thomas J. II
(Inactive)
P. O. Drawer 1228 Beaufort SC 29901
Mediator
06/28/2019
Poore, Bruce M.
(Inactive)
PO Box 11808 Rock Hill SC 297311808
Alternate Mediator
06/28/2019
Wells Fargo Bank N A
Plaintiff
12/18/2024
Carcione, Jessica Lynn
3800 Fernandina Rd Ste 110 Columbia SC 29210
Plaintiff Attorney
12/18/2024
Cowan, Gregory Preston
1315 Westbrook Plaza Dr Winston-Salem NC 27103
Plaintiff Attorney
11/30/2018
Grim, Marley Nicole
3825 Forrestgate Dr Winston-Salem NC 27103
Plaintiff Attorney
06/08/2020
Judgments
For:
Wells Fargo Bank N A
Against:
Dearybury, Emily K
Judg. Amount:
$8,059.94
Judgment Date:
06/12/2020
Description:
Judgment/Default
Disposition:
Satisfied Or Cancelled
Disp. Date:
12/18/2024
Date Entered/Last Changed
06/12/2020 -- 12/18/2024
Notes:
None
Judgment Details
Claims Code
Detail Desc.
Detail Amount
Detail Date
None
Actions
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Wells Fargo Bank N A
NEF(12-18-2024 12:05:51 PM) Judgment/Satisfaction of Jud...
Filing
12/18/2024-13:24
Wells Fargo Bank N A
Judgment/Satisfaction of Judgment
Filing
12/18/2024-12:05
Wells Fargo Bank N A
Notice of Appearance Atty Carcione
Filing
12/18/2024-12:05
Wells Fargo Bank N A
NEF(06-12-2020 01:49:38 PM) Order/Judgment by Default an...
Filing
06/12/2020-13:49
Wells Fargo Bank N A
Order/Judgment by Default and Form 4
Order
06/12/2020-13:49
Wells Fargo Bank N A
Judgment/Default
Judgment
06/12/2020-13:49
Dearybury, Emily K
Judgment/Default
Judgment
06/12/2020-13:49
Wells Fargo Bank N A
NEF(06-04-2020 03:52:44 PM) Motion/Default Judgment
Filing
06/08/2020-09:29
06/12/2020-09:29
Wells Fargo Bank N A
Motion for Default Judgment
Motion
06/04/2020-15:52
06/12/2020-15:52
Wells Fargo Bank N A
Certificate Of Service
Filing
06/04/2020-15:52
06/12/2020-15:52
Wells Fargo Bank N A
Affidavit of Default
Filing
06/04/2020-15:52
06/12/2020-15:52
Wells Fargo Bank N A
Affidavit of Attorney Fees
Filing
06/04/2020-15:52
06/12/2020-15:52
Wells Fargo Bank N A
Affidavit of Non Military Service
Filing
06/04/2020-15:52
06/12/2020-15:52
Wells Fargo Bank N A
Notice/Notice of Appearance
Filing
06/04/2020-15:52
06/12/2020-15:52
Wells Fargo Bank N A
ADR/Notice of ADR
Action
09/26/2019-08:39
06/12/2020-08:39
Wells Fargo Bank N A
ADR/Alternative Dispute Resolution (Workflow)
Action
06/28/2019-13:58
09/26/2019-13:58
Wells Fargo Bank N A
Archived Document
Filing
06/28/2019-00:00
06/12/2020-00:00
Cowan, Gregory Preston
Archived Document
Filing
06/28/2019-00:00
06/12/2020-00:00
Keaveny, Thomas J. II
Archived Document
Filing
06/28/2019-00:00
06/12/2020-00:00
Poore, Bruce M.
Archived Document
Filing
06/28/2019-00:00
06/12/2020-00:00
Affidavit Of Service
Filing
06/20/2019-09:26
06/12/2020-09:26
Affidavit Of Service
Filing
04/01/2019-14:42
06/12/2020-14:42
Affidavit Of Service
Filing
02/05/2019-11:16
06/12/2020-11:16
Wells Fargo Bank N A
Summons & Complaint
Filing
11/30/2018-13:54
06/12/2020-13:54
Wells Fargo Bank N A
Affidavit
Filing
11/30/2018-09:55
06/12/2020-09:55
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
Motion/Order Filing Fee $25
MOTION
$25.00
$25.00
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
06/08/2020
619522
COCAMW
PY
$25.00
11/30/2018
596320
COCJSJ
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
Carcione, Jessica Lynn
3800 Fernandina Rd Ste 110 Columbia SC 29210
Plaintiff Attorney
12/18/2024
Wells Fargo Bank N A
Plaintiff
12/18/2024
Cowan, Gregory Preston
1315 Westbrook Plaza Dr Winston-Salem NC 27103
Plaintiff Attorney
11/30/2018
Wells Fargo Bank N A
Plaintiff
12/18/2024
Dearybury, Emily K
Defendant
12/18/2024
Grim, Marley Nicole
3825 Forrestgate Dr Winston-Salem NC 27103
Plaintiff Attorney
06/08/2020
Wells Fargo Bank N A
Plaintiff
12/18/2024
Keaveny, Thomas J. II
(Inactive)
P. O. Drawer 1228 Beaufort SC 29901
Mediator
06/28/2019
Poore, Bruce M.
(Inactive)
PO Box 11808 Rock Hill SC 297311808
Alternate Mediator
06/28/2019
Wells Fargo Bank N A
Plaintiff
12/18/2024
Carcione, Jessica Lynn
3800 Fernandina Rd Ste 110 Columbia SC 29210
Plaintiff Attorney
12/18/2024
Cowan, Gregory Preston
1315 Westbrook Plaza Dr Winston-Salem NC 27103
Plaintiff Attorney
11/30/2018
Grim, Marley Nicole
3825 Forrestgate Dr Winston-Salem NC 27103
Plaintiff Attorney
06/08/2020
For:
Wells Fargo Bank N A
Against:
Dearybury, Emily K
Judg. Amount:
$8,059.94
Judgment Date:
06/12/2020
Description:
Judgment/Default
Disposition:
Satisfied Or Cancelled
Disp. Date:
12/18/2024
Date Entered/Last Changed
06/12/2020 -- 12/18/2024
Notes:
None
Judgment Details
Claims Code
Detail Desc.
Detail Amount
Detail Date
None
Label
Label
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Wells Fargo Bank N A
NEF(12-18-2024 12:05:51 PM) Judgment/Satisfaction of Jud...
Filing
12/18/2024-13:24
Wells Fargo Bank N A
Judgment/Satisfaction of Judgment
Filing
12/18/2024-12:05
Wells Fargo Bank N A
Notice of Appearance Atty Carcione
Filing
12/18/2024-12:05
Wells Fargo Bank N A
NEF(06-12-2020 01:49:38 PM) Order/Judgment by Default an...
Filing
06/12/2020-13:49
Wells Fargo Bank N A
Order/Judgment by Default and Form 4
Order
06/12/2020-13:49
Wells Fargo Bank N A
Judgment/Default
Judgment
06/12/2020-13:49
Dearybury, Emily K
Judgment/Default
Judgment
06/12/2020-13:49
Wells Fargo Bank N A
NEF(06-04-2020 03:52:44 PM) Motion/Default Judgment
Filing
06/08/2020-09:29
06/12/2020-09:29
Wells Fargo Bank N A
Motion for Default Judgment
Motion
06/04/2020-15:52
06/12/2020-15:52
Wells Fargo Bank N A
Certificate Of Service
Filing
06/04/2020-15:52
06/12/2020-15:52
Wells Fargo Bank N A
Affidavit of Default
Filing
06/04/2020-15:52
06/12/2020-15:52
Wells Fargo Bank N A
Affidavit of Attorney Fees
Filing
06/04/2020-15:52
06/12/2020-15:52
Wells Fargo Bank N A
Affidavit of Non Military Service
Filing
06/04/2020-15:52
06/12/2020-15:52
Wells Fargo Bank N A
Notice/Notice of Appearance
Filing
06/04/2020-15:52
06/12/2020-15:52
Wells Fargo Bank N A
ADR/Notice of ADR
Action
09/26/2019-08:39
06/12/2020-08:39
Wells Fargo Bank N A
ADR/Alternative Dispute Resolution (Workflow)
Action
06/28/2019-13:58
09/26/2019-13:58
Wells Fargo Bank N A
Archived Document
Filing
06/28/2019-00:00
06/12/2020-00:00
Cowan, Gregory Preston
Archived Document
Filing
06/28/2019-00:00
06/12/2020-00:00
Keaveny, Thomas J. II
Archived Document
Filing
06/28/2019-00:00
06/12/2020-00:00
Poore, Bruce M.
Archived Document
Filing
06/28/2019-00:00
06/12/2020-00:00
Affidavit Of Service
Filing
06/20/2019-09:26
06/12/2020-09:26
Affidavit Of Service
Filing
04/01/2019-14:42
06/12/2020-14:42
Affidavit Of Service
Filing
02/05/2019-11:16
06/12/2020-11:16
Wells Fargo Bank N A
Summons & Complaint
Filing
11/30/2018-13:54
06/12/2020-13:54
Wells Fargo Bank N A
Affidavit
Filing
11/30/2018-09:55
06/12/2020-09:55
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
Motion/Order Filing Fee $25
MOTION
$25.00
$25.00
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
06/08/2020
619522
COCAMW
PY
$25.00
11/30/2018
596320
COCJSJ
PY
$150.00
Add Case Notes
note goes here
Secured?