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
Thomas Haas VS Zachary P Hughes
Case Number:
2019CP1002095
Court Agency:
Common Pleas
Filed Date:
04/23/2019
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:
01/18/2022
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
Dickson, G. Wells Jr.
(Inactive)
PO Box 819 Kingstree SC 295560819
Mediator
11/19/2019
Haas, Thomas
Plaintiff
01/18/2022
Hart, Christopher Richard
3814 N. Main St Columbia SC 292036443
Plaintiff Attorney
04/23/2019
Hart, Christopher Richard
3814 N. Main St Columbia SC 292036443
Plaintiff Attorney
04/23/2019
Haas, Thomas
Plaintiff
01/18/2022
Hughes, Zachary P
Defendant
04/23/2019
Kendall, Everett Augustus II
(Inactive)
PO Box 6648 Columbia SC 29260
Alternate Mediator
11/19/2019
Actions
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Haas, Thomas
NEF(01-18-2022 02:26:53 PM) Voluntary Dismissal Of
Filing
01/18/2022-15:21
Haas, Thomas
Voluntary Dismissal With Prejudice
Filing
01/18/2022-14:26
Hart, Christopher Richard
1/24/2022_JRY_Roster/Notice of Case Roster Publication Sent
Action
01/18/2022-12:21
01/18/2022-12:21
Haas, Thomas
ADR/Notice of ADR
Action
02/17/2020-08:54
01/18/2022-08:54
Haas, Thomas
ADR/Alternative Dispute Resolution (Workflow)
Action
11/19/2019-12:09
02/17/2020-12:09
Haas, Thomas
NEF(11-19-2019 08:54:16 AM) ADR/Notice of ADR
Filing
11/19/2019-08:54
01/18/2022-08:54
Haas, Thomas
Affidavit/Default
Filing
07/01/2019-13:03
01/18/2022-13:03
Affidavit Of Service
Filing
06/14/2019-15:40
01/18/2022-15:40
Haas, Thomas
Summons & Complaint
Filing
04/23/2019-12:07
01/18/2022-12:07
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 County 44%/100%
CVFFCN
$44.00
$44.00
Civil Filing Fee State 56%
CVFFST
$56.00
$56.00
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
04/23/2019
602050
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
Dickson, G. Wells Jr.
(Inactive)
PO Box 819 Kingstree SC 295560819
Mediator
11/19/2019
Haas, Thomas
Plaintiff
01/18/2022
Hart, Christopher Richard
3814 N. Main St Columbia SC 292036443
Plaintiff Attorney
04/23/2019
Hart, Christopher Richard
3814 N. Main St Columbia SC 292036443
Plaintiff Attorney
04/23/2019
Haas, Thomas
Plaintiff
01/18/2022
Hughes, Zachary P
Defendant
04/23/2019
Kendall, Everett Augustus II
(Inactive)
PO Box 6648 Columbia SC 29260
Alternate Mediator
11/19/2019
Label
Label
Label
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Haas, Thomas
NEF(01-18-2022 02:26:53 PM) Voluntary Dismissal Of
Filing
01/18/2022-15:21
Haas, Thomas
Voluntary Dismissal With Prejudice
Filing
01/18/2022-14:26
Hart, Christopher Richard
1/24/2022_JRY_Roster/Notice of Case Roster Publication Sent
Action
01/18/2022-12:21
01/18/2022-12:21
Haas, Thomas
ADR/Notice of ADR
Action
02/17/2020-08:54
01/18/2022-08:54
Haas, Thomas
ADR/Alternative Dispute Resolution (Workflow)
Action
11/19/2019-12:09
02/17/2020-12:09
Haas, Thomas
NEF(11-19-2019 08:54:16 AM) ADR/Notice of ADR
Filing
11/19/2019-08:54
01/18/2022-08:54
Haas, Thomas
Affidavit/Default
Filing
07/01/2019-13:03
01/18/2022-13:03
Affidavit Of Service
Filing
06/14/2019-15:40
01/18/2022-15:40
Haas, Thomas
Summons & Complaint
Filing
04/23/2019-12:07
01/18/2022-12:07
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 County 44%/100%
CVFFCN
$44.00
$44.00
Civil Filing Fee State 56%
CVFFST
$56.00
$56.00
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
04/23/2019
602050
COCSRJ
PY
$150.00
Add Case Notes
note goes here
Secured?