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
Jonah John Gadbois VS Ashley N Holliday , defendant, et al
Case Number:
2019CP1003433
Court Agency:
Common Pleas
Filed Date:
06/27/2019
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:
09/14/2020
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
Ammons, Jeffrey
PO Box 1068 Mt. Pleasant SC 29465
Defendant Attorney
09/30/2019
Bascinar, Abdullah A
Defendant
06/28/2019
Holliday, Ashley N
Defendant
06/27/2019
Bascinar, Abdullah A
Defendant
06/28/2019
Ammons, Jeffrey
PO Box 1068 Mt. Pleasant SC 29465
Defendant Attorney
09/30/2019
Gadbois, Jonah John
Plaintiff
09/28/2020
Tong, Emily Hanewicz
8086 Rivers Avenue Ste A North Charleston SC 29406
Plaintiff Attorney
06/27/2019
Hodge, Charles J.
(Inactive)
Hodge & Langley Law Firm, PC PO Box 2765 Spartanburg SC 293042765
Alternate Mediator
01/23/2020
Holliday, Ashley N
Defendant
06/27/2019
Ammons, Jeffrey
PO Box 1068 Mt. Pleasant SC 29465
Defendant Attorney
09/30/2019
Hunnicutt, Daniel Alan
(Inactive)
PO Box 1735 Conway SC 29528
Mediator
01/23/2020
Pogue, Benjamin R. III
219 Calhoun Street Charleston SC 29401
Mediator
09/28/2020
Tong, Emily Hanewicz
8086 Rivers Avenue Ste A North Charleston SC 29406
Plaintiff Attorney
06/27/2019
Gadbois, Jonah John
Plaintiff
09/28/2020
Actions
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Holliday, Ashley N
NEF(09-28-2020 08:10:56 AM) Voluntary Dismissal Of
Filing
09/28/2020-08:49
Holliday, Ashley N
Voluntary Dismissal With Prejudice
Filing
09/28/2020-08:10
Gadbois, Jonah John
NEF(09-14-2020 01:23:43 PM) ADR/Proof of ADR
Filing
09/14/2020-13:23
Gadbois, Jonah John
Proof of ADR Fully Settled
Action
09/14/2020-13:23
Ammons, Jeffrey
5/29/2020_MOTION_Roster/Notice of Motions Roster Publication
Action
05/19/2020-11:25
09/14/2020-11:25
Tong, Emily Hanewicz
5/29/2020_MOTION_Roster/Notice of Motions Roster Publication
Action
05/19/2020-11:25
09/14/2020-11:25
Gadbois, Jonah John
ADR/Notice of ADR
Action
04/22/2020-09:12
09/14/2020-09:12
Gadbois, Jonah John
NEF(02-10-2020 01:32:40 PM) Motion/Compel
Filing
02/10/2020-14:20
09/14/2020-14:20
Gadbois, Jonah John
Motion/Compel Discovery Response
Motion
02/10/2020-13:32
05/19/2020-13:32
Gadbois, Jonah John
ADR/Alternative Dispute Resolution (Workflow)
Action
01/23/2020-12:10
04/22/2020-12:10
Gadbois, Jonah John
NEF(01-23-2020 09:12:37 AM) ADR/Notice of ADR
Filing
01/23/2020-09:12
09/14/2020-09:12
Affidavit Of Service
Filing
09/30/2019-12:46
09/14/2020-12:46
Certificate Of Service (2)
Filing
09/27/2019-14:28
09/14/2020-14:28
Defendants' Offer Of Judgment
Filing
09/27/2019-10:48
09/14/2020-10:48
Answer of Defendants, Jury Trial Demanded
Filing
09/27/2019-10:47
09/14/2020-10:47
Gadbois, Jonah John
Summons & Complaint
Filing
06/27/2019-12:03
09/14/2020-12:03
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
Civil Filing Fee County 44%/100%
CVFFCN
$44.00
$44.00
Civil Filing Fee State 56%
CVFFST
$56.00
$56.00
Motion/Order Filing Fee $25
MOTION
$25.00
$25.00
SCJD Filing Fee Proviso $50 / $25
SCJDPV
$50.00
$50.00
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
02/10/2020
614868
COCDTS
PY
$25.00
06/27/2019
604839
COCAXB
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
Ammons, Jeffrey
PO Box 1068 Mt. Pleasant SC 29465
Defendant Attorney
09/30/2019
Bascinar, Abdullah A
Defendant
06/28/2019
Holliday, Ashley N
Defendant
06/27/2019
Bascinar, Abdullah A
Defendant
06/28/2019
Ammons, Jeffrey
PO Box 1068 Mt. Pleasant SC 29465
Defendant Attorney
09/30/2019
Gadbois, Jonah John
Plaintiff
09/28/2020
Tong, Emily Hanewicz
8086 Rivers Avenue Ste A North Charleston SC 29406
Plaintiff Attorney
06/27/2019
Hodge, Charles J.
(Inactive)
Hodge & Langley Law Firm, PC PO Box 2765 Spartanburg SC 293042765
Alternate Mediator
01/23/2020
Holliday, Ashley N
Defendant
06/27/2019
Ammons, Jeffrey
PO Box 1068 Mt. Pleasant SC 29465
Defendant Attorney
09/30/2019
Hunnicutt, Daniel Alan
(Inactive)
PO Box 1735 Conway SC 29528
Mediator
01/23/2020
Pogue, Benjamin R. III
219 Calhoun Street Charleston SC 29401
Mediator
09/28/2020
Tong, Emily Hanewicz
8086 Rivers Avenue Ste A North Charleston SC 29406
Plaintiff Attorney
06/27/2019
Gadbois, Jonah John
Plaintiff
09/28/2020
Label
Label
Label
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Holliday, Ashley N
NEF(09-28-2020 08:10:56 AM) Voluntary Dismissal Of
Filing
09/28/2020-08:49
Holliday, Ashley N
Voluntary Dismissal With Prejudice
Filing
09/28/2020-08:10
Gadbois, Jonah John
NEF(09-14-2020 01:23:43 PM) ADR/Proof of ADR
Filing
09/14/2020-13:23
Gadbois, Jonah John
Proof of ADR Fully Settled
Action
09/14/2020-13:23
Ammons, Jeffrey
5/29/2020_MOTION_Roster/Notice of Motions Roster Publication
Action
05/19/2020-11:25
09/14/2020-11:25
Tong, Emily Hanewicz
5/29/2020_MOTION_Roster/Notice of Motions Roster Publication
Action
05/19/2020-11:25
09/14/2020-11:25
Gadbois, Jonah John
ADR/Notice of ADR
Action
04/22/2020-09:12
09/14/2020-09:12
Gadbois, Jonah John
NEF(02-10-2020 01:32:40 PM) Motion/Compel
Filing
02/10/2020-14:20
09/14/2020-14:20
Gadbois, Jonah John
Motion/Compel Discovery Response
Motion
02/10/2020-13:32
05/19/2020-13:32
Gadbois, Jonah John
ADR/Alternative Dispute Resolution (Workflow)
Action
01/23/2020-12:10
04/22/2020-12:10
Gadbois, Jonah John
NEF(01-23-2020 09:12:37 AM) ADR/Notice of ADR
Filing
01/23/2020-09:12
09/14/2020-09:12
Affidavit Of Service
Filing
09/30/2019-12:46
09/14/2020-12:46
Certificate Of Service (2)
Filing
09/27/2019-14:28
09/14/2020-14:28
Defendants' Offer Of Judgment
Filing
09/27/2019-10:48
09/14/2020-10:48
Answer of Defendants, Jury Trial Demanded
Filing
09/27/2019-10:47
09/14/2020-10:47
Gadbois, Jonah John
Summons & Complaint
Filing
06/27/2019-12:03
09/14/2020-12:03
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
Civil Filing Fee County 44%/100%
CVFFCN
$44.00
$44.00
Civil Filing Fee State 56%
CVFFST
$56.00
$56.00
Motion/Order Filing Fee $25
MOTION
$25.00
$25.00
SCJD Filing Fee Proviso $50 / $25
SCJDPV
$50.00
$50.00
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
02/10/2020
614868
COCDTS
PY
$25.00
06/27/2019
604839
COCAXB
PY
$150.00
Add Case Notes
note goes here
Secured?