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
C B VS Ronald W Frame
Case Number:
2019CP1000491
Court Agency:
Common Pleas
Filed Date:
01/31/2019
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 40J
Disposition Date:
05/22/2020
Disposition Judge:
Price, Bentley
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
B, C
Plaintiff
05/22/2020
Berry, Cynthia Bailey
Berry Law Firm 296 Green Street Orangeburg SC 29115
Plaintiff Attorney
01/31/2019
Berry, Cynthia Bailey
Berry Law Firm 296 Green Street Orangeburg SC 29115
Plaintiff Attorney
01/31/2019
B, C
Plaintiff
05/22/2020
Gilliam, Tameka
Plaintiff
02/01/2019
Frame, Ronald W
Defendant
05/19/2020
Sullivan, James Patrick
215 East Bay St. Ste 303 Charleston SC 29401
Defendant Attorney
02/01/2019
Gilliam, Tameka
Plaintiff
02/01/2019
Berry, Cynthia Bailey
Berry Law Firm 296 Green Street Orangeburg SC 29115
Plaintiff Attorney
01/31/2019
Sullivan, James Patrick
215 East Bay St. Ste 303 Charleston SC 29401
Defendant Attorney
02/01/2019
Frame, Ronald W
Defendant
05/19/2020
Watson, John Duncan
(Inactive)
716 Prince St County Attorney Georgetown SC 29440
Mediator
08/29/2019
Wyman, Mikell Holbrook
(Inactive)
1780 Balfoure Drive Charleston SC 29407
Alternate Mediator
08/29/2019
Associated Cases
Agency
Case #
External
Relationship
Description
Case Filed Date
Disposition Date
Case Status
Disposition
Common Pleas
2019CP1000490
N
CONS
Tameka Gilliam VS Ronald W Frame
01/31/2019
05/22/2020
Dismissed
Dismissed per Rule 40J
Actions
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Frame, Ronald W
NEF(05-22-2020 11:39:34 AM) Order/Consent Order
Filing
05/22/2020-11:39
Frame, Ronald W
Consent Order Removing Case Per Rule 40j
Order
05/22/2020-11:39
Frame, Ronald W
NEF(05-19-2020 11:41:45 AM) Proposed Order/Consent Order
Filing
05/19/2020-15:03
05/22/2020-15:03
Frame, Ronald W
Order/Order Cover Sheet $25.00
Filing
05/19/2020-11:41
05/22/2020-11:41
B, C
ADR/Notice of ADR
Action
11/27/2019-08:43
05/22/2020-08:43
B, C
ADR/Alternative Dispute Resolution (Workflow)
Action
08/29/2019-13:35
11/27/2019-13:35
B, C
Archived Document
Filing
08/29/2019-00:00
05/22/2020-00:00
Berry, Cynthia Bailey
Archived Document
Filing
08/29/2019-00:00
05/22/2020-00:00
Sullivan, James Patrick
Archived Document
Filing
08/29/2019-00:00
05/22/2020-00:00
Watson, John Duncan
Archived Document
Filing
08/29/2019-00:00
05/22/2020-00:00
Wyman, Mikell Holbrook
Archived Document
Filing
08/29/2019-00:00
05/22/2020-00:00
B, C
Filing Fees Wavied
Filing
01/31/2019-13:36
05/22/2020-13:36
Consent Order Consolidating Cases
Filing
01/31/2019-11:18
05/22/2020-11:18
Frame, Ronald W
Motion to Transfer Venue
Filing
01/31/2019-11:11
05/22/2020-11:11
Frame, Ronald W
Motion to Consolidate
Filing
01/31/2019-11:11
05/22/2020-11:11
Frame, Ronald W
Answer, jury trial demanded
Filing
01/31/2019-11:10
05/22/2020-11:10
B, C
Summons & Complaint
Filing
01/31/2019-11:09
05/22/2020-13:31
B, C
Consent Order Changing Venue from Dorchester County
Filing
01/31/2019-11:08
05/22/2020-11:08
Financials
Summary
Fine/Costs:
$25.00
Total Paid for fine/costs:
$25.00
Balance Due:
$0.00
Costs
Description
Cost Code
Amount
Charge Action
Disbursed Amount
Motion/Order Filing Fee $25
MOTION
$25.00
$25.00
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
05/19/2020
618816
COCMRR
PY
$25.00
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
B, C
Plaintiff
05/22/2020
Berry, Cynthia Bailey
Berry Law Firm 296 Green Street Orangeburg SC 29115
Plaintiff Attorney
01/31/2019
Berry, Cynthia Bailey
Berry Law Firm 296 Green Street Orangeburg SC 29115
Plaintiff Attorney
01/31/2019
B, C
Plaintiff
05/22/2020
Gilliam, Tameka
Plaintiff
02/01/2019
Frame, Ronald W
Defendant
05/19/2020
Sullivan, James Patrick
215 East Bay St. Ste 303 Charleston SC 29401
Defendant Attorney
02/01/2019
Gilliam, Tameka
Plaintiff
02/01/2019
Berry, Cynthia Bailey
Berry Law Firm 296 Green Street Orangeburg SC 29115
Plaintiff Attorney
01/31/2019
Sullivan, James Patrick
215 East Bay St. Ste 303 Charleston SC 29401
Defendant Attorney
02/01/2019
Frame, Ronald W
Defendant
05/19/2020
Watson, John Duncan
(Inactive)
716 Prince St County Attorney Georgetown SC 29440
Mediator
08/29/2019
Wyman, Mikell Holbrook
(Inactive)
1780 Balfoure Drive Charleston SC 29407
Alternate Mediator
08/29/2019
Label
Label
Agency
Case #
External
Relationship
Description
Case Filed Date
Disposition Date
Case Status
Disposition
Common Pleas
2019CP1000490
N
CONS
Tameka Gilliam VS Ronald W Frame
01/31/2019
05/22/2020
Dismissed
Dismissed per Rule 40J
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Frame, Ronald W
NEF(05-22-2020 11:39:34 AM) Order/Consent Order
Filing
05/22/2020-11:39
Frame, Ronald W
Consent Order Removing Case Per Rule 40j
Order
05/22/2020-11:39
Frame, Ronald W
NEF(05-19-2020 11:41:45 AM) Proposed Order/Consent Order
Filing
05/19/2020-15:03
05/22/2020-15:03
Frame, Ronald W
Order/Order Cover Sheet $25.00
Filing
05/19/2020-11:41
05/22/2020-11:41
B, C
ADR/Notice of ADR
Action
11/27/2019-08:43
05/22/2020-08:43
B, C
ADR/Alternative Dispute Resolution (Workflow)
Action
08/29/2019-13:35
11/27/2019-13:35
B, C
Archived Document
Filing
08/29/2019-00:00
05/22/2020-00:00
Berry, Cynthia Bailey
Archived Document
Filing
08/29/2019-00:00
05/22/2020-00:00
Sullivan, James Patrick
Archived Document
Filing
08/29/2019-00:00
05/22/2020-00:00
Watson, John Duncan
Archived Document
Filing
08/29/2019-00:00
05/22/2020-00:00
Wyman, Mikell Holbrook
Archived Document
Filing
08/29/2019-00:00
05/22/2020-00:00
B, C
Filing Fees Wavied
Filing
01/31/2019-13:36
05/22/2020-13:36
Consent Order Consolidating Cases
Filing
01/31/2019-11:18
05/22/2020-11:18
Frame, Ronald W
Motion to Transfer Venue
Filing
01/31/2019-11:11
05/22/2020-11:11
Frame, Ronald W
Motion to Consolidate
Filing
01/31/2019-11:11
05/22/2020-11:11
Frame, Ronald W
Answer, jury trial demanded
Filing
01/31/2019-11:10
05/22/2020-11:10
B, C
Summons & Complaint
Filing
01/31/2019-11:09
05/22/2020-13:31
B, C
Consent Order Changing Venue from Dorchester County
Filing
01/31/2019-11:08
05/22/2020-11:08
Summary
Fine/Costs:
$25.00
Total Paid for fine/costs:
$25.00
Balance Due:
$0.00
Costs
Description
Cost Code
Amount
Charge Action
Disbursed Amount
Motion/Order Filing Fee $25
MOTION
$25.00
$25.00
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
05/19/2020
618816
COCMRR
PY
$25.00
Add Case Notes
note goes here
Secured?