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
Laura Simmons VS Lowcountry Doughnuts Inc
Case Number:
2019CP1001336
Court Agency:
Common Pleas
Filed Date:
03/15/2019
Case Type:
Common Pleas
Case Sub Type:
Premises Liab 330
File Type:
Jury
Status:
Settled
Assigned Judge:
Clerk Of Court C P, G S, And Family Court
Disposition:
Withdrawn or Settled by Parties
Disposition Date:
10/01/2020
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
Arndt, Jonathan S.
111 Coleman Boulevard Suite 301 Mount Pleasant SC 29464
Defendant Attorney
04/29/2020
Lowcountry Doughnuts Inc
Defendant
10/22/2019
Krispy Kreme Doughnuts
Defendant
03/18/2019
Lowcountry Doughnuts Inc
Defendant
10/22/2019
Arndt, Jonathan S.
111 Coleman Boulevard Suite 301 Mount Pleasant SC 29464
Defendant Attorney
04/29/2020
Thompson, Joseph DuRant III
111 Coleman Boulevard, Suite 301 Mount Pleasant SC 29446
Defendant Attorney
05/09/2019
Rawl, A. Victor Jr.
(Inactive)
40 Calhoun Street Suite 350 Charleston SC 29401
Alternate Mediator
10/11/2019
Simmons, Laura
Plaintiff
10/01/2020
TAYLOR, JASON F
102 Broad Street Second Floor Charleston SC 29401
Plaintiff Attorney
03/15/2019
Stephenson, Thomas L.
(Inactive)
Stephenson And Murphy 207 Whitsett St Greenville SC 29601
Mediator
10/11/2019
TAYLOR, JASON F
102 Broad Street Second Floor Charleston SC 29401
Plaintiff Attorney
03/15/2019
Simmons, Laura
Plaintiff
10/01/2020
Thompson, Joseph DuRant III
111 Coleman Boulevard, Suite 301 Mount Pleasant SC 29446
Defendant Attorney
05/09/2019
Lowcountry Doughnuts Inc
Defendant
10/22/2019
Actions
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Lowcountry Doughnuts Inc
NEF(10-01-2020 01:35:53 PM) Stipulation Of Dismissal
Filing
10/01/2020-15:28
Lowcountry Doughnuts Inc
Stipulation Of Dismissal w/ Prejudice
Filing
10/01/2020-13:35
Lowcountry Doughnuts Inc
NEF(04-29-2020 11:14:56 AM) Notice/Notice of Appearance
Filing
04/29/2020-11:15
10/01/2020-11:15
Lowcountry Doughnuts Inc
Notice/Notice of Appearance
Filing
04/29/2020-11:14
10/01/2020-11:14
TAYLOR, JASON F
3/27/2020_MOTION_Roster/Notice of Motions Roster Publication
Action
03/18/2020-14:09
10/01/2020-14:09
Thompson, Joseph DuRant III
3/27/2020_MOTION_Roster/Notice of Motions Roster Publication
Action
03/18/2020-14:09
10/01/2020-14:09
TAYLOR, JASON F
3/27/2020_MOTION_Roster/Notice of Motions Roster Publication
Action
02/24/2020-09:48
10/01/2020-09:48
Thompson, Joseph DuRant III
3/27/2020_MOTION_Roster/Notice of Motions Roster Publication
Action
02/24/2020-09:48
10/01/2020-09:48
Simmons, Laura
ADR/Notice of ADR
Action
01/09/2020-07:36
10/01/2020-07:36
Lowcountry Doughnuts Inc
NEF(10-22-2019 11:25:47 AM) Motion/Compel
Filing
10/22/2019-13:38
10/01/2020-13:38
Lowcountry Doughnuts Inc
Motion/Compel Plntff's Discovery Responses
Motion
10/22/2019-11:25
05/01/2020-11:25
Simmons, Laura
ADR/Alternative Dispute Resolution (Workflow)
Action
10/11/2019-12:52
01/09/2020-12:52
Simmons, Laura
Archived Document
Filing
10/11/2019-00:00
10/01/2020-00:00
TAYLOR, JASON F
Archived Document
Filing
10/11/2019-00:00
10/01/2020-00:00
Stephenson, Thomas L.
Archived Document
Filing
10/11/2019-00:00
10/01/2020-00:00
Rawl, A. Victor Jr.
Archived Document
Filing
10/11/2019-00:00
10/01/2020-00:00
Thompson, Joseph DuRant III
Archived Document
Filing
10/11/2019-00:00
10/01/2020-00:00
Lowcountry Doughnuts Inc
Answer, Jury Trial Demanded, crt/srv
Filing
05/08/2019-14:16
10/01/2020-14:16
Simmons, Laura
Summons & Complaint
Filing
03/15/2019-12:49
10/01/2020-12:49
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
SCJD Filing Fee Proviso $50 / $25
SCJDPV
$50.00
$50.00
Motion/Order Filing Fee $25
MOTION
$25.00
$25.00
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
10/22/2019
609516
COCMRR
PY
$25.00
03/15/2019
600440
coceba
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
Arndt, Jonathan S.
111 Coleman Boulevard Suite 301 Mount Pleasant SC 29464
Defendant Attorney
04/29/2020
Lowcountry Doughnuts Inc
Defendant
10/22/2019
Krispy Kreme Doughnuts
Defendant
03/18/2019
Lowcountry Doughnuts Inc
Defendant
10/22/2019
Arndt, Jonathan S.
111 Coleman Boulevard Suite 301 Mount Pleasant SC 29464
Defendant Attorney
04/29/2020
Thompson, Joseph DuRant III
111 Coleman Boulevard, Suite 301 Mount Pleasant SC 29446
Defendant Attorney
05/09/2019
Rawl, A. Victor Jr.
(Inactive)
40 Calhoun Street Suite 350 Charleston SC 29401
Alternate Mediator
10/11/2019
Simmons, Laura
Plaintiff
10/01/2020
TAYLOR, JASON F
102 Broad Street Second Floor Charleston SC 29401
Plaintiff Attorney
03/15/2019
Stephenson, Thomas L.
(Inactive)
Stephenson And Murphy 207 Whitsett St Greenville SC 29601
Mediator
10/11/2019
TAYLOR, JASON F
102 Broad Street Second Floor Charleston SC 29401
Plaintiff Attorney
03/15/2019
Simmons, Laura
Plaintiff
10/01/2020
Thompson, Joseph DuRant III
111 Coleman Boulevard, Suite 301 Mount Pleasant SC 29446
Defendant Attorney
05/09/2019
Lowcountry Doughnuts Inc
Defendant
10/22/2019
Label
Label
Label
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Lowcountry Doughnuts Inc
NEF(10-01-2020 01:35:53 PM) Stipulation Of Dismissal
Filing
10/01/2020-15:28
Lowcountry Doughnuts Inc
Stipulation Of Dismissal w/ Prejudice
Filing
10/01/2020-13:35
Lowcountry Doughnuts Inc
NEF(04-29-2020 11:14:56 AM) Notice/Notice of Appearance
Filing
04/29/2020-11:15
10/01/2020-11:15
Lowcountry Doughnuts Inc
Notice/Notice of Appearance
Filing
04/29/2020-11:14
10/01/2020-11:14
TAYLOR, JASON F
3/27/2020_MOTION_Roster/Notice of Motions Roster Publication
Action
03/18/2020-14:09
10/01/2020-14:09
Thompson, Joseph DuRant III
3/27/2020_MOTION_Roster/Notice of Motions Roster Publication
Action
03/18/2020-14:09
10/01/2020-14:09
TAYLOR, JASON F
3/27/2020_MOTION_Roster/Notice of Motions Roster Publication
Action
02/24/2020-09:48
10/01/2020-09:48
Thompson, Joseph DuRant III
3/27/2020_MOTION_Roster/Notice of Motions Roster Publication
Action
02/24/2020-09:48
10/01/2020-09:48
Simmons, Laura
ADR/Notice of ADR
Action
01/09/2020-07:36
10/01/2020-07:36
Lowcountry Doughnuts Inc
NEF(10-22-2019 11:25:47 AM) Motion/Compel
Filing
10/22/2019-13:38
10/01/2020-13:38
Lowcountry Doughnuts Inc
Motion/Compel Plntff's Discovery Responses
Motion
10/22/2019-11:25
05/01/2020-11:25
Simmons, Laura
ADR/Alternative Dispute Resolution (Workflow)
Action
10/11/2019-12:52
01/09/2020-12:52
Simmons, Laura
Archived Document
Filing
10/11/2019-00:00
10/01/2020-00:00
TAYLOR, JASON F
Archived Document
Filing
10/11/2019-00:00
10/01/2020-00:00
Stephenson, Thomas L.
Archived Document
Filing
10/11/2019-00:00
10/01/2020-00:00
Rawl, A. Victor Jr.
Archived Document
Filing
10/11/2019-00:00
10/01/2020-00:00
Thompson, Joseph DuRant III
Archived Document
Filing
10/11/2019-00:00
10/01/2020-00:00
Lowcountry Doughnuts Inc
Answer, Jury Trial Demanded, crt/srv
Filing
05/08/2019-14:16
10/01/2020-14:16
Simmons, Laura
Summons & Complaint
Filing
03/15/2019-12:49
10/01/2020-12:49
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
SCJD Filing Fee Proviso $50 / $25
SCJDPV
$50.00
$50.00
Motion/Order Filing Fee $25
MOTION
$25.00
$25.00
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
10/22/2019
609516
COCMRR
PY
$25.00
03/15/2019
600440
coceba
PY
$150.00
Add Case Notes
note goes here
Secured?