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
Trina A Boyd VS Central States Trucking Co
Case Number:
2018CP1005821
Court Agency:
Common Pleas
Filed Date:
12/07/2018
Case Type:
Common Pleas
Case Sub Type:
Wrongful Death 360
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:
04/08/2020
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
Alger, Neil Edward
PO Box 2530 Ridgeland SC 29936
Plaintiff Attorney
12/07/2018
Boyd, Derek L
Plaintiff
12/10/2018
Boyd, Trina A
Plaintiff
04/09/2020
Boyd, Derek L Estate of
Plaintiff
12/10/2018
Boyd, Trina A as Personal Representative
Plaintiff
12/10/2018
Atlantic Trucking Company Inc
Defendant
12/10/2018
Morgan, Grenville D. Jr.
305 East North Street Suite 315 Greenville SC 29601
Defendant Attorney
02/25/2019
Boyd, Derek L
Plaintiff
12/10/2018
Alger, Neil Edward
PO Box 2530 Ridgeland SC 29936
Plaintiff Attorney
12/07/2018
Boyd, Trina A
Plaintiff
04/09/2020
Alger, Neil Edward
PO Box 2530 Ridgeland SC 29936
Plaintiff Attorney
12/07/2018
Boyd, Derek L Estate of
Plaintiff
12/10/2018
Alger, Neil Edward
PO Box 2530 Ridgeland SC 29936
Plaintiff Attorney
12/07/2018
Boyd, Trina A as Personal Representative
Plaintiff
12/10/2018
Alger, Neil Edward
PO Box 2530 Ridgeland SC 29936
Plaintiff Attorney
12/07/2018
Caudle, Ed
Defendant
12/10/2018
Morgan, Grenville D. Jr.
305 East North Street Suite 315 Greenville SC 29601
Defendant Attorney
02/25/2019
Central States Trucking Co
Defendant
12/07/2018
Morgan, Grenville D. Jr.
305 East North Street Suite 315 Greenville SC 29601
Defendant Attorney
02/25/2019
Haselden, Andrew Elliott
(Inactive)
215 East Bay Street Suite 303 Charleston SC 29401
Alternate Mediator
07/05/2019
Morgan, Grenville D. Jr.
305 East North Street Suite 315 Greenville SC 29601
Defendant Attorney
02/25/2019
Atlantic Trucking Company Inc
Defendant
12/10/2018
Caudle, Ed
Defendant
12/10/2018
Central States Trucking Co
Defendant
12/07/2018
Tyler, Matthew N.
(Inactive)
PO Drawer 1931 Florence SC 29503
Mediator
07/05/2019
Actions
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Central States Trucking Co
NEF(04-08-2020 11:20:00 AM) Stipulation Of Dismissal
Filing
04/09/2020-11:15
04/08/2020-11:15
Central States Trucking Co
Stipulation Of Dismissal with Prejudice
Filing
04/08/2020-11:20
04/08/2020-11:20
Boyd, Trina A
ADR/Notice of ADR
Action
10/03/2019-09:13
04/09/2020-09:13
Boyd, Trina A
ADR/Alternative Dispute Resolution (Workflow)
Action
07/05/2019-15:14
10/03/2019-15:14
Boyd, Trina A
Archived Document
Filing
07/05/2019-00:00
04/09/2020-00:00
Alger, Neil Edward
Archived Document
Filing
07/05/2019-00:00
04/09/2020-00:00
Morgan, Grenville D. Jr.
Archived Document
Filing
07/05/2019-00:00
04/09/2020-00:00
Tyler, Matthew N.
Archived Document
Filing
07/05/2019-00:00
04/09/2020-00:00
Haselden, Andrew Elliott
Archived Document
Filing
07/05/2019-00:00
04/09/2020-00:00
Answer of Defendants, crt/srv
Filing
02/22/2019-16:34
04/09/2020-16:34
Affidavit Of Service
Filing
01/03/2019-09:56
04/09/2020-09:56
Affidavit Of Service
Filing
12/27/2018-09:36
04/09/2020-09:36
Boyd, Trina A
Summons & Complaint
Filing
12/07/2018-13:45
04/09/2020-13:45
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
Civil Filing Fee County 44%/100%
CVFFCN
$44.00
$44.00
Civil Filing Fee State 56%
CVFFST
$56.00
$56.00
SCJD Filing Fee Proviso $50 / $25
SCJDPV
$50.00
$50.00
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
12/07/2018
596611
COCMRR
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
Alger, Neil Edward
PO Box 2530 Ridgeland SC 29936
Plaintiff Attorney
12/07/2018
Boyd, Derek L
Plaintiff
12/10/2018
Boyd, Trina A
Plaintiff
04/09/2020
Boyd, Derek L Estate of
Plaintiff
12/10/2018
Boyd, Trina A as Personal Representative
Plaintiff
12/10/2018
Atlantic Trucking Company Inc
Defendant
12/10/2018
Morgan, Grenville D. Jr.
305 East North Street Suite 315 Greenville SC 29601
Defendant Attorney
02/25/2019
Boyd, Derek L
Plaintiff
12/10/2018
Alger, Neil Edward
PO Box 2530 Ridgeland SC 29936
Plaintiff Attorney
12/07/2018
Boyd, Trina A
Plaintiff
04/09/2020
Alger, Neil Edward
PO Box 2530 Ridgeland SC 29936
Plaintiff Attorney
12/07/2018
Boyd, Derek L Estate of
Plaintiff
12/10/2018
Alger, Neil Edward
PO Box 2530 Ridgeland SC 29936
Plaintiff Attorney
12/07/2018
Boyd, Trina A as Personal Representative
Plaintiff
12/10/2018
Alger, Neil Edward
PO Box 2530 Ridgeland SC 29936
Plaintiff Attorney
12/07/2018
Caudle, Ed
Defendant
12/10/2018
Morgan, Grenville D. Jr.
305 East North Street Suite 315 Greenville SC 29601
Defendant Attorney
02/25/2019
Central States Trucking Co
Defendant
12/07/2018
Morgan, Grenville D. Jr.
305 East North Street Suite 315 Greenville SC 29601
Defendant Attorney
02/25/2019
Haselden, Andrew Elliott
(Inactive)
215 East Bay Street Suite 303 Charleston SC 29401
Alternate Mediator
07/05/2019
Morgan, Grenville D. Jr.
305 East North Street Suite 315 Greenville SC 29601
Defendant Attorney
02/25/2019
Atlantic Trucking Company Inc
Defendant
12/10/2018
Caudle, Ed
Defendant
12/10/2018
Central States Trucking Co
Defendant
12/07/2018
Tyler, Matthew N.
(Inactive)
PO Drawer 1931 Florence SC 29503
Mediator
07/05/2019
Label
Label
Label
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Central States Trucking Co
NEF(04-08-2020 11:20:00 AM) Stipulation Of Dismissal
Filing
04/09/2020-11:15
04/08/2020-11:15
Central States Trucking Co
Stipulation Of Dismissal with Prejudice
Filing
04/08/2020-11:20
04/08/2020-11:20
Boyd, Trina A
ADR/Notice of ADR
Action
10/03/2019-09:13
04/09/2020-09:13
Boyd, Trina A
ADR/Alternative Dispute Resolution (Workflow)
Action
07/05/2019-15:14
10/03/2019-15:14
Boyd, Trina A
Archived Document
Filing
07/05/2019-00:00
04/09/2020-00:00
Alger, Neil Edward
Archived Document
Filing
07/05/2019-00:00
04/09/2020-00:00
Morgan, Grenville D. Jr.
Archived Document
Filing
07/05/2019-00:00
04/09/2020-00:00
Tyler, Matthew N.
Archived Document
Filing
07/05/2019-00:00
04/09/2020-00:00
Haselden, Andrew Elliott
Archived Document
Filing
07/05/2019-00:00
04/09/2020-00:00
Answer of Defendants, crt/srv
Filing
02/22/2019-16:34
04/09/2020-16:34
Affidavit Of Service
Filing
01/03/2019-09:56
04/09/2020-09:56
Affidavit Of Service
Filing
12/27/2018-09:36
04/09/2020-09:36
Boyd, Trina A
Summons & Complaint
Filing
12/07/2018-13:45
04/09/2020-13:45
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
Civil Filing Fee County 44%/100%
CVFFCN
$44.00
$44.00
Civil Filing Fee State 56%
CVFFST
$56.00
$56.00
SCJD Filing Fee Proviso $50 / $25
SCJDPV
$50.00
$50.00
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
12/07/2018
596611
COCMRR
PY
$150.00
Add Case Notes
note goes here
Secured?