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
Beatrice Youngblood VS Randy Williams Edwards , defendant, et al
Case Number:
2019CP1000347
Court Agency:
Common Pleas
Filed Date:
01/22/2019
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:
10/16/2020
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
Anderson, Jonathan J.
(Inactive)
PO Box 87 Charleston SC 29402
Mediator
08/20/2019
Baig, Nadia
(Inactive)
8479 ATHENS WAY North Charleston SC 29420
Plaintiff Attorney
06/08/2020
Youngblood, Beatrice
Plaintiff
10/16/2020
Edwards, Randy Williams
Defendant
08/29/2019
Ely, Penn Wickenberg
126 Seven Farms Drive Suite 200 Daniel Island SC 29492
Defendant Attorney
05/09/2019
Ely, Penn Wickenberg
126 Seven Farms Drive Suite 200 Daniel Island SC 29492
Defendant Attorney
05/09/2019
Edwards, Randy Williams
Defendant
08/29/2019
RWE Trucking Company
Defendant
01/23/2019
Lokey, Warren Richard
3955 Faber Place Drive Suite 103 NORTH CHARLESTON SC 29405
Plaintiff Attorney
05/07/2019
Youngblood, Beatrice
Plaintiff
10/16/2020
Moore, Sheryl A
(Inactive)
PO Box 2328 Mt. Pleasant SC 29465
Plaintiff Attorney
05/07/2019
Youngblood, Beatrice
Plaintiff
10/16/2020
RWE Trucking Company
Defendant
01/23/2019
Ely, Penn Wickenberg
126 Seven Farms Drive Suite 200 Daniel Island SC 29492
Defendant Attorney
05/09/2019
Wegmann, James John
(Inactive)
6 Professional Village Circle Beaufort SC 29907
Alternate Mediator
08/20/2019
Youngblood, Beatrice
Plaintiff
10/16/2020
Baig, Nadia
(Inactive)
8479 ATHENS WAY North Charleston SC 29420
Plaintiff Attorney
06/08/2020
Lokey, Warren Richard
3955 Faber Place Drive Suite 103 NORTH CHARLESTON SC 29405
Plaintiff Attorney
05/07/2019
Moore, Sheryl A
(Inactive)
PO Box 2328 Mt. Pleasant SC 29465
Plaintiff Attorney
05/07/2019
Actions
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Edwards, Randy Williams
NEF(10-16-2020 10:31:56 AM) Stipulation Of Dismissal
Filing
10/16/2020-15:29
Edwards, Randy Williams
Stipulation Of Dismissal with prejudice
Filing
10/16/2020-10:31
Youngblood, Beatrice
NEF(06-05-2020 07:41:59 AM) Letter/Letter
Filing
06/08/2020-09:49
10/16/2020-09:49
Youngblood, Beatrice
Letter from Atty Baig in re: Firm Change
Filing
06/05/2020-07:41
10/16/2020-07:41
Youngblood, Beatrice
NEF(06-04-2020 06:29:07 PM) Notice/Notice of Appearance
Filing
06/04/2020-18:29
10/16/2020-18:29
Youngblood, Beatrice
Notice/Notice of Appearance
Filing
06/04/2020-18:29
10/16/2020-18:29
Youngblood, Beatrice
ADR/Notice of ADR
Action
11/18/2019-16:41
10/16/2020-16:41
Consent Scheduling Order & crt/srv
Order
09/17/2019-12:49
10/16/2020-12:49
Edwards, Randy Williams
Order/Order Filing Fee
Filing
08/29/2019-13:49
10/16/2020-13:49
Youngblood, Beatrice
ADR/Alternative Dispute Resolution (Workflow)
Action
08/20/2019-14:33
11/18/2019-14:33
Youngblood, Beatrice
Archived Document
Filing
08/20/2019-00:00
10/16/2020-00:00
Lokey, Warren Richard
Archived Document
Filing
08/20/2019-00:00
10/16/2020-00:00
Baig, Nadia
Archived Document
Filing
08/20/2019-00:00
10/16/2020-00:00
Ely, Penn Wickenberg
Archived Document
Filing
08/20/2019-00:00
10/16/2020-00:00
Anderson, Jonathan J.
Archived Document
Filing
08/20/2019-00:00
10/16/2020-00:00
Wegmann, James John
Archived Document
Filing
08/20/2019-00:00
10/16/2020-00:00
Ely, Penn Wickenberg
8/30/2019_MOTION_Roster/Notice of Motions Roster Publication
Action
07/30/2019-09:30
10/16/2020-09:30
Baig, Nadia
8/30/2019_MOTION_Roster/Notice of Motions Roster Publication
Action
07/30/2019-09:30
10/16/2020-09:30
Lokey, Warren Richard
8/30/2019_MOTION_Roster/Notice of Motions Roster Publication
Action
07/30/2019-09:30
10/16/2020-09:30
Edwards, Randy Williams
Motion/Motion Filing Fee
Filing
07/17/2019-13:06
10/16/2020-13:06
Ely, Penn Wickenberg
Defnt Motion/Compel & Crt/Srv
Motion
07/17/2019-10:02
08/29/2019-10:02
Answer of Defendants, Jury Trial Demanded, crt/srv
Filing
05/07/2019-10:44
10/16/2020-10:44
Youngblood, Beatrice
Notice of Transfer from Atty Heist to Atty Lokey & Atty Baig
Filing
05/03/2019-13:25
10/16/2020-13:25
Youngblood, Beatrice
Summons & Complaint
Filing
01/22/2019-14:31
10/16/2020-14:31
Financials
Summary
Fine/Costs:
$200.00
Total Paid for fine/costs:
$200.00
Balance Due:
$0.00
Costs
Description
Cost Code
Amount
Charge Action
Disbursed Amount
Motion/Order Filing Fee $25
MOTION
$25.00
$25.00
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
SCJD Filing Fee Proviso $50 / $25
SCJDPV
$50.00
$50.00
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
08/29/2019
607382
COCREE
PY
$25.00
07/17/2019
605607
COCMRR
PY
$25.00
01/22/2019
598196
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
Anderson, Jonathan J.
(Inactive)
PO Box 87 Charleston SC 29402
Mediator
08/20/2019
Baig, Nadia
(Inactive)
8479 ATHENS WAY North Charleston SC 29420
Plaintiff Attorney
06/08/2020
Youngblood, Beatrice
Plaintiff
10/16/2020
Edwards, Randy Williams
Defendant
08/29/2019
Ely, Penn Wickenberg
126 Seven Farms Drive Suite 200 Daniel Island SC 29492
Defendant Attorney
05/09/2019
Ely, Penn Wickenberg
126 Seven Farms Drive Suite 200 Daniel Island SC 29492
Defendant Attorney
05/09/2019
Edwards, Randy Williams
Defendant
08/29/2019
RWE Trucking Company
Defendant
01/23/2019
Lokey, Warren Richard
3955 Faber Place Drive Suite 103 NORTH CHARLESTON SC 29405
Plaintiff Attorney
05/07/2019
Youngblood, Beatrice
Plaintiff
10/16/2020
Moore, Sheryl A
(Inactive)
PO Box 2328 Mt. Pleasant SC 29465
Plaintiff Attorney
05/07/2019
Youngblood, Beatrice
Plaintiff
10/16/2020
RWE Trucking Company
Defendant
01/23/2019
Ely, Penn Wickenberg
126 Seven Farms Drive Suite 200 Daniel Island SC 29492
Defendant Attorney
05/09/2019
Wegmann, James John
(Inactive)
6 Professional Village Circle Beaufort SC 29907
Alternate Mediator
08/20/2019
Youngblood, Beatrice
Plaintiff
10/16/2020
Baig, Nadia
(Inactive)
8479 ATHENS WAY North Charleston SC 29420
Plaintiff Attorney
06/08/2020
Lokey, Warren Richard
3955 Faber Place Drive Suite 103 NORTH CHARLESTON SC 29405
Plaintiff Attorney
05/07/2019
Moore, Sheryl A
(Inactive)
PO Box 2328 Mt. Pleasant SC 29465
Plaintiff Attorney
05/07/2019
Label
Label
Label
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Edwards, Randy Williams
NEF(10-16-2020 10:31:56 AM) Stipulation Of Dismissal
Filing
10/16/2020-15:29
Edwards, Randy Williams
Stipulation Of Dismissal with prejudice
Filing
10/16/2020-10:31
Youngblood, Beatrice
NEF(06-05-2020 07:41:59 AM) Letter/Letter
Filing
06/08/2020-09:49
10/16/2020-09:49
Youngblood, Beatrice
Letter from Atty Baig in re: Firm Change
Filing
06/05/2020-07:41
10/16/2020-07:41
Youngblood, Beatrice
NEF(06-04-2020 06:29:07 PM) Notice/Notice of Appearance
Filing
06/04/2020-18:29
10/16/2020-18:29
Youngblood, Beatrice
Notice/Notice of Appearance
Filing
06/04/2020-18:29
10/16/2020-18:29
Youngblood, Beatrice
ADR/Notice of ADR
Action
11/18/2019-16:41
10/16/2020-16:41
Consent Scheduling Order & crt/srv
Order
09/17/2019-12:49
10/16/2020-12:49
Edwards, Randy Williams
Order/Order Filing Fee
Filing
08/29/2019-13:49
10/16/2020-13:49
Youngblood, Beatrice
ADR/Alternative Dispute Resolution (Workflow)
Action
08/20/2019-14:33
11/18/2019-14:33
Youngblood, Beatrice
Archived Document
Filing
08/20/2019-00:00
10/16/2020-00:00
Lokey, Warren Richard
Archived Document
Filing
08/20/2019-00:00
10/16/2020-00:00
Baig, Nadia
Archived Document
Filing
08/20/2019-00:00
10/16/2020-00:00
Ely, Penn Wickenberg
Archived Document
Filing
08/20/2019-00:00
10/16/2020-00:00
Anderson, Jonathan J.
Archived Document
Filing
08/20/2019-00:00
10/16/2020-00:00
Wegmann, James John
Archived Document
Filing
08/20/2019-00:00
10/16/2020-00:00
Ely, Penn Wickenberg
8/30/2019_MOTION_Roster/Notice of Motions Roster Publication
Action
07/30/2019-09:30
10/16/2020-09:30
Baig, Nadia
8/30/2019_MOTION_Roster/Notice of Motions Roster Publication
Action
07/30/2019-09:30
10/16/2020-09:30
Lokey, Warren Richard
8/30/2019_MOTION_Roster/Notice of Motions Roster Publication
Action
07/30/2019-09:30
10/16/2020-09:30
Edwards, Randy Williams
Motion/Motion Filing Fee
Filing
07/17/2019-13:06
10/16/2020-13:06
Ely, Penn Wickenberg
Defnt Motion/Compel & Crt/Srv
Motion
07/17/2019-10:02
08/29/2019-10:02
Answer of Defendants, Jury Trial Demanded, crt/srv
Filing
05/07/2019-10:44
10/16/2020-10:44
Youngblood, Beatrice
Notice of Transfer from Atty Heist to Atty Lokey & Atty Baig
Filing
05/03/2019-13:25
10/16/2020-13:25
Youngblood, Beatrice
Summons & Complaint
Filing
01/22/2019-14:31
10/16/2020-14:31
Summary
Fine/Costs:
$200.00
Total Paid for fine/costs:
$200.00
Balance Due:
$0.00
Costs
Description
Cost Code
Amount
Charge Action
Disbursed Amount
Motion/Order Filing Fee $25
MOTION
$25.00
$25.00
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
SCJD Filing Fee Proviso $50 / $25
SCJDPV
$50.00
$50.00
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
08/29/2019
607382
COCREE
PY
$25.00
07/17/2019
605607
COCMRR
PY
$25.00
01/22/2019
598196
COCSRJ
PY
$150.00
Add Case Notes
note goes here
Secured?