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
Brenda Frasier VS Walter Kisler Browning
Case Number:
2018CP1002497
Court Agency:
Common Pleas
Filed Date:
05/16/2018
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:
04/21/2021
Disposition Judge:
Clerk Of Court C P, G S, And Family Court
Original Source Doc:
Original Case #:
Restore Reason:
Reopened 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
Browning, Walter Kisler
Defendant
05/06/2019
Nicolette, Trey Matthew
1202 Penderlee Court Mount Pleasant SC 29466
Defendant Attorney
07/17/2019
Frasier, Brenda
Plaintiff
04/21/2021
Stockton, John DeVeaux
PO Box 399 Charleston SC 294020399
Plaintiff Attorney
07/17/2019
Nicolette, Trey Matthew
1202 Penderlee Court Mount Pleasant SC 29466
Defendant Attorney
07/17/2019
Browning, Walter Kisler
Defendant
05/06/2019
Stockton, John DeVeaux
PO Box 399 Charleston SC 294020399
Plaintiff Attorney
07/17/2019
Frasier, Brenda
Plaintiff
04/21/2021
Associated Cases
Agency
Case #
External
Relationship
Description
Case Filed Date
Disposition Date
Case Status
Disposition
Common Pleas
2018CP1000546
N
OTHR
Other
02/05/2018
12/14/2020
Dismissed
Dismissed per Rule 41(a)
Actions
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Browning, Walter Kisler
NEF(04-21-2021 11:21:02 AM) Stipulation Of Dismissal
Filing
04/21/2021-11:34
Browning, Walter Kisler
Stipulation Of Dismissal W/Prejudice
Filing
04/21/2021-11:21
Stockton, John DeVeaux
5/24/2021_JRY_Roster/Notice of Case Roster Publication Sent
Action
04/21/2021-10:13
04/21/2021-10:13
Nicolette, Trey Matthew
5/24/2021_JRY_Roster/Notice of Case Roster Publication Sent
Action
04/21/2021-10:13
04/21/2021-10:13
Frasier, Brenda
NEF(01-23-2020 12:04:06 PM) Order/Scheduling Order
Filing
01/23/2020-12:04
04/21/2021-12:04
Frasier, Brenda
Order/Scheduling Order
Order
01/23/2020-12:04
04/21/2021-12:04
Frasier, Brenda
NEF(01-22-2020 11:37:13 AM) Proposed Order/Scheduling Or...
Filing
01/22/2020-13:11
04/21/2021-13:11
Frasier, Brenda
Order/Order Cover Sheet $25.00
Filing
01/22/2020-11:37
04/21/2021-11:37
Nicolette, Trey Matthew
1/27/2020_JRY_Roster/Notice of Case Roster Publication Sent
Action
01/21/2020-09:06
04/21/2021-09:06
Stockton, John DeVeaux
1/27/2020_JRY_Roster/Notice of Case Roster Publication Sent
Action
01/21/2020-09:06
04/21/2021-09:06
Order Consolidating 2018-CP-10-546 & 2018-CP-10-2497
Order
09/11/2019-09:12
04/21/2021-09:12
Consent Scheduling Order & crt/srv
Order
08/28/2019-11:54
04/21/2021-11:54
Nicolette, Trey Matthew
8/26/2019_MOTION_Roster/Notice of Motions Roster Publication
Action
07/17/2019-09:52
04/21/2021-09:52
Stockton, John DeVeaux
8/26/2019_MOTION_Roster/Notice of Motions Roster Publication
Action
07/17/2019-09:52
04/21/2021-09:52
Browning, Walter Kisler
Answer, Jury Trial Demanded, crt/srv
Filing
05/31/2019-11:28
04/21/2021-11:28
Order Lifting Default & Granting Leave to File Late Answer
Order
05/15/2019-13:48
04/21/2021-13:48
Browning, Walter Kisler
Order/Order Filing Fee
Filing
05/06/2019-10:10
04/21/2021-10:10
Nicolette, Trey Matthew
Defnt Motion/Lift Default & Crt/Srv
Motion
04/11/2019-12:12
07/17/2019-12:12
Browning, Walter Kisler
Motion/Motion Filing Fee
Filing
04/11/2019-12:00
04/21/2021-12:00
Frasier, Brenda
ADR/Alternative Dispute Resolution (Workflow)
Action
12/12/2018-11:11
07/18/2018-11:11
Frasier, Brenda
Affidavit/Default
Filing
07/18/2018-15:51
07/18/2018-15:51
Frasier, Brenda
Order/Entry of Default
Order
07/18/2018-15:51
07/18/2018-15:51
Frasier, Brenda
Motion for Damages Hearing
Filing
07/18/2018-15:51
07/18/2018-15:51
Frasier, Brenda
Motion/Motion Filing Fee
Filing
07/17/2018-15:12
07/18/2018-15:12
Affidavit Of Service
Filing
05/22/2018-15:08
07/18/2018-15:08
Frasier, Brenda
Summons & Complaint
Filing
05/16/2018-11:10
07/18/2018-11:10
Financials
Summary
Fine/Costs:
$250.00
Total Paid for fine/costs:
$250.00
Balance Due:
$0.00
Costs
Description
Cost Code
Amount
Charge Action
Disbursed Amount
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
Motion/Order Filing Fee $25
MOTION
$25.00
$25.00
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
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
01/22/2020
613786
COCMRR
PY
$25.00
05/06/2019
602509
COCREE
PY
$25.00
04/11/2019
601576
COCMRR
PY
$25.00
07/18/2018
591227
COCMRR
PY
$25.00
05/16/2018
588798
COCJSJ
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
Browning, Walter Kisler
Defendant
05/06/2019
Nicolette, Trey Matthew
1202 Penderlee Court Mount Pleasant SC 29466
Defendant Attorney
07/17/2019
Frasier, Brenda
Plaintiff
04/21/2021
Stockton, John DeVeaux
PO Box 399 Charleston SC 294020399
Plaintiff Attorney
07/17/2019
Nicolette, Trey Matthew
1202 Penderlee Court Mount Pleasant SC 29466
Defendant Attorney
07/17/2019
Browning, Walter Kisler
Defendant
05/06/2019
Stockton, John DeVeaux
PO Box 399 Charleston SC 294020399
Plaintiff Attorney
07/17/2019
Frasier, Brenda
Plaintiff
04/21/2021
Label
Label
Agency
Case #
External
Relationship
Description
Case Filed Date
Disposition Date
Case Status
Disposition
Common Pleas
2018CP1000546
N
OTHR
Other
02/05/2018
12/14/2020
Dismissed
Dismissed per Rule 41(a)
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Browning, Walter Kisler
NEF(04-21-2021 11:21:02 AM) Stipulation Of Dismissal
Filing
04/21/2021-11:34
Browning, Walter Kisler
Stipulation Of Dismissal W/Prejudice
Filing
04/21/2021-11:21
Stockton, John DeVeaux
5/24/2021_JRY_Roster/Notice of Case Roster Publication Sent
Action
04/21/2021-10:13
04/21/2021-10:13
Nicolette, Trey Matthew
5/24/2021_JRY_Roster/Notice of Case Roster Publication Sent
Action
04/21/2021-10:13
04/21/2021-10:13
Frasier, Brenda
NEF(01-23-2020 12:04:06 PM) Order/Scheduling Order
Filing
01/23/2020-12:04
04/21/2021-12:04
Frasier, Brenda
Order/Scheduling Order
Order
01/23/2020-12:04
04/21/2021-12:04
Frasier, Brenda
NEF(01-22-2020 11:37:13 AM) Proposed Order/Scheduling Or...
Filing
01/22/2020-13:11
04/21/2021-13:11
Frasier, Brenda
Order/Order Cover Sheet $25.00
Filing
01/22/2020-11:37
04/21/2021-11:37
Nicolette, Trey Matthew
1/27/2020_JRY_Roster/Notice of Case Roster Publication Sent
Action
01/21/2020-09:06
04/21/2021-09:06
Stockton, John DeVeaux
1/27/2020_JRY_Roster/Notice of Case Roster Publication Sent
Action
01/21/2020-09:06
04/21/2021-09:06
Order Consolidating 2018-CP-10-546 & 2018-CP-10-2497
Order
09/11/2019-09:12
04/21/2021-09:12
Consent Scheduling Order & crt/srv
Order
08/28/2019-11:54
04/21/2021-11:54
Nicolette, Trey Matthew
8/26/2019_MOTION_Roster/Notice of Motions Roster Publication
Action
07/17/2019-09:52
04/21/2021-09:52
Stockton, John DeVeaux
8/26/2019_MOTION_Roster/Notice of Motions Roster Publication
Action
07/17/2019-09:52
04/21/2021-09:52
Browning, Walter Kisler
Answer, Jury Trial Demanded, crt/srv
Filing
05/31/2019-11:28
04/21/2021-11:28
Order Lifting Default & Granting Leave to File Late Answer
Order
05/15/2019-13:48
04/21/2021-13:48
Browning, Walter Kisler
Order/Order Filing Fee
Filing
05/06/2019-10:10
04/21/2021-10:10
Nicolette, Trey Matthew
Defnt Motion/Lift Default & Crt/Srv
Motion
04/11/2019-12:12
07/17/2019-12:12
Browning, Walter Kisler
Motion/Motion Filing Fee
Filing
04/11/2019-12:00
04/21/2021-12:00
Frasier, Brenda
ADR/Alternative Dispute Resolution (Workflow)
Action
12/12/2018-11:11
07/18/2018-11:11
Frasier, Brenda
Affidavit/Default
Filing
07/18/2018-15:51
07/18/2018-15:51
Frasier, Brenda
Order/Entry of Default
Order
07/18/2018-15:51
07/18/2018-15:51
Frasier, Brenda
Motion for Damages Hearing
Filing
07/18/2018-15:51
07/18/2018-15:51
Frasier, Brenda
Motion/Motion Filing Fee
Filing
07/17/2018-15:12
07/18/2018-15:12
Affidavit Of Service
Filing
05/22/2018-15:08
07/18/2018-15:08
Frasier, Brenda
Summons & Complaint
Filing
05/16/2018-11:10
07/18/2018-11:10
Summary
Fine/Costs:
$250.00
Total Paid for fine/costs:
$250.00
Balance Due:
$0.00
Costs
Description
Cost Code
Amount
Charge Action
Disbursed Amount
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
Motion/Order Filing Fee $25
MOTION
$25.00
$25.00
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
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
01/22/2020
613786
COCMRR
PY
$25.00
05/06/2019
602509
COCREE
PY
$25.00
04/11/2019
601576
COCMRR
PY
$25.00
07/18/2018
591227
COCMRR
PY
$25.00
05/16/2018
588798
COCJSJ
PY
$150.00
Add Case Notes
note goes here
Secured?