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
Angela Brown VS Tarneisha Tamel Thomason
Case Number:
2019CP1001844
Court Agency:
Common Pleas
Filed Date:
04/10/2019
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:
02/02/2021
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
Anthony, Stephanie
PO Box 1992 Mount Pleasant SC 294651992
Defendant Attorney
06/10/2019
Thomason, Tarneisha Tamel
Defendant
09/30/2019
Baker, Charles J. III
(Inactive)
PO Box 999 Charleston SC 29402
Alternate Mediator
11/06/2019
Bennett, Everett W. Jr.
(Inactive)
PO Box 693 Walterboro SC 294880693
Mediator
11/06/2019
Brown, Angela
Plaintiff
02/02/2021
Gailliard, Robert Lee
6650 Rivers Avenue North Charleston SC 29406
Plaintiff Attorney
02/24/2020
Gailliard, Robert Lee
6650 Rivers Avenue North Charleston SC 29406
Plaintiff Attorney
02/24/2020
Brown, Angela
Plaintiff
02/02/2021
Thomason, Tarneisha Tamel
Defendant
09/30/2019
Anthony, Stephanie
PO Box 1992 Mount Pleasant SC 294651992
Defendant Attorney
06/10/2019
Actions
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Thomason, Tarneisha Tamel
NEF(02-02-2021 04:40:10 PM) Stipulation Of Dismissal
Filing
02/02/2021-16:50
Thomason, Tarneisha Tamel
Stipulation Of Dismissal With Prejudice
Filing
02/02/2021-16:40
02/02/2021-16:40
Brown, Angela
NEF(02-01-2021 11:28:53 AM) ADR/Proof of ADR
Filing
02/01/2021-11:29
02/02/2021-11:29
Brown, Angela
Proof of ADR Fully Settled
Action
02/01/2021-11:28
02/01/2021-11:28
Brown, Angela
NEF(05-22-2020 10:17:38 AM) Order/Electronic Form 4
Filing
05/22/2020-10:17
02/01/2021-10:17
Brown, Angela
Order/Pltffs motion to Compel is Granted
Order
05/22/2020-10:17
02/01/2021-10:17
Gailliard, Robert Lee
3/27/2020_MOTION_Roster/Notice of Motions Roster Publication
Action
03/18/2020-14:10
02/01/2021-14:10
Anthony, Stephanie
3/27/2020_MOTION_Roster/Notice of Motions Roster Publication
Action
03/18/2020-14:10
02/01/2021-14:10
Anthony, Stephanie
3/27/2020_MOTION_Roster/Notice of Motions Roster Publication
Action
02/24/2020-09:48
02/01/2021-09:48
Gailliard, Robert Lee
3/27/2020_MOTION_Roster/Notice of Motions Roster Publication
Action
02/24/2020-09:48
02/01/2021-09:48
Brown, Angela
ADR/Notice of ADR
Action
02/04/2020-09:01
02/01/2021-09:01
Brown, Angela
ADR/Alternative Dispute Resolution (Workflow)
Action
11/06/2019-14:58
02/04/2020-14:58
Brown, Angela
NEF(11-06-2019 09:01:15 AM) ADR/Notice of ADR
Filing
11/06/2019-09:01
02/01/2021-09:01
Thomason, Tarneisha Tamel
Motion/Motion Filing Fee
Filing
09/30/2019-13:09
02/01/2021-13:09
Anthony, Stephanie
Defnt Motion/Compel Discovery & Crt/Srv
Motion
09/30/2019-10:40
05/22/2020-10:40
Thomason, Tarneisha Tamel
Answer, Jury Trial Demanded, crt/srv
Filing
06/07/2019-16:28
02/01/2021-16:28
Brown, Angela
Summons & Complaint
Filing
04/10/2019-14:56
02/01/2021-14:56
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
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
Motion/Order Filing Fee $25
MOTION
$25.00
$25.00
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
09/30/2019
608443
cocmrr
PY
$25.00
04/10/2019
601552
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
Anthony, Stephanie
PO Box 1992 Mount Pleasant SC 294651992
Defendant Attorney
06/10/2019
Thomason, Tarneisha Tamel
Defendant
09/30/2019
Baker, Charles J. III
(Inactive)
PO Box 999 Charleston SC 29402
Alternate Mediator
11/06/2019
Bennett, Everett W. Jr.
(Inactive)
PO Box 693 Walterboro SC 294880693
Mediator
11/06/2019
Brown, Angela
Plaintiff
02/02/2021
Gailliard, Robert Lee
6650 Rivers Avenue North Charleston SC 29406
Plaintiff Attorney
02/24/2020
Gailliard, Robert Lee
6650 Rivers Avenue North Charleston SC 29406
Plaintiff Attorney
02/24/2020
Brown, Angela
Plaintiff
02/02/2021
Thomason, Tarneisha Tamel
Defendant
09/30/2019
Anthony, Stephanie
PO Box 1992 Mount Pleasant SC 294651992
Defendant Attorney
06/10/2019
Label
Label
Label
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Thomason, Tarneisha Tamel
NEF(02-02-2021 04:40:10 PM) Stipulation Of Dismissal
Filing
02/02/2021-16:50
Thomason, Tarneisha Tamel
Stipulation Of Dismissal With Prejudice
Filing
02/02/2021-16:40
02/02/2021-16:40
Brown, Angela
NEF(02-01-2021 11:28:53 AM) ADR/Proof of ADR
Filing
02/01/2021-11:29
02/02/2021-11:29
Brown, Angela
Proof of ADR Fully Settled
Action
02/01/2021-11:28
02/01/2021-11:28
Brown, Angela
NEF(05-22-2020 10:17:38 AM) Order/Electronic Form 4
Filing
05/22/2020-10:17
02/01/2021-10:17
Brown, Angela
Order/Pltffs motion to Compel is Granted
Order
05/22/2020-10:17
02/01/2021-10:17
Gailliard, Robert Lee
3/27/2020_MOTION_Roster/Notice of Motions Roster Publication
Action
03/18/2020-14:10
02/01/2021-14:10
Anthony, Stephanie
3/27/2020_MOTION_Roster/Notice of Motions Roster Publication
Action
03/18/2020-14:10
02/01/2021-14:10
Anthony, Stephanie
3/27/2020_MOTION_Roster/Notice of Motions Roster Publication
Action
02/24/2020-09:48
02/01/2021-09:48
Gailliard, Robert Lee
3/27/2020_MOTION_Roster/Notice of Motions Roster Publication
Action
02/24/2020-09:48
02/01/2021-09:48
Brown, Angela
ADR/Notice of ADR
Action
02/04/2020-09:01
02/01/2021-09:01
Brown, Angela
ADR/Alternative Dispute Resolution (Workflow)
Action
11/06/2019-14:58
02/04/2020-14:58
Brown, Angela
NEF(11-06-2019 09:01:15 AM) ADR/Notice of ADR
Filing
11/06/2019-09:01
02/01/2021-09:01
Thomason, Tarneisha Tamel
Motion/Motion Filing Fee
Filing
09/30/2019-13:09
02/01/2021-13:09
Anthony, Stephanie
Defnt Motion/Compel Discovery & Crt/Srv
Motion
09/30/2019-10:40
05/22/2020-10:40
Thomason, Tarneisha Tamel
Answer, Jury Trial Demanded, crt/srv
Filing
06/07/2019-16:28
02/01/2021-16:28
Brown, Angela
Summons & Complaint
Filing
04/10/2019-14:56
02/01/2021-14:56
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
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
Motion/Order Filing Fee $25
MOTION
$25.00
$25.00
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
09/30/2019
608443
cocmrr
PY
$25.00
04/10/2019
601552
COCSRJ
PY
$150.00
Add Case Notes
note goes here
Secured?