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
Ronnie Felder VS Leigh Dolley
Case Number:
2019CP1000202
Court Agency:
Common Pleas
Filed Date:
01/14/2019
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:
01/11/2021
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
Bolchoz, Sean Michael
(Inactive)
PO Box 22650 Hilton Head Island SC 299252560
Alternate Mediator
08/12/2019
Brs Clearing & Grading Inc
Defendant
01/15/2019
Kneece, Robert Edward III
40 Calhoun Street, Suite 200 Charleston SC 29401
Defendant Attorney
03/08/2019
Dolley, Leigh
Defendant
06/05/2019
Kneece, Robert Edward III
40 Calhoun Street, Suite 200 Charleston SC 29401
Defendant Attorney
03/08/2019
Felder, Ronnie
Plaintiff
01/11/2021
Vriesinga, Richard Thomas
3614 Ashley Phosphate Road North Charleston SC 29418
Plaintiff Attorney
01/14/2019
Holland, Wallace G.
(Inactive)
PO Box 993 Charleston SC 29402
Mediator
08/12/2019
Kneece, Robert Edward III
40 Calhoun Street, Suite 200 Charleston SC 29401
Defendant Attorney
03/08/2019
Brs Clearing & Grading Inc
Defendant
01/15/2019
Dolley, Leigh
Defendant
06/05/2019
Vriesinga, Richard Thomas
3614 Ashley Phosphate Road North Charleston SC 29418
Plaintiff Attorney
01/14/2019
Felder, Ronnie
Plaintiff
01/11/2021
Actions
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Dolley, Leigh
NEF(01-11-2021 10:07:29 AM) Stipulation Of Dismissal
Filing
01/11/2021-10:33
01/11/2021-10:33
Dolley, Leigh
Stipulation Of Dismissal With Prejudice
Filing
01/11/2021-10:07
01/11/2021-10:07
Felder, Ronnie
ADR/Notice of ADR
Action
11/10/2019-09:04
01/11/2021-09:04
Vriesinga, Richard Thomas
10/28/2019_MOTION_Roster/Notice of Motions Roster Publicatio
Action
09/24/2019-08:35
01/11/2021-08:35
Kneece, Robert Edward III
10/28/2019_MOTION_Roster/Notice of Motions Roster Publicatio
Action
09/24/2019-08:35
01/11/2021-08:35
Felder, Ronnie
ADR/Alternative Dispute Resolution (Workflow)
Action
08/12/2019-15:28
11/10/2019-15:28
Felder, Ronnie
Archived Document
Filing
08/12/2019-00:00
01/11/2021-00:00
Vriesinga, Richard Thomas
Archived Document
Filing
08/12/2019-00:00
01/11/2021-00:00
Holland, Wallace G.
Archived Document
Filing
08/12/2019-00:00
01/11/2021-00:00
Bolchoz, Sean Michael
Archived Document
Filing
08/12/2019-00:00
01/11/2021-00:00
Kneece, Robert Edward III
Archived Document
Filing
08/12/2019-00:00
01/11/2021-00:00
Kneece, Robert Edward III
Defnt Motion/Compel & Crt/Srv
Motion
06/05/2019-14:51
10/29/2019-14:51
Dolley, Leigh
Motion/Motion Filing Fee
Filing
06/05/2019-11:45
01/11/2021-11:45
Defendants' Answer To Amended Complaint, JTD, crt/srv
Filing
04/11/2019-11:57
01/11/2021-11:57
Felder, Ronnie
Amended Summons And Complaint
Filing
03/19/2019-08:42
01/11/2021-08:42
Affidavit Of Service
Filing
03/15/2019-16:33
01/11/2021-16:33
Answer of Defendants, Jury Trial Demanded, crt/srv
Filing
03/07/2019-13:53
01/11/2021-13:53
Certificate Of Service Certified Mail
Filing
02/11/2019-14:41
01/11/2021-14:41
Felder, Ronnie
Summons & Complaint
Filing
01/14/2019-15:27
01/11/2021-15:27
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 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
Civil Filing Fee County 44%/100%
CVFFCN
$44.00
$44.00
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
06/05/2019
603931
COCMRR
PY
$25.00
01/14/2019
597869
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
Bolchoz, Sean Michael
(Inactive)
PO Box 22650 Hilton Head Island SC 299252560
Alternate Mediator
08/12/2019
Brs Clearing & Grading Inc
Defendant
01/15/2019
Kneece, Robert Edward III
40 Calhoun Street, Suite 200 Charleston SC 29401
Defendant Attorney
03/08/2019
Dolley, Leigh
Defendant
06/05/2019
Kneece, Robert Edward III
40 Calhoun Street, Suite 200 Charleston SC 29401
Defendant Attorney
03/08/2019
Felder, Ronnie
Plaintiff
01/11/2021
Vriesinga, Richard Thomas
3614 Ashley Phosphate Road North Charleston SC 29418
Plaintiff Attorney
01/14/2019
Holland, Wallace G.
(Inactive)
PO Box 993 Charleston SC 29402
Mediator
08/12/2019
Kneece, Robert Edward III
40 Calhoun Street, Suite 200 Charleston SC 29401
Defendant Attorney
03/08/2019
Brs Clearing & Grading Inc
Defendant
01/15/2019
Dolley, Leigh
Defendant
06/05/2019
Vriesinga, Richard Thomas
3614 Ashley Phosphate Road North Charleston SC 29418
Plaintiff Attorney
01/14/2019
Felder, Ronnie
Plaintiff
01/11/2021
Label
Label
Label
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Dolley, Leigh
NEF(01-11-2021 10:07:29 AM) Stipulation Of Dismissal
Filing
01/11/2021-10:33
01/11/2021-10:33
Dolley, Leigh
Stipulation Of Dismissal With Prejudice
Filing
01/11/2021-10:07
01/11/2021-10:07
Felder, Ronnie
ADR/Notice of ADR
Action
11/10/2019-09:04
01/11/2021-09:04
Vriesinga, Richard Thomas
10/28/2019_MOTION_Roster/Notice of Motions Roster Publicatio
Action
09/24/2019-08:35
01/11/2021-08:35
Kneece, Robert Edward III
10/28/2019_MOTION_Roster/Notice of Motions Roster Publicatio
Action
09/24/2019-08:35
01/11/2021-08:35
Felder, Ronnie
ADR/Alternative Dispute Resolution (Workflow)
Action
08/12/2019-15:28
11/10/2019-15:28
Felder, Ronnie
Archived Document
Filing
08/12/2019-00:00
01/11/2021-00:00
Vriesinga, Richard Thomas
Archived Document
Filing
08/12/2019-00:00
01/11/2021-00:00
Holland, Wallace G.
Archived Document
Filing
08/12/2019-00:00
01/11/2021-00:00
Bolchoz, Sean Michael
Archived Document
Filing
08/12/2019-00:00
01/11/2021-00:00
Kneece, Robert Edward III
Archived Document
Filing
08/12/2019-00:00
01/11/2021-00:00
Kneece, Robert Edward III
Defnt Motion/Compel & Crt/Srv
Motion
06/05/2019-14:51
10/29/2019-14:51
Dolley, Leigh
Motion/Motion Filing Fee
Filing
06/05/2019-11:45
01/11/2021-11:45
Defendants' Answer To Amended Complaint, JTD, crt/srv
Filing
04/11/2019-11:57
01/11/2021-11:57
Felder, Ronnie
Amended Summons And Complaint
Filing
03/19/2019-08:42
01/11/2021-08:42
Affidavit Of Service
Filing
03/15/2019-16:33
01/11/2021-16:33
Answer of Defendants, Jury Trial Demanded, crt/srv
Filing
03/07/2019-13:53
01/11/2021-13:53
Certificate Of Service Certified Mail
Filing
02/11/2019-14:41
01/11/2021-14:41
Felder, Ronnie
Summons & Complaint
Filing
01/14/2019-15:27
01/11/2021-15:27
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 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
Civil Filing Fee County 44%/100%
CVFFCN
$44.00
$44.00
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
06/05/2019
603931
COCMRR
PY
$25.00
01/14/2019
597869
COCSRJ
PY
$150.00
Add Case Notes
note goes here
Secured?