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
Gail Heitman VS Tyler Wozniak
Case Number:
2018CP1003878
Court Agency:
Common Pleas
Filed Date:
08/03/2018
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:
12/20/2019
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
Gerardi, Jeffrey
5861 Rivers Avenue North Charleston SC 29406
Plaintiff Attorney
08/03/2018
Heitman, Gail
Plaintiff
02/18/2020
Heitman, Gail
Plaintiff
02/18/2020
Gerardi, Jeffrey
5861 Rivers Avenue North Charleston SC 29406
Plaintiff Attorney
08/03/2018
Lukacs, Karen
Defendant
08/06/2018
Nationwide Mutual Fire Insurance Company
Defendant
12/23/2019
Thames, George Troy
4922 O'hear Ave Suite 301 N. Charleston SC 29405
Attorney
12/28/2018
Rosen, Susan C.
(Inactive)
18 Broad Street, Ste. 201D Charleston SC 29401
Mediator
03/01/2019
Smith, Bachman S. IV
(Inactive)
PO Box 394 Sullivan's Island SC 29482
Alternate Mediator
03/01/2019
Thames, George Troy
4922 O'hear Ave Suite 301 N. Charleston SC 29405
Attorney
12/28/2018
Nationwide Mutual Fire Insurance Company
Defendant
12/23/2019
Wozniak, Tyler
Defendant
08/03/2018
Actions
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Gerardi, Jeffrey
2/24/2020_JRY_Roster/Notice of Case Roster Publication Sent
Action
02/18/2020-08:34
12/20/2019-08:34
Thames, George Troy
2/24/2020_JRY_Roster/Notice of Case Roster Publication Sent
Action
02/18/2020-08:34
12/20/2019-08:34
Nationwide Mutual Fire Insurance Company
NEF(12-20-2019 12:08:16 PM) Stipulation Of Dismissal
Filing
12/23/2019-09:02
12/20/2019-09:02
Nationwide Mutual Fire Insurance Company
Stipulation Of Dismissal With Prejudice
Filing
12/20/2019-12:08
12/20/2019-12:08
Nationwide Mutual Fire Insurance Company
Add Party to Case
Filing
12/20/2019-12:08
12/20/2019-12:08
Heitman, Gail
ADR/Notice of ADR
Action
05/30/2019-08:48
12/20/2019-08:48
Gerardi, Jeffrey
5/13/2019_MOTION_Roster/Notice of Motions Roster Publication
Action
04/10/2019-08:54
12/20/2019-08:54
Thames, George Troy
5/13/2019_MOTION_Roster/Notice of Motions Roster Publication
Action
04/10/2019-08:54
12/20/2019-08:54
Heitman, Gail
ADR/Alternative Dispute Resolution (Workflow)
Action
03/01/2019-15:21
05/30/2019-15:21
Heitman, Gail
Archived Document
Filing
03/01/2019-00:00
12/20/2019-00:00
Gerardi, Jeffrey
Archived Document
Filing
03/01/2019-00:00
12/20/2019-00:00
Rosen, Susan C.
Archived Document
Filing
03/01/2019-00:00
12/20/2019-00:00
Smith, Bachman S. IV
Archived Document
Filing
03/01/2019-00:00
12/20/2019-00:00
Thames, George Troy
Motion/Motion Filing Fee
Filing
12/28/2018-10:51
12/20/2019-10:51
Thames, George Troy
Nationwide Ins Company Motion/Compel & Crt/Srv
Motion
12/28/2018-10:29
05/13/2019-10:29
Answer of UIM, Appearance of Atty Thames, JTD, crt/srv
Filing
08/31/2018-13:47
12/20/2019-13:47
Service/Proof Of
Filing
08/23/2018-11:20
12/20/2019-11:20
Affidavit of Personal Service (2)
Filing
08/22/2018-15:36
12/20/2019-15:36
Heitman, Gail
Summons & Complaint
Filing
08/03/2018-15:20
12/20/2019-15:20
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
SCJD Filing Fee Proviso $50 / $25
SCJDPV
$50.00
$50.00
Motion/Order Filing Fee $25
MOTION
$25.00
$25.00
Civil Filing Fee State 56%
CVFFST
$56.00
$56.00
Civil Filing Fee County 44%/100%
CVFFCN
$44.00
$44.00
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
12/28/2018
597285
cocmrr
PY
$25.00
08/03/2018
591931
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
Gerardi, Jeffrey
5861 Rivers Avenue North Charleston SC 29406
Plaintiff Attorney
08/03/2018
Heitman, Gail
Plaintiff
02/18/2020
Heitman, Gail
Plaintiff
02/18/2020
Gerardi, Jeffrey
5861 Rivers Avenue North Charleston SC 29406
Plaintiff Attorney
08/03/2018
Lukacs, Karen
Defendant
08/06/2018
Nationwide Mutual Fire Insurance Company
Defendant
12/23/2019
Thames, George Troy
4922 O'hear Ave Suite 301 N. Charleston SC 29405
Attorney
12/28/2018
Rosen, Susan C.
(Inactive)
18 Broad Street, Ste. 201D Charleston SC 29401
Mediator
03/01/2019
Smith, Bachman S. IV
(Inactive)
PO Box 394 Sullivan's Island SC 29482
Alternate Mediator
03/01/2019
Thames, George Troy
4922 O'hear Ave Suite 301 N. Charleston SC 29405
Attorney
12/28/2018
Nationwide Mutual Fire Insurance Company
Defendant
12/23/2019
Wozniak, Tyler
Defendant
08/03/2018
Label
Label
Label
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Gerardi, Jeffrey
2/24/2020_JRY_Roster/Notice of Case Roster Publication Sent
Action
02/18/2020-08:34
12/20/2019-08:34
Thames, George Troy
2/24/2020_JRY_Roster/Notice of Case Roster Publication Sent
Action
02/18/2020-08:34
12/20/2019-08:34
Nationwide Mutual Fire Insurance Company
NEF(12-20-2019 12:08:16 PM) Stipulation Of Dismissal
Filing
12/23/2019-09:02
12/20/2019-09:02
Nationwide Mutual Fire Insurance Company
Stipulation Of Dismissal With Prejudice
Filing
12/20/2019-12:08
12/20/2019-12:08
Nationwide Mutual Fire Insurance Company
Add Party to Case
Filing
12/20/2019-12:08
12/20/2019-12:08
Heitman, Gail
ADR/Notice of ADR
Action
05/30/2019-08:48
12/20/2019-08:48
Gerardi, Jeffrey
5/13/2019_MOTION_Roster/Notice of Motions Roster Publication
Action
04/10/2019-08:54
12/20/2019-08:54
Thames, George Troy
5/13/2019_MOTION_Roster/Notice of Motions Roster Publication
Action
04/10/2019-08:54
12/20/2019-08:54
Heitman, Gail
ADR/Alternative Dispute Resolution (Workflow)
Action
03/01/2019-15:21
05/30/2019-15:21
Heitman, Gail
Archived Document
Filing
03/01/2019-00:00
12/20/2019-00:00
Gerardi, Jeffrey
Archived Document
Filing
03/01/2019-00:00
12/20/2019-00:00
Rosen, Susan C.
Archived Document
Filing
03/01/2019-00:00
12/20/2019-00:00
Smith, Bachman S. IV
Archived Document
Filing
03/01/2019-00:00
12/20/2019-00:00
Thames, George Troy
Motion/Motion Filing Fee
Filing
12/28/2018-10:51
12/20/2019-10:51
Thames, George Troy
Nationwide Ins Company Motion/Compel & Crt/Srv
Motion
12/28/2018-10:29
05/13/2019-10:29
Answer of UIM, Appearance of Atty Thames, JTD, crt/srv
Filing
08/31/2018-13:47
12/20/2019-13:47
Service/Proof Of
Filing
08/23/2018-11:20
12/20/2019-11:20
Affidavit of Personal Service (2)
Filing
08/22/2018-15:36
12/20/2019-15:36
Heitman, Gail
Summons & Complaint
Filing
08/03/2018-15:20
12/20/2019-15:20
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
SCJD Filing Fee Proviso $50 / $25
SCJDPV
$50.00
$50.00
Motion/Order Filing Fee $25
MOTION
$25.00
$25.00
Civil Filing Fee State 56%
CVFFST
$56.00
$56.00
Civil Filing Fee County 44%/100%
CVFFCN
$44.00
$44.00
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
12/28/2018
597285
cocmrr
PY
$25.00
08/03/2018
591931
COCMRR
PY
$150.00
Add Case Notes
note goes here
Secured?