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
Roy D Buckheister VS Rene'e A'dele Brown
Case Number:
2018CP1005490
Court Agency:
Common Pleas
Filed Date:
11/15/2018
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:
06/23/2020
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
Brown, Rene'e A'dele
Defendant
11/16/2018
Buckheister, Roy D
Plaintiff
06/23/2020
Howe, Gedney M. III
PO Box 1034 Charleston SC 29402
Plaintiff Attorney
11/15/2018
Hollowell, Thomas Richard
126 Seven Farms Drive, Ste. 200 Charleston SC 29492
Attorney
04/29/2020
Usaa
Other Party to Case
04/29/2020
Howe, Gedney M. III
PO Box 1034 Charleston SC 29402
Plaintiff Attorney
11/15/2018
Buckheister, Roy D
Plaintiff
06/23/2020
Molony, Michael A.
(Inactive)
PO Box 993 Charleston SC 29402
Alternate Mediator
06/13/2019
Thompson, Alicia E.
(Inactive)
PO Box 336 Myrtle Beach SC 29578
Mediator
06/13/2019
Usaa
Other Party to Case
04/29/2020
Hollowell, Thomas Richard
126 Seven Farms Drive, Ste. 200 Charleston SC 29492
Attorney
04/29/2020
Vriesinga, Lauren Nicole
(Inactive)
111 Coleman Boulevard Suite 301 Mt. Pleasant SC 29464
Attorney
04/29/2020
Associated Cases
Agency
Case #
External
Relationship
Description
Case Filed Date
Disposition Date
Case Status
Disposition
Common Pleas
2018CP1005489
N
CONS
Cynthia B Buckheister VS Rene'e A'dele Brown
11/15/2018
06/23/2020
Dismissed
Dismissed per Rule 41(a)
Actions
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Usaa
NEF(06-23-2020 02:02:09 PM) Stipulation Of Dismissal
Filing
06/23/2020-14:04
Usaa
Stipulation Of Dismissal With Prejudice
Filing
06/23/2020-14:02
06/23/2020-14:02
Buckheister, Roy D
NEF(05-20-2020 02:23:05 PM) ADR/Proof of ADR
Filing
05/20/2020-14:23
05/20/2020-14:23
Buckheister, Roy D
Proof of ADR Fully Settled
Action
05/20/2020-14:23
05/20/2020-14:23
Usaa
NEF(04-29-2020 07:31:54 AM) Add Party to Case
Filing
04/29/2020-12:32
05/20/2020-12:32
Usaa
Add Party to Case
Filing
04/29/2020-07:31
05/20/2020-07:31
Usaa
Notice of Transfer within firm
Filing
04/29/2020-07:31
05/20/2020-07:31
Buckheister, Roy D
ADR/Notice of ADR
Action
09/11/2019-13:31
05/20/2020-13:31
Buckheister, Roy D
ADR/Alternative Dispute Resolution (Workflow)
Action
06/13/2019-14:12
09/11/2019-14:12
Buckheister, Roy D
Archived Document
Filing
06/13/2019-00:00
05/20/2020-00:00
Howe, Gedney M. III
Archived Document
Filing
06/13/2019-00:00
05/20/2020-00:00
Thompson, Alicia E.
Archived Document
Filing
06/13/2019-00:00
05/20/2020-00:00
Molony, Michael A.
Archived Document
Filing
06/13/2019-00:00
05/20/2020-00:00
Consent Order For Consolidation of 18-5489 & 18-5490, srv
Order
01/17/2019-15:02
05/20/2020-15:02
Answer of UIM, Appearance of Atty Vriesinga, JTD, crt/srv
Filing
12/27/2018-09:06
05/20/2020-09:06
Acceptance Of Service
Filing
11/30/2018-11:55
05/20/2020-11:55
Affidavit Of Service
Filing
11/20/2018-09:02
05/20/2020-09:02
Buckheister, Roy D
Summons & Complaint
Filing
11/15/2018-14:10
05/20/2020-14:10
Financials
Summary
Fine/Costs:
$150.00
Total Paid for fine/costs:
$150.00
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
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
11/15/2018
595804
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
Brown, Rene'e A'dele
Defendant
11/16/2018
Buckheister, Roy D
Plaintiff
06/23/2020
Howe, Gedney M. III
PO Box 1034 Charleston SC 29402
Plaintiff Attorney
11/15/2018
Hollowell, Thomas Richard
126 Seven Farms Drive, Ste. 200 Charleston SC 29492
Attorney
04/29/2020
Usaa
Other Party to Case
04/29/2020
Howe, Gedney M. III
PO Box 1034 Charleston SC 29402
Plaintiff Attorney
11/15/2018
Buckheister, Roy D
Plaintiff
06/23/2020
Molony, Michael A.
(Inactive)
PO Box 993 Charleston SC 29402
Alternate Mediator
06/13/2019
Thompson, Alicia E.
(Inactive)
PO Box 336 Myrtle Beach SC 29578
Mediator
06/13/2019
Usaa
Other Party to Case
04/29/2020
Hollowell, Thomas Richard
126 Seven Farms Drive, Ste. 200 Charleston SC 29492
Attorney
04/29/2020
Vriesinga, Lauren Nicole
(Inactive)
111 Coleman Boulevard Suite 301 Mt. Pleasant SC 29464
Attorney
04/29/2020
Label
Label
Agency
Case #
External
Relationship
Description
Case Filed Date
Disposition Date
Case Status
Disposition
Common Pleas
2018CP1005489
N
CONS
Cynthia B Buckheister VS Rene'e A'dele Brown
11/15/2018
06/23/2020
Dismissed
Dismissed per Rule 41(a)
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Usaa
NEF(06-23-2020 02:02:09 PM) Stipulation Of Dismissal
Filing
06/23/2020-14:04
Usaa
Stipulation Of Dismissal With Prejudice
Filing
06/23/2020-14:02
06/23/2020-14:02
Buckheister, Roy D
NEF(05-20-2020 02:23:05 PM) ADR/Proof of ADR
Filing
05/20/2020-14:23
05/20/2020-14:23
Buckheister, Roy D
Proof of ADR Fully Settled
Action
05/20/2020-14:23
05/20/2020-14:23
Usaa
NEF(04-29-2020 07:31:54 AM) Add Party to Case
Filing
04/29/2020-12:32
05/20/2020-12:32
Usaa
Add Party to Case
Filing
04/29/2020-07:31
05/20/2020-07:31
Usaa
Notice of Transfer within firm
Filing
04/29/2020-07:31
05/20/2020-07:31
Buckheister, Roy D
ADR/Notice of ADR
Action
09/11/2019-13:31
05/20/2020-13:31
Buckheister, Roy D
ADR/Alternative Dispute Resolution (Workflow)
Action
06/13/2019-14:12
09/11/2019-14:12
Buckheister, Roy D
Archived Document
Filing
06/13/2019-00:00
05/20/2020-00:00
Howe, Gedney M. III
Archived Document
Filing
06/13/2019-00:00
05/20/2020-00:00
Thompson, Alicia E.
Archived Document
Filing
06/13/2019-00:00
05/20/2020-00:00
Molony, Michael A.
Archived Document
Filing
06/13/2019-00:00
05/20/2020-00:00
Consent Order For Consolidation of 18-5489 & 18-5490, srv
Order
01/17/2019-15:02
05/20/2020-15:02
Answer of UIM, Appearance of Atty Vriesinga, JTD, crt/srv
Filing
12/27/2018-09:06
05/20/2020-09:06
Acceptance Of Service
Filing
11/30/2018-11:55
05/20/2020-11:55
Affidavit Of Service
Filing
11/20/2018-09:02
05/20/2020-09:02
Buckheister, Roy D
Summons & Complaint
Filing
11/15/2018-14:10
05/20/2020-14:10
Summary
Fine/Costs:
$150.00
Total Paid for fine/costs:
$150.00
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
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
11/15/2018
595804
COCJSJ
PY
$150.00
Add Case Notes
note goes here
Secured?