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
Sally K Jordan VS Mary F Kline
Case Number:
2018CP1002504
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:
05/25/2021
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
Cobb, David Starr
PO Box 22129 Charleston SC 294132129
Defendant Attorney
06/28/2018
Kline, Mary F
Defendant
05/16/2018
Gerardi, Jeffrey
5861 Rivers Avenue North Charleston SC 29406
Plaintiff Attorney
05/16/2018
Jordan, Sally K
Plaintiff
05/25/2021
Jordan, Sally K
Plaintiff
05/25/2021
Gerardi, Jeffrey
5861 Rivers Avenue North Charleston SC 29406
Plaintiff Attorney
05/16/2018
Keaveny, Thomas J. II
(Inactive)
P. O. Drawer 1228 Beaufort SC 29901
Alternate Mediator
12/12/2018
Kline, Mary F
Defendant
05/16/2018
Cobb, David Starr
PO Box 22129 Charleston SC 294132129
Defendant Attorney
06/28/2018
MANZI, DAVID Andrew
(Inactive)
197 S. Herlong Ave. PO Box 36365 Rock Hill SC 29073
Mediator
12/12/2018
Actions
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Kline, Mary F
NEF(05-25-2021 07:54:55 AM) Stipulation Of Dismissal
Filing
05/25/2021-08:13
Kline, Mary F
Stipulation Of Dismissal W/Prejudice
Filing
05/25/2021-07:54
Gerardi, Jeffrey
5/24/2021_JRY_Roster/Notice of Case Roster Publication Sent
Action
04/21/2021-10:13
05/25/2021-10:13
Cobb, David Starr
5/24/2021_JRY_Roster/Notice of Case Roster Publication Sent
Action
04/21/2021-10:13
05/25/2021-10:13
Gerardi, Jeffrey
2/3/2020_JRY_Roster/Notice of Case Roster Publication Sent
Action
01/28/2020-08:48
05/25/2021-08:48
Cobb, David Starr
2/3/2020_JRY_Roster/Notice of Case Roster Publication Sent
Action
01/28/2020-08:48
05/25/2021-08:48
ADR/Proof of ADR/At an Impasse
Filing
07/15/2019-13:55
05/25/2021-13:55
Jordan, Sally K
Offer Of Judgment & crt/srv
Filing
06/27/2019-15:35
05/25/2021-15:35
Jordan, Sally K
ADR/Notice of ADR
Action
03/12/2019-08:29
05/25/2021-08:29
Jordan, Sally K
ADR/Alternative Dispute Resolution (Workflow)
Action
12/12/2018-14:12
03/12/2019-14:12
Jordan, Sally K
Archived Document
Filing
12/12/2018-00:00
05/25/2021-00:00
Gerardi, Jeffrey
Archived Document
Filing
12/12/2018-00:00
05/25/2021-00:00
MANZI, DAVID Andrew
Archived Document
Filing
12/12/2018-00:00
05/25/2021-00:00
Keaveny, Thomas J. II
Archived Document
Filing
12/12/2018-00:00
05/25/2021-00:00
Cobb, David Starr
Archived Document
Filing
12/12/2018-00:00
05/25/2021-00:00
Kline, Mary F
Answer, Jury Trial Demanded, crt/srv
Filing
06/27/2018-09:07
05/25/2021-09:07
Affidavit Of Service
Filing
06/04/2018-12:09
05/25/2021-12:09
Jordan, Sally K
Summons & Complaint
Filing
05/16/2018-14:11
05/25/2021-14:11
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
SCJD Filing Fee Proviso $50 / $25
SCJDPV
$50.00
$50.00
Civil Filing Fee County 44%/100%
CVFFCN
$44.00
$44.00
Civil Filing Fee State 56%
CVFFST
$56.00
$56.00
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
05/16/2018
588820
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
Cobb, David Starr
PO Box 22129 Charleston SC 294132129
Defendant Attorney
06/28/2018
Kline, Mary F
Defendant
05/16/2018
Gerardi, Jeffrey
5861 Rivers Avenue North Charleston SC 29406
Plaintiff Attorney
05/16/2018
Jordan, Sally K
Plaintiff
05/25/2021
Jordan, Sally K
Plaintiff
05/25/2021
Gerardi, Jeffrey
5861 Rivers Avenue North Charleston SC 29406
Plaintiff Attorney
05/16/2018
Keaveny, Thomas J. II
(Inactive)
P. O. Drawer 1228 Beaufort SC 29901
Alternate Mediator
12/12/2018
Kline, Mary F
Defendant
05/16/2018
Cobb, David Starr
PO Box 22129 Charleston SC 294132129
Defendant Attorney
06/28/2018
MANZI, DAVID Andrew
(Inactive)
197 S. Herlong Ave. PO Box 36365 Rock Hill SC 29073
Mediator
12/12/2018
Label
Label
Label
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Kline, Mary F
NEF(05-25-2021 07:54:55 AM) Stipulation Of Dismissal
Filing
05/25/2021-08:13
Kline, Mary F
Stipulation Of Dismissal W/Prejudice
Filing
05/25/2021-07:54
Gerardi, Jeffrey
5/24/2021_JRY_Roster/Notice of Case Roster Publication Sent
Action
04/21/2021-10:13
05/25/2021-10:13
Cobb, David Starr
5/24/2021_JRY_Roster/Notice of Case Roster Publication Sent
Action
04/21/2021-10:13
05/25/2021-10:13
Gerardi, Jeffrey
2/3/2020_JRY_Roster/Notice of Case Roster Publication Sent
Action
01/28/2020-08:48
05/25/2021-08:48
Cobb, David Starr
2/3/2020_JRY_Roster/Notice of Case Roster Publication Sent
Action
01/28/2020-08:48
05/25/2021-08:48
ADR/Proof of ADR/At an Impasse
Filing
07/15/2019-13:55
05/25/2021-13:55
Jordan, Sally K
Offer Of Judgment & crt/srv
Filing
06/27/2019-15:35
05/25/2021-15:35
Jordan, Sally K
ADR/Notice of ADR
Action
03/12/2019-08:29
05/25/2021-08:29
Jordan, Sally K
ADR/Alternative Dispute Resolution (Workflow)
Action
12/12/2018-14:12
03/12/2019-14:12
Jordan, Sally K
Archived Document
Filing
12/12/2018-00:00
05/25/2021-00:00
Gerardi, Jeffrey
Archived Document
Filing
12/12/2018-00:00
05/25/2021-00:00
MANZI, DAVID Andrew
Archived Document
Filing
12/12/2018-00:00
05/25/2021-00:00
Keaveny, Thomas J. II
Archived Document
Filing
12/12/2018-00:00
05/25/2021-00:00
Cobb, David Starr
Archived Document
Filing
12/12/2018-00:00
05/25/2021-00:00
Kline, Mary F
Answer, Jury Trial Demanded, crt/srv
Filing
06/27/2018-09:07
05/25/2021-09:07
Affidavit Of Service
Filing
06/04/2018-12:09
05/25/2021-12:09
Jordan, Sally K
Summons & Complaint
Filing
05/16/2018-14:11
05/25/2021-14:11
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
SCJD Filing Fee Proviso $50 / $25
SCJDPV
$50.00
$50.00
Civil Filing Fee County 44%/100%
CVFFCN
$44.00
$44.00
Civil Filing Fee State 56%
CVFFST
$56.00
$56.00
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
05/16/2018
588820
COCJSJ
PY
$150.00
Add Case Notes
note goes here
Secured?