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
Catherine Lin VS Leonardo Garcia
Case Number:
2018CP1004722
Court Agency:
Common Pleas
Filed Date:
10/01/2018
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:
03/12/2020
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
Cartee, Gary Lane
3251 Landmark Dr., Ste.136 N. Charleston SC 29418
Plaintiff Attorney
10/01/2018
Lin, Catherine
Plaintiff
03/12/2020
Cuaxinque, Gilberto
Defendant
10/02/2018
Davis, Donald Jay Jr.
(Inactive)
PO Box 993 Charleston SC 29402
Alternate Mediator
04/29/2019
Garcia, Leonardo
Defendant
10/01/2018
Hughston, Thomas L. Jr.
(Inactive)
100 Broad St., Ste. 368 Charleston SC 294012284
Mediator
04/29/2019
Lin, Catherine
Plaintiff
03/12/2020
Cartee, Gary Lane
3251 Landmark Dr., Ste.136 N. Charleston SC 29418
Plaintiff Attorney
10/01/2018
Actions
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Lin, Catherine
NEF(03-12-2020 12:16:08 PM) Stipulation Of Dismissal
Filing
03/12/2020-15:41
Lin, Catherine
Stipulation Of Dismissal
Filing
03/12/2020-12:16
Cartee, Gary Lane
3/16/2020_JRY_Roster/Notice of Case Roster Publication Sent
Action
03/10/2020-08:38
03/12/2020-08:38
Lin, Catherine
ADR/Notice of ADR
Action
07/28/2019-08:33
03/12/2020-08:33
Lin, Catherine
ADR/Alternative Dispute Resolution (Workflow)
Action
04/29/2019-14:46
07/28/2019-14:46
Lin, Catherine
Archived Document
Filing
04/29/2019-00:00
03/12/2020-00:00
Hughston, Thomas L. Jr.
Archived Document
Filing
04/29/2019-00:00
03/12/2020-00:00
Davis, Donald Jay Jr.
Archived Document
Filing
04/29/2019-00:00
03/12/2020-00:00
Cartee, Gary Lane
Archived Document
Filing
04/29/2019-00:00
03/12/2020-00:00
Lin, Catherine
Summons & Complaint
Filing
10/01/2018-14:38
03/12/2020-14:38
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
10/01/2018
594032
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
Cartee, Gary Lane
3251 Landmark Dr., Ste.136 N. Charleston SC 29418
Plaintiff Attorney
10/01/2018
Lin, Catherine
Plaintiff
03/12/2020
Cuaxinque, Gilberto
Defendant
10/02/2018
Davis, Donald Jay Jr.
(Inactive)
PO Box 993 Charleston SC 29402
Alternate Mediator
04/29/2019
Garcia, Leonardo
Defendant
10/01/2018
Hughston, Thomas L. Jr.
(Inactive)
100 Broad St., Ste. 368 Charleston SC 294012284
Mediator
04/29/2019
Lin, Catherine
Plaintiff
03/12/2020
Cartee, Gary Lane
3251 Landmark Dr., Ste.136 N. Charleston SC 29418
Plaintiff Attorney
10/01/2018
Label
Label
Label
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Lin, Catherine
NEF(03-12-2020 12:16:08 PM) Stipulation Of Dismissal
Filing
03/12/2020-15:41
Lin, Catherine
Stipulation Of Dismissal
Filing
03/12/2020-12:16
Cartee, Gary Lane
3/16/2020_JRY_Roster/Notice of Case Roster Publication Sent
Action
03/10/2020-08:38
03/12/2020-08:38
Lin, Catherine
ADR/Notice of ADR
Action
07/28/2019-08:33
03/12/2020-08:33
Lin, Catherine
ADR/Alternative Dispute Resolution (Workflow)
Action
04/29/2019-14:46
07/28/2019-14:46
Lin, Catherine
Archived Document
Filing
04/29/2019-00:00
03/12/2020-00:00
Hughston, Thomas L. Jr.
Archived Document
Filing
04/29/2019-00:00
03/12/2020-00:00
Davis, Donald Jay Jr.
Archived Document
Filing
04/29/2019-00:00
03/12/2020-00:00
Cartee, Gary Lane
Archived Document
Filing
04/29/2019-00:00
03/12/2020-00:00
Lin, Catherine
Summons & Complaint
Filing
10/01/2018-14:38
03/12/2020-14:38
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
10/01/2018
594032
cocjsj
PY
$150.00
Add Case Notes
note goes here
Secured?