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
Charles Patrick VS Got Bugs LLC
Case Number:
2018CP1005977
Court Agency:
Common Pleas
Filed Date:
12/17/2018
Case Type:
Common Pleas
Case Sub Type:
Breach of Cont 140
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:
03/16/2020
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
Blincow, John Keith Jr.
15 Yeamans Rd Charleston SC 29407
Defendant Attorney
01/24/2019
Got Bugs LLC
Defendant
12/17/2018
Davis, Donald Jay Jr.
(Inactive)
PO Box 993 Charleston SC 29402
Mediator
07/15/2019
Edwards, O. Carlisle Jr.
(Inactive)
2374 Darts Cove Way Mt. Pleasant SC 29466
Alternate Mediator
07/15/2019
Got Bugs LLC
Defendant
12/17/2018
Blincow, John Keith Jr.
15 Yeamans Rd Charleston SC 29407
Defendant Attorney
01/24/2019
Patrick, Charles
Plaintiff
03/16/2020
Qualey, Joseph Kevin
37 Broad Street Charleston SC 29401
Plaintiff Attorney
12/17/2018
Patrick, Gloria
Plaintiff
12/18/2018
Qualey, Joseph Kevin
37 Broad Street Charleston SC 29401
Plaintiff Attorney
12/17/2018
Patrick, Charles
Plaintiff
03/16/2020
Actions
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Got Bugs LLC
NEF(03-16-2020 01:42:42 PM) Stipulation Of Dismissal
Filing
03/16/2020-14:17
Got Bugs LLC
Stipulation Of Dismissal W/Prejudice
Filing
03/16/2020-13:42
Patrick, Charles
ADR/Notice of ADR
Action
10/13/2019-10:11
03/16/2020-10:11
Patrick, Charles
ADR/Alternative Dispute Resolution (Workflow)
Action
07/15/2019-15:31
10/13/2019-15:31
Patrick, Charles
Archived Document
Filing
07/15/2019-00:00
03/16/2020-00:00
Qualey, Joseph Kevin
Archived Document
Filing
07/15/2019-00:00
03/16/2020-00:00
Blincow, John Keith Jr.
Archived Document
Filing
07/15/2019-00:00
03/16/2020-00:00
Davis, Donald Jay Jr.
Archived Document
Filing
07/15/2019-00:00
03/16/2020-00:00
Edwards, O. Carlisle Jr.
Archived Document
Filing
07/15/2019-00:00
03/16/2020-00:00
Got Bugs LLC
Answer, Jury Trial Demanded
Filing
01/23/2019-14:27
03/16/2020-14:27
Affidavit Of Service
Filing
01/11/2019-11:45
03/16/2020-11:45
Patrick, Charles
Summons & Complaint
Filing
12/17/2018-15:30
03/16/2020-15:30
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 State 56%
CVFFST
$56.00
$56.00
SCJD Filing Fee Proviso $50 / $25
SCJDPV
$50.00
$50.00
Civil Filing Fee County 44%/100%
CVFFCN
$44.00
$44.00
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
12/17/2018
596977
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
Blincow, John Keith Jr.
15 Yeamans Rd Charleston SC 29407
Defendant Attorney
01/24/2019
Got Bugs LLC
Defendant
12/17/2018
Davis, Donald Jay Jr.
(Inactive)
PO Box 993 Charleston SC 29402
Mediator
07/15/2019
Edwards, O. Carlisle Jr.
(Inactive)
2374 Darts Cove Way Mt. Pleasant SC 29466
Alternate Mediator
07/15/2019
Got Bugs LLC
Defendant
12/17/2018
Blincow, John Keith Jr.
15 Yeamans Rd Charleston SC 29407
Defendant Attorney
01/24/2019
Patrick, Charles
Plaintiff
03/16/2020
Qualey, Joseph Kevin
37 Broad Street Charleston SC 29401
Plaintiff Attorney
12/17/2018
Patrick, Gloria
Plaintiff
12/18/2018
Qualey, Joseph Kevin
37 Broad Street Charleston SC 29401
Plaintiff Attorney
12/17/2018
Patrick, Charles
Plaintiff
03/16/2020
Label
Label
Label
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Got Bugs LLC
NEF(03-16-2020 01:42:42 PM) Stipulation Of Dismissal
Filing
03/16/2020-14:17
Got Bugs LLC
Stipulation Of Dismissal W/Prejudice
Filing
03/16/2020-13:42
Patrick, Charles
ADR/Notice of ADR
Action
10/13/2019-10:11
03/16/2020-10:11
Patrick, Charles
ADR/Alternative Dispute Resolution (Workflow)
Action
07/15/2019-15:31
10/13/2019-15:31
Patrick, Charles
Archived Document
Filing
07/15/2019-00:00
03/16/2020-00:00
Qualey, Joseph Kevin
Archived Document
Filing
07/15/2019-00:00
03/16/2020-00:00
Blincow, John Keith Jr.
Archived Document
Filing
07/15/2019-00:00
03/16/2020-00:00
Davis, Donald Jay Jr.
Archived Document
Filing
07/15/2019-00:00
03/16/2020-00:00
Edwards, O. Carlisle Jr.
Archived Document
Filing
07/15/2019-00:00
03/16/2020-00:00
Got Bugs LLC
Answer, Jury Trial Demanded
Filing
01/23/2019-14:27
03/16/2020-14:27
Affidavit Of Service
Filing
01/11/2019-11:45
03/16/2020-11:45
Patrick, Charles
Summons & Complaint
Filing
12/17/2018-15:30
03/16/2020-15:30
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 State 56%
CVFFST
$56.00
$56.00
SCJD Filing Fee Proviso $50 / $25
SCJDPV
$50.00
$50.00
Civil Filing Fee County 44%/100%
CVFFCN
$44.00
$44.00
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
12/17/2018
596977
COCJSJ
PY
$150.00
Add Case Notes
note goes here
Secured?