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
Timothy Tallon Bootle VS William Brian Emberton , defendant, et al
Case Number:
2019CP1006444
Court Agency:
Common Pleas
Filed Date:
12/12/2019
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:
12/06/2022
Disposition Judge:
McCoy, Jennifer B.
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
Bootle, Timothy Tallon
SC
Plaintiff
12/06/2022
Bootle, Timothy Tallon
1964 Wild Indigo Way North Charleston SC 29410
Plaintiff Pro Se
06/15/2022
Mims, Michael Justin
(Inactive)
204 SHERWOOD CT Hanahan SC 29410
Plaintiff Attorney
06/15/2022
Bootle, Timothy Tallon
1964 Wild Indigo Way North Charleston SC 29410
Plaintiff Pro Se
06/15/2022
Bootle, Timothy Tallon
SC
Plaintiff
12/06/2022
Crawford & Company
5335 Triangle Parkway Norcross GA 30092
Defendant
12/13/2019
Emberton, William Brian
2145 Vistoria Drive Cumming GA 30041
Defendant
12/13/2019
Gaffney, Amy Lohr
(Inactive)
3700 Forest Dr., Ste. 400 Columbia SC 29204
Mediator
07/06/2020
Mims, Michael Justin
(Inactive)
204 SHERWOOD CT Hanahan SC 29410
Plaintiff Attorney
06/15/2022
Bootle, Timothy Tallon
SC
Plaintiff
12/06/2022
Warder, Frank Reid Jr.
(Inactive)
PO Box 31057 Charleston SC 29417
Alternate Mediator
07/06/2020
Actions
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Bootle, Timothy Tallon
CASE FILE CREATED
Filing
12/31/2050-10:24
12/06/2022-10:24
Bootle, Timothy Tallon
Order: Case Dismissed
Order
12/06/2022-13:29
Bootle, Timothy Tallon
10/17/2022_JRY_Roster/Notice of Case Roster Publication Sent
Action
09/22/2022-09:36
12/06/2022-09:36
Bootle, Timothy Tallon
Letter-advising plaintifff is now prose. added address
Filing
06/22/2022-12:43
12/06/2022-12:43
Mims, Michael Justin
6/20/2022_JRY_Roster/Notice of Case Roster Publication Sent
Action
06/10/2022-12:36
12/06/2022-12:36
Bootle, Timothy Tallon
ADR/Notice of ADR
Action
10/04/2020-08:47
12/06/2022-08:47
Bootle, Timothy Tallon
ADR/Alternative Dispute Resolution (Workflow)
Action
07/09/2020-16:11
10/04/2020-16:11
Bootle, Timothy Tallon
NEF(07-06-2020 08:47:14 AM) ADR/Notice of ADR
Filing
07/06/2020-08:47
12/06/2022-08:47
Bootle, Timothy Tallon
Summons & Complaint
Filing
12/12/2019-16:11
12/06/2022-16:11
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
Civil Filing Fee County 44%/100%
CVFFCN
$44.00
$44.00
SCJD Filing Fee Proviso $50 / $25
SCJDPV
$50.00
$50.00
Civil Filing Fee State 56%
CVFFST
$56.00
$56.00
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
12/13/2019
611955
COCSHB
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
Bootle, Timothy Tallon
SC
Plaintiff
12/06/2022
Bootle, Timothy Tallon
1964 Wild Indigo Way North Charleston SC 29410
Plaintiff Pro Se
06/15/2022
Mims, Michael Justin
(Inactive)
204 SHERWOOD CT Hanahan SC 29410
Plaintiff Attorney
06/15/2022
Bootle, Timothy Tallon
1964 Wild Indigo Way North Charleston SC 29410
Plaintiff Pro Se
06/15/2022
Bootle, Timothy Tallon
SC
Plaintiff
12/06/2022
Crawford & Company
5335 Triangle Parkway Norcross GA 30092
Defendant
12/13/2019
Emberton, William Brian
2145 Vistoria Drive Cumming GA 30041
Defendant
12/13/2019
Gaffney, Amy Lohr
(Inactive)
3700 Forest Dr., Ste. 400 Columbia SC 29204
Mediator
07/06/2020
Mims, Michael Justin
(Inactive)
204 SHERWOOD CT Hanahan SC 29410
Plaintiff Attorney
06/15/2022
Bootle, Timothy Tallon
SC
Plaintiff
12/06/2022
Warder, Frank Reid Jr.
(Inactive)
PO Box 31057 Charleston SC 29417
Alternate Mediator
07/06/2020
Label
Label
Label
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Bootle, Timothy Tallon
CASE FILE CREATED
Filing
12/31/2050-10:24
12/06/2022-10:24
Bootle, Timothy Tallon
Order: Case Dismissed
Order
12/06/2022-13:29
Bootle, Timothy Tallon
10/17/2022_JRY_Roster/Notice of Case Roster Publication Sent
Action
09/22/2022-09:36
12/06/2022-09:36
Bootle, Timothy Tallon
Letter-advising plaintifff is now prose. added address
Filing
06/22/2022-12:43
12/06/2022-12:43
Mims, Michael Justin
6/20/2022_JRY_Roster/Notice of Case Roster Publication Sent
Action
06/10/2022-12:36
12/06/2022-12:36
Bootle, Timothy Tallon
ADR/Notice of ADR
Action
10/04/2020-08:47
12/06/2022-08:47
Bootle, Timothy Tallon
ADR/Alternative Dispute Resolution (Workflow)
Action
07/09/2020-16:11
10/04/2020-16:11
Bootle, Timothy Tallon
NEF(07-06-2020 08:47:14 AM) ADR/Notice of ADR
Filing
07/06/2020-08:47
12/06/2022-08:47
Bootle, Timothy Tallon
Summons & Complaint
Filing
12/12/2019-16:11
12/06/2022-16:11
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
Civil Filing Fee County 44%/100%
CVFFCN
$44.00
$44.00
SCJD Filing Fee Proviso $50 / $25
SCJDPV
$50.00
$50.00
Civil Filing Fee State 56%
CVFFST
$56.00
$56.00
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
12/13/2019
611955
COCSHB
PY
$150.00
Add Case Notes
note goes here
Secured?