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
Roger Butler Jr VS John Doe
Case Number:
2019CP1003263
Court Agency:
Common Pleas
Filed Date:
06/17/2019
Case Type:
Common Pleas
Case Sub Type:
Motor Veh Accid 320
File Type:
Jury
Status:
Settled
Assigned Judge:
Clerk Of Court C P, G S, And Family Court
Disposition:
Withdrawn or Settled by Parties
Disposition Date:
02/22/2022
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
Butler, Roger Jr
Plaintiff
02/28/2022
Eichholz, David
319 Eisenhower Drive Savannah GA 31406
Plaintiff Attorney
06/17/2019
Doe, John
Defendant
06/17/2019
Thompson, Joseph DuRant III
111 Coleman Boulevard, Suite 301 Mount Pleasant SC 29446
Attorney
07/31/2019
Eichholz, David
319 Eisenhower Drive Savannah GA 31406
Plaintiff Attorney
06/17/2019
Butler, Roger Jr
Plaintiff
02/28/2022
Howell, Roy Allen III
(Inactive)
PO Box 2167 Mt. Pleasant SC 294652167
Mediator
01/13/2020
Story, Matthew Joseph
(Inactive)
126 Seven Farms Drive Suite 200 Charleston SC 29492
Alternate Mediator
01/13/2020
Thompson, Joseph DuRant III
111 Coleman Boulevard, Suite 301 Mount Pleasant SC 29446
Attorney
07/31/2019
Doe, John
Defendant
06/17/2019
Actions
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Butler, Roger Jr
NEF(02-22-2022 08:19:21 AM) Order/Electronic Form 4
Filing
02/22/2022-08:19
02/22/2022-08:19
Butler, Roger Jr
Order/Case Settled
Order
02/22/2022-08:19
02/22/2022-08:19
Thompson, Joseph DuRant III
2/21/2022_JRY_Roster/Notice of Case Roster Publication Sent
Action
02/15/2022-14:36
02/22/2022-14:36
Eichholz, David
2/21/2022_JRY_Roster/Notice of Case Roster Publication Sent
Action
02/15/2022-14:36
02/22/2022-14:36
Doe, John
NEF(02-03-2022 02:38:41 PM) Offer Of Judgment
Filing
02/03/2022-15:03
02/22/2022-15:03
Doe, John
Offer Of Judgment
Filing
02/03/2022-14:38
02/22/2022-14:38
Butler, Roger Jr
ADR/Notice of ADR
Action
04/12/2020-09:47
02/22/2022-09:47
Butler, Roger Jr
ADR/Alternative Dispute Resolution (Workflow)
Action
01/13/2020-14:56
04/12/2020-14:56
Butler, Roger Jr
NEF(01-13-2020 09:47:16 AM) ADR/Notice of ADR
Filing
01/13/2020-09:47
02/22/2022-09:47
Answer of Hartford Accident for John Doe, JTD, crt/srv
Filing
07/29/2019-09:32
02/22/2022-09:32
Acceptance Of Service
Filing
07/22/2019-16:58
02/22/2022-16:58
Butler, Roger Jr
Summons & Complaint
Filing
06/17/2019-14:54
02/22/2022-14:54
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 State 56%
CVFFST
$56.00
$56.00
Civil Filing Fee County 44%/100%
CVFFCN
$44.00
$44.00
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
06/17/2019
604419
COCCAT
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
Butler, Roger Jr
Plaintiff
02/28/2022
Eichholz, David
319 Eisenhower Drive Savannah GA 31406
Plaintiff Attorney
06/17/2019
Doe, John
Defendant
06/17/2019
Thompson, Joseph DuRant III
111 Coleman Boulevard, Suite 301 Mount Pleasant SC 29446
Attorney
07/31/2019
Eichholz, David
319 Eisenhower Drive Savannah GA 31406
Plaintiff Attorney
06/17/2019
Butler, Roger Jr
Plaintiff
02/28/2022
Howell, Roy Allen III
(Inactive)
PO Box 2167 Mt. Pleasant SC 294652167
Mediator
01/13/2020
Story, Matthew Joseph
(Inactive)
126 Seven Farms Drive Suite 200 Charleston SC 29492
Alternate Mediator
01/13/2020
Thompson, Joseph DuRant III
111 Coleman Boulevard, Suite 301 Mount Pleasant SC 29446
Attorney
07/31/2019
Doe, John
Defendant
06/17/2019
Label
Label
Label
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Butler, Roger Jr
NEF(02-22-2022 08:19:21 AM) Order/Electronic Form 4
Filing
02/22/2022-08:19
02/22/2022-08:19
Butler, Roger Jr
Order/Case Settled
Order
02/22/2022-08:19
02/22/2022-08:19
Thompson, Joseph DuRant III
2/21/2022_JRY_Roster/Notice of Case Roster Publication Sent
Action
02/15/2022-14:36
02/22/2022-14:36
Eichholz, David
2/21/2022_JRY_Roster/Notice of Case Roster Publication Sent
Action
02/15/2022-14:36
02/22/2022-14:36
Doe, John
NEF(02-03-2022 02:38:41 PM) Offer Of Judgment
Filing
02/03/2022-15:03
02/22/2022-15:03
Doe, John
Offer Of Judgment
Filing
02/03/2022-14:38
02/22/2022-14:38
Butler, Roger Jr
ADR/Notice of ADR
Action
04/12/2020-09:47
02/22/2022-09:47
Butler, Roger Jr
ADR/Alternative Dispute Resolution (Workflow)
Action
01/13/2020-14:56
04/12/2020-14:56
Butler, Roger Jr
NEF(01-13-2020 09:47:16 AM) ADR/Notice of ADR
Filing
01/13/2020-09:47
02/22/2022-09:47
Answer of Hartford Accident for John Doe, JTD, crt/srv
Filing
07/29/2019-09:32
02/22/2022-09:32
Acceptance Of Service
Filing
07/22/2019-16:58
02/22/2022-16:58
Butler, Roger Jr
Summons & Complaint
Filing
06/17/2019-14:54
02/22/2022-14:54
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 State 56%
CVFFST
$56.00
$56.00
Civil Filing Fee County 44%/100%
CVFFCN
$44.00
$44.00
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
06/17/2019
604419
COCCAT
PY
$150.00
Add Case Notes
note goes here
Secured?