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
Felicia Gethers VS Bradley Thomas Grimsley
Case Number:
2019CP1002416
Court Agency:
Common Pleas
Filed Date:
05/10/2019
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:
10/02/2020
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
Belcher, Reginald Wayne
(Inactive)
PO Box 1473 Columbia SC 29202
Alternate Mediator
12/06/2019
BOLLING, JOCELYN GERNAT
(Inactive)
PO Box 2039 Mt. Pleasant SC 294652039
Mediator
12/06/2019
Cloud, Tyler Ethan
126 Seven Farms Drive #200 Charleston SC 29492
Defendant Attorney
07/15/2019
Grimsley, Bradley Thomas
Defendant
12/06/2019
Gethers, Felicia
Plaintiff
10/02/2020
Weston, Joseph R.
PO Box 1992 Mt. Pleasant SC 294651992
Plaintiff Attorney
05/10/2019
Grimsley, Bradley Thomas
Defendant
12/06/2019
Cloud, Tyler Ethan
126 Seven Farms Drive #200 Charleston SC 29492
Defendant Attorney
07/15/2019
Weston, Joseph R.
PO Box 1992 Mt. Pleasant SC 294651992
Plaintiff Attorney
05/10/2019
Gethers, Felicia
Plaintiff
10/02/2020
Actions
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Grimsley, Bradley Thomas
NEF(10-02-2020 11:30:01 AM) Stipulation Of Dismissal
Filing
10/02/2020-13:31
10/02/2020-13:31
Grimsley, Bradley Thomas
Stipulation of Dismissal With Prejudice
Filing
10/02/2020-11:30
10/02/2020-11:30
Grimsley, Bradley Thomas
NEF(05-22-2020 10:44:25 AM) Memo/Memo in Support
Filing
05/22/2020-13:33
10/02/2020-13:33
Grimsley, Bradley Thomas
Memo in Support of Defnts Motion to Compel
Filing
05/22/2020-10:44
10/02/2020-10:44
Weston, Joseph R.
5/25/2020_MOTION_Roster/Notice of Motions Roster Publication
Action
05/11/2020-10:19
10/02/2020-10:19
Cloud, Tyler Ethan
5/25/2020_MOTION_Roster/Notice of Motions Roster Publication
Action
05/11/2020-10:19
10/02/2020-10:19
Gethers, Felicia
ADR/Notice of ADR
Action
03/05/2020-09:33
10/02/2020-09:33
Gethers, Felicia
NEF(12-09-2019 09:29:08 AM) Order/Protection from Court ...
Filing
12/09/2019-09:29
10/02/2020-09:29
Gethers, Felicia
Order/Protection from Court Appearance
Order
12/09/2019-09:29
10/02/2020-09:29
Grimsley, Bradley Thomas
NEF(12-06-2019 02:24:18 PM) Motion/Compel
Filing
12/06/2019-14:36
10/02/2020-14:36
Grimsley, Bradley Thomas
Motion/Compel Pltff Responses to Discovery Requests
Motion
12/06/2019-14:24
05/22/2020-14:24
Gethers, Felicia
NEF(12-06-2019 11:09:10 AM) Proposed Order/Protection fr...
Filing
12/06/2019-11:59
10/02/2020-11:59
Gethers, Felicia
ADR/Alternative Dispute Resolution (Workflow)
Action
12/06/2019-11:34
03/05/2020-11:34
Gethers, Felicia
Order/Order Cover Sheet $25.00
Filing
12/06/2019-11:09
10/02/2020-11:09
Gethers, Felicia
NEF(12-06-2019 09:33:26 AM) ADR/Notice of ADR
Filing
12/06/2019-09:33
10/02/2020-09:33
Grimsley, Bradley Thomas
Answer, Jury Trial Demanded, crt/srv
Filing
07/12/2019-11:08
10/02/2020-11:08
Affidavit Of Service
Filing
07/01/2019-13:06
10/02/2020-13:06
Gethers, Felicia
Summons & Complaint
Filing
05/10/2019-11:25
10/02/2020-11:25
Financials
Summary
Fine/Costs:
$200.00
Total Paid for fine/costs:
$200.00
Balance Due:
$0.00
Costs
Description
Cost Code
Amount
Charge Action
Disbursed Amount
Motion/Order Filing Fee $25
MOTION
$25.00
$25.00
Motion/Order Filing Fee $25
MOTION
$25.00
$25.00
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
12/06/2019
611599
COCMRR
WV
$25.00
12/06/2019
611620
COCDTS
PY
$25.00
05/10/2019
602804
cocsrj
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
Belcher, Reginald Wayne
(Inactive)
PO Box 1473 Columbia SC 29202
Alternate Mediator
12/06/2019
BOLLING, JOCELYN GERNAT
(Inactive)
PO Box 2039 Mt. Pleasant SC 294652039
Mediator
12/06/2019
Cloud, Tyler Ethan
126 Seven Farms Drive #200 Charleston SC 29492
Defendant Attorney
07/15/2019
Grimsley, Bradley Thomas
Defendant
12/06/2019
Gethers, Felicia
Plaintiff
10/02/2020
Weston, Joseph R.
PO Box 1992 Mt. Pleasant SC 294651992
Plaintiff Attorney
05/10/2019
Grimsley, Bradley Thomas
Defendant
12/06/2019
Cloud, Tyler Ethan
126 Seven Farms Drive #200 Charleston SC 29492
Defendant Attorney
07/15/2019
Weston, Joseph R.
PO Box 1992 Mt. Pleasant SC 294651992
Plaintiff Attorney
05/10/2019
Gethers, Felicia
Plaintiff
10/02/2020
Label
Label
Label
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Grimsley, Bradley Thomas
NEF(10-02-2020 11:30:01 AM) Stipulation Of Dismissal
Filing
10/02/2020-13:31
10/02/2020-13:31
Grimsley, Bradley Thomas
Stipulation of Dismissal With Prejudice
Filing
10/02/2020-11:30
10/02/2020-11:30
Grimsley, Bradley Thomas
NEF(05-22-2020 10:44:25 AM) Memo/Memo in Support
Filing
05/22/2020-13:33
10/02/2020-13:33
Grimsley, Bradley Thomas
Memo in Support of Defnts Motion to Compel
Filing
05/22/2020-10:44
10/02/2020-10:44
Weston, Joseph R.
5/25/2020_MOTION_Roster/Notice of Motions Roster Publication
Action
05/11/2020-10:19
10/02/2020-10:19
Cloud, Tyler Ethan
5/25/2020_MOTION_Roster/Notice of Motions Roster Publication
Action
05/11/2020-10:19
10/02/2020-10:19
Gethers, Felicia
ADR/Notice of ADR
Action
03/05/2020-09:33
10/02/2020-09:33
Gethers, Felicia
NEF(12-09-2019 09:29:08 AM) Order/Protection from Court ...
Filing
12/09/2019-09:29
10/02/2020-09:29
Gethers, Felicia
Order/Protection from Court Appearance
Order
12/09/2019-09:29
10/02/2020-09:29
Grimsley, Bradley Thomas
NEF(12-06-2019 02:24:18 PM) Motion/Compel
Filing
12/06/2019-14:36
10/02/2020-14:36
Grimsley, Bradley Thomas
Motion/Compel Pltff Responses to Discovery Requests
Motion
12/06/2019-14:24
05/22/2020-14:24
Gethers, Felicia
NEF(12-06-2019 11:09:10 AM) Proposed Order/Protection fr...
Filing
12/06/2019-11:59
10/02/2020-11:59
Gethers, Felicia
ADR/Alternative Dispute Resolution (Workflow)
Action
12/06/2019-11:34
03/05/2020-11:34
Gethers, Felicia
Order/Order Cover Sheet $25.00
Filing
12/06/2019-11:09
10/02/2020-11:09
Gethers, Felicia
NEF(12-06-2019 09:33:26 AM) ADR/Notice of ADR
Filing
12/06/2019-09:33
10/02/2020-09:33
Grimsley, Bradley Thomas
Answer, Jury Trial Demanded, crt/srv
Filing
07/12/2019-11:08
10/02/2020-11:08
Affidavit Of Service
Filing
07/01/2019-13:06
10/02/2020-13:06
Gethers, Felicia
Summons & Complaint
Filing
05/10/2019-11:25
10/02/2020-11:25
Summary
Fine/Costs:
$200.00
Total Paid for fine/costs:
$200.00
Balance Due:
$0.00
Costs
Description
Cost Code
Amount
Charge Action
Disbursed Amount
Motion/Order Filing Fee $25
MOTION
$25.00
$25.00
Motion/Order Filing Fee $25
MOTION
$25.00
$25.00
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
12/06/2019
611599
COCMRR
WV
$25.00
12/06/2019
611620
COCDTS
PY
$25.00
05/10/2019
602804
cocsrj
PY
$150.00
Add Case Notes
note goes here
Secured?