Left Heading Image Charleston County
Circuit Court Case Details
Public Index
Right Heading Image


John Daniels , plaintiff, et al VS MP Wilkerson , defendant, et al
Case Number: 2018CP1001830 Court Agency: Common Pleas Filed Date: 04/12/2018
Case Type: Common Pleas Case Sub Type: Constructions 100 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Disposition: Withdrawn or Settled by Parties Disposition Date: 08/13/2020 Disposition Judge: Clerk Of Court C P, G S, And Family Court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.
NameAddressRaceSexYear Of BirthParty TypeParty StatusLast Updated
A B Evans Concrete & Hauling Inc(Inactive) Defendant07/11/2019
Anderson, David Allen PO Drawer 7788 Columbia SC 29202Defendant Attorney03/25/2019
Ballenger, Jack(Inactive) Defendant07/11/2019
Bishop, Pam(Inactive) Defendant07/11/2019
Carolina One Real Estate(Inactive) Defendant07/11/2019
Cole, Andrew N. PO Box 11549 Columbia SC 29211Defendant Attorney01/03/2019
Daniels, John Plaintiff08/13/2020
Daniels, Kim Plaintiff04/13/2018
Earhart, Ryan A. PO Box 22528 Charleston SC 29413Defendant Attorney06/19/2018
East Coast Plumbing & Gas Inc(Inactive) Defendant07/11/2019
Green, Timothy R(Inactive) Defendant07/11/2019
Hollingsworth, Dunn Denson 550 King Street, Suite 300 Charleston SC 29403Defendant Attorney10/03/2018
Honeycutt, Jenny Costa PO Box 13823 Charleston SC 29422Defendant Attorney06/07/2018
Jager & Rathbone Construction Co(Inactive) Defendant07/11/2019
Marlowe Chandler Company Inc The(Inactive) Defendant06/11/2020
Millers Pest Management Inc(Inactive) Defendant08/13/2020
Moody, Megan Caroline 4024 Salt Pointe Parkway North Charleston SC 29405Defendant Attorney05/10/2018
Nistad, Peter Gunnar(Inactive) 38 Broad Street Suite 200 Charleston SC 29401Mediator11/08/2018
Norris, John Patrick Turner 40 Calhoun St., Ste. 400 Charleston SC 29401Defendant Attorney01/21/2020
O'Neill, Alexandra Scott 171 Church Street Suite 340 Charleston SC 29401Plaintiff Attorney01/10/2019
O'Shaughnesy Real Estate Inc(Inactive) Defendant06/11/2020
Only Stucco(Inactive) Defendant07/11/2019
Oscar A Wilkerson III Family Trust(Inactive) Defendant07/11/2019
Ramsay, Scott V(Inactive) Defendant08/13/2020
Ramsay Trim Co(Inactive) Defendant08/13/2020
Rathbone, Ronnie(Inactive) Defendant07/11/2019
Rathbone Construction Co(Inactive) Defendant07/11/2019
Smith, Richard Michael(Inactive) Richard M. Smith 1833 Springcrest Drive Kernersville NC 27284Alternate Mediator11/08/2018
Traditional Stucco(Inactive) Defendant07/11/2019
Traditional Stucco Inc(Inactive) Defendant07/11/2019
Traywick, Benjamin Alexander Crute 171 Church Street, #340 Charleston SC 29401Plaintiff Attorney01/28/2019
Varnado, Christine Companion 38 Broad St. Ste 200 Charleston SC 294012208Defendant Attorney12/17/2018
Walters, Lee Anne 36 Professional Village Circle Beaufort SC 29907Defendant Attorney01/21/2020
Wilkerson, MP(Inactive) Defendant07/11/2019
Wilkerson, MP as Trustee(Inactive) Defendant07/11/2019

Actions
NameDescriptionTypeMotion RosterBegin DateCompletion DateDocuments
Daniels, JohnNEF(08-13-2020 12:42:53 PM) Stipulation Of DismissalFiling08/13/2020-15:01CMS Image Available Icon
Daniels, JohnStipulation Of Dismissal as to Certain DefntsFiling08/13/2020-12:42CMS Image Available Icon
O'Neill, Alexandra Scott1/27/2020_JRY_Roster/Notice of Case Roster Publication SentAction01/21/2020-09:0608/13/2020-09:06
Moody, Megan Caroline1/27/2020_JRY_Roster/Notice of Case Roster Publication SentAction01/21/2020-09:0608/13/2020-09:06
Honeycutt, Jenny Costa1/27/2020_JRY_Roster/Notice of Case Roster Publication SentAction01/21/2020-09:0608/13/2020-09:06
Earhart, Ryan A.1/27/2020_JRY_Roster/Notice of Case Roster Publication SentAction01/21/2020-09:0608/13/2020-09:06
Hollingsworth, Dunn Denson1/27/2020_JRY_Roster/Notice of Case Roster Publication SentAction01/21/2020-09:0608/13/2020-09:06
Varnado, Christine Companion1/27/2020_JRY_Roster/Notice of Case Roster Publication SentAction01/21/2020-09:0608/13/2020-09:06
Norris, John Patrick Turner1/27/2020_JRY_Roster/Notice of Case Roster Publication SentAction01/21/2020-09:0608/13/2020-09:06
Cole, Andrew N.1/27/2020_JRY_Roster/Notice of Case Roster Publication SentAction01/21/2020-09:0608/13/2020-09:06
Traywick, Benjamin Alexander Crute1/27/2020_JRY_Roster/Notice of Case Roster Publication SentAction01/21/2020-09:0608/13/2020-09:06
Anderson, David Allen1/27/2020_JRY_Roster/Notice of Case Roster Publication SentAction01/21/2020-09:0608/13/2020-09:06
Walters, Lee Anne1/27/2020_JRY_Roster/Notice of Case Roster Publication SentAction01/21/2020-09:0608/13/2020-09:06
Walters, Lee Anne8/26/2019_JRY_Roster/Notice of Case Roster Publication SentAction08/20/2019-08:3408/13/2020-08:34
Traywick, Benjamin Alexander Crute8/26/2019_JRY_Roster/Notice of Case Roster Publication SentAction08/20/2019-08:3408/13/2020-08:34
Anderson, David Allen8/26/2019_JRY_Roster/Notice of Case Roster Publication SentAction08/20/2019-08:3408/13/2020-08:34
Norris, John Patrick Turner8/26/2019_JRY_Roster/Notice of Case Roster Publication SentAction08/20/2019-08:3408/13/2020-08:34
Cole, Andrew N.8/26/2019_JRY_Roster/Notice of Case Roster Publication SentAction08/20/2019-08:3408/13/2020-08:34
Varnado, Christine Companion8/26/2019_JRY_Roster/Notice of Case Roster Publication SentAction08/20/2019-08:3408/13/2020-08:34
Hollingsworth, Dunn Denson8/26/2019_JRY_Roster/Notice of Case Roster Publication SentAction08/20/2019-08:3408/13/2020-08:34
Earhart, Ryan A.8/26/2019_JRY_Roster/Notice of Case Roster Publication SentAction08/20/2019-08:3408/13/2020-08:34
Honeycutt, Jenny Costa8/26/2019_JRY_Roster/Notice of Case Roster Publication SentAction08/20/2019-08:3408/13/2020-08:34
Moody, Megan Caroline8/26/2019_JRY_Roster/Notice of Case Roster Publication SentAction08/20/2019-08:3408/13/2020-08:34
O'Neill, Alexandra Scott8/26/2019_JRY_Roster/Notice of Case Roster Publication SentAction08/20/2019-08:3408/13/2020-08:34
Stipulation Of Dismissal W/Prejudice as to Certain DfntsFiling07/08/2019-14:0108/13/2020-14:01CMS Image Available Icon
O'Neill, Alexandra Scott7/29/2019_MOTION_Roster/Notice of Motions Roster PublicationAction06/21/2019-08:1108/13/2020-08:11
Moody, Megan Caroline7/29/2019_MOTION_Roster/Notice of Motions Roster PublicationAction06/21/2019-08:1108/13/2020-08:11
Honeycutt, Jenny Costa7/29/2019_MOTION_Roster/Notice of Motions Roster PublicationAction06/21/2019-08:1108/13/2020-08:11
Earhart, Ryan A.7/29/2019_MOTION_Roster/Notice of Motions Roster PublicationAction06/21/2019-08:1108/13/2020-08:11
Hollingsworth, Dunn Denson7/29/2019_MOTION_Roster/Notice of Motions Roster PublicationAction06/21/2019-08:1108/13/2020-08:11
Varnado, Christine Companion7/29/2019_MOTION_Roster/Notice of Motions Roster PublicationAction06/21/2019-08:1108/13/2020-08:11
Norris, John Patrick Turner7/29/2019_MOTION_Roster/Notice of Motions Roster PublicationAction06/21/2019-08:1108/13/2020-08:11
Cole, Andrew N.7/29/2019_MOTION_Roster/Notice of Motions Roster PublicationAction06/21/2019-08:1108/13/2020-08:11
Walters, Lee Anne7/29/2019_MOTION_Roster/Notice of Motions Roster PublicationAction06/21/2019-08:1108/13/2020-08:11
Anderson, David Allen7/29/2019_MOTION_Roster/Notice of Motions Roster PublicationAction06/21/2019-08:1108/13/2020-08:11
Traywick, Benjamin Alexander Crute7/29/2019_MOTION_Roster/Notice of Motions Roster PublicationAction06/21/2019-08:1108/13/2020-08:11
A B Evans Concrete & Hauling IncAnswer to 3rd Party Complaint, crt/srvFiling04/01/2019-10:2308/13/2020-10:23CMS Image Available Icon
Certain Defendants Answer to 3rd Party Complaint, crt/srvFiling03/22/2019-11:3708/13/2020-11:37CMS Image Available Icon
Affidavit/PublicationFiling03/20/2019-13:4008/13/2020-13:40CMS Image Available Icon
Only StuccoMotion/Motion Filing FeeFiling03/07/2019-14:3708/13/2020-14:37
Varnado, Christine CompanionDefnt Motion/Summary Judgment & Crt/SrvMotion03/07/2019-11:5006/21/2019-11:50CMS Image Available Icon
Only StuccoAnswer to Amended 3rd Party Complaint, JTD, crt/srvFiling03/04/2019-16:4708/13/2020-16:47CMS Image Available Icon
Daniels, JohnADR/Notice of ADRAction02/06/2019-08:3308/13/2020-08:33
Notice of Appearance of Atty Benjamin Traywick for PltffsFiling01/28/2019-14:0508/13/2020-14:05CMS Image Available Icon
Order for PublicationOrder01/09/2019-14:0208/13/2020-14:02CMS Image Available Icon
Affidavit of Non ServiceFiling01/09/2019-14:0108/13/2020-14:01CMS Image Available Icon
Affidavit/PublicationFiling01/09/2019-14:0108/13/2020-14:01CMS Image Available Icon
Acceptance Of ServiceFiling01/02/2019-09:2208/13/2020-09:22CMS Image Available Icon
Ballenger, JackNotice of Appearance of Atty Norris, crt/srvFiling12/31/2018-11:0808/13/2020-11:08CMS Image Available Icon
Ballenger, JackAnswer to 3rd Party Complaint, crt/srvFiling12/28/2018-09:3308/13/2020-09:33CMS Image Available Icon
Certain Dfnts Answer to Amended 3rd Party Cmplt JTD, srvFiling12/14/2018-10:4808/13/2020-10:48CMS Image Available Icon
East Coast Plumbing & Gas IncAnswer to Amended 3rd Party ComplaintFiling12/10/2018-14:3208/13/2020-14:32CMS Image Available Icon
Marlowe Chandler Company Inc TheConsent Order for Leave to Substitute PartyOrder11/28/2018-09:5708/13/2020-09:57CMS Image Available Icon
Marlowe Chandler Company Inc TheAmended Answer & 3rd Party Complaint, crt/srvFiling11/28/2018-09:5408/13/2020-09:54CMS Image Available Icon
Affidavit Of ServiceFiling11/19/2018-12:3008/13/2020-12:30CMS Image Available Icon
Daniels, JohnADR/Alternative Dispute Resolution (Workflow)Action11/08/2018-12:4402/06/2019-12:44
Daniels, JohnArchived DocumentFiling11/08/2018-00:0008/13/2020-00:00
O'Neill, Alexandra ScottArchived DocumentFiling11/08/2018-00:0008/13/2020-00:00
Daniels, KimArchived DocumentFiling11/08/2018-00:0008/13/2020-00:00
Moody, Megan CarolineArchived DocumentFiling11/08/2018-00:0008/13/2020-00:00
Earhart, Ryan A.Archived DocumentFiling11/08/2018-00:0008/13/2020-00:00
Honeycutt, Jenny CostaArchived DocumentFiling11/08/2018-00:0008/13/2020-00:00
Nistad, Peter GunnarArchived DocumentFiling11/08/2018-00:0008/13/2020-00:00
Smith, Richard MichaelArchived DocumentFiling11/08/2018-00:0008/13/2020-00:00
Hollingsworth, Dunn DensonArchived DocumentFiling11/08/2018-00:0008/13/2020-00:00
Hollingsworth, Dunn Denson11/26/2018_MOTION_Roster/Notice of Motions Roster PublicatioAction11/01/2018-10:4108/13/2020-10:41
Honeycutt, Jenny Costa11/26/2018_MOTION_Roster/Notice of Motions Roster PublicatioAction11/01/2018-10:4108/13/2020-10:41
Earhart, Ryan A.11/26/2018_MOTION_Roster/Notice of Motions Roster PublicatioAction11/01/2018-10:4108/13/2020-10:41
Moody, Megan Caroline11/26/2018_MOTION_Roster/Notice of Motions Roster PublicatioAction11/01/2018-10:4108/13/2020-10:41
O'Neill, Alexandra Scott11/26/2018_MOTION_Roster/Notice of Motions Roster PublicatioAction11/01/2018-10:4108/13/2020-10:41
Affidavit Of ServiceFiling10/26/2018-10:5808/13/2020-10:58CMS Image Available Icon
Affidavit Of Service (2)Filing10/15/2018-09:2708/13/2020-09:27CMS Image Available Icon
East Coast Plumbing & Gas IncAnswer to 3rd Party Complaint, crt/srvFiling10/01/2018-08:5208/13/2020-08:52CMS Image Available Icon
Affidavit Of Service (4)Filing08/30/2018-09:3808/13/2020-09:38CMS Image Available Icon
Marlowe Chandler Company Inc TheAmended Answer to Pltff's Cmplt & 3rd Party Cmplt, crt/srvFiling08/07/2018-09:5508/13/2020-09:55CMS Image Available Icon
Marlowe Chandler Company Inc TheThird Party SummonsFiling08/07/2018-09:3908/13/2020-09:39CMS Image Available Icon
Consent Order Allowing Marlow Chandler Co to Amend AnswerOrder07/31/2018-10:2008/13/2020-10:20CMS Image Available Icon
Honeycutt, Jenny CostaDefnts Motion for leave to Amend Answer & cert/srvMotion07/09/2018-16:2811/28/2018-16:28CMS Image Available Icon
Marlowe Chandler Company Inc TheMotion/Motion Filing FeeFiling07/09/2018-11:5308/13/2020-11:53
Certain Defnts Answer to Complaint, cert/srvFiling06/15/2018-15:5808/13/2020-15:58CMS Image Available Icon
Marlowe Chandler Company Inc TheAnswer & cert/srvFiling06/08/2018-14:5008/13/2020-14:50CMS Image Available Icon
Marlowe Chandler Company Inc TheNotice of Appearance of Atty HoneycuttFiling06/04/2018-09:0008/13/2020-09:00CMS Image Available Icon
Certain Defnts Answer & cert/srvFiling05/08/2018-12:4608/13/2020-12:46CMS Image Available Icon
Daniels, JohnSummons & ComplaintFiling04/12/2018-12:4208/13/2020-12:42CMS Image Available Icon

Financials
Summary
Fine/Costs:$200.00Total Paid for fine/costs:$200.00Balance Due:$0.00

Costs
DescriptionCost CodeAmountCharge ActionDisbursed Amount
Civil Filing Fee State 56%CVFFST$56.00$56.00
Motion/Order Filing Fee $25MOTION$25.00$25.00
Civil Filing Fee County 44%/100%CVFFCN$44.00$44.00
Motion/Order Filing Fee $25MOTION$25.00$25.00
SCJD Filing Fee Proviso $50 / $25SCJDPV$50.00$50.00

Payments
Payment DateReceipt NumberEntered ByTransaction Type CodePayment Amount
03/07/2019600066cocebaPY$25.00
07/09/2018590855COCKDGPY$25.00
04/12/2018587330COCMRRPY$150.00