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
Gonzales Waddy VS John Doe
Case Number:
2019CP1001356
Court Agency:
Common Pleas
Filed Date:
03/18/2019
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:
12/07/2021
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
Doe, John
Defendant
10/18/2019
Horn, Margaret Fanning
78 Ashley Point Drive Suite 200 Charleston SC 29407
Defendant Attorney
12/03/2021
Gowder, W. Andrew Jr.
(Inactive)
PO Box 20820 Charleston SC 29413
Mediator
12/09/2020
Hale, Eric Christopher
(Inactive)
PO Box 287 Columbia SC 29202
Alternate Mediator
10/14/2019
Horn, Margaret Fanning
78 Ashley Point Drive Suite 200 Charleston SC 29407
Defendant Attorney
12/03/2021
Doe, John
Defendant
10/18/2019
Stockton, John DeVeaux
PO Box 399 Charleston SC 294020399
Plaintiff Attorney
03/18/2019
Waddy, Gonzales
Plaintiff
12/07/2021
Waddy, Gonzales
Plaintiff
12/07/2021
Stockton, John DeVeaux
PO Box 399 Charleston SC 294020399
Plaintiff Attorney
03/18/2019
Actions
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Waddy, Gonzales
NEF(12-07-2021 11:02:57 AM) Stipulation Of Dismissal
Filing
12/07/2021-11:06
Waddy, Gonzales
Stipulation Of Dismissal With Prejudice
Filing
12/07/2021-11:02
Stockton, John DeVeaux
12/13/2021_JRY_Roster/Notice of Case Roster Publication Sent
Action
12/03/2021-13:38
12/07/2021-13:38
Horn, Margaret Fanning
12/13/2021_JRY_Roster/Notice of Case Roster Publication Sent
Action
12/03/2021-13:38
12/07/2021-13:38
Doe, John
NEF(01-14-2020 03:04:34 PM) Stipulation Of Dismissal
Filing
01/14/2020-15:07
12/07/2021-15:07
Doe, John
Stipulation Of Dismissal W/Prejudice as to Geico
Filing
01/14/2020-15:04
12/07/2021-15:04
Waddy, Gonzales
ADR/Notice of ADR
Action
01/12/2020-08:33
12/07/2021-08:33
Waddy, Gonzales
Order/Scheduling Order
Order
10/24/2019-17:33
12/07/2021-17:33
Doe, John
Order/Order Filing Fee
Filing
10/18/2019-12:12
12/07/2021-12:12
Waddy, Gonzales
ADR/Alternative Dispute Resolution (Workflow)
Action
10/14/2019-11:14
01/12/2020-11:14
Stockton, John DeVeaux
Archived Document
Filing
10/14/2019-00:00
12/07/2021-00:00
Waddy, Gonzales
Archived Document
Filing
10/14/2019-00:00
12/07/2021-00:00
Horn, Margaret Fanning
Archived Document
Filing
10/14/2019-00:00
12/07/2021-00:00
Gowder, W. Andrew Jr.
Archived Document
Filing
10/14/2019-00:00
12/07/2021-00:00
Hale, Eric Christopher
Archived Document
Filing
10/14/2019-00:00
12/07/2021-00:00
Doe, John
Answer, Jury Trial Demanded, crt/srv
Filing
05/23/2019-15:05
12/07/2021-15:05
Acceptance Of Service
Filing
04/01/2019-15:57
12/07/2021-15:57
Waddy, Gonzales
Summons & Complaint
Filing
03/18/2019-10:58
12/07/2021-10:58
Financials
Summary
Fine/Costs:
$175.00
Total Paid for fine/costs:
$175.00
Balance Due:
$0.00
Costs
Description
Cost Code
Amount
Charge Action
Disbursed Amount
Civil Filing Fee State 56%
CVFFST
$56.00
$56.00
Motion/Order Filing Fee $25
MOTION
$25.00
$25.00
Civil Filing Fee County 44%/100%
CVFFCN
$44.00
$44.00
SCJD Filing Fee Proviso $50 / $25
SCJDPV
$50.00
$50.00
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
10/18/2019
609267
COCCAT
PY
$25.00
03/18/2019
600490
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
Doe, John
Defendant
10/18/2019
Horn, Margaret Fanning
78 Ashley Point Drive Suite 200 Charleston SC 29407
Defendant Attorney
12/03/2021
Gowder, W. Andrew Jr.
(Inactive)
PO Box 20820 Charleston SC 29413
Mediator
12/09/2020
Hale, Eric Christopher
(Inactive)
PO Box 287 Columbia SC 29202
Alternate Mediator
10/14/2019
Horn, Margaret Fanning
78 Ashley Point Drive Suite 200 Charleston SC 29407
Defendant Attorney
12/03/2021
Doe, John
Defendant
10/18/2019
Stockton, John DeVeaux
PO Box 399 Charleston SC 294020399
Plaintiff Attorney
03/18/2019
Waddy, Gonzales
Plaintiff
12/07/2021
Waddy, Gonzales
Plaintiff
12/07/2021
Stockton, John DeVeaux
PO Box 399 Charleston SC 294020399
Plaintiff Attorney
03/18/2019
Label
Label
Label
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Waddy, Gonzales
NEF(12-07-2021 11:02:57 AM) Stipulation Of Dismissal
Filing
12/07/2021-11:06
Waddy, Gonzales
Stipulation Of Dismissal With Prejudice
Filing
12/07/2021-11:02
Stockton, John DeVeaux
12/13/2021_JRY_Roster/Notice of Case Roster Publication Sent
Action
12/03/2021-13:38
12/07/2021-13:38
Horn, Margaret Fanning
12/13/2021_JRY_Roster/Notice of Case Roster Publication Sent
Action
12/03/2021-13:38
12/07/2021-13:38
Doe, John
NEF(01-14-2020 03:04:34 PM) Stipulation Of Dismissal
Filing
01/14/2020-15:07
12/07/2021-15:07
Doe, John
Stipulation Of Dismissal W/Prejudice as to Geico
Filing
01/14/2020-15:04
12/07/2021-15:04
Waddy, Gonzales
ADR/Notice of ADR
Action
01/12/2020-08:33
12/07/2021-08:33
Waddy, Gonzales
Order/Scheduling Order
Order
10/24/2019-17:33
12/07/2021-17:33
Doe, John
Order/Order Filing Fee
Filing
10/18/2019-12:12
12/07/2021-12:12
Waddy, Gonzales
ADR/Alternative Dispute Resolution (Workflow)
Action
10/14/2019-11:14
01/12/2020-11:14
Stockton, John DeVeaux
Archived Document
Filing
10/14/2019-00:00
12/07/2021-00:00
Waddy, Gonzales
Archived Document
Filing
10/14/2019-00:00
12/07/2021-00:00
Horn, Margaret Fanning
Archived Document
Filing
10/14/2019-00:00
12/07/2021-00:00
Gowder, W. Andrew Jr.
Archived Document
Filing
10/14/2019-00:00
12/07/2021-00:00
Hale, Eric Christopher
Archived Document
Filing
10/14/2019-00:00
12/07/2021-00:00
Doe, John
Answer, Jury Trial Demanded, crt/srv
Filing
05/23/2019-15:05
12/07/2021-15:05
Acceptance Of Service
Filing
04/01/2019-15:57
12/07/2021-15:57
Waddy, Gonzales
Summons & Complaint
Filing
03/18/2019-10:58
12/07/2021-10:58
Summary
Fine/Costs:
$175.00
Total Paid for fine/costs:
$175.00
Balance Due:
$0.00
Costs
Description
Cost Code
Amount
Charge Action
Disbursed Amount
Civil Filing Fee State 56%
CVFFST
$56.00
$56.00
Motion/Order Filing Fee $25
MOTION
$25.00
$25.00
Civil Filing Fee County 44%/100%
CVFFCN
$44.00
$44.00
SCJD Filing Fee Proviso $50 / $25
SCJDPV
$50.00
$50.00
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
10/18/2019
609267
COCCAT
PY
$25.00
03/18/2019
600490
COCSRJ
PY
$150.00
Add Case Notes
note goes here
Secured?