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
Rudolph Chapman VS Adam Doctor
Case Number:
2019CP1000641
Court Agency:
Common Pleas
Filed Date:
02/07/2019
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:
07/13/2020
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.
Name
Address
Race
Sex
Year Of Birth
Party Type
Party Status
Last Updated
Chapman, Edna
Plaintiff
02/07/2019
Napolski, Patrick Thomas
7011 Rivers Avenue North Charleston SC 29406
Plaintiff Attorney
07/13/2020
Chapman, Rudolph
Plaintiff
07/13/2020
Napolski, Patrick Thomas
7011 Rivers Avenue North Charleston SC 29406
Plaintiff Attorney
07/13/2020
Treacy, Robert Emmet Jr.
7011 Rivers Ave North Charleston SC 29406
Plaintiff Attorney
02/07/2019
Doctor, Adam
Defendant
09/09/2019
Woodward, Nickisha M
PO Box 22129 Charleston SC 29413
Defendant Attorney
05/09/2019
Lakeside Medical Response
Defendant
02/07/2019
Woodward, Nickisha M
PO Box 22129 Charleston SC 29413
Defendant Attorney
05/09/2019
Lakeside Medical Response of the Tri County LLC
Defendant
02/07/2019
Woodward, Nickisha M
PO Box 22129 Charleston SC 29413
Defendant Attorney
05/09/2019
Napolski, Patrick Thomas
7011 Rivers Avenue North Charleston SC 29406
Plaintiff Attorney
07/13/2020
Chapman, Edna
Plaintiff
02/07/2019
Chapman, Rudolph
Plaintiff
07/13/2020
O'Neill, Dennis E.
(Inactive)
1473 Stuart Engals Blvd. Mt. Pleasant SC 29464
Alternate Mediator
09/09/2019
Timbes, Michael A.
(Inactive)
15 Middle Atlantic Wharf Charleston SC 29401
Mediator
09/09/2019
Treacy, Robert Emmet Jr.
7011 Rivers Ave North Charleston SC 29406
Plaintiff Attorney
02/07/2019
Chapman, Rudolph
Plaintiff
07/13/2020
Woodward, Nickisha M
PO Box 22129 Charleston SC 29413
Defendant Attorney
05/09/2019
Doctor, Adam
Defendant
09/09/2019
Lakeside Medical Response
Defendant
02/07/2019
Lakeside Medical Response of the Tri County LLC
Defendant
02/07/2019
Actions
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Doctor, Adam
NEF(07-13-2020 12:24:22 PM) Stipulation Of Dismissal
Filing
07/13/2020-13:37
Doctor, Adam
Stipulation Of Dismissal With Prejudice
Filing
07/13/2020-12:24
07/13/2020-12:24
Chapman, Rudolph
ADR/Notice of ADR
Action
12/08/2019-11:39
07/13/2020-11:39
Consent Order on Discovery & crt/srv
Order
09/17/2019-12:58
07/13/2020-12:58
Doctor, Adam
Order/Order Filing Fee
Filing
09/09/2019-13:10
07/13/2020-13:10
Woodward, Nickisha M
Archived Document
Filing
09/09/2019-00:00
07/13/2020-00:00
Timbes, Michael A.
Archived Document
Filing
09/09/2019-00:00
07/13/2020-00:00
O'Neill, Dennis E.
Archived Document
Filing
09/09/2019-00:00
07/13/2020-00:00
Chapman, Rudolph
Archived Document
Filing
09/09/2019-00:00
07/13/2020-00:00
Treacy, Robert Emmet Jr.
Archived Document
Filing
09/09/2019-00:00
07/13/2020-00:00
Chapman, Rudolph
ADR/Alternative Dispute Resolution (Workflow)
Action
09/05/2019-12:35
12/08/2019-12:35
Woodward, Nickisha M
8/30/2019_MOTION_Roster/Notice of Motions Roster Publication
Action
07/30/2019-09:30
07/13/2020-09:30
Treacy, Robert Emmet Jr.
8/30/2019_MOTION_Roster/Notice of Motions Roster Publication
Action
07/30/2019-09:30
07/13/2020-09:30
Woodward, Nickisha M
Defnt Motion/Compel & Crt/Srv
Motion
07/12/2019-14:46
08/29/2019-14:46
Doctor, Adam
Motion/Motion Filing Fee
Filing
07/12/2019-11:06
07/13/2020-11:06
Answer of Defendants, Jury Trial Demanded, crt/srv
Filing
05/07/2019-10:46
07/13/2020-10:46
Affidavit Of Service (2)
Filing
04/23/2019-12:00
07/13/2020-12:00
Chapman, Rudolph
Summons & Complaint
Filing
02/07/2019-12:27
07/13/2020-12:27
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 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
09/09/2019
607497
COCREE
PY
$25.00
07/12/2019
605407
COCMRR
PY
$25.00
02/07/2019
598886
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
Chapman, Edna
Plaintiff
02/07/2019
Napolski, Patrick Thomas
7011 Rivers Avenue North Charleston SC 29406
Plaintiff Attorney
07/13/2020
Chapman, Rudolph
Plaintiff
07/13/2020
Napolski, Patrick Thomas
7011 Rivers Avenue North Charleston SC 29406
Plaintiff Attorney
07/13/2020
Treacy, Robert Emmet Jr.
7011 Rivers Ave North Charleston SC 29406
Plaintiff Attorney
02/07/2019
Doctor, Adam
Defendant
09/09/2019
Woodward, Nickisha M
PO Box 22129 Charleston SC 29413
Defendant Attorney
05/09/2019
Lakeside Medical Response
Defendant
02/07/2019
Woodward, Nickisha M
PO Box 22129 Charleston SC 29413
Defendant Attorney
05/09/2019
Lakeside Medical Response of the Tri County LLC
Defendant
02/07/2019
Woodward, Nickisha M
PO Box 22129 Charleston SC 29413
Defendant Attorney
05/09/2019
Napolski, Patrick Thomas
7011 Rivers Avenue North Charleston SC 29406
Plaintiff Attorney
07/13/2020
Chapman, Edna
Plaintiff
02/07/2019
Chapman, Rudolph
Plaintiff
07/13/2020
O'Neill, Dennis E.
(Inactive)
1473 Stuart Engals Blvd. Mt. Pleasant SC 29464
Alternate Mediator
09/09/2019
Timbes, Michael A.
(Inactive)
15 Middle Atlantic Wharf Charleston SC 29401
Mediator
09/09/2019
Treacy, Robert Emmet Jr.
7011 Rivers Ave North Charleston SC 29406
Plaintiff Attorney
02/07/2019
Chapman, Rudolph
Plaintiff
07/13/2020
Woodward, Nickisha M
PO Box 22129 Charleston SC 29413
Defendant Attorney
05/09/2019
Doctor, Adam
Defendant
09/09/2019
Lakeside Medical Response
Defendant
02/07/2019
Lakeside Medical Response of the Tri County LLC
Defendant
02/07/2019
Label
Label
Label
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Doctor, Adam
NEF(07-13-2020 12:24:22 PM) Stipulation Of Dismissal
Filing
07/13/2020-13:37
Doctor, Adam
Stipulation Of Dismissal With Prejudice
Filing
07/13/2020-12:24
07/13/2020-12:24
Chapman, Rudolph
ADR/Notice of ADR
Action
12/08/2019-11:39
07/13/2020-11:39
Consent Order on Discovery & crt/srv
Order
09/17/2019-12:58
07/13/2020-12:58
Doctor, Adam
Order/Order Filing Fee
Filing
09/09/2019-13:10
07/13/2020-13:10
Woodward, Nickisha M
Archived Document
Filing
09/09/2019-00:00
07/13/2020-00:00
Timbes, Michael A.
Archived Document
Filing
09/09/2019-00:00
07/13/2020-00:00
O'Neill, Dennis E.
Archived Document
Filing
09/09/2019-00:00
07/13/2020-00:00
Chapman, Rudolph
Archived Document
Filing
09/09/2019-00:00
07/13/2020-00:00
Treacy, Robert Emmet Jr.
Archived Document
Filing
09/09/2019-00:00
07/13/2020-00:00
Chapman, Rudolph
ADR/Alternative Dispute Resolution (Workflow)
Action
09/05/2019-12:35
12/08/2019-12:35
Woodward, Nickisha M
8/30/2019_MOTION_Roster/Notice of Motions Roster Publication
Action
07/30/2019-09:30
07/13/2020-09:30
Treacy, Robert Emmet Jr.
8/30/2019_MOTION_Roster/Notice of Motions Roster Publication
Action
07/30/2019-09:30
07/13/2020-09:30
Woodward, Nickisha M
Defnt Motion/Compel & Crt/Srv
Motion
07/12/2019-14:46
08/29/2019-14:46
Doctor, Adam
Motion/Motion Filing Fee
Filing
07/12/2019-11:06
07/13/2020-11:06
Answer of Defendants, Jury Trial Demanded, crt/srv
Filing
05/07/2019-10:46
07/13/2020-10:46
Affidavit Of Service (2)
Filing
04/23/2019-12:00
07/13/2020-12:00
Chapman, Rudolph
Summons & Complaint
Filing
02/07/2019-12:27
07/13/2020-12:27
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 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
09/09/2019
607497
COCREE
PY
$25.00
07/12/2019
605407
COCMRR
PY
$25.00
02/07/2019
598886
COCSRJ
PY
$150.00
Add Case Notes
note goes here
Secured?