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
Thomas M Williams VS Kathryn S Holmes
Case Number:
2018CP1000952
Court Agency:
Common Pleas
Filed Date:
02/22/2018
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Withdrawn or Settled by Parties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:
06/05/2020
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
Clawson, Samuel R.
(Inactive)
126 Seven Farms Dr., Ste. 200 Charleston SC 29492
Mediator
09/20/2018
Hassold, Robert W. Jr.
(Inactive)
PO Box 8882 Greenville SC 29604
Alternate Mediator
09/20/2018
Holmes, Kathryn S
Defendant
02/22/2018
Horn, Margaret Fanning
78 Ashley Point Drive Suite 200 Charleston SC 29407
Attorney
05/23/2018
Wooten, John Timothy
4200 Northside Parkway NW Building 12 Atlanta GA 30327
Defendant Attorney
03/29/2018
Horn, Margaret Fanning
78 Ashley Point Drive Suite 200 Charleston SC 29407
Attorney
05/23/2018
Holmes, Kathryn S
Defendant
02/22/2018
Jordan, Michael J.
PO Box 1028 Goose Creek SC 29445
Plaintiff Attorney
06/27/2019
Williams, Thomas M
Plaintiff
06/05/2020
Williams, Thomas M
Plaintiff
06/05/2020
Jordan, Michael J.
PO Box 1028 Goose Creek SC 29445
Plaintiff Attorney
06/27/2019
Wooten, John Timothy
4200 Northside Parkway NW Building 12 Atlanta GA 30327
Defendant Attorney
03/29/2018
Holmes, Kathryn S
Defendant
02/22/2018
Actions
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Holmes, Kathryn S
NEF(06-04-2020 04:02:27 PM) Stipulation Of Dismissal
Filing
06/05/2020-08:36
Holmes, Kathryn S
Stipulation Of Dismissal
Filing
06/04/2020-16:02
06/05/2020-16:02
Jordan, Michael J.
1/20/2020_JRY_Roster/Notice of Case Roster Publication Sent
Action
01/14/2020-08:33
06/05/2020-08:33
Wooten, John Timothy
1/20/2020_JRY_Roster/Notice of Case Roster Publication Sent
Action
01/14/2020-08:33
06/05/2020-08:33
Horn, Margaret Fanning
1/20/2020_JRY_Roster/Notice of Case Roster Publication Sent
Action
01/14/2020-08:33
06/05/2020-08:33
Holmes, Kathryn S
NEF(11-08-2019 12:24:17 PM) Stipulation Of Dismissal
Filing
11/08/2019-12:31
06/05/2020-12:31
Holmes, Kathryn S
Stipulation Of Dismissal W/Prej as to Geico Direct
Filing
11/08/2019-12:24
06/05/2020-12:24
Jordan, Michael J.
11/12/2019_MOTION_Roster/Notice of Motions Roster Publicatio
Action
10/14/2019-08:28
06/05/2020-08:28
Horn, Margaret Fanning
11/12/2019_MOTION_Roster/Notice of Motions Roster Publicatio
Action
10/14/2019-08:28
06/05/2020-08:28
Wooten, John Timothy
11/12/2019_MOTION_Roster/Notice of Motions Roster Publicatio
Action
10/14/2019-08:28
06/05/2020-08:28
Jordan, Michael J.
Pltff Motion/Rule to Show Cause
Motion
06/27/2019-15:10
10/15/2019-15:10
Williams, Thomas M
Motion/Motion Filing Fee
Filing
06/27/2019-13:14
06/05/2020-13:14
Consent Scheduling Order
Order
06/21/2019-11:42
06/05/2020-11:42
Williams, Thomas M
Order/Order Filing Fee
Filing
06/18/2019-15:51
06/05/2020-15:51
Williams, Thomas M
ADR/Notice of ADR
Action
12/19/2018-08:29
06/05/2020-08:29
Williams, Thomas M
ADR/Alternative Dispute Resolution (Workflow)
Action
09/20/2018-09:36
12/19/2018-09:36
Williams, Thomas M
Archived Document
Filing
09/20/2018-00:00
06/05/2020-00:00
Affidavit Of Service
Filing
06/22/2018-11:40
06/05/2020-11:40
Notice of Appearance & Conditional Answer of UIM & cert/srv
Filing
05/18/2018-12:26
06/05/2020-12:26
Acknowledgment Of Service
Filing
04/06/2018-14:40
06/05/2020-14:40
Holmes, Kathryn S
Answer to Complaint, Jury Trial Demand & crt/srv
Filing
03/27/2018-11:02
06/05/2020-11:02
Williams, Thomas M
Summons & Complaint
Filing
02/22/2018-09:23
06/05/2020-09:23
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
SCJD Filing Fee Proviso $50 / $25
SCJDPV
$50.00
$50.00
Motion/Order Filing Fee $25
MOTION
$25.00
$25.00
Civil Filing Fee County 44%/100%
CVFFCN
$44.00
$44.00
Civil Filing Fee State 56%
CVFFST
$56.00
$56.00
Motion/Order Filing Fee $25
MOTION
$25.00
$25.00
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
06/27/2019
604852
COCMRR
PY
$25.00
06/18/2019
604483
COCREE
PY
$25.00
02/22/2018
585300
COCMRR
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
Clawson, Samuel R.
(Inactive)
126 Seven Farms Dr., Ste. 200 Charleston SC 29492
Mediator
09/20/2018
Hassold, Robert W. Jr.
(Inactive)
PO Box 8882 Greenville SC 29604
Alternate Mediator
09/20/2018
Holmes, Kathryn S
Defendant
02/22/2018
Horn, Margaret Fanning
78 Ashley Point Drive Suite 200 Charleston SC 29407
Attorney
05/23/2018
Wooten, John Timothy
4200 Northside Parkway NW Building 12 Atlanta GA 30327
Defendant Attorney
03/29/2018
Horn, Margaret Fanning
78 Ashley Point Drive Suite 200 Charleston SC 29407
Attorney
05/23/2018
Holmes, Kathryn S
Defendant
02/22/2018
Jordan, Michael J.
PO Box 1028 Goose Creek SC 29445
Plaintiff Attorney
06/27/2019
Williams, Thomas M
Plaintiff
06/05/2020
Williams, Thomas M
Plaintiff
06/05/2020
Jordan, Michael J.
PO Box 1028 Goose Creek SC 29445
Plaintiff Attorney
06/27/2019
Wooten, John Timothy
4200 Northside Parkway NW Building 12 Atlanta GA 30327
Defendant Attorney
03/29/2018
Holmes, Kathryn S
Defendant
02/22/2018
Label
Label
Label
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Holmes, Kathryn S
NEF(06-04-2020 04:02:27 PM) Stipulation Of Dismissal
Filing
06/05/2020-08:36
Holmes, Kathryn S
Stipulation Of Dismissal
Filing
06/04/2020-16:02
06/05/2020-16:02
Jordan, Michael J.
1/20/2020_JRY_Roster/Notice of Case Roster Publication Sent
Action
01/14/2020-08:33
06/05/2020-08:33
Wooten, John Timothy
1/20/2020_JRY_Roster/Notice of Case Roster Publication Sent
Action
01/14/2020-08:33
06/05/2020-08:33
Horn, Margaret Fanning
1/20/2020_JRY_Roster/Notice of Case Roster Publication Sent
Action
01/14/2020-08:33
06/05/2020-08:33
Holmes, Kathryn S
NEF(11-08-2019 12:24:17 PM) Stipulation Of Dismissal
Filing
11/08/2019-12:31
06/05/2020-12:31
Holmes, Kathryn S
Stipulation Of Dismissal W/Prej as to Geico Direct
Filing
11/08/2019-12:24
06/05/2020-12:24
Jordan, Michael J.
11/12/2019_MOTION_Roster/Notice of Motions Roster Publicatio
Action
10/14/2019-08:28
06/05/2020-08:28
Horn, Margaret Fanning
11/12/2019_MOTION_Roster/Notice of Motions Roster Publicatio
Action
10/14/2019-08:28
06/05/2020-08:28
Wooten, John Timothy
11/12/2019_MOTION_Roster/Notice of Motions Roster Publicatio
Action
10/14/2019-08:28
06/05/2020-08:28
Jordan, Michael J.
Pltff Motion/Rule to Show Cause
Motion
06/27/2019-15:10
10/15/2019-15:10
Williams, Thomas M
Motion/Motion Filing Fee
Filing
06/27/2019-13:14
06/05/2020-13:14
Consent Scheduling Order
Order
06/21/2019-11:42
06/05/2020-11:42
Williams, Thomas M
Order/Order Filing Fee
Filing
06/18/2019-15:51
06/05/2020-15:51
Williams, Thomas M
ADR/Notice of ADR
Action
12/19/2018-08:29
06/05/2020-08:29
Williams, Thomas M
ADR/Alternative Dispute Resolution (Workflow)
Action
09/20/2018-09:36
12/19/2018-09:36
Williams, Thomas M
Archived Document
Filing
09/20/2018-00:00
06/05/2020-00:00
Affidavit Of Service
Filing
06/22/2018-11:40
06/05/2020-11:40
Notice of Appearance & Conditional Answer of UIM & cert/srv
Filing
05/18/2018-12:26
06/05/2020-12:26
Acknowledgment Of Service
Filing
04/06/2018-14:40
06/05/2020-14:40
Holmes, Kathryn S
Answer to Complaint, Jury Trial Demand & crt/srv
Filing
03/27/2018-11:02
06/05/2020-11:02
Williams, Thomas M
Summons & Complaint
Filing
02/22/2018-09:23
06/05/2020-09:23
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
SCJD Filing Fee Proviso $50 / $25
SCJDPV
$50.00
$50.00
Motion/Order Filing Fee $25
MOTION
$25.00
$25.00
Civil Filing Fee County 44%/100%
CVFFCN
$44.00
$44.00
Civil Filing Fee State 56%
CVFFST
$56.00
$56.00
Motion/Order Filing Fee $25
MOTION
$25.00
$25.00
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
06/27/2019
604852
COCMRR
PY
$25.00
06/18/2019
604483
COCREE
PY
$25.00
02/22/2018
585300
COCMRR
PY
$150.00
Add Case Notes
note goes here
Secured?