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
Tammesia Rogers VS Wendell Campbell , defendant, et al
Case Number:
2019CP1002835
Court Agency:
Common Pleas
Filed Date:
05/29/2019
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:
03/12/2021
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
Campbell, Wendell
Defendant
05/29/2019
Craig, Julie A
PO Box 1992 Mount Pleasant SC 294651992
Defendant Attorney
08/15/2019
Doe, John
Defendant
05/31/2019
Doe, John
Defendant
05/31/2019
Craig, Julie A
PO Box 1992 Mount Pleasant SC 294651992
Defendant Attorney
08/15/2019
Hales, Kevin George
PO Box 13598 Charleston SC 29422
Plaintiff Attorney
05/29/2019
Rogers, Tammesia
Plaintiff
03/12/2021
McDonald, Patrick J.
(Inactive)
146 Fairchild Street Ste. 130 Daniel Island SC 29492
Alternate Mediator
12/23/2019
Mendelsohn, Joseph S.
(Inactive)
1 Bishop Gadsden Way C25 Charleston SC 29412
Mediator
12/23/2019
Rogers, Tammesia
Plaintiff
03/12/2021
Hales, Kevin George
PO Box 13598 Charleston SC 29422
Plaintiff Attorney
05/29/2019
Actions
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Doe, John
NEF(03-12-2021 11:38:44 AM) Stipulation Of Dismissal
Filing
03/12/2021-11:43
Doe, John
Stipulation Of Dismissal With Prejudice
Filing
03/12/2021-11:38
03/12/2021-11:38
Rogers, Tammesia
ADR/Notice of ADR
Action
03/22/2020-09:37
03/12/2021-09:37
Rogers, Tammesia
ADR/Alternative Dispute Resolution (Workflow)
Action
12/25/2019-15:11
03/22/2020-15:11
Rogers, Tammesia
NEF(12-23-2019 09:37:31 AM) ADR/Notice of ADR
Filing
12/23/2019-09:37
03/12/2021-09:37
Notice of Appearance of UIM on Behalf of John Doe, crt/srv
Filing
08/14/2019-11:31
03/12/2021-11:31
Doe, John
Answer, Jury Trial Demanded, crt/srv
Filing
08/14/2019-11:29
03/12/2021-11:29
Rogers, Tammesia
Summons & Complaint
Filing
05/29/2019-15:10
03/12/2021-15:10
Financials
Summary
Fine/Costs:
$150.00
Total Paid for fine/costs:
$150.00
Balance Due:
$0.00
Costs
Description
Cost Code
Amount
Charge Action
Disbursed Amount
Civil Filing Fee County 44%/100%
CVFFCN
$44.00
$44.00
Civil Filing Fee State 56%
CVFFST
$56.00
$56.00
SCJD Filing Fee Proviso $50 / $25
SCJDPV
$50.00
$50.00
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
05/29/2019
603645
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
Campbell, Wendell
Defendant
05/29/2019
Craig, Julie A
PO Box 1992 Mount Pleasant SC 294651992
Defendant Attorney
08/15/2019
Doe, John
Defendant
05/31/2019
Doe, John
Defendant
05/31/2019
Craig, Julie A
PO Box 1992 Mount Pleasant SC 294651992
Defendant Attorney
08/15/2019
Hales, Kevin George
PO Box 13598 Charleston SC 29422
Plaintiff Attorney
05/29/2019
Rogers, Tammesia
Plaintiff
03/12/2021
McDonald, Patrick J.
(Inactive)
146 Fairchild Street Ste. 130 Daniel Island SC 29492
Alternate Mediator
12/23/2019
Mendelsohn, Joseph S.
(Inactive)
1 Bishop Gadsden Way C25 Charleston SC 29412
Mediator
12/23/2019
Rogers, Tammesia
Plaintiff
03/12/2021
Hales, Kevin George
PO Box 13598 Charleston SC 29422
Plaintiff Attorney
05/29/2019
Label
Label
Label
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Doe, John
NEF(03-12-2021 11:38:44 AM) Stipulation Of Dismissal
Filing
03/12/2021-11:43
Doe, John
Stipulation Of Dismissal With Prejudice
Filing
03/12/2021-11:38
03/12/2021-11:38
Rogers, Tammesia
ADR/Notice of ADR
Action
03/22/2020-09:37
03/12/2021-09:37
Rogers, Tammesia
ADR/Alternative Dispute Resolution (Workflow)
Action
12/25/2019-15:11
03/22/2020-15:11
Rogers, Tammesia
NEF(12-23-2019 09:37:31 AM) ADR/Notice of ADR
Filing
12/23/2019-09:37
03/12/2021-09:37
Notice of Appearance of UIM on Behalf of John Doe, crt/srv
Filing
08/14/2019-11:31
03/12/2021-11:31
Doe, John
Answer, Jury Trial Demanded, crt/srv
Filing
08/14/2019-11:29
03/12/2021-11:29
Rogers, Tammesia
Summons & Complaint
Filing
05/29/2019-15:10
03/12/2021-15:10
Summary
Fine/Costs:
$150.00
Total Paid for fine/costs:
$150.00
Balance Due:
$0.00
Costs
Description
Cost Code
Amount
Charge Action
Disbursed Amount
Civil Filing Fee County 44%/100%
CVFFCN
$44.00
$44.00
Civil Filing Fee State 56%
CVFFST
$56.00
$56.00
SCJD Filing Fee Proviso $50 / $25
SCJDPV
$50.00
$50.00
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
05/29/2019
603645
COCMRR
PY
$150.00
Add Case Notes
note goes here
Secured?