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
Amanda Easterling VS John Doe
Case Number:
2018CP1005503
Court Agency:
Common Pleas
Filed Date:
11/16/2018
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Withdrawn or Settled by Parties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:
06/25/2020
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
Arndt, Jonathan S.
111 Coleman Boulevard Suite 301 Mount Pleasant SC 29464
Defendant Attorney
06/25/2020
Doe, John
Defendant
07/15/2019
D'Ambrosio, Mary A
(Inactive)
Mary D'Ambrosio Mediation LLC 83 Barnaby Bluff Seabrook SC 29940
Alternate Mediator
06/14/2019
Doe, John
Defendant
07/15/2019
Arndt, Jonathan S.
111 Coleman Boulevard Suite 301 Mount Pleasant SC 29464
Defendant Attorney
06/25/2020
Thompson, Joseph DuRant III
111 Coleman Boulevard, Suite 301 Mount Pleasant SC 29446
Attorney
03/06/2019
Easterling, Amanda
Plaintiff
06/25/2020
Sigal, Ryan Harris
1090 East Montague Avenue North Charleston SC 29405
Plaintiff Attorney
11/16/2018
McKnight, Jody Vann
(Inactive)
1156 Bowman Road Suite 200 Mount Pleasant SC 29464
Mediator
06/14/2019
Sigal, Ryan Harris
1090 East Montague Avenue North Charleston SC 29405
Plaintiff Attorney
11/16/2018
Easterling, Amanda
Plaintiff
06/25/2020
Thompson, Joseph DuRant III
111 Coleman Boulevard, Suite 301 Mount Pleasant SC 29446
Attorney
03/06/2019
Doe, John
Defendant
07/15/2019
Actions
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Doe, John
NEF(06-25-2020 12:55:55 PM) Stipulation Of Dismissal
Filing
06/25/2020-14:20
06/25/2020-14:20
Doe, John
Stipulation Of Dismissal With Prejudice
Filing
06/25/2020-12:55
06/25/2020-12:55
Doe, John
NEF(06-25-2020 12:54:43 PM) Notice/Notice of Appearance
Filing
06/25/2020-12:54
06/25/2020-12:54
Doe, John
Notice/Notice of Appearance
Filing
06/25/2020-12:54
06/25/2020-12:54
Offer Of Judgment of J. Doe through Tumbull Insurance, srv
Filing
10/07/2019-08:41
06/25/2020-08:41
Easterling, Amanda
ADR/Notice of ADR
Action
09/12/2019-08:25
06/25/2020-08:25
Sigal, Ryan Harris
8/30/2019_MOTION_Roster/Notice of Motions Roster Publication
Action
07/30/2019-09:30
06/25/2020-09:30
Thompson, Joseph DuRant III
8/30/2019_MOTION_Roster/Notice of Motions Roster Publication
Action
07/30/2019-09:30
06/25/2020-09:30
Doe, John
Motion/Motion Filing Fee
Filing
07/15/2019-14:11
06/25/2020-14:11
Thompson, Joseph DuRant III
Defnt Motion/Compel & Crt/Srv
Motion
07/15/2019-12:34
08/28/2019-12:34
Easterling, Amanda
ADR/Alternative Dispute Resolution (Workflow)
Action
06/14/2019-13:20
09/12/2019-13:20
Easterling, Amanda
Archived Document
Filing
06/14/2019-00:00
06/25/2020-00:00
McKnight, Jody Vann
Archived Document
Filing
06/14/2019-00:00
06/25/2020-00:00
Sigal, Ryan Harris
Archived Document
Filing
06/14/2019-00:00
06/25/2020-00:00
Answer of Trumball Insurance on Behalf of John Doe, JTD, srv
Filing
03/04/2019-11:23
06/25/2020-11:23
Acknowledgment Of Service
Filing
02/06/2019-09:31
06/25/2020-09:31
Easterling, Amanda
Summons & Complaint
Filing
11/16/2018-13:19
06/25/2020-13:19
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
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
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
07/15/2019
605496
COCKDG
PY
$25.00
11/16/2018
595842
COCJSJ
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
Arndt, Jonathan S.
111 Coleman Boulevard Suite 301 Mount Pleasant SC 29464
Defendant Attorney
06/25/2020
Doe, John
Defendant
07/15/2019
D'Ambrosio, Mary A
(Inactive)
Mary D'Ambrosio Mediation LLC 83 Barnaby Bluff Seabrook SC 29940
Alternate Mediator
06/14/2019
Doe, John
Defendant
07/15/2019
Arndt, Jonathan S.
111 Coleman Boulevard Suite 301 Mount Pleasant SC 29464
Defendant Attorney
06/25/2020
Thompson, Joseph DuRant III
111 Coleman Boulevard, Suite 301 Mount Pleasant SC 29446
Attorney
03/06/2019
Easterling, Amanda
Plaintiff
06/25/2020
Sigal, Ryan Harris
1090 East Montague Avenue North Charleston SC 29405
Plaintiff Attorney
11/16/2018
McKnight, Jody Vann
(Inactive)
1156 Bowman Road Suite 200 Mount Pleasant SC 29464
Mediator
06/14/2019
Sigal, Ryan Harris
1090 East Montague Avenue North Charleston SC 29405
Plaintiff Attorney
11/16/2018
Easterling, Amanda
Plaintiff
06/25/2020
Thompson, Joseph DuRant III
111 Coleman Boulevard, Suite 301 Mount Pleasant SC 29446
Attorney
03/06/2019
Doe, John
Defendant
07/15/2019
Label
Label
Label
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Doe, John
NEF(06-25-2020 12:55:55 PM) Stipulation Of Dismissal
Filing
06/25/2020-14:20
06/25/2020-14:20
Doe, John
Stipulation Of Dismissal With Prejudice
Filing
06/25/2020-12:55
06/25/2020-12:55
Doe, John
NEF(06-25-2020 12:54:43 PM) Notice/Notice of Appearance
Filing
06/25/2020-12:54
06/25/2020-12:54
Doe, John
Notice/Notice of Appearance
Filing
06/25/2020-12:54
06/25/2020-12:54
Offer Of Judgment of J. Doe through Tumbull Insurance, srv
Filing
10/07/2019-08:41
06/25/2020-08:41
Easterling, Amanda
ADR/Notice of ADR
Action
09/12/2019-08:25
06/25/2020-08:25
Sigal, Ryan Harris
8/30/2019_MOTION_Roster/Notice of Motions Roster Publication
Action
07/30/2019-09:30
06/25/2020-09:30
Thompson, Joseph DuRant III
8/30/2019_MOTION_Roster/Notice of Motions Roster Publication
Action
07/30/2019-09:30
06/25/2020-09:30
Doe, John
Motion/Motion Filing Fee
Filing
07/15/2019-14:11
06/25/2020-14:11
Thompson, Joseph DuRant III
Defnt Motion/Compel & Crt/Srv
Motion
07/15/2019-12:34
08/28/2019-12:34
Easterling, Amanda
ADR/Alternative Dispute Resolution (Workflow)
Action
06/14/2019-13:20
09/12/2019-13:20
Easterling, Amanda
Archived Document
Filing
06/14/2019-00:00
06/25/2020-00:00
McKnight, Jody Vann
Archived Document
Filing
06/14/2019-00:00
06/25/2020-00:00
Sigal, Ryan Harris
Archived Document
Filing
06/14/2019-00:00
06/25/2020-00:00
Answer of Trumball Insurance on Behalf of John Doe, JTD, srv
Filing
03/04/2019-11:23
06/25/2020-11:23
Acknowledgment Of Service
Filing
02/06/2019-09:31
06/25/2020-09:31
Easterling, Amanda
Summons & Complaint
Filing
11/16/2018-13:19
06/25/2020-13:19
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
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
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
07/15/2019
605496
COCKDG
PY
$25.00
11/16/2018
595842
COCJSJ
PY
$150.00
Add Case Notes
note goes here
Secured?