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
Sierra Conyers VS Waste Services LLC , defendant, et al
Case Number:
2018CP1003618
Court Agency:
Common Pleas
Filed Date:
07/20/2018
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:
07/16/2021
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
Burroughs, Shane Morris
PO Drawer 2789 Orangeburg SC 29116
Plaintiff Attorney
01/09/2020
Conyers, Sierra
Plaintiff
07/16/2021
Conyers, Sierra
Plaintiff
07/16/2021
Burroughs, Shane Morris
PO Drawer 2789 Orangeburg SC 29116
Plaintiff Attorney
01/09/2020
Howe, Gedney M. III
PO Box 1034 Charleston SC 29402
Plaintiff Attorney
07/20/2018
Crudup, Jeffrey Michael
497 St. Andrews Boulevard Charleston SC 29407
Defendant Attorney
08/20/2020
Reed, Johnathan
Defendant
07/24/2018
Waste Services LLC
Defendant
12/07/2018
D'Ambrosio, Mary A
(Inactive)
Mary D'Ambrosio Mediation LLC 83 Barnaby Bluff Seabrook SC 29940
Mediator
02/15/2019
Henderson, Wesley E
(Inactive)
6 Charlotte St Charleston SC 29403
Alternate Mediator
02/15/2019
Howe, Gedney M. III
PO Box 1034 Charleston SC 29402
Plaintiff Attorney
07/20/2018
Conyers, Sierra
Plaintiff
07/16/2021
Reed, Johnathan
Defendant
07/24/2018
Crudup, Jeffrey Michael
497 St. Andrews Boulevard Charleston SC 29407
Defendant Attorney
08/20/2020
Waste Services LLC
Defendant
12/07/2018
Crudup, Jeffrey Michael
497 St. Andrews Boulevard Charleston SC 29407
Defendant Attorney
08/20/2020
Actions
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Waste Services LLC
NEF(07-16-2021 12:03:16 PM) Stipulation Of Dismissal
Filing
07/16/2021-14:24
Waste Services LLC
Stipulation Of Dismissal W/Prejudice
Filing
07/16/2021-12:03
Howe, Gedney M. III
7/26/2021_JRY_Roster/Notice of Case Roster Publication Sent
Action
07/13/2021-09:39
07/16/2021-09:39
Crudup, Jeffrey Michael
7/26/2021_JRY_Roster/Notice of Case Roster Publication Sent
Action
07/13/2021-09:39
07/16/2021-09:39
Burroughs, Shane Morris
7/26/2021_JRY_Roster/Notice of Case Roster Publication Sent
Action
07/13/2021-09:39
07/16/2021-09:39
Burroughs, Shane Morris
2/24/2020_JRY_Roster/Notice of Case Roster Publication Sent
Action
02/18/2020-08:34
07/16/2021-08:34
Howe, Gedney M. III
2/24/2020_JRY_Roster/Notice of Case Roster Publication Sent
Action
02/18/2020-08:34
07/16/2021-08:34
Crudup, Jeffrey Michael
2/24/2020_JRY_Roster/Notice of Case Roster Publication Sent
Action
02/18/2020-08:34
07/16/2021-08:34
Conyers, Sierra
NEF(01-09-2020 03:48:21 PM) Notice/Notice of Appearance
Filing
01/09/2020-15:48
07/16/2021-15:48
Conyers, Sierra
Notice/Notice of Appearance
Filing
01/09/2020-15:48
07/16/2021-15:48
Crudup, Jeffrey Michael
1/10/2020_MOTION_Roster/Notice of Motions Roster Publication
Action
12/05/2019-11:32
07/16/2021-11:32
Howe, Gedney M. III
1/10/2020_MOTION_Roster/Notice of Motions Roster Publication
Action
12/05/2019-11:32
07/16/2021-11:32
ADR/Proof of ADR/At an Impasse
Filing
08/05/2019-14:47
07/16/2021-14:47
Conyers, Sierra
Motion/Motion Filing Fee
Filing
07/29/2019-15:17
07/16/2021-15:17
Howe, Gedney M. III
Pltff Motion/Compel
Motion
07/29/2019-14:39
01/09/2020-14:39
Conyers, Sierra
ADR/Notice of ADR
Action
05/16/2019-16:57
07/16/2021-16:57
Howe, Gedney M. III
6/3/2019_MOTION_Roster/Notice of Motions Roster Publication
Action
04/26/2019-08:06
07/16/2021-08:06
Crudup, Jeffrey Michael
6/3/2019_MOTION_Roster/Notice of Motions Roster Publication
Action
04/26/2019-08:06
07/16/2021-08:06
Conyers, Sierra
ADR/Alternative Dispute Resolution (Workflow)
Action
02/15/2019-13:01
05/16/2019-13:01
Conyers, Sierra
Archived Document
Filing
02/15/2019-00:00
07/16/2021-00:00
Howe, Gedney M. III
Archived Document
Filing
02/15/2019-00:00
07/16/2021-00:00
Crudup, Jeffrey Michael
Archived Document
Filing
02/15/2019-00:00
07/16/2021-00:00
Henderson, Wesley E
Archived Document
Filing
02/15/2019-00:00
07/16/2021-00:00
Crudup, Jeffrey Michael
Defnt Motion/Compel & Crt/Srv
Motion
12/07/2018-12:35
04/30/2019-12:35
Waste Services LLC
Motion/Motion Filing Fee
Filing
12/07/2018-11:44
07/16/2021-11:44
Affidavit Of Service
Filing
09/18/2018-10:02
07/16/2021-10:02
Defendants' Answer to Complaint, crt/srv
Filing
09/07/2018-13:51
07/16/2021-13:51
Conyers, Sierra
Summons & Complaint
Filing
07/20/2018-13:00
07/16/2021-13:00
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
Civil Filing Fee State 56%
CVFFST
$56.00
$56.00
Motion/Order Filing Fee $25
MOTION
$25.00
$25.00
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
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
07/29/2019
606050
COCAXB
PY
$25.00
12/07/2018
596579
COCMRR
PY
$25.00
07/20/2018
591352
coceba
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
Burroughs, Shane Morris
PO Drawer 2789 Orangeburg SC 29116
Plaintiff Attorney
01/09/2020
Conyers, Sierra
Plaintiff
07/16/2021
Conyers, Sierra
Plaintiff
07/16/2021
Burroughs, Shane Morris
PO Drawer 2789 Orangeburg SC 29116
Plaintiff Attorney
01/09/2020
Howe, Gedney M. III
PO Box 1034 Charleston SC 29402
Plaintiff Attorney
07/20/2018
Crudup, Jeffrey Michael
497 St. Andrews Boulevard Charleston SC 29407
Defendant Attorney
08/20/2020
Reed, Johnathan
Defendant
07/24/2018
Waste Services LLC
Defendant
12/07/2018
D'Ambrosio, Mary A
(Inactive)
Mary D'Ambrosio Mediation LLC 83 Barnaby Bluff Seabrook SC 29940
Mediator
02/15/2019
Henderson, Wesley E
(Inactive)
6 Charlotte St Charleston SC 29403
Alternate Mediator
02/15/2019
Howe, Gedney M. III
PO Box 1034 Charleston SC 29402
Plaintiff Attorney
07/20/2018
Conyers, Sierra
Plaintiff
07/16/2021
Reed, Johnathan
Defendant
07/24/2018
Crudup, Jeffrey Michael
497 St. Andrews Boulevard Charleston SC 29407
Defendant Attorney
08/20/2020
Waste Services LLC
Defendant
12/07/2018
Crudup, Jeffrey Michael
497 St. Andrews Boulevard Charleston SC 29407
Defendant Attorney
08/20/2020
Label
Label
Label
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Waste Services LLC
NEF(07-16-2021 12:03:16 PM) Stipulation Of Dismissal
Filing
07/16/2021-14:24
Waste Services LLC
Stipulation Of Dismissal W/Prejudice
Filing
07/16/2021-12:03
Howe, Gedney M. III
7/26/2021_JRY_Roster/Notice of Case Roster Publication Sent
Action
07/13/2021-09:39
07/16/2021-09:39
Crudup, Jeffrey Michael
7/26/2021_JRY_Roster/Notice of Case Roster Publication Sent
Action
07/13/2021-09:39
07/16/2021-09:39
Burroughs, Shane Morris
7/26/2021_JRY_Roster/Notice of Case Roster Publication Sent
Action
07/13/2021-09:39
07/16/2021-09:39
Burroughs, Shane Morris
2/24/2020_JRY_Roster/Notice of Case Roster Publication Sent
Action
02/18/2020-08:34
07/16/2021-08:34
Howe, Gedney M. III
2/24/2020_JRY_Roster/Notice of Case Roster Publication Sent
Action
02/18/2020-08:34
07/16/2021-08:34
Crudup, Jeffrey Michael
2/24/2020_JRY_Roster/Notice of Case Roster Publication Sent
Action
02/18/2020-08:34
07/16/2021-08:34
Conyers, Sierra
NEF(01-09-2020 03:48:21 PM) Notice/Notice of Appearance
Filing
01/09/2020-15:48
07/16/2021-15:48
Conyers, Sierra
Notice/Notice of Appearance
Filing
01/09/2020-15:48
07/16/2021-15:48
Crudup, Jeffrey Michael
1/10/2020_MOTION_Roster/Notice of Motions Roster Publication
Action
12/05/2019-11:32
07/16/2021-11:32
Howe, Gedney M. III
1/10/2020_MOTION_Roster/Notice of Motions Roster Publication
Action
12/05/2019-11:32
07/16/2021-11:32
ADR/Proof of ADR/At an Impasse
Filing
08/05/2019-14:47
07/16/2021-14:47
Conyers, Sierra
Motion/Motion Filing Fee
Filing
07/29/2019-15:17
07/16/2021-15:17
Howe, Gedney M. III
Pltff Motion/Compel
Motion
07/29/2019-14:39
01/09/2020-14:39
Conyers, Sierra
ADR/Notice of ADR
Action
05/16/2019-16:57
07/16/2021-16:57
Howe, Gedney M. III
6/3/2019_MOTION_Roster/Notice of Motions Roster Publication
Action
04/26/2019-08:06
07/16/2021-08:06
Crudup, Jeffrey Michael
6/3/2019_MOTION_Roster/Notice of Motions Roster Publication
Action
04/26/2019-08:06
07/16/2021-08:06
Conyers, Sierra
ADR/Alternative Dispute Resolution (Workflow)
Action
02/15/2019-13:01
05/16/2019-13:01
Conyers, Sierra
Archived Document
Filing
02/15/2019-00:00
07/16/2021-00:00
Howe, Gedney M. III
Archived Document
Filing
02/15/2019-00:00
07/16/2021-00:00
Crudup, Jeffrey Michael
Archived Document
Filing
02/15/2019-00:00
07/16/2021-00:00
Henderson, Wesley E
Archived Document
Filing
02/15/2019-00:00
07/16/2021-00:00
Crudup, Jeffrey Michael
Defnt Motion/Compel & Crt/Srv
Motion
12/07/2018-12:35
04/30/2019-12:35
Waste Services LLC
Motion/Motion Filing Fee
Filing
12/07/2018-11:44
07/16/2021-11:44
Affidavit Of Service
Filing
09/18/2018-10:02
07/16/2021-10:02
Defendants' Answer to Complaint, crt/srv
Filing
09/07/2018-13:51
07/16/2021-13:51
Conyers, Sierra
Summons & Complaint
Filing
07/20/2018-13:00
07/16/2021-13:00
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
Civil Filing Fee State 56%
CVFFST
$56.00
$56.00
Motion/Order Filing Fee $25
MOTION
$25.00
$25.00
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
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
07/29/2019
606050
COCAXB
PY
$25.00
12/07/2018
596579
COCMRR
PY
$25.00
07/20/2018
591352
coceba
PY
$150.00
Add Case Notes
note goes here
Secured?