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
Kenneth M Goode VS Brinks Incorporated
Case Number:
2020CP1003042
Court Agency:
Common Pleas
Filed Date:
07/21/2020
Case Type:
Common Pleas
Case Sub Type:
Motor Veh Accid 320
File Type:
Jury
Status:
Transferred
Assigned Judge:
Clerk Of Court C P, G S, And Family Court
Disposition:
Removed to Other Court (Fed or District)
Disposition Date:
08/28/2020
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
Brinks Incorporated
Defendant
07/21/2020
Settana, Daniel R Jr.
PO Box 7217 Columbia SC 29202
Defendant Attorney
08/28/2020
Goode, Kenneth M
Plaintiff
02/28/2023
McKnight, Jody Vann
1156 Bowman Road Suite 200 Mount Pleasant SC 29464
Plaintiff Attorney
02/09/2021
Gruber, E. Courtney
(Inactive)
PO Box 993 Charleston SC 29402
Alternate Mediator
02/09/2021
Kahn, Richard M.
(Inactive)
134 Lake Bowen Dr. Inman SC 29349
Mediator
02/09/2021
McKnight, Jody Vann
1156 Bowman Road Suite 200 Mount Pleasant SC 29464
Plaintiff Attorney
02/09/2021
Goode, Kenneth M
Plaintiff
02/28/2023
Settana, Daniel R Jr.
PO Box 7217 Columbia SC 29202
Defendant Attorney
08/28/2020
Brinks Incorporated
Defendant
07/21/2020
Actions
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Goode, Kenneth M
ADR/Notice of ADR
Action
05/10/2021-08:44
08/28/2020-08:44
Goode, Kenneth M
ADR/Alternative Dispute Resolution (Workflow)
Action
02/16/2021-11:49
05/10/2021-11:49
Goode, Kenneth M
NEF(02-09-2021 08:44:21 AM) ADR/Notice of ADR
Filing
02/09/2021-08:44
08/28/2020-08:44
Brinks Incorporated
NEF(08-28-2020 06:11:11 PM) Notice/Other
Filing
08/31/2020-09:08
08/28/2020-09:08
Brinks Incorporated
NEF(08-28-2020 06:13:31 PM) Notice/Notice of Appearance
Filing
08/28/2020-18:13
08/28/2020-18:13
Brinks Incorporated
Notice/Notice of Appearance
Filing
08/28/2020-18:13
08/28/2020-18:13
Brinks Incorporated
Notice of Removal to District Court
Filing
08/28/2020-18:11
08/28/2020-18:11
Goode, Kenneth M
NEF(08-28-2020 06:07:27 PM) Notice/Notice of Appearance
Filing
08/28/2020-18:07
08/28/2020-18:07
Goode, Kenneth M
Notice/Notice of Appearance
Filing
08/28/2020-18:07
08/28/2020-18:07
Goode, Kenneth M
NEF(08-26-2020 04:46:50 PM) Service/Affidavit Of Service
Filing
08/27/2020-09:15
08/28/2020-09:15
Goode, Kenneth M
Service/Affidavit Of Service on Brinks Incorporated
Filing
08/26/2020-16:46
08/28/2020-16:46
Goode, Kenneth M
Summons & Complaint
Filing
07/21/2020-11:49
08/28/2020-11:49
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
SCJD Filing Fee Proviso $50 / $25
SCJDPV
$50.00
$50.00
Civil Filing Fee State 56%
CVFFST
$56.00
$56.00
Civil Filing Fee County 44%/100%
CVFFCN
$44.00
$44.00
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
07/21/2020
621394
COCDGR
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
Brinks Incorporated
Defendant
07/21/2020
Settana, Daniel R Jr.
PO Box 7217 Columbia SC 29202
Defendant Attorney
08/28/2020
Goode, Kenneth M
Plaintiff
02/28/2023
McKnight, Jody Vann
1156 Bowman Road Suite 200 Mount Pleasant SC 29464
Plaintiff Attorney
02/09/2021
Gruber, E. Courtney
(Inactive)
PO Box 993 Charleston SC 29402
Alternate Mediator
02/09/2021
Kahn, Richard M.
(Inactive)
134 Lake Bowen Dr. Inman SC 29349
Mediator
02/09/2021
McKnight, Jody Vann
1156 Bowman Road Suite 200 Mount Pleasant SC 29464
Plaintiff Attorney
02/09/2021
Goode, Kenneth M
Plaintiff
02/28/2023
Settana, Daniel R Jr.
PO Box 7217 Columbia SC 29202
Defendant Attorney
08/28/2020
Brinks Incorporated
Defendant
07/21/2020
Label
Label
Label
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Goode, Kenneth M
ADR/Notice of ADR
Action
05/10/2021-08:44
08/28/2020-08:44
Goode, Kenneth M
ADR/Alternative Dispute Resolution (Workflow)
Action
02/16/2021-11:49
05/10/2021-11:49
Goode, Kenneth M
NEF(02-09-2021 08:44:21 AM) ADR/Notice of ADR
Filing
02/09/2021-08:44
08/28/2020-08:44
Brinks Incorporated
NEF(08-28-2020 06:11:11 PM) Notice/Other
Filing
08/31/2020-09:08
08/28/2020-09:08
Brinks Incorporated
NEF(08-28-2020 06:13:31 PM) Notice/Notice of Appearance
Filing
08/28/2020-18:13
08/28/2020-18:13
Brinks Incorporated
Notice/Notice of Appearance
Filing
08/28/2020-18:13
08/28/2020-18:13
Brinks Incorporated
Notice of Removal to District Court
Filing
08/28/2020-18:11
08/28/2020-18:11
Goode, Kenneth M
NEF(08-28-2020 06:07:27 PM) Notice/Notice of Appearance
Filing
08/28/2020-18:07
08/28/2020-18:07
Goode, Kenneth M
Notice/Notice of Appearance
Filing
08/28/2020-18:07
08/28/2020-18:07
Goode, Kenneth M
NEF(08-26-2020 04:46:50 PM) Service/Affidavit Of Service
Filing
08/27/2020-09:15
08/28/2020-09:15
Goode, Kenneth M
Service/Affidavit Of Service on Brinks Incorporated
Filing
08/26/2020-16:46
08/28/2020-16:46
Goode, Kenneth M
Summons & Complaint
Filing
07/21/2020-11:49
08/28/2020-11:49
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
SCJD Filing Fee Proviso $50 / $25
SCJDPV
$50.00
$50.00
Civil Filing Fee State 56%
CVFFST
$56.00
$56.00
Civil Filing Fee County 44%/100%
CVFFCN
$44.00
$44.00
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
07/21/2020
621394
COCDGR
PY
$150.00
Add Case Notes
note goes here
Secured?