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
Joyce Wright VS CEC Entertainment Inc
Case Number:
2018CP1005712
Court Agency:
Common Pleas
Filed Date:
12/03/2018
Case Type:
Common Pleas
Case Sub Type:
Personal Injury 350
File Type:
Jury
Status:
Dismissed
Assigned Judge:
Clerk Of Court C P, G S, And Family Court
Disposition:
Dismissed by Court - not Rule 40J
Disposition Date:
11/09/2021
Disposition Judge:
Young, Roger M. Sr.
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
CEC Entertainment Inc
Defendant
12/04/2018
CED Entertainment Inc
Defendant
12/04/2018
Juncu, Alexandru
(Inactive)
1985 Riviera Dr Suite 103-112 Mount Pleasant SC 29464
Alternate Mediator
07/01/2019
Sandlin, John Wescoat
(Inactive)
John Wescoat Sandlin 122 West Johnston Street Summerville SC 294834205
Mediator
07/01/2019
Weathers, Jeffrey Scott
320 E. Main Street, Suite B Moncks Corner SC 29461
Plaintiff Attorney
09/14/2021
Wright, Joyce
Plaintiff
11/09/2021
Wright, Joyce
Plaintiff
11/09/2021
Weathers, Jeffrey Scott
320 E. Main Street, Suite B Moncks Corner SC 29461
Plaintiff Attorney
09/14/2021
Actions
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Wright, Joyce
NEF(11-09-2021 09:55:19 AM) Order/Electronic Form 4
Filing
11/09/2021-10:06
Wright, Joyce
Order: Court advised case dismissed per Atty Weathers
Order
11/09/2021-09:55
Weathers, Jeffrey Scott
10/25/2021_JRY_Roster/Notice of Case Roster Publication Sent
Action
10/06/2021-15:08
11/09/2021-15:08
Weathers, Jeffrey Scott
9/20/2021_JRY_Roster/Notice of Case Roster Publication Sent
Action
09/14/2021-14:15
11/09/2021-14:15
Wright, Joyce
ADR/Notice of ADR
Action
09/29/2019-08:32
11/09/2021-08:32
Wright, Joyce
ADR/Alternative Dispute Resolution (Workflow)
Action
07/01/2019-14:26
09/29/2019-14:26
Wright, Joyce
Archived Document
Filing
07/01/2019-00:00
11/09/2021-00:00
Weathers, Jeffrey Scott
Archived Document
Filing
07/01/2019-00:00
11/09/2021-00:00
Sandlin, John Wescoat
Archived Document
Filing
07/01/2019-00:00
11/09/2021-00:00
Juncu, Alexandru
Archived Document
Filing
07/01/2019-00:00
11/09/2021-00:00
Wright, Joyce
Summons & Complaint
Filing
12/03/2018-14:21
11/09/2021-14:21
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 State 56%
CVFFST
$56.00
$56.00
Civil Filing Fee County 44%/100%
CVFFCN
$44.00
$44.00
SCJD Filing Fee Proviso $50 / $25
SCJDPV
$50.00
$50.00
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
12/03/2018
596377
COCBLC
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
CEC Entertainment Inc
Defendant
12/04/2018
CED Entertainment Inc
Defendant
12/04/2018
Juncu, Alexandru
(Inactive)
1985 Riviera Dr Suite 103-112 Mount Pleasant SC 29464
Alternate Mediator
07/01/2019
Sandlin, John Wescoat
(Inactive)
John Wescoat Sandlin 122 West Johnston Street Summerville SC 294834205
Mediator
07/01/2019
Weathers, Jeffrey Scott
320 E. Main Street, Suite B Moncks Corner SC 29461
Plaintiff Attorney
09/14/2021
Wright, Joyce
Plaintiff
11/09/2021
Wright, Joyce
Plaintiff
11/09/2021
Weathers, Jeffrey Scott
320 E. Main Street, Suite B Moncks Corner SC 29461
Plaintiff Attorney
09/14/2021
Label
Label
Label
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Wright, Joyce
NEF(11-09-2021 09:55:19 AM) Order/Electronic Form 4
Filing
11/09/2021-10:06
Wright, Joyce
Order: Court advised case dismissed per Atty Weathers
Order
11/09/2021-09:55
Weathers, Jeffrey Scott
10/25/2021_JRY_Roster/Notice of Case Roster Publication Sent
Action
10/06/2021-15:08
11/09/2021-15:08
Weathers, Jeffrey Scott
9/20/2021_JRY_Roster/Notice of Case Roster Publication Sent
Action
09/14/2021-14:15
11/09/2021-14:15
Wright, Joyce
ADR/Notice of ADR
Action
09/29/2019-08:32
11/09/2021-08:32
Wright, Joyce
ADR/Alternative Dispute Resolution (Workflow)
Action
07/01/2019-14:26
09/29/2019-14:26
Wright, Joyce
Archived Document
Filing
07/01/2019-00:00
11/09/2021-00:00
Weathers, Jeffrey Scott
Archived Document
Filing
07/01/2019-00:00
11/09/2021-00:00
Sandlin, John Wescoat
Archived Document
Filing
07/01/2019-00:00
11/09/2021-00:00
Juncu, Alexandru
Archived Document
Filing
07/01/2019-00:00
11/09/2021-00:00
Wright, Joyce
Summons & Complaint
Filing
12/03/2018-14:21
11/09/2021-14:21
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 State 56%
CVFFST
$56.00
$56.00
Civil Filing Fee County 44%/100%
CVFFCN
$44.00
$44.00
SCJD Filing Fee Proviso $50 / $25
SCJDPV
$50.00
$50.00
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
12/03/2018
596377
COCBLC
PY
$150.00
Add Case Notes
note goes here
Secured?