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
Monique Gathers VS George BT Reese
Case Number:
2018CP1003523
Court Agency:
Common Pleas
Filed Date:
07/13/2018
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:
06/11/2021
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
Atkins, James A.
(Inactive)
126 Seven Farms Dr., Ste. 200 Charleston SC 29492
Alternate Mediator
02/07/2019
Bennett, Everett W. Jr.
(Inactive)
PO Box 693 Walterboro SC 294880693
Mediator
02/07/2019
Cobb, David Starr
PO Box 22129 Charleston SC 294132129
Defendant Attorney
04/24/2019
Reese, George BT
Defendant
07/13/2018
Gathers, Monique
Plaintiff
06/11/2021
Ling, Gary A.
2971 W. Montague Ave., Suite 201 N. Charleston SC 29418
Plaintiff Attorney
07/13/2018
Ling, Gary A.
2971 W. Montague Ave., Suite 201 N. Charleston SC 29418
Plaintiff Attorney
07/13/2018
Gathers, Monique
Plaintiff
06/11/2021
Reese, George BT
Defendant
07/13/2018
Cobb, David Starr
PO Box 22129 Charleston SC 294132129
Defendant Attorney
04/24/2019
Associated Cases
Agency
Case #
External
Relationship
Description
Case Filed Date
Disposition Date
Case Status
Disposition
Common Pleas
2018CP1002751
N
CONS
Tyheim Wright VS George Bt Reese
05/31/2018
06/11/2021
Dismissed
Dismissed per Rule 41(a)
Common Pleas
2019CP1000250
N
CONS
Monique Gathers VS George BT Reese
01/15/2019
06/11/2021
Dismissed
Dismissed per Rule 41(a)
Actions
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Reese, George BT
NEF(06-11-2021 11:00:57 AM) Stipulation Of Dismissal
Filing
06/11/2021-13:24
Reese, George BT
Stipulation Of Dismissal with Prejudice
Filing
06/11/2021-11:00
Gathers, Monique
NEF(05-13-2020 03:15:21 PM) Order/Electronic Form 4
Filing
05/13/2020-15:15
06/11/2021-15:15
Gathers, Monique
Order Consolidating 2018-2751, 2018-3523 & 2019-250
Order
05/13/2020-15:15
06/11/2021-15:15
Gathers, Monique
NEF(05-01-2020 09:23:17 AM) Response
Filing
05/01/2020-15:21
06/11/2021-15:21
Gathers, Monique
Pltffs Response to Defnts Motion to Consolidate
Filing
05/01/2020-09:23
06/11/2021-09:23
Ling, Gary A.
3/23/2020_MOTION_Roster/Notice of Motions Roster Publication
Action
03/18/2020-12:50
06/11/2021-12:50
Cobb, David Starr
3/23/2020_MOTION_Roster/Notice of Motions Roster Publication
Action
03/18/2020-12:50
06/11/2021-12:50
Cobb, David Starr
3/23/2020_MOTION_Roster/Notice of Motions Roster Publication
Action
02/24/2020-09:11
06/11/2021-09:11
Ling, Gary A.
3/23/2020_MOTION_Roster/Notice of Motions Roster Publication
Action
02/24/2020-09:11
06/11/2021-09:11
Ling, Gary A.
2/24/2020_JRY_Roster/Notice of Case Roster Publication Sent
Action
02/18/2020-08:34
06/11/2021-08:34
Cobb, David Starr
2/24/2020_JRY_Roster/Notice of Case Roster Publication Sent
Action
02/18/2020-08:34
06/11/2021-08:34
Cobb, David Starr
Defnt Motion/Consolidate & Crt/Srv
Motion
10/02/2019-11:36
05/18/2020-11:36
Gathers, Monique
ADR/Notice of ADR
Action
05/08/2019-09:04
06/11/2021-09:04
Reese, George BT
Offer Of Judgment, crt/srv
Filing
04/22/2019-11:02
06/11/2021-11:02
Mediation Results: At an Impasse
Filing
04/03/2019-14:06
06/11/2021-14:06
Gathers, Monique
ADR/Alternative Dispute Resolution (Workflow)
Action
02/08/2019-11:26
05/08/2019-11:26
Gathers, Monique
Archived Document
Filing
02/07/2019-00:00
06/11/2021-00:00
Ling, Gary A.
Archived Document
Filing
02/07/2019-00:00
06/11/2021-00:00
Bennett, Everett W. Jr.
Archived Document
Filing
02/07/2019-00:00
06/11/2021-00:00
Atkins, James A.
Archived Document
Filing
02/07/2019-00:00
06/11/2021-00:00
Reese, George BT
Answer, Jury Trial Demanded, crt/srv
Filing
08/30/2018-14:20
06/11/2021-14:20
Gathers, Monique
Summons & Complaint
Filing
07/13/2018-11:19
06/11/2021-11:19
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
SCJD Filing Fee Proviso $50 / $25
SCJDPV
$50.00
$50.00
Civil Filing Fee State 56%
CVFFST
$56.00
$56.00
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
07/13/2018
591089
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
Atkins, James A.
(Inactive)
126 Seven Farms Dr., Ste. 200 Charleston SC 29492
Alternate Mediator
02/07/2019
Bennett, Everett W. Jr.
(Inactive)
PO Box 693 Walterboro SC 294880693
Mediator
02/07/2019
Cobb, David Starr
PO Box 22129 Charleston SC 294132129
Defendant Attorney
04/24/2019
Reese, George BT
Defendant
07/13/2018
Gathers, Monique
Plaintiff
06/11/2021
Ling, Gary A.
2971 W. Montague Ave., Suite 201 N. Charleston SC 29418
Plaintiff Attorney
07/13/2018
Ling, Gary A.
2971 W. Montague Ave., Suite 201 N. Charleston SC 29418
Plaintiff Attorney
07/13/2018
Gathers, Monique
Plaintiff
06/11/2021
Reese, George BT
Defendant
07/13/2018
Cobb, David Starr
PO Box 22129 Charleston SC 294132129
Defendant Attorney
04/24/2019
Label
Label
Agency
Case #
External
Relationship
Description
Case Filed Date
Disposition Date
Case Status
Disposition
Common Pleas
2018CP1002751
N
CONS
Tyheim Wright VS George Bt Reese
05/31/2018
06/11/2021
Dismissed
Dismissed per Rule 41(a)
Common Pleas
2019CP1000250
N
CONS
Monique Gathers VS George BT Reese
01/15/2019
06/11/2021
Dismissed
Dismissed per Rule 41(a)
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Reese, George BT
NEF(06-11-2021 11:00:57 AM) Stipulation Of Dismissal
Filing
06/11/2021-13:24
Reese, George BT
Stipulation Of Dismissal with Prejudice
Filing
06/11/2021-11:00
Gathers, Monique
NEF(05-13-2020 03:15:21 PM) Order/Electronic Form 4
Filing
05/13/2020-15:15
06/11/2021-15:15
Gathers, Monique
Order Consolidating 2018-2751, 2018-3523 & 2019-250
Order
05/13/2020-15:15
06/11/2021-15:15
Gathers, Monique
NEF(05-01-2020 09:23:17 AM) Response
Filing
05/01/2020-15:21
06/11/2021-15:21
Gathers, Monique
Pltffs Response to Defnts Motion to Consolidate
Filing
05/01/2020-09:23
06/11/2021-09:23
Ling, Gary A.
3/23/2020_MOTION_Roster/Notice of Motions Roster Publication
Action
03/18/2020-12:50
06/11/2021-12:50
Cobb, David Starr
3/23/2020_MOTION_Roster/Notice of Motions Roster Publication
Action
03/18/2020-12:50
06/11/2021-12:50
Cobb, David Starr
3/23/2020_MOTION_Roster/Notice of Motions Roster Publication
Action
02/24/2020-09:11
06/11/2021-09:11
Ling, Gary A.
3/23/2020_MOTION_Roster/Notice of Motions Roster Publication
Action
02/24/2020-09:11
06/11/2021-09:11
Ling, Gary A.
2/24/2020_JRY_Roster/Notice of Case Roster Publication Sent
Action
02/18/2020-08:34
06/11/2021-08:34
Cobb, David Starr
2/24/2020_JRY_Roster/Notice of Case Roster Publication Sent
Action
02/18/2020-08:34
06/11/2021-08:34
Cobb, David Starr
Defnt Motion/Consolidate & Crt/Srv
Motion
10/02/2019-11:36
05/18/2020-11:36
Gathers, Monique
ADR/Notice of ADR
Action
05/08/2019-09:04
06/11/2021-09:04
Reese, George BT
Offer Of Judgment, crt/srv
Filing
04/22/2019-11:02
06/11/2021-11:02
Mediation Results: At an Impasse
Filing
04/03/2019-14:06
06/11/2021-14:06
Gathers, Monique
ADR/Alternative Dispute Resolution (Workflow)
Action
02/08/2019-11:26
05/08/2019-11:26
Gathers, Monique
Archived Document
Filing
02/07/2019-00:00
06/11/2021-00:00
Ling, Gary A.
Archived Document
Filing
02/07/2019-00:00
06/11/2021-00:00
Bennett, Everett W. Jr.
Archived Document
Filing
02/07/2019-00:00
06/11/2021-00:00
Atkins, James A.
Archived Document
Filing
02/07/2019-00:00
06/11/2021-00:00
Reese, George BT
Answer, Jury Trial Demanded, crt/srv
Filing
08/30/2018-14:20
06/11/2021-14:20
Gathers, Monique
Summons & Complaint
Filing
07/13/2018-11:19
06/11/2021-11:19
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
SCJD Filing Fee Proviso $50 / $25
SCJDPV
$50.00
$50.00
Civil Filing Fee State 56%
CVFFST
$56.00
$56.00
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
07/13/2018
591089
COCJSJ
PY
$150.00
Add Case Notes
note goes here
Secured?