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
Roosevelt Huff Jr VS Lena D Schultz
Case Number:
2019CP1002641
Court Agency:
Common Pleas
Filed Date:
05/17/2019
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:
01/13/2021
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
Bowers, H. Michael
(Inactive)
176 Croghan Spur Road Suite 400 Charleston SC 29407
Alternate Mediator
12/13/2019
Guthrie, Evan Kyle
(Inactive)
164 Market St. Ste. 362 Charleston SC 29401
Mediator
12/13/2019
Huff, Roosevelt Jr
Plaintiff
01/13/2021
Tong, Emily Hanewicz
8086 Rivers Avenue Ste A North Charleston SC 29406
Plaintiff Attorney
05/17/2019
McLaren, Amy Elizabeth
40 Callhoun Street Suite 350 Charleston SC 29401
Defendant Attorney
06/20/2019
Schultz, Lena D
Defendant
05/17/2019
Schultz, Lena D
Defendant
05/17/2019
McLaren, Amy Elizabeth
40 Callhoun Street Suite 350 Charleston SC 29401
Defendant Attorney
06/20/2019
Tong, Emily Hanewicz
8086 Rivers Avenue Ste A North Charleston SC 29406
Plaintiff Attorney
05/17/2019
Huff, Roosevelt Jr
Plaintiff
01/13/2021
Actions
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Schultz, Lena D
NEF(01-13-2021 10:20:54 AM) Stipulation Of Dismissal
Filing
01/13/2021-10:46
01/13/2021-10:46
Schultz, Lena D
Stipulation Of Dismissal With Prejudice
Filing
01/13/2021-10:20
01/13/2021-10:20
Huff, Roosevelt Jr
NEF(05-01-2020 03:22:02 PM) ADR/Proof of ADR
Filing
05/01/2020-15:22
01/13/2021-15:22
Huff, Roosevelt Jr
ADR/Proof of ADR At an Impasse
Action
05/01/2020-15:22
01/13/2021-15:22
Huff, Roosevelt Jr
NEF(04-23-2020 03:31:44 PM) Notice/Other
Filing
04/27/2020-10:44
01/13/2021-10:44
Huff, Roosevelt Jr
ADR Statement & Certification
Filing
04/23/2020-15:31
01/13/2021-15:31
Huff, Roosevelt Jr
ADR/Notice of ADR
Action
03/12/2020-08:46
05/01/2020-08:46
Huff, Roosevelt Jr
ADR/Alternative Dispute Resolution (Workflow)
Action
12/13/2019-15:01
03/12/2020-15:01
Huff, Roosevelt Jr
NEF(12-13-2019 08:46:04 AM) ADR/Notice of ADR
Filing
12/13/2019-08:46
01/13/2021-08:46
Affidavit Of Service
Filing
07/10/2019-12:26
01/13/2021-12:26
Schultz, Lena D
Answer, Jury Trial Demanded, crt/srv
Filing
06/19/2019-16:06
01/13/2021-16:06
Huff, Roosevelt Jr
Summons & Complaint
Filing
05/17/2019-15:00
01/13/2021-15:00
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
Civil Filing Fee State 56%
CVFFST
$56.00
$56.00
SCJD Filing Fee Proviso $50 / $25
SCJDPV
$50.00
$50.00
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
05/17/2019
603183
COCMRR
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
Bowers, H. Michael
(Inactive)
176 Croghan Spur Road Suite 400 Charleston SC 29407
Alternate Mediator
12/13/2019
Guthrie, Evan Kyle
(Inactive)
164 Market St. Ste. 362 Charleston SC 29401
Mediator
12/13/2019
Huff, Roosevelt Jr
Plaintiff
01/13/2021
Tong, Emily Hanewicz
8086 Rivers Avenue Ste A North Charleston SC 29406
Plaintiff Attorney
05/17/2019
McLaren, Amy Elizabeth
40 Callhoun Street Suite 350 Charleston SC 29401
Defendant Attorney
06/20/2019
Schultz, Lena D
Defendant
05/17/2019
Schultz, Lena D
Defendant
05/17/2019
McLaren, Amy Elizabeth
40 Callhoun Street Suite 350 Charleston SC 29401
Defendant Attorney
06/20/2019
Tong, Emily Hanewicz
8086 Rivers Avenue Ste A North Charleston SC 29406
Plaintiff Attorney
05/17/2019
Huff, Roosevelt Jr
Plaintiff
01/13/2021
Label
Label
Label
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Schultz, Lena D
NEF(01-13-2021 10:20:54 AM) Stipulation Of Dismissal
Filing
01/13/2021-10:46
01/13/2021-10:46
Schultz, Lena D
Stipulation Of Dismissal With Prejudice
Filing
01/13/2021-10:20
01/13/2021-10:20
Huff, Roosevelt Jr
NEF(05-01-2020 03:22:02 PM) ADR/Proof of ADR
Filing
05/01/2020-15:22
01/13/2021-15:22
Huff, Roosevelt Jr
ADR/Proof of ADR At an Impasse
Action
05/01/2020-15:22
01/13/2021-15:22
Huff, Roosevelt Jr
NEF(04-23-2020 03:31:44 PM) Notice/Other
Filing
04/27/2020-10:44
01/13/2021-10:44
Huff, Roosevelt Jr
ADR Statement & Certification
Filing
04/23/2020-15:31
01/13/2021-15:31
Huff, Roosevelt Jr
ADR/Notice of ADR
Action
03/12/2020-08:46
05/01/2020-08:46
Huff, Roosevelt Jr
ADR/Alternative Dispute Resolution (Workflow)
Action
12/13/2019-15:01
03/12/2020-15:01
Huff, Roosevelt Jr
NEF(12-13-2019 08:46:04 AM) ADR/Notice of ADR
Filing
12/13/2019-08:46
01/13/2021-08:46
Affidavit Of Service
Filing
07/10/2019-12:26
01/13/2021-12:26
Schultz, Lena D
Answer, Jury Trial Demanded, crt/srv
Filing
06/19/2019-16:06
01/13/2021-16:06
Huff, Roosevelt Jr
Summons & Complaint
Filing
05/17/2019-15:00
01/13/2021-15:00
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
Civil Filing Fee State 56%
CVFFST
$56.00
$56.00
SCJD Filing Fee Proviso $50 / $25
SCJDPV
$50.00
$50.00
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
05/17/2019
603183
COCMRR
PY
$150.00
Add Case Notes
note goes here
Secured?