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
James Lance Jr VS Nathaniel Ealey
Case Number:
2019CP1001298
Court Agency:
Common Pleas
Filed Date:
03/13/2019
Case Type:
Common Pleas
Case Sub Type:
Motor Veh Accid 320
File Type:
Jury
Status:
Pending/ADR Sanctions
Assigned Judge:
Clerk Of Court C P, G S, And Family Court
Disposition:
Disposition Date:
Disposition Judge:
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
Ealey, Nathaniel
Defendant
06/03/2020
Horvath, William Joseph
PO Box 22129 Charleston SC 29413
Defendant Attorney
10/18/2019
Horvath, William Joseph
PO Box 22129 Charleston SC 29413
Defendant Attorney
10/18/2019
Ealey, Nathaniel
Defendant
06/03/2020
Krell, Jonathan F
PO Box 399 Charleston SC 29402
Plaintiff Attorney
03/13/2019
Lance, James Jr
Plaintiff
03/12/2020
Lance, James Jr
Plaintiff
03/12/2020
Krell, Jonathan F
PO Box 399 Charleston SC 29402
Plaintiff Attorney
03/13/2019
Poore, Bruce M.
(Inactive)
PO Box 11808 Rock Hill SC 297311808
Alternate Mediator
10/09/2019
Query, O. Grady
(Inactive)
147 Wappoo Creek Dr., Ste. 202 Query Sautter & Associates, LLC Charleston SC 29412
Mediator
10/09/2019
Actions
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Ealey, Nathaniel
NEF(07-17-2020 02:38:19 PM) Notice/Other
Filing
07/20/2020-09:56
Ealey, Nathaniel
Defnts Notice of Withdrawal of Second Motion to Compel
Filing
07/17/2020-14:38
Horvath, William Joseph
7/20/2020_MOTION_Roster/Notice of Motions Roster Publication
Action
06/23/2020-10:53
Krell, Jonathan F
7/20/2020_MOTION_Roster/Notice of Motions Roster Publication
Action
06/23/2020-10:53
Ealey, Nathaniel
NEF(06-03-2020 03:32:11 PM) Motion/Compel
Filing
06/03/2020-15:53
Ealey, Nathaniel
Motion/Compel
Motion
06/03/2020-15:32
07/20/2020-15:32
Krell, Jonathan F
5/18/2020_MOTION_Roster/Notice of Motions Roster Publication
Action
05/07/2020-13:37
Horvath, William Joseph
5/18/2020_MOTION_Roster/Notice of Motions Roster Publication
Action
05/07/2020-13:37
Horvath, William Joseph
4/6/2020_MOTION_Roster/Notice of Motions Roster Publication
Action
03/18/2020-16:00
Krell, Jonathan F
4/6/2020_MOTION_Roster/Notice of Motions Roster Publication
Action
03/18/2020-16:00
Krell, Jonathan F
4/6/2020_MOTION_Roster/Notice of Motions Roster Publication
Action
03/09/2020-11:28
Horvath, William Joseph
4/6/2020_MOTION_Roster/Notice of Motions Roster Publication
Action
03/09/2020-11:28
Lance, James Jr
ADR/Notice of ADR
Action
01/07/2020-08:27
Ealey, Nathaniel
NEF(12-02-2019 11:26:48 AM) Motion/Compel
Filing
12/02/2019-12:07
Ealey, Nathaniel
Motion/Compel
Motion
12/02/2019-11:26
05/18/2020-11:26
Ealey, Nathaniel
Answer, Jury Trial Demanded, crt/srv
Filing
10/17/2019-10:12
Lance, James Jr
ADR/Alternative Dispute Resolution (Workflow)
Action
10/09/2019-15:26
01/07/2020-15:26
Lance, James Jr
Archived Document
Filing
10/09/2019-00:00
Krell, Jonathan F
Archived Document
Filing
10/09/2019-00:00
Query, O. Grady
Archived Document
Filing
10/09/2019-00:00
Poore, Bruce M.
Archived Document
Filing
10/09/2019-00:00
Affidavit Of Service
Filing
04/04/2019-11:51
Lance, James Jr
Summons & Complaint
Filing
03/13/2019-15:01
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 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
Motion/Order Filing Fee $25
MOTION
$25.00
$25.00
Motion/Order Filing Fee $25
MOTION
$25.00
$25.00
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
06/03/2020
619417
COCDTS
PY
$25.00
12/02/2019
611358
COCDTS
PY
$25.00
03/13/2019
600342
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
Ealey, Nathaniel
Defendant
06/03/2020
Horvath, William Joseph
PO Box 22129 Charleston SC 29413
Defendant Attorney
10/18/2019
Horvath, William Joseph
PO Box 22129 Charleston SC 29413
Defendant Attorney
10/18/2019
Ealey, Nathaniel
Defendant
06/03/2020
Krell, Jonathan F
PO Box 399 Charleston SC 29402
Plaintiff Attorney
03/13/2019
Lance, James Jr
Plaintiff
03/12/2020
Lance, James Jr
Plaintiff
03/12/2020
Krell, Jonathan F
PO Box 399 Charleston SC 29402
Plaintiff Attorney
03/13/2019
Poore, Bruce M.
(Inactive)
PO Box 11808 Rock Hill SC 297311808
Alternate Mediator
10/09/2019
Query, O. Grady
(Inactive)
147 Wappoo Creek Dr., Ste. 202 Query Sautter & Associates, LLC Charleston SC 29412
Mediator
10/09/2019
Label
Label
Label
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Ealey, Nathaniel
NEF(07-17-2020 02:38:19 PM) Notice/Other
Filing
07/20/2020-09:56
Ealey, Nathaniel
Defnts Notice of Withdrawal of Second Motion to Compel
Filing
07/17/2020-14:38
Horvath, William Joseph
7/20/2020_MOTION_Roster/Notice of Motions Roster Publication
Action
06/23/2020-10:53
Krell, Jonathan F
7/20/2020_MOTION_Roster/Notice of Motions Roster Publication
Action
06/23/2020-10:53
Ealey, Nathaniel
NEF(06-03-2020 03:32:11 PM) Motion/Compel
Filing
06/03/2020-15:53
Ealey, Nathaniel
Motion/Compel
Motion
06/03/2020-15:32
07/20/2020-15:32
Krell, Jonathan F
5/18/2020_MOTION_Roster/Notice of Motions Roster Publication
Action
05/07/2020-13:37
Horvath, William Joseph
5/18/2020_MOTION_Roster/Notice of Motions Roster Publication
Action
05/07/2020-13:37
Horvath, William Joseph
4/6/2020_MOTION_Roster/Notice of Motions Roster Publication
Action
03/18/2020-16:00
Krell, Jonathan F
4/6/2020_MOTION_Roster/Notice of Motions Roster Publication
Action
03/18/2020-16:00
Krell, Jonathan F
4/6/2020_MOTION_Roster/Notice of Motions Roster Publication
Action
03/09/2020-11:28
Horvath, William Joseph
4/6/2020_MOTION_Roster/Notice of Motions Roster Publication
Action
03/09/2020-11:28
Lance, James Jr
ADR/Notice of ADR
Action
01/07/2020-08:27
Ealey, Nathaniel
NEF(12-02-2019 11:26:48 AM) Motion/Compel
Filing
12/02/2019-12:07
Ealey, Nathaniel
Motion/Compel
Motion
12/02/2019-11:26
05/18/2020-11:26
Ealey, Nathaniel
Answer, Jury Trial Demanded, crt/srv
Filing
10/17/2019-10:12
Lance, James Jr
ADR/Alternative Dispute Resolution (Workflow)
Action
10/09/2019-15:26
01/07/2020-15:26
Lance, James Jr
Archived Document
Filing
10/09/2019-00:00
Krell, Jonathan F
Archived Document
Filing
10/09/2019-00:00
Query, O. Grady
Archived Document
Filing
10/09/2019-00:00
Poore, Bruce M.
Archived Document
Filing
10/09/2019-00:00
Affidavit Of Service
Filing
04/04/2019-11:51
Lance, James Jr
Summons & Complaint
Filing
03/13/2019-15:01
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 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
Motion/Order Filing Fee $25
MOTION
$25.00
$25.00
Motion/Order Filing Fee $25
MOTION
$25.00
$25.00
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
06/03/2020
619417
COCDTS
PY
$25.00
12/02/2019
611358
COCDTS
PY
$25.00
03/13/2019
600342
coceba
PY
$150.00
Add Case Notes
note goes here
Secured?