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 M Evans , plaintiff, et al VS John A McCown Jr , defendant, et al
Case Number:
2018CP1002948
Court Agency:
Common Pleas
Filed Date:
05/30/2018
Case Type:
Common Pleas
Case Sub Type:
Person Inj/Other 399
File Type:
Jury
Status:
Settled
Assigned Judge:
Clerk Of Court C P, G S, And Family Court
Disposition:
Withdrawn or Settled by Parties
Disposition Date:
05/22/2021
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
All American House Doctors Inc
Defendant
07/09/2020
Evans, C Marie
Plaintiff
06/11/2018
Varnado, Robert Bratton
PO Box 387 36 Broad Street., Suite 200 Charleston SC 29402
Plaintiff Attorney
10/15/2019
Evans, James M
Plaintiff
05/24/2021
Varnado, Robert Bratton
PO Box 387 36 Broad Street., Suite 200 Charleston SC 29402
Plaintiff Attorney
10/15/2019
Evans, Margaret L.
(Inactive)
4610 Oleander Drive Suite 203 Myrtle Beach SC 29577
Alternate Mediator
06/11/2018
McCown, John A Jr
(Inactive)
Defendant
02/12/2020
Nelson, Thomas C.
1004 Anna Knapp Blvd., 2Nd Floor Mt. Pleasant SC 29464
Defendant Attorney
06/11/2018
McCrimmon, Michael
Defendant
07/09/2020
McGown, Erin H
(Inactive)
Defendant
02/12/2020
Nelson, Thomas C.
1004 Anna Knapp Blvd., 2Nd Floor Mt. Pleasant SC 29464
Defendant Attorney
06/11/2018
McKissock, Timothy Michael
(Inactive)
1517 Hampton Street Columbia SC 29201
Mediator
06/11/2018
Nelson, Thomas C.
1004 Anna Knapp Blvd., 2Nd Floor Mt. Pleasant SC 29464
Defendant Attorney
06/11/2018
McCown, John A Jr
(Inactive)
Defendant
02/12/2020
McGown, Erin H
(Inactive)
Defendant
02/12/2020
Varnado, Robert Bratton
PO Box 387 36 Broad Street., Suite 200 Charleston SC 29402
Plaintiff Attorney
10/15/2019
Evans, C Marie
Plaintiff
06/11/2018
Evans, James M
Plaintiff
05/24/2021
Associated Cases
Agency
Case #
External
Relationship
Description
Case Filed Date
Disposition Date
Case Status
Disposition
Common Pleas
2013CP1007396
N
Associated by Rule 40J
12/20/2013
07/17/2015
Dismissed
Dismissed per Rule 40J
Actions
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Evans, James M
NEF(05-22-2021 10:32:20 AM) Stipulation Of Dismissal
Filing
05/24/2021-07:56
Evans, James M
Stipulation Of Dismissal Without Prejudice
Filing
05/22/2021-10:32
Varnado, Robert Bratton
5/24/2021_JRY_Roster/Notice of Case Roster Publication Sent
Action
05/07/2021-09:47
05/22/2021-09:47
Nelson, Thomas C.
5/24/2021_JRY_Roster/Notice of Case Roster Publication Sent
Action
05/07/2021-09:47
05/22/2021-09:47
McCown, John A Jr
NEF(02-11-2020 04:36:04 PM) Stipulation Of Dismissal
Filing
02/12/2020-08:59
05/22/2021-08:59
McCown, John A Jr
Stipulation Of Dismissal W/Prej as to Certain Defendants
Filing
02/11/2020-16:36
05/22/2021-16:36
Varnado, Robert Bratton
2/3/2020_JRY_Roster/Notice of Case Roster Publication Sent
Action
01/28/2020-08:48
05/22/2021-08:48
Nelson, Thomas C.
2/3/2020_JRY_Roster/Notice of Case Roster Publication Sent
Action
01/28/2020-08:48
05/22/2021-08:48
Nelson, Thomas C.
10/21/2019_JRY_Roster/Notice of Case Roster Publication Sent
Action
10/15/2019-09:08
05/22/2021-09:08
Varnado, Robert Bratton
10/21/2019_JRY_Roster/Notice of Case Roster Publication Sent
Action
10/15/2019-09:08
05/22/2021-09:08
Proof of ADR or Exemption-In need of further ADR
Filing
11/29/2018-09:23
05/22/2021-09:23
Scheduling Order
Order
10/17/2018-14:52
05/22/2021-14:52
Evans, James M
Order/Order Filing Fee
Filing
10/04/2018-13:08
05/22/2021-13:08
Scheduling Order
Order
09/26/2018-12:47
05/22/2021-12:47
Evans, James M
Order/Order Filing Fee
Filing
09/18/2018-14:36
05/22/2021-14:36
Evans, James M
Order/Order Filing Fee
Filing
07/12/2018-16:32
05/22/2021-16:32
Evans, James M
Order to Restore Case 40(j)
Filing
05/30/2018-09:02
05/22/2021-09:02
Financials
Summary
Fine/Costs:
$225.00
Total Paid for fine/costs:
$225.00
Balance Due:
$0.00
Costs
Description
Cost Code
Amount
Charge Action
Disbursed Amount
SCJD Filing Fee Proviso $50 / $25
SCJDPV
$50.00
$50.00
Motion/Order Filing Fee $25
MOTION
$25.00
$25.00
Motion/Order Filing Fee $25
MOTION
$25.00
$25.00
Civil Filing Fee State 56%
CVFFST
$56.00
$56.00
Motion/Order Filing Fee $25
MOTION
$25.00
$25.00
Civil Filing Fee County 44%/100%
CVFFCN
$44.00
$44.00
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
10/04/2018
594165
cocree
PY
$25.00
09/18/2018
593473
COCACW
PY
$25.00
07/12/2018
591071
COCMRR
PY
$25.00
06/12/2018
589824
COCRLF
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
All American House Doctors Inc
Defendant
07/09/2020
Evans, C Marie
Plaintiff
06/11/2018
Varnado, Robert Bratton
PO Box 387 36 Broad Street., Suite 200 Charleston SC 29402
Plaintiff Attorney
10/15/2019
Evans, James M
Plaintiff
05/24/2021
Varnado, Robert Bratton
PO Box 387 36 Broad Street., Suite 200 Charleston SC 29402
Plaintiff Attorney
10/15/2019
Evans, Margaret L.
(Inactive)
4610 Oleander Drive Suite 203 Myrtle Beach SC 29577
Alternate Mediator
06/11/2018
McCown, John A Jr
(Inactive)
Defendant
02/12/2020
Nelson, Thomas C.
1004 Anna Knapp Blvd., 2Nd Floor Mt. Pleasant SC 29464
Defendant Attorney
06/11/2018
McCrimmon, Michael
Defendant
07/09/2020
McGown, Erin H
(Inactive)
Defendant
02/12/2020
Nelson, Thomas C.
1004 Anna Knapp Blvd., 2Nd Floor Mt. Pleasant SC 29464
Defendant Attorney
06/11/2018
McKissock, Timothy Michael
(Inactive)
1517 Hampton Street Columbia SC 29201
Mediator
06/11/2018
Nelson, Thomas C.
1004 Anna Knapp Blvd., 2Nd Floor Mt. Pleasant SC 29464
Defendant Attorney
06/11/2018
McCown, John A Jr
(Inactive)
Defendant
02/12/2020
McGown, Erin H
(Inactive)
Defendant
02/12/2020
Varnado, Robert Bratton
PO Box 387 36 Broad Street., Suite 200 Charleston SC 29402
Plaintiff Attorney
10/15/2019
Evans, C Marie
Plaintiff
06/11/2018
Evans, James M
Plaintiff
05/24/2021
Label
Label
Agency
Case #
External
Relationship
Description
Case Filed Date
Disposition Date
Case Status
Disposition
Common Pleas
2013CP1007396
N
Associated by Rule 40J
12/20/2013
07/17/2015
Dismissed
Dismissed per Rule 40J
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Evans, James M
NEF(05-22-2021 10:32:20 AM) Stipulation Of Dismissal
Filing
05/24/2021-07:56
Evans, James M
Stipulation Of Dismissal Without Prejudice
Filing
05/22/2021-10:32
Varnado, Robert Bratton
5/24/2021_JRY_Roster/Notice of Case Roster Publication Sent
Action
05/07/2021-09:47
05/22/2021-09:47
Nelson, Thomas C.
5/24/2021_JRY_Roster/Notice of Case Roster Publication Sent
Action
05/07/2021-09:47
05/22/2021-09:47
McCown, John A Jr
NEF(02-11-2020 04:36:04 PM) Stipulation Of Dismissal
Filing
02/12/2020-08:59
05/22/2021-08:59
McCown, John A Jr
Stipulation Of Dismissal W/Prej as to Certain Defendants
Filing
02/11/2020-16:36
05/22/2021-16:36
Varnado, Robert Bratton
2/3/2020_JRY_Roster/Notice of Case Roster Publication Sent
Action
01/28/2020-08:48
05/22/2021-08:48
Nelson, Thomas C.
2/3/2020_JRY_Roster/Notice of Case Roster Publication Sent
Action
01/28/2020-08:48
05/22/2021-08:48
Nelson, Thomas C.
10/21/2019_JRY_Roster/Notice of Case Roster Publication Sent
Action
10/15/2019-09:08
05/22/2021-09:08
Varnado, Robert Bratton
10/21/2019_JRY_Roster/Notice of Case Roster Publication Sent
Action
10/15/2019-09:08
05/22/2021-09:08
Proof of ADR or Exemption-In need of further ADR
Filing
11/29/2018-09:23
05/22/2021-09:23
Scheduling Order
Order
10/17/2018-14:52
05/22/2021-14:52
Evans, James M
Order/Order Filing Fee
Filing
10/04/2018-13:08
05/22/2021-13:08
Scheduling Order
Order
09/26/2018-12:47
05/22/2021-12:47
Evans, James M
Order/Order Filing Fee
Filing
09/18/2018-14:36
05/22/2021-14:36
Evans, James M
Order/Order Filing Fee
Filing
07/12/2018-16:32
05/22/2021-16:32
Evans, James M
Order to Restore Case 40(j)
Filing
05/30/2018-09:02
05/22/2021-09:02
Summary
Fine/Costs:
$225.00
Total Paid for fine/costs:
$225.00
Balance Due:
$0.00
Costs
Description
Cost Code
Amount
Charge Action
Disbursed Amount
SCJD Filing Fee Proviso $50 / $25
SCJDPV
$50.00
$50.00
Motion/Order Filing Fee $25
MOTION
$25.00
$25.00
Motion/Order Filing Fee $25
MOTION
$25.00
$25.00
Civil Filing Fee State 56%
CVFFST
$56.00
$56.00
Motion/Order Filing Fee $25
MOTION
$25.00
$25.00
Civil Filing Fee County 44%/100%
CVFFCN
$44.00
$44.00
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
10/04/2018
594165
cocree
PY
$25.00
09/18/2018
593473
COCACW
PY
$25.00
07/12/2018
591071
COCMRR
PY
$25.00
06/12/2018
589824
COCRLF
PY
$150.00
Add Case Notes
note goes here
Secured?