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
Brenda Frasier VS Walter Kisler Browning
Case Number:
2018CP1000546
Court Agency:
Common Pleas
Filed Date:
02/05/2018
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:
12/14/2020
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
Browning, Walter Kisler
Defendant
08/16/2019
Nicolette, Trey Matthew
1202 Penderlee Court Mount Pleasant SC 29466
Defendant Attorney
04/11/2018
Bryan, William A.
(Inactive)
PO Box 14860 Surfside Beach SC 29587
Alternate Mediator
09/04/2018
F, J
Plaintiff
02/06/2018
Stockton, John DeVeaux
PO Box 399 Charleston SC 294020399
Plaintiff Attorney
02/05/2018
Frasier, Brenda
Plaintiff
12/14/2020
Stockton, John DeVeaux
PO Box 399 Charleston SC 294020399
Plaintiff Attorney
02/05/2018
Mills, John Christopher
(Inactive)
2118 Lincoln Street PO Box 8475 Columbia SC 29202
Mediator
08/30/2019
Nicolette, Trey Matthew
1202 Penderlee Court Mount Pleasant SC 29466
Defendant Attorney
04/11/2018
Browning, Walter Kisler
Defendant
08/16/2019
Stockton, John DeVeaux
PO Box 399 Charleston SC 294020399
Plaintiff Attorney
02/05/2018
F, J
Plaintiff
02/06/2018
Frasier, Brenda
Plaintiff
12/14/2020
Associated Cases
Agency
Case #
External
Relationship
Description
Case Filed Date
Disposition Date
Case Status
Disposition
Common Pleas
2018CP1002497
N
CONS
Brenda Frasier VS Walter Kisler Browning
05/16/2018
04/21/2021
Dismissed
Dismissed per Rule 41(a)
Actions
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Browning, Walter Kisler
NEF(12-14-2020 01:33:09 PM) Stipulation Of Dismissal
Filing
12/14/2020-13:48
Browning, Walter Kisler
Stipulation Of Dismissal With Prejudice
Filing
12/14/2020-13:33
12/14/2020-13:33
Frasier, Brenda
NEF(01-23-2020 12:04:15 PM) Order/Scheduling Order
Filing
01/23/2020-12:04
12/14/2020-12:04
Frasier, Brenda
Order/Scheduling Order
Order
01/23/2020-12:04
12/14/2020-12:04
Frasier, Brenda
NEF(01-22-2020 11:39:15 AM) Order/Order Cover Sheet $25....
Filing
01/22/2020-13:12
12/14/2020-13:12
Frasier, Brenda
Order/Order Cover Sheet $25.00
Filing
01/22/2020-11:39
12/14/2020-11:39
Nicolette, Trey Matthew
1/20/2020_JRY_Roster/Notice of Case Roster Publication Sent
Action
01/14/2020-08:33
12/14/2020-08:33
Stockton, John DeVeaux
1/20/2020_JRY_Roster/Notice of Case Roster Publication Sent
Action
01/14/2020-08:33
12/14/2020-08:33
Order Consolidating 2018-CP-10-546 & 2018-CP-10-2497
Order
09/11/2019-09:09
12/14/2020-09:09
Consent Scheduling Order & crt/srv
Order
08/28/2019-11:37
12/14/2020-11:37
Browning, Walter Kisler
Order/Order Filing Fee
Filing
08/16/2019-10:28
12/14/2020-10:28
Browning, Walter Kisler
Order/Order Filing Fee
Filing
08/16/2019-10:26
12/14/2020-10:26
Stockton, John DeVeaux
8/19/2019_JRY_Roster/Notice of Case Roster Publication Sent
Action
08/13/2019-08:44
12/14/2020-08:44
Nicolette, Trey Matthew
8/19/2019_JRY_Roster/Notice of Case Roster Publication Sent
Action
08/13/2019-08:44
12/14/2020-08:44
Frasier, Brenda
ADR/Notice of ADR
Action
12/03/2018-08:30
12/14/2020-08:30
Frasier, Brenda
Archived Document
Filing
09/04/2018-00:00
12/14/2020-00:00
Frasier, Brenda
ADR/Alternative Dispute Resolution (Workflow)
Action
09/03/2018-14:30
12/03/2018-14:30
Browning, Walter Kisler
Answer of defnt & cert/serv
Filing
04/09/2018-09:27
12/14/2020-09:27
Affidavit Of Service
Filing
02/09/2018-10:34
12/14/2020-10:34
Frasier, Brenda
Summons & Complaint
Filing
02/05/2018-14:29
12/14/2020-14:29
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
Motion/Order Filing Fee $25
MOTION
$25.00
$25.00
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
Civil Filing Fee County 44%/100%
CVFFCN
$44.00
$44.00
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
01/22/2020
613787
COCMRR
PY
$25.00
08/16/2019
606780
COCMRR
PY
$25.00
08/16/2019
606782
COCMRR
PY
$25.00
02/05/2018
584530
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
Browning, Walter Kisler
Defendant
08/16/2019
Nicolette, Trey Matthew
1202 Penderlee Court Mount Pleasant SC 29466
Defendant Attorney
04/11/2018
Bryan, William A.
(Inactive)
PO Box 14860 Surfside Beach SC 29587
Alternate Mediator
09/04/2018
F, J
Plaintiff
02/06/2018
Stockton, John DeVeaux
PO Box 399 Charleston SC 294020399
Plaintiff Attorney
02/05/2018
Frasier, Brenda
Plaintiff
12/14/2020
Stockton, John DeVeaux
PO Box 399 Charleston SC 294020399
Plaintiff Attorney
02/05/2018
Mills, John Christopher
(Inactive)
2118 Lincoln Street PO Box 8475 Columbia SC 29202
Mediator
08/30/2019
Nicolette, Trey Matthew
1202 Penderlee Court Mount Pleasant SC 29466
Defendant Attorney
04/11/2018
Browning, Walter Kisler
Defendant
08/16/2019
Stockton, John DeVeaux
PO Box 399 Charleston SC 294020399
Plaintiff Attorney
02/05/2018
F, J
Plaintiff
02/06/2018
Frasier, Brenda
Plaintiff
12/14/2020
Label
Label
Agency
Case #
External
Relationship
Description
Case Filed Date
Disposition Date
Case Status
Disposition
Common Pleas
2018CP1002497
N
CONS
Brenda Frasier VS Walter Kisler Browning
05/16/2018
04/21/2021
Dismissed
Dismissed per Rule 41(a)
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Browning, Walter Kisler
NEF(12-14-2020 01:33:09 PM) Stipulation Of Dismissal
Filing
12/14/2020-13:48
Browning, Walter Kisler
Stipulation Of Dismissal With Prejudice
Filing
12/14/2020-13:33
12/14/2020-13:33
Frasier, Brenda
NEF(01-23-2020 12:04:15 PM) Order/Scheduling Order
Filing
01/23/2020-12:04
12/14/2020-12:04
Frasier, Brenda
Order/Scheduling Order
Order
01/23/2020-12:04
12/14/2020-12:04
Frasier, Brenda
NEF(01-22-2020 11:39:15 AM) Order/Order Cover Sheet $25....
Filing
01/22/2020-13:12
12/14/2020-13:12
Frasier, Brenda
Order/Order Cover Sheet $25.00
Filing
01/22/2020-11:39
12/14/2020-11:39
Nicolette, Trey Matthew
1/20/2020_JRY_Roster/Notice of Case Roster Publication Sent
Action
01/14/2020-08:33
12/14/2020-08:33
Stockton, John DeVeaux
1/20/2020_JRY_Roster/Notice of Case Roster Publication Sent
Action
01/14/2020-08:33
12/14/2020-08:33
Order Consolidating 2018-CP-10-546 & 2018-CP-10-2497
Order
09/11/2019-09:09
12/14/2020-09:09
Consent Scheduling Order & crt/srv
Order
08/28/2019-11:37
12/14/2020-11:37
Browning, Walter Kisler
Order/Order Filing Fee
Filing
08/16/2019-10:28
12/14/2020-10:28
Browning, Walter Kisler
Order/Order Filing Fee
Filing
08/16/2019-10:26
12/14/2020-10:26
Stockton, John DeVeaux
8/19/2019_JRY_Roster/Notice of Case Roster Publication Sent
Action
08/13/2019-08:44
12/14/2020-08:44
Nicolette, Trey Matthew
8/19/2019_JRY_Roster/Notice of Case Roster Publication Sent
Action
08/13/2019-08:44
12/14/2020-08:44
Frasier, Brenda
ADR/Notice of ADR
Action
12/03/2018-08:30
12/14/2020-08:30
Frasier, Brenda
Archived Document
Filing
09/04/2018-00:00
12/14/2020-00:00
Frasier, Brenda
ADR/Alternative Dispute Resolution (Workflow)
Action
09/03/2018-14:30
12/03/2018-14:30
Browning, Walter Kisler
Answer of defnt & cert/serv
Filing
04/09/2018-09:27
12/14/2020-09:27
Affidavit Of Service
Filing
02/09/2018-10:34
12/14/2020-10:34
Frasier, Brenda
Summons & Complaint
Filing
02/05/2018-14:29
12/14/2020-14:29
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
Motion/Order Filing Fee $25
MOTION
$25.00
$25.00
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
Civil Filing Fee County 44%/100%
CVFFCN
$44.00
$44.00
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
01/22/2020
613787
COCMRR
PY
$25.00
08/16/2019
606780
COCMRR
PY
$25.00
08/16/2019
606782
COCMRR
PY
$25.00
02/05/2018
584530
coceba
PY
$150.00
Add Case Notes
note goes here
Secured?