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
TD Bank USA N A As Successor VS Julie A Rowland
Case Number:
2018CP1005840
Court Agency:
Common Pleas
Filed Date:
12/10/2018
Case Type:
Common Pleas
Case Sub Type:
Debt Collection 110
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
Cowan, Gregory Preston
1315 Westbrook Plaza Dr Winston-Salem NC 27103
Plaintiff Attorney
12/10/2018
Target National Bank
Plaintiff
12/11/2018
TD Bank USA N A As Successor
Plaintiff
01/09/2020
Edwards, O. Carlisle Jr.
(Inactive)
PO Box 650007 Mt. Pleasant SC 29465
Mediator
07/08/2019
Melnyk, David W.
Melnyk Law Firm, P.C. PO Box 687 Irmo SC 29063
Defendant Attorney
02/06/2019
Rowland, Julie A
Defendant
12/10/2018
Rowland, Julie A
Defendant
12/10/2018
Melnyk, David W.
Melnyk Law Firm, P.C. PO Box 687 Irmo SC 29063
Defendant Attorney
02/06/2019
Target National Bank
Plaintiff
12/11/2018
Cowan, Gregory Preston
1315 Westbrook Plaza Dr Winston-Salem NC 27103
Plaintiff Attorney
12/10/2018
TD Bank USA N A As Successor
Plaintiff
01/09/2020
Cowan, Gregory Preston
1315 Westbrook Plaza Dr Winston-Salem NC 27103
Plaintiff Attorney
12/10/2018
Weidner, Larry Wayne II
(Inactive)
6 Professional Village Circle Weidner Wegmann & Harper Beaufort SC 29907
Alternate Mediator
07/08/2019
Actions
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
TD Bank USA N A As Successor
ADR/Notice of ADR
Action
10/06/2019-09:52
TD Bank USA N A As Successor
ADR/Alternative Dispute Resolution (Workflow)
Action
07/08/2019-13:21
10/06/2019-13:21
Cowan, Gregory Preston
Archived Document
Filing
07/08/2019-00:00
Melnyk, David W.
Archived Document
Filing
07/08/2019-00:00
Edwards, O. Carlisle Jr.
Archived Document
Filing
07/08/2019-00:00
Weidner, Larry Wayne II
Archived Document
Filing
07/08/2019-00:00
TD Bank USA N A As Successor
Archived Document
Filing
07/08/2019-00:00
Certificate Of Service (2)
Filing
04/24/2019-11:33
Rowland, Julie A
Answer, Jury Trial Demanded, crt/srv
Filing
02/05/2019-10:56
Affidavit Of Service
Filing
01/28/2019-16:21
TD Bank USA N A As Successor
Summons & Complaint
Filing
12/10/2018-13:19
TD Bank USA N A As Successor
Affidavit
Filing
12/10/2018-11:36
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
12/10/2018
596646
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
Cowan, Gregory Preston
1315 Westbrook Plaza Dr Winston-Salem NC 27103
Plaintiff Attorney
12/10/2018
Target National Bank
Plaintiff
12/11/2018
TD Bank USA N A As Successor
Plaintiff
01/09/2020
Edwards, O. Carlisle Jr.
(Inactive)
PO Box 650007 Mt. Pleasant SC 29465
Mediator
07/08/2019
Melnyk, David W.
Melnyk Law Firm, P.C. PO Box 687 Irmo SC 29063
Defendant Attorney
02/06/2019
Rowland, Julie A
Defendant
12/10/2018
Rowland, Julie A
Defendant
12/10/2018
Melnyk, David W.
Melnyk Law Firm, P.C. PO Box 687 Irmo SC 29063
Defendant Attorney
02/06/2019
Target National Bank
Plaintiff
12/11/2018
Cowan, Gregory Preston
1315 Westbrook Plaza Dr Winston-Salem NC 27103
Plaintiff Attorney
12/10/2018
TD Bank USA N A As Successor
Plaintiff
01/09/2020
Cowan, Gregory Preston
1315 Westbrook Plaza Dr Winston-Salem NC 27103
Plaintiff Attorney
12/10/2018
Weidner, Larry Wayne II
(Inactive)
6 Professional Village Circle Weidner Wegmann & Harper Beaufort SC 29907
Alternate Mediator
07/08/2019
Label
Label
Label
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
TD Bank USA N A As Successor
ADR/Notice of ADR
Action
10/06/2019-09:52
TD Bank USA N A As Successor
ADR/Alternative Dispute Resolution (Workflow)
Action
07/08/2019-13:21
10/06/2019-13:21
Cowan, Gregory Preston
Archived Document
Filing
07/08/2019-00:00
Melnyk, David W.
Archived Document
Filing
07/08/2019-00:00
Edwards, O. Carlisle Jr.
Archived Document
Filing
07/08/2019-00:00
Weidner, Larry Wayne II
Archived Document
Filing
07/08/2019-00:00
TD Bank USA N A As Successor
Archived Document
Filing
07/08/2019-00:00
Certificate Of Service (2)
Filing
04/24/2019-11:33
Rowland, Julie A
Answer, Jury Trial Demanded, crt/srv
Filing
02/05/2019-10:56
Affidavit Of Service
Filing
01/28/2019-16:21
TD Bank USA N A As Successor
Summons & Complaint
Filing
12/10/2018-13:19
TD Bank USA N A As Successor
Affidavit
Filing
12/10/2018-11:36
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
12/10/2018
596646
coceba
PY
$150.00
Add Case Notes
note goes here
Secured?