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 W Slacum , plaintiff, et al VS Kailee Marie Sword
Case Number:
2020CP1001239
Court Agency:
Common Pleas
Filed Date:
01/07/2019
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:
05/19/2020
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
Cooper, Thomas W. Jr.
PO Drawer 699 3 West Keitt Street Manning SC 291020699
Mediator
03/05/2020
Mokeba, Samuel M.
The Stanley Law Group, PA 1418 Park Street Columbia SC 29201
Defendant Attorney
03/05/2020
Sword, Kailee Marie
3504 Waterway Blvd. Isle Of Palms SC 29451
Defendant
03/05/2020
Parker, Nelson Russell
PO Box 138 Manning SC 29102
Plaintiff Attorney
03/05/2020
Slacum, Donna
3535 Pinewood Road Sumter SC 29154
Plaintiff
03/05/2020
Slacum, James W
3535 Pinewood Road Sumter SC 29154
Plaintiff
05/19/2020
Slacum, Donna
3535 Pinewood Road Sumter SC 29154
Plaintiff
03/05/2020
Parker, Nelson Russell
PO Box 138 Manning SC 29102
Plaintiff Attorney
03/05/2020
Slacum, James W
3535 Pinewood Road Sumter SC 29154
Plaintiff
05/19/2020
Parker, Nelson Russell
PO Box 138 Manning SC 29102
Plaintiff Attorney
03/05/2020
Sword, Kailee Marie
3504 Waterway Blvd. Isle Of Palms SC 29451
Defendant
03/05/2020
Mokeba, Samuel M.
The Stanley Law Group, PA 1418 Park Street Columbia SC 29201
Defendant Attorney
03/05/2020
Associated Cases
Agency
Case #
External
Relationship
Description
Case Filed Date
Disposition Date
Case Status
Disposition
2019CP4300021
Y
EFILE
Associated by eFiling Case Transfer from external Court Agency 43002
Actions
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Sword, Kailee Marie
NEF(05-19-2020 10:59:35 AM) Stipulation Of Dismissal
Filing
05/19/2020-14:55
Sword, Kailee Marie
Stipulation Of Dismissal W/Prejudice
Filing
05/19/2020-10:59
Sword, Kailee Marie
NEF(03-04-2020 11:02:35 AM) Order/Change of Venue
Filing
03/04/2020-11:02
05/19/2020-11:02
Sword, Kailee Marie
Order/Change of Venue
Order
03/04/2020-11:02
05/19/2020-11:02
Sword, Kailee Marie
NEF(03-02-2020 09:38:04 AM) Order/Order Cover Sheet $25....
Filing
03/02/2020-11:07
05/19/2020-11:07
Sword, Kailee Marie
Order/Order Cover Sheet $25.00
Filing
03/02/2020-09:38
05/19/2020-09:38
Slacum, James W
NEF(02-11-2020 04:29:07 PM) ADR/Proof of ADR
Filing
02/11/2020-16:29
05/19/2020-16:29
Slacum, James W
NEF(08-14-2019 02:28:12 PM) ADR/Notice of ADR
Filing
08/14/2019-14:28
05/19/2020-14:28
Sword, Kailee Marie
NEF(02-13-2019 11:08:17 AM) Notice/Notice of Appearance
Filing
02/13/2019-11:27
05/19/2020-11:27
Sword, Kailee Marie
Notice/Notice of Appearance
Filing
02/13/2019-11:08
05/19/2020-11:08
Sword, Kailee Marie
Answer/Answer
Filing
02/13/2019-11:08
05/19/2020-11:08
Slacum, James W
NEF(01-25-2019 01:59:57 PM) Service/Affidavit Of Service
Filing
01/25/2019-14:41
05/19/2020-14:41
Slacum, James W
Service/Affidavit Of Service on Kailee Marie Sword
Filing
01/25/2019-13:59
05/19/2020-13:59
Slacum, James W
Summons & Complaint
Filing
01/07/2019-16:45
05/19/2020-16:45
Financials
Summary
Fine/Costs:
$0.00
Total Paid for fine/costs:
$0.00
Balance Due:
$0.00
Costs
Description
Cost Code
Amount
Charge Action
Disbursed Amount
Motion/Order Filing Fee $25
MOTION
$0.00
$0.00
Civil Filing Fee County 44%/100%
CVFFCN
$0.00
$0.00
SCJD Filing Fee Proviso $50 / $25
SCJDPV
$0.00
$0.00
Civil Filing Fee State 56%
CVFFST
$0.00
$0.00
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
None
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
Cooper, Thomas W. Jr.
PO Drawer 699 3 West Keitt Street Manning SC 291020699
Mediator
03/05/2020
Mokeba, Samuel M.
The Stanley Law Group, PA 1418 Park Street Columbia SC 29201
Defendant Attorney
03/05/2020
Sword, Kailee Marie
3504 Waterway Blvd. Isle Of Palms SC 29451
Defendant
03/05/2020
Parker, Nelson Russell
PO Box 138 Manning SC 29102
Plaintiff Attorney
03/05/2020
Slacum, Donna
3535 Pinewood Road Sumter SC 29154
Plaintiff
03/05/2020
Slacum, James W
3535 Pinewood Road Sumter SC 29154
Plaintiff
05/19/2020
Slacum, Donna
3535 Pinewood Road Sumter SC 29154
Plaintiff
03/05/2020
Parker, Nelson Russell
PO Box 138 Manning SC 29102
Plaintiff Attorney
03/05/2020
Slacum, James W
3535 Pinewood Road Sumter SC 29154
Plaintiff
05/19/2020
Parker, Nelson Russell
PO Box 138 Manning SC 29102
Plaintiff Attorney
03/05/2020
Sword, Kailee Marie
3504 Waterway Blvd. Isle Of Palms SC 29451
Defendant
03/05/2020
Mokeba, Samuel M.
The Stanley Law Group, PA 1418 Park Street Columbia SC 29201
Defendant Attorney
03/05/2020
Label
Label
Agency
Case #
External
Relationship
Description
Case Filed Date
Disposition Date
Case Status
Disposition
2019CP4300021
Y
EFILE
Associated by eFiling Case Transfer from external Court Agency 43002
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Sword, Kailee Marie
NEF(05-19-2020 10:59:35 AM) Stipulation Of Dismissal
Filing
05/19/2020-14:55
Sword, Kailee Marie
Stipulation Of Dismissal W/Prejudice
Filing
05/19/2020-10:59
Sword, Kailee Marie
NEF(03-04-2020 11:02:35 AM) Order/Change of Venue
Filing
03/04/2020-11:02
05/19/2020-11:02
Sword, Kailee Marie
Order/Change of Venue
Order
03/04/2020-11:02
05/19/2020-11:02
Sword, Kailee Marie
NEF(03-02-2020 09:38:04 AM) Order/Order Cover Sheet $25....
Filing
03/02/2020-11:07
05/19/2020-11:07
Sword, Kailee Marie
Order/Order Cover Sheet $25.00
Filing
03/02/2020-09:38
05/19/2020-09:38
Slacum, James W
NEF(02-11-2020 04:29:07 PM) ADR/Proof of ADR
Filing
02/11/2020-16:29
05/19/2020-16:29
Slacum, James W
NEF(08-14-2019 02:28:12 PM) ADR/Notice of ADR
Filing
08/14/2019-14:28
05/19/2020-14:28
Sword, Kailee Marie
NEF(02-13-2019 11:08:17 AM) Notice/Notice of Appearance
Filing
02/13/2019-11:27
05/19/2020-11:27
Sword, Kailee Marie
Notice/Notice of Appearance
Filing
02/13/2019-11:08
05/19/2020-11:08
Sword, Kailee Marie
Answer/Answer
Filing
02/13/2019-11:08
05/19/2020-11:08
Slacum, James W
NEF(01-25-2019 01:59:57 PM) Service/Affidavit Of Service
Filing
01/25/2019-14:41
05/19/2020-14:41
Slacum, James W
Service/Affidavit Of Service on Kailee Marie Sword
Filing
01/25/2019-13:59
05/19/2020-13:59
Slacum, James W
Summons & Complaint
Filing
01/07/2019-16:45
05/19/2020-16:45
Summary
Fine/Costs:
$0.00
Total Paid for fine/costs:
$0.00
Balance Due:
$0.00
Costs
Description
Cost Code
Amount
Charge Action
Disbursed Amount
Motion/Order Filing Fee $25
MOTION
$0.00
$0.00
Civil Filing Fee County 44%/100%
CVFFCN
$0.00
$0.00
SCJD Filing Fee Proviso $50 / $25
SCJDPV
$0.00
$0.00
Civil Filing Fee State 56%
CVFFST
$0.00
$0.00
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
None
Add Case Notes
note goes here
Secured?