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
Kevin Williams VS Brown Brothers Motor Company LLC , defendant, et al
Case Number:
2018CP1003976
Court Agency:
Common Pleas
Filed Date:
08/10/2018
Case Type:
Common Pleas
Case Sub Type:
Contract/General 130
File Type:
Jury
Status:
Disposed
Assigned Judge:
Clerk Of Court C P, G S, And Family Court
Disposition:
Ended by Non Jury
Disposition Date:
01/08/2020
Disposition Judge:
McCoy, Jennifer B.
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
Brown, Crevon
Defendant
08/13/2018
Brown Brothers Motor Company LLC
C/O Ashton Courtrayer 5542 Rivers Avenue North Charleston SC 29406
Defendant Pro Se
09/19/2018
Brown Brothers Motor Company LLC
Defendant
08/10/2018
Brown Brothers Motor Company LLC
Defendant
08/10/2018
Brown Brothers Motor Company LLC
C/O Ashton Courtrayer 5542 Rivers Avenue North Charleston SC 29406
Defendant Pro Se
09/19/2018
Cleveland, David Cooper
(Inactive)
126 Seven Farms Dr., Ste. 200 Charleston SC 29492
Alternate Mediator
03/08/2019
Clingman, Sarah Linley
(Inactive)
3321 Forest Drive Suite 1 Columbia SC 292044000
Mediator
03/08/2019
Courtrayer, Ashton
(Inactive)
Defendant
01/08/2020
Pizarro, Margie A.
159 Judge Street Harleyville SC 29448
Plaintiff Attorney
03/06/2019
Williams, Kevin
Plaintiff
07/29/2021
Williams, Kevin
Plaintiff
07/29/2021
Pizarro, Margie A.
159 Judge Street Harleyville SC 29448
Plaintiff Attorney
03/06/2019
Actions
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Pizarro, Margie A.
8/2/2021_JRY_Roster/Notice of Case Roster Publication Sent
Action
07/27/2021-08:56
01/08/2020-08:56
Brown Brothers Motor Company LLC
8/2/2021_JRY_Roster/Notice of Case Roster Publication Sent
Action
07/27/2021-08:56
01/08/2020-08:56
Pizarro, Margie A.
8/31/2020_MOTION_Roster/Notice of Motions Roster Publication
Action
08/12/2020-15:20
01/08/2020-15:20
Brown Brothers Motor Company LLC
8/31/2020_MOTION_Roster/Notice of Motions Roster Publication
Action
08/12/2020-15:20
01/08/2020-15:20
Miscellaneous Documents
Filing
01/22/2020-11:33
01/08/2020-11:33
Williams, Kevin
NEF(01-08-2020 09:20:27 AM) Order/Dismissal
Filing
01/08/2020-09:20
01/08/2020-09:20
Williams, Kevin
Order of Dismissal as to Ashton Courtrayer
Order
01/08/2020-09:20
01/08/2020-09:20
Williams, Kevin
NEF(01-03-2020 05:01:01 PM) Proposed Order/Dismissal
Filing
01/06/2020-08:08
01/08/2020-08:08
Williams, Kevin
Order/Order Cover Sheet $25.00
Filing
01/03/2020-17:01
01/08/2020-17:01
Pizarro, Margie A.
1/6/2020_JRY_Roster/Notice of Case Roster Publication Sent
Action
12/03/2019-12:29
01/08/2020-12:29
Brown Brothers Motor Company LLC
1/6/2020_JRY_Roster/Notice of Case Roster Publication Sent
Action
12/03/2019-12:29
01/08/2020-12:29
Williams, Kevin
ADR/Notice of ADR
Action
06/06/2019-08:59
01/08/2020-08:59
Williams, Kevin
ADR/Alternative Dispute Resolution (Workflow)
Action
03/08/2019-13:52
06/06/2019-13:52
Williams, Kevin
Archived Document
Filing
03/08/2019-00:00
01/08/2020-00:00
Clingman, Sarah Linley
Archived Document
Filing
03/08/2019-00:00
01/08/2020-00:00
Cleveland, David Cooper
Archived Document
Filing
03/08/2019-00:00
01/08/2020-00:00
Pizarro, Margie A.
Archived Document
Filing
03/08/2019-00:00
01/08/2020-00:00
Williams, Kevin
Entry of Default as to Browns Brothers Motor Company LLC
Order
03/05/2019-14:59
01/08/2020-14:59
Williams, Kevin
Entry of Default as to Crevon Brown
Order
03/05/2019-14:58
01/08/2020-14:58
Williams, Kevin
Motion for Default Judgment
Filing
03/05/2019-14:58
01/08/2020-14:58
Affidavit of Default
Filing
03/05/2019-14:57
01/08/2020-14:57
Williams, Kevin
Motion for Default Judgment
Filing
03/05/2019-14:56
01/08/2020-14:56
Affidavit of Default
Filing
03/05/2019-14:55
01/08/2020-14:55
Williams, Kevin
Order/Order Filing Fee
Filing
03/05/2019-12:28
01/08/2020-12:28
Williams, Kevin
Order/Order Filing Fee
Filing
02/25/2019-12:59
01/08/2020-12:59
Pizarro, Margie A.
Pltff Motion/Default Judgment & Aff/Default
Motion
02/04/2019-13:08
08/28/2020-13:08
Affidavit Of Service (3)
Filing
01/24/2019-08:58
01/08/2020-08:58
Williams, Kevin
Amended Summons And Complaint
Filing
09/25/2018-14:43
01/08/2020-14:43
Brown Brothers Motor Company LLC
Answer
Filing
09/18/2018-11:06
01/08/2020-11:06
Affidavit Of Service (3)
Filing
09/17/2018-16:46
01/08/2020-16:46
Williams, Kevin
Summons & Complaint
Filing
08/10/2018-13:49
01/08/2020-13:49
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
01/06/2020
612790
COCMRR
PY
$25.00
03/05/2019
599952
coceba
PY
$25.00
02/25/2019
599610
COCACW
PY
$25.00
08/10/2018
592199
COCMRR
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
Brown, Crevon
Defendant
08/13/2018
Brown Brothers Motor Company LLC
C/O Ashton Courtrayer 5542 Rivers Avenue North Charleston SC 29406
Defendant Pro Se
09/19/2018
Brown Brothers Motor Company LLC
Defendant
08/10/2018
Brown Brothers Motor Company LLC
Defendant
08/10/2018
Brown Brothers Motor Company LLC
C/O Ashton Courtrayer 5542 Rivers Avenue North Charleston SC 29406
Defendant Pro Se
09/19/2018
Cleveland, David Cooper
(Inactive)
126 Seven Farms Dr., Ste. 200 Charleston SC 29492
Alternate Mediator
03/08/2019
Clingman, Sarah Linley
(Inactive)
3321 Forest Drive Suite 1 Columbia SC 292044000
Mediator
03/08/2019
Courtrayer, Ashton
(Inactive)
Defendant
01/08/2020
Pizarro, Margie A.
159 Judge Street Harleyville SC 29448
Plaintiff Attorney
03/06/2019
Williams, Kevin
Plaintiff
07/29/2021
Williams, Kevin
Plaintiff
07/29/2021
Pizarro, Margie A.
159 Judge Street Harleyville SC 29448
Plaintiff Attorney
03/06/2019
Label
Label
Label
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Pizarro, Margie A.
8/2/2021_JRY_Roster/Notice of Case Roster Publication Sent
Action
07/27/2021-08:56
01/08/2020-08:56
Brown Brothers Motor Company LLC
8/2/2021_JRY_Roster/Notice of Case Roster Publication Sent
Action
07/27/2021-08:56
01/08/2020-08:56
Pizarro, Margie A.
8/31/2020_MOTION_Roster/Notice of Motions Roster Publication
Action
08/12/2020-15:20
01/08/2020-15:20
Brown Brothers Motor Company LLC
8/31/2020_MOTION_Roster/Notice of Motions Roster Publication
Action
08/12/2020-15:20
01/08/2020-15:20
Miscellaneous Documents
Filing
01/22/2020-11:33
01/08/2020-11:33
Williams, Kevin
NEF(01-08-2020 09:20:27 AM) Order/Dismissal
Filing
01/08/2020-09:20
01/08/2020-09:20
Williams, Kevin
Order of Dismissal as to Ashton Courtrayer
Order
01/08/2020-09:20
01/08/2020-09:20
Williams, Kevin
NEF(01-03-2020 05:01:01 PM) Proposed Order/Dismissal
Filing
01/06/2020-08:08
01/08/2020-08:08
Williams, Kevin
Order/Order Cover Sheet $25.00
Filing
01/03/2020-17:01
01/08/2020-17:01
Pizarro, Margie A.
1/6/2020_JRY_Roster/Notice of Case Roster Publication Sent
Action
12/03/2019-12:29
01/08/2020-12:29
Brown Brothers Motor Company LLC
1/6/2020_JRY_Roster/Notice of Case Roster Publication Sent
Action
12/03/2019-12:29
01/08/2020-12:29
Williams, Kevin
ADR/Notice of ADR
Action
06/06/2019-08:59
01/08/2020-08:59
Williams, Kevin
ADR/Alternative Dispute Resolution (Workflow)
Action
03/08/2019-13:52
06/06/2019-13:52
Williams, Kevin
Archived Document
Filing
03/08/2019-00:00
01/08/2020-00:00
Clingman, Sarah Linley
Archived Document
Filing
03/08/2019-00:00
01/08/2020-00:00
Cleveland, David Cooper
Archived Document
Filing
03/08/2019-00:00
01/08/2020-00:00
Pizarro, Margie A.
Archived Document
Filing
03/08/2019-00:00
01/08/2020-00:00
Williams, Kevin
Entry of Default as to Browns Brothers Motor Company LLC
Order
03/05/2019-14:59
01/08/2020-14:59
Williams, Kevin
Entry of Default as to Crevon Brown
Order
03/05/2019-14:58
01/08/2020-14:58
Williams, Kevin
Motion for Default Judgment
Filing
03/05/2019-14:58
01/08/2020-14:58
Affidavit of Default
Filing
03/05/2019-14:57
01/08/2020-14:57
Williams, Kevin
Motion for Default Judgment
Filing
03/05/2019-14:56
01/08/2020-14:56
Affidavit of Default
Filing
03/05/2019-14:55
01/08/2020-14:55
Williams, Kevin
Order/Order Filing Fee
Filing
03/05/2019-12:28
01/08/2020-12:28
Williams, Kevin
Order/Order Filing Fee
Filing
02/25/2019-12:59
01/08/2020-12:59
Pizarro, Margie A.
Pltff Motion/Default Judgment & Aff/Default
Motion
02/04/2019-13:08
08/28/2020-13:08
Affidavit Of Service (3)
Filing
01/24/2019-08:58
01/08/2020-08:58
Williams, Kevin
Amended Summons And Complaint
Filing
09/25/2018-14:43
01/08/2020-14:43
Brown Brothers Motor Company LLC
Answer
Filing
09/18/2018-11:06
01/08/2020-11:06
Affidavit Of Service (3)
Filing
09/17/2018-16:46
01/08/2020-16:46
Williams, Kevin
Summons & Complaint
Filing
08/10/2018-13:49
01/08/2020-13:49
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
01/06/2020
612790
COCMRR
PY
$25.00
03/05/2019
599952
coceba
PY
$25.00
02/25/2019
599610
COCACW
PY
$25.00
08/10/2018
592199
COCMRR
PY
$150.00
Add Case Notes
note goes here
Secured?