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
Tenelle Jones VS Laquandra Murray
Case Number:
2018CP1003693
Court Agency:
Common Pleas
Filed Date:
07/25/2018
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:
07/27/2021
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
Dorsel, Christopher Thomas
(Inactive)
3 Wesley Drive Charleston SC 29407
Mediator
02/20/2019
Jones, Tenelle
Plaintiff
07/28/2021
Kearse, Kevin D.
107-A Pine St. PO Box 365 Moncks Corner SC 29461
Plaintiff Attorney
02/20/2019
Kearse, Kevin D.
107-A Pine St. PO Box 365 Moncks Corner SC 29461
Plaintiff Attorney
02/20/2019
Jones, Tenelle
Plaintiff
07/28/2021
Murray, Laquandra
Defendant
07/25/2018
Scheer, Mallary Lauren
(Inactive)
50 Broad Street Charleston SC 29401
Alternate Mediator
02/20/2019
Actions
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Jones, Tenelle
NEF(07-27-2021 03:22:49 PM) Stipulation Of Dismissal
Filing
07/28/2021-09:10
Jones, Tenelle
Stipulation Of Dismissal With Prejudice
Filing
07/27/2021-15:22
Kearse, Kevin D.
8/2/2021_JRY_Roster/Notice of Case Roster Publication Sent
Action
07/27/2021-08:56
07/27/2021-08:56
Kearse, Kevin D.
2/24/2020_JRY_Roster/Notice of Case Roster Publication Sent
Action
02/18/2020-08:34
07/27/2021-08:34
Jones, Tenelle
ADR/Notice of ADR
Action
05/21/2019-10:01
07/27/2021-10:01
Jones, Tenelle
ADR/Alternative Dispute Resolution (Workflow)
Action
02/20/2019-14:32
05/21/2019-14:32
Jones, Tenelle
Archived Document
Filing
02/20/2019-00:00
07/27/2021-00:00
Kearse, Kevin D.
Archived Document
Filing
02/20/2019-00:00
07/27/2021-00:00
Dorsel, Christopher Thomas
Archived Document
Filing
02/20/2019-00:00
07/27/2021-00:00
Scheer, Mallary Lauren
Archived Document
Filing
02/20/2019-00:00
07/27/2021-00:00
Jones, Tenelle
Summons & Complaint
Filing
07/25/2018-14:31
07/27/2021-14:31
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 State 56%
CVFFST
$56.00
$56.00
SCJD Filing Fee Proviso $50 / $25
SCJDPV
$50.00
$50.00
Civil Filing Fee County 44%/100%
CVFFCN
$44.00
$44.00
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
07/25/2018
591531
COCJSJ
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
Dorsel, Christopher Thomas
(Inactive)
3 Wesley Drive Charleston SC 29407
Mediator
02/20/2019
Jones, Tenelle
Plaintiff
07/28/2021
Kearse, Kevin D.
107-A Pine St. PO Box 365 Moncks Corner SC 29461
Plaintiff Attorney
02/20/2019
Kearse, Kevin D.
107-A Pine St. PO Box 365 Moncks Corner SC 29461
Plaintiff Attorney
02/20/2019
Jones, Tenelle
Plaintiff
07/28/2021
Murray, Laquandra
Defendant
07/25/2018
Scheer, Mallary Lauren
(Inactive)
50 Broad Street Charleston SC 29401
Alternate Mediator
02/20/2019
Label
Label
Label
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Jones, Tenelle
NEF(07-27-2021 03:22:49 PM) Stipulation Of Dismissal
Filing
07/28/2021-09:10
Jones, Tenelle
Stipulation Of Dismissal With Prejudice
Filing
07/27/2021-15:22
Kearse, Kevin D.
8/2/2021_JRY_Roster/Notice of Case Roster Publication Sent
Action
07/27/2021-08:56
07/27/2021-08:56
Kearse, Kevin D.
2/24/2020_JRY_Roster/Notice of Case Roster Publication Sent
Action
02/18/2020-08:34
07/27/2021-08:34
Jones, Tenelle
ADR/Notice of ADR
Action
05/21/2019-10:01
07/27/2021-10:01
Jones, Tenelle
ADR/Alternative Dispute Resolution (Workflow)
Action
02/20/2019-14:32
05/21/2019-14:32
Jones, Tenelle
Archived Document
Filing
02/20/2019-00:00
07/27/2021-00:00
Kearse, Kevin D.
Archived Document
Filing
02/20/2019-00:00
07/27/2021-00:00
Dorsel, Christopher Thomas
Archived Document
Filing
02/20/2019-00:00
07/27/2021-00:00
Scheer, Mallary Lauren
Archived Document
Filing
02/20/2019-00:00
07/27/2021-00:00
Jones, Tenelle
Summons & Complaint
Filing
07/25/2018-14:31
07/27/2021-14:31
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 State 56%
CVFFST
$56.00
$56.00
SCJD Filing Fee Proviso $50 / $25
SCJDPV
$50.00
$50.00
Civil Filing Fee County 44%/100%
CVFFCN
$44.00
$44.00
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
07/25/2018
591531
COCJSJ
PY
$150.00
Add Case Notes
note goes here
Secured?