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
Jermaine Michael Bey , plaintiff, et al VS Laura Raefski
Case Number:
2018CP1003254
Court Agency:
Common Pleas
Filed Date:
06/25/2018
Case Type:
Common Pleas
Case Sub Type:
Breach of Cont 140
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
Baxley, Johnnie W. III
(Inactive)
421 Wando Park Blvd. Ste. 100 Mount Pleasant SC 29464
Mediator
01/23/2019
Bey, Jermaine Michael
Plaintiff
02/28/2020
Bey, Jermaine Michael
162 Charles B Gibson Road Goose Creek SC 29445
Plaintiff Pro Se
10/23/2019
Bey, Jermaine Michael
162 Charles B Gibson Road Goose Creek SC 29445
Plaintiff Pro Se
10/23/2019
Bey, Jermaine Michael
Plaintiff
02/28/2020
Raefski, Laura
Defendant
06/25/2018
Raefski, Laura
200 Old Bridge Lane Summerville SC 29485
Defendant Pro Se
02/14/2020
Raefski, Laura
1028 Lexi Court Summerville SC 29485
Defendant Pro Se
02/14/2020
Raefski, Laura
200 Old Bridge Lane Summerville SC 29485
Defendant Pro Se
02/14/2020
Raefski, Laura
Defendant
06/25/2018
Raefski, Laura
1028 Lexi Court Summerville SC 29485
Defendant Pro Se
02/14/2020
Raefski, Laura
Defendant
06/25/2018
Stiinney, Jermaine Michael
Plaintiff
06/26/2018
Weston, Joseph R.
(Inactive)
PO Box 1992 Mt. Pleasant SC 294651992
Alternate Mediator
01/23/2019
Actions
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Bey, Jermaine Michael
3/2/2020_NJR_Roster/Notice of Case Roster Publication Sent
Action
02/03/2020-08:22
Raefski, Laura
3/2/2020_NJR_Roster/Notice of Case Roster Publication Sent
Action
02/03/2020-08:22
Bey, Jermaine Michael
12/16/2019_NJR_Roster/Notice of Case Roster Publication Sent
Action
11/07/2019-08:23
Raefski, Laura
12/16/2019_NJR_Roster/Notice of Case Roster Publication Sent
Action
11/07/2019-08:23
Raefski, Laura
Miscellaneous Exhibit
Filing
10/11/2019-10:01
Bey, Jermaine Michael
10/14/2019_NJR_Roster/Notice of Case Roster Publication Sent
Action
09/23/2019-11:06
Bey, Jermaine Michael
ADR/Notice of ADR
Action
04/23/2019-08:46
Bey, Jermaine Michael
Archived Document
Filing
01/23/2019-00:00
Baxley, Johnnie W. III
Archived Document
Filing
01/23/2019-00:00
Weston, Joseph R.
Archived Document
Filing
01/23/2019-00:00
Bey, Jermaine Michael
ADR/Alternative Dispute Resolution (Workflow)
Action
01/21/2019-16:27
04/23/2019-16:27
Bey, Jermaine Michael
Summons & Complaint
Filing
06/25/2018-16:26
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
SCJD Filing Fee Proviso $50 / $25
SCJDPV
$50.00
$50.00
Civil Filing Fee County 44%/100%
CVFFCN
$44.00
$44.00
Civil Filing Fee State 56%
CVFFST
$56.00
$56.00
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
06/25/2018
590446
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
Baxley, Johnnie W. III
(Inactive)
421 Wando Park Blvd. Ste. 100 Mount Pleasant SC 29464
Mediator
01/23/2019
Bey, Jermaine Michael
Plaintiff
02/28/2020
Bey, Jermaine Michael
162 Charles B Gibson Road Goose Creek SC 29445
Plaintiff Pro Se
10/23/2019
Bey, Jermaine Michael
162 Charles B Gibson Road Goose Creek SC 29445
Plaintiff Pro Se
10/23/2019
Bey, Jermaine Michael
Plaintiff
02/28/2020
Raefski, Laura
Defendant
06/25/2018
Raefski, Laura
200 Old Bridge Lane Summerville SC 29485
Defendant Pro Se
02/14/2020
Raefski, Laura
1028 Lexi Court Summerville SC 29485
Defendant Pro Se
02/14/2020
Raefski, Laura
200 Old Bridge Lane Summerville SC 29485
Defendant Pro Se
02/14/2020
Raefski, Laura
Defendant
06/25/2018
Raefski, Laura
1028 Lexi Court Summerville SC 29485
Defendant Pro Se
02/14/2020
Raefski, Laura
Defendant
06/25/2018
Stiinney, Jermaine Michael
Plaintiff
06/26/2018
Weston, Joseph R.
(Inactive)
PO Box 1992 Mt. Pleasant SC 294651992
Alternate Mediator
01/23/2019
Label
Label
Label
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Bey, Jermaine Michael
3/2/2020_NJR_Roster/Notice of Case Roster Publication Sent
Action
02/03/2020-08:22
Raefski, Laura
3/2/2020_NJR_Roster/Notice of Case Roster Publication Sent
Action
02/03/2020-08:22
Bey, Jermaine Michael
12/16/2019_NJR_Roster/Notice of Case Roster Publication Sent
Action
11/07/2019-08:23
Raefski, Laura
12/16/2019_NJR_Roster/Notice of Case Roster Publication Sent
Action
11/07/2019-08:23
Raefski, Laura
Miscellaneous Exhibit
Filing
10/11/2019-10:01
Bey, Jermaine Michael
10/14/2019_NJR_Roster/Notice of Case Roster Publication Sent
Action
09/23/2019-11:06
Bey, Jermaine Michael
ADR/Notice of ADR
Action
04/23/2019-08:46
Bey, Jermaine Michael
Archived Document
Filing
01/23/2019-00:00
Baxley, Johnnie W. III
Archived Document
Filing
01/23/2019-00:00
Weston, Joseph R.
Archived Document
Filing
01/23/2019-00:00
Bey, Jermaine Michael
ADR/Alternative Dispute Resolution (Workflow)
Action
01/21/2019-16:27
04/23/2019-16:27
Bey, Jermaine Michael
Summons & Complaint
Filing
06/25/2018-16:26
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
SCJD Filing Fee Proviso $50 / $25
SCJDPV
$50.00
$50.00
Civil Filing Fee County 44%/100%
CVFFCN
$44.00
$44.00
Civil Filing Fee State 56%
CVFFST
$56.00
$56.00
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
06/25/2018
590446
COCMRR
PY
$150.00
Add Case Notes
note goes here
Secured?