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
Alexus Funnie , plaintiff, et al VS Qwuan Jamaal Carter
Case Number:
2018CP1005603
Court Agency:
Common Pleas
Filed Date:
11/26/2018
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:
08/25/2020
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
Baker, Charles J. III
(Inactive)
PO Box 999 Charleston SC 29402
Mediator
06/24/2019
Carter, Qwuan Jamaal
Defendant
11/26/2018
Salerno, Jessica Lynn
Clawson And Staubes, LLC 126 Seven Farms Drive, Suite 200 Charleston SC 29492
Defendant Attorney
08/25/2020
Smith, William Zachary
37 Broad Street Charleston SC 29401
Defendant Attorney
08/24/2020
Connell, Gene McCain Jr.
PO Drawer 14547 Surfside Beach SC 29587
Plaintiff Attorney
11/26/2018
Funnie, Alexus
Plaintiff
08/25/2020
Funnie, Nahjee
Plaintiff
11/27/2018
Funnie, Alexus
Plaintiff
08/25/2020
Connell, Gene McCain Jr.
PO Drawer 14547 Surfside Beach SC 29587
Plaintiff Attorney
11/26/2018
Funnie, Nahjee
Plaintiff
11/27/2018
Connell, Gene McCain Jr.
PO Drawer 14547 Surfside Beach SC 29587
Plaintiff Attorney
11/26/2018
Nettles, Forrest Truett II
(Inactive)
40 Calhoun Street Suite 450 Charleston SC 29401
Alternate Mediator
06/24/2019
Salerno, Jessica Lynn
Clawson And Staubes, LLC 126 Seven Farms Drive, Suite 200 Charleston SC 29492
Defendant Attorney
08/25/2020
Carter, Qwuan Jamaal
Defendant
11/26/2018
Smith, G. Michael Sr.
Thompson & Henry, PA PO Box 1740 Conway SC 29528
Mediator
07/16/2020
Smith, William Zachary
37 Broad Street Charleston SC 29401
Defendant Attorney
08/24/2020
Carter, Qwuan Jamaal
Defendant
11/26/2018
Actions
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Carter, Qwuan Jamaal
NEF(08-25-2020 02:21:14 PM) Stipulation Of Dismissal
Filing
08/25/2020-14:27
Carter, Qwuan Jamaal
Stipulation Of Dismissal With Prejudice
Filing
08/25/2020-14:21
08/25/2020-14:21
Carter, Qwuan Jamaal
Notice of Appearance
Filing
08/25/2020-14:21
08/25/2020-14:21
Funnie, Alexus
NEF(07-16-2020 12:18:25 PM) Mediation/Mediation
Filing
07/16/2020-12:18
08/25/2020-12:18
Funnie, Alexus
Mediation Results At an Impasse
Filing
07/16/2020-12:18
08/25/2020-12:18
Funnie, Alexus
ADR/Notice of ADR
Action
09/22/2019-08:39
08/25/2020-08:39
Funnie, Alexus
ADR/Alternative Dispute Resolution (Workflow)
Action
06/24/2019-15:32
09/22/2019-15:32
Funnie, Alexus
Archived Document
Filing
06/24/2019-00:00
08/25/2020-00:00
Connell, Gene McCain Jr.
Archived Document
Filing
06/24/2019-00:00
08/25/2020-00:00
Smith, William Zachary
Archived Document
Filing
06/24/2019-00:00
08/25/2020-00:00
Baker, Charles J. III
Archived Document
Filing
06/24/2019-00:00
08/25/2020-00:00
Nettles, Forrest Truett II
Archived Document
Filing
06/24/2019-00:00
08/25/2020-00:00
Carter, Qwuan Jamaal
Answer, Jury Tral Demanded, crt/srv
Filing
01/24/2019-11:05
08/25/2020-11:05
Affidavit Of Service
Filing
01/07/2019-11:54
08/25/2020-11:54
Funnie, Alexus
Summons & Complaint
Filing
11/26/2018-14:48
08/25/2020-14:48
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
11/26/2018
596098
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
Baker, Charles J. III
(Inactive)
PO Box 999 Charleston SC 29402
Mediator
06/24/2019
Carter, Qwuan Jamaal
Defendant
11/26/2018
Salerno, Jessica Lynn
Clawson And Staubes, LLC 126 Seven Farms Drive, Suite 200 Charleston SC 29492
Defendant Attorney
08/25/2020
Smith, William Zachary
37 Broad Street Charleston SC 29401
Defendant Attorney
08/24/2020
Connell, Gene McCain Jr.
PO Drawer 14547 Surfside Beach SC 29587
Plaintiff Attorney
11/26/2018
Funnie, Alexus
Plaintiff
08/25/2020
Funnie, Nahjee
Plaintiff
11/27/2018
Funnie, Alexus
Plaintiff
08/25/2020
Connell, Gene McCain Jr.
PO Drawer 14547 Surfside Beach SC 29587
Plaintiff Attorney
11/26/2018
Funnie, Nahjee
Plaintiff
11/27/2018
Connell, Gene McCain Jr.
PO Drawer 14547 Surfside Beach SC 29587
Plaintiff Attorney
11/26/2018
Nettles, Forrest Truett II
(Inactive)
40 Calhoun Street Suite 450 Charleston SC 29401
Alternate Mediator
06/24/2019
Salerno, Jessica Lynn
Clawson And Staubes, LLC 126 Seven Farms Drive, Suite 200 Charleston SC 29492
Defendant Attorney
08/25/2020
Carter, Qwuan Jamaal
Defendant
11/26/2018
Smith, G. Michael Sr.
Thompson & Henry, PA PO Box 1740 Conway SC 29528
Mediator
07/16/2020
Smith, William Zachary
37 Broad Street Charleston SC 29401
Defendant Attorney
08/24/2020
Carter, Qwuan Jamaal
Defendant
11/26/2018
Label
Label
Label
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Carter, Qwuan Jamaal
NEF(08-25-2020 02:21:14 PM) Stipulation Of Dismissal
Filing
08/25/2020-14:27
Carter, Qwuan Jamaal
Stipulation Of Dismissal With Prejudice
Filing
08/25/2020-14:21
08/25/2020-14:21
Carter, Qwuan Jamaal
Notice of Appearance
Filing
08/25/2020-14:21
08/25/2020-14:21
Funnie, Alexus
NEF(07-16-2020 12:18:25 PM) Mediation/Mediation
Filing
07/16/2020-12:18
08/25/2020-12:18
Funnie, Alexus
Mediation Results At an Impasse
Filing
07/16/2020-12:18
08/25/2020-12:18
Funnie, Alexus
ADR/Notice of ADR
Action
09/22/2019-08:39
08/25/2020-08:39
Funnie, Alexus
ADR/Alternative Dispute Resolution (Workflow)
Action
06/24/2019-15:32
09/22/2019-15:32
Funnie, Alexus
Archived Document
Filing
06/24/2019-00:00
08/25/2020-00:00
Connell, Gene McCain Jr.
Archived Document
Filing
06/24/2019-00:00
08/25/2020-00:00
Smith, William Zachary
Archived Document
Filing
06/24/2019-00:00
08/25/2020-00:00
Baker, Charles J. III
Archived Document
Filing
06/24/2019-00:00
08/25/2020-00:00
Nettles, Forrest Truett II
Archived Document
Filing
06/24/2019-00:00
08/25/2020-00:00
Carter, Qwuan Jamaal
Answer, Jury Tral Demanded, crt/srv
Filing
01/24/2019-11:05
08/25/2020-11:05
Affidavit Of Service
Filing
01/07/2019-11:54
08/25/2020-11:54
Funnie, Alexus
Summons & Complaint
Filing
11/26/2018-14:48
08/25/2020-14:48
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
11/26/2018
596098
COCJSJ
PY
$150.00
Add Case Notes
note goes here
Secured?