Left Heading Image Charleston County
Circuit Court Case Details
Public Index
Right Heading Image


Bryan C Powell VS Dana Michelle Mixon , defendant, et al
Case Number: 2017CP1001405 Court Agency: Common Pleas Filed Date: 03/17/2017
Case Type: Common Pleas Case Sub Type: Personal Injury 350 File Type: Jury
Status: Settled Assigned Judge: Clerk Of Court C P, G S, And Family Court
Disposition: Withdrawn or Settled by Parties Disposition Date: 07/16/2020 Disposition Judge: Clerk Of Court C P, G S, And Family Court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.
NameAddressRaceSexYear Of BirthParty TypeParty StatusLast Updated
Bear LLC(Inactive) Defendant07/16/2020
Blues Local Grill(Inactive) Defendant07/16/2020
Craig, Julie A PO Box 1992 Mount Pleasant SC 294651992Defendant Attorney07/02/2018
Futeral, Stephan Victor 1004 Anna Knapp Blvd. Suite 3 Mt. Pleasant SC 29464Defendant Attorney09/10/2019
Jung, William B.(Inactive) 1156 Bowman Rd. Ste. 200 Mt. Pleasant SC 29464Defendant Attorney09/27/2018
Killough, Billy C.(Inactive) 6 Carriage Lane Charleston SC 29407Mediator03/07/2018
Mixon, Dana Michelle(Inactive) Defendant04/16/2019
Nickels, Christopher William 126 Seven Farms Dr., Ste. 200 Charleston SC 29492Plaintiff Attorney07/09/2019
Northcutt, Vincent Charles(Inactive) 1671 Belle Isle Drive Suite 120 Mt. Pleasant SC 29464Alternate Mediator03/07/2018
Payne, Danielle F. Mcangus Goudelock & Courie 735 Johnnie Dodds Blvd., Suite 200 Mt. Pleasant SC 29464Defendant Attorney09/27/2018
Powell, Bryan C Plaintiff12/03/2020
Segar, Stephen Douglas(Inactive) Defendant05/14/2019
Treacy, Robert Emmet Jr. 7011 Rivers Ave North Charleston SC 29406Plaintiff Attorney03/17/2017
Weston, Joseph R. PO Box 1992 Mt. Pleasant SC 294651992Defendant Attorney02/16/2018

Actions
NameDescriptionTypeMotion RosterBegin DateCompletion DateDocuments
Bear LLCNEF(07-16-2020 08:17:45 AM) Stipulation Of DismissalFiling07/16/2020-08:4007/16/2020-08:40CMS Image Available Icon
Bear LLCStipulation Of Dismissal With Prejudice as to Blue's /BearFiling07/16/2020-08:1707/16/2020-08:17CMS Image Available Icon
Bear LLCNEF(02-21-2020 01:34:20 PM) Order/Scheduling OrderFiling02/21/2020-13:3407/16/2020-13:34CMS Image Available Icon
Bear LLCOrder/Scheduling OrderOrder02/21/2020-13:3407/16/2020-13:34CMS Image Available Icon
Bear LLCNEF(02-19-2020 09:42:07 AM) Order/Order Cover Sheet $25....Filing02/19/2020-09:5407/16/2020-09:54CMS Image Available Icon
Bear LLCOrder/Order Cover Sheet $25.00Filing02/19/2020-09:4207/16/2020-09:42
Craig, Julie A2/24/2020_JRY_Roster/Notice of Case Roster Publication SentAction02/18/2020-08:3407/16/2020-08:34
Payne, Danielle F.2/24/2020_JRY_Roster/Notice of Case Roster Publication SentAction02/18/2020-08:3407/16/2020-08:34
Weston, Joseph R.2/24/2020_JRY_Roster/Notice of Case Roster Publication SentAction02/18/2020-08:3407/16/2020-08:34
Futeral, Stephan Victor2/24/2020_JRY_Roster/Notice of Case Roster Publication SentAction02/18/2020-08:3407/16/2020-08:34
Nickels, Christopher William2/24/2020_JRY_Roster/Notice of Case Roster Publication SentAction02/18/2020-08:3407/16/2020-08:34
Treacy, Robert Emmet Jr.2/24/2020_JRY_Roster/Notice of Case Roster Publication SentAction02/18/2020-08:3407/16/2020-08:34
Bear LLCNEF(01-17-2020 12:22:12 PM) Answer/Amended AnswerFiling01/21/2020-08:4907/16/2020-08:49CMS Image Available Icon
Bear LLCCertain Defendants Amended Answer to Amended Cmplt, JTDFiling01/17/2020-12:2207/16/2020-12:22CMS Image Available Icon
Consent Scheduling OrderOrder08/30/2019-14:1407/16/2020-14:14CMS Image Available Icon
Bear LLCOrder/Order Filing FeeFiling08/29/2019-10:5007/16/2020-10:50
Stipulation Of Dismissal With Prejudice as to Stephen SegarsFiling05/13/2019-10:5607/16/2020-10:56CMS Image Available Icon
Stipulation Of Dismissal W/Prej as to Dana Michelle MixonFiling04/15/2019-10:0507/16/2020-10:05CMS Image Available Icon
Bear LLCOrder/Order Filing FeeFiling11/27/2018-12:1007/16/2020-12:10
Consent Sheduling OrderOrder11/27/2018-11:3507/16/2020-11:35CMS Image Available Icon
Treacy, Robert Emmet Jr.11/26/2018_JRY_Roster/Notice of Case Roster Publication SentAction11/19/2018-07:5707/16/2020-07:57
Nickels, Christopher William11/26/2018_JRY_Roster/Notice of Case Roster Publication SentAction11/19/2018-07:5707/16/2020-07:57
Futeral, Stephan Victor11/26/2018_JRY_Roster/Notice of Case Roster Publication SentAction11/19/2018-07:5707/16/2020-07:57
Weston, Joseph R.11/26/2018_JRY_Roster/Notice of Case Roster Publication SentAction11/19/2018-07:5707/16/2020-07:57
Payne, Danielle F.11/26/2018_JRY_Roster/Notice of Case Roster Publication SentAction11/19/2018-07:5707/16/2020-07:57
Craig, Julie A11/26/2018_JRY_Roster/Notice of Case Roster Publication SentAction11/19/2018-07:5707/16/2020-07:57
Order for Substitution Of Counsel Payne in place of JungOrder09/25/2018-12:1307/16/2020-12:13CMS Image Available Icon
Answer to Amended Complaint by Certain Defendants, JTD, srvFiling08/23/2018-08:3407/16/2020-08:34CMS Image Available Icon
Certificate Of Service by mailFiling07/31/2018-10:4507/16/2020-10:45CMS Image Available Icon
Powell, Bryan CAmended SummonsFiling07/05/2018-14:2607/16/2020-14:26CMS Image Available Icon
Mixon, Dana MichelleAnswer to Amended Cmplt, Jury Trial Demanded, crt/srvFiling07/02/2018-16:1607/16/2020-16:16CMS Image Available Icon
Powell, Bryan CAmended ComplaintFiling06/01/2018-14:3107/16/2020-14:31CMS Image Available Icon
Powell, Bryan CConsent order to amend cmplntOrder06/01/2018-14:2807/16/2020-14:28CMS Image Available Icon
Powell, Bryan COrder/Order Filing FeeFiling05/30/2018-13:1607/16/2020-13:16
Treacy, Robert Emmet Jr.5/29/2018_JRY_Roster/Notice of Case Roster Publication SentAction05/24/2018-08:0507/16/2020-08:05
Weston, Joseph R.5/29/2018_JRY_Roster/Notice of Case Roster Publication SentAction05/24/2018-08:0507/16/2020-08:05
Futeral, Stephan Victor5/29/2018_JRY_Roster/Notice of Case Roster Publication SentAction05/24/2018-08:0507/16/2020-08:05
Nickels, Christopher William5/29/2018_JRY_Roster/Notice of Case Roster Publication SentAction05/24/2018-08:0507/16/2020-08:05
Order/Plntff's Mot to Dismiss S. Segar's C/Claim is DeniedOrder03/06/2018-15:5207/16/2020-15:52CMS Image Available Icon
Treacy, Robert Emmet Jr.3/6/2018_MOTION_Roster/Notice of Motions Roster PublicationAction02/16/2018-11:5107/16/2020-11:51
Nickels, Christopher William3/6/2018_MOTION_Roster/Notice of Motions Roster PublicationAction02/16/2018-11:5107/16/2020-11:51
Weston, Joseph R.3/6/2018_MOTION_Roster/Notice of Motions Roster PublicationAction02/16/2018-11:5107/16/2020-11:51
Futeral, Stephan Victor3/6/2018_MOTION_Roster/Notice of Motions Roster PublicationAction02/16/2018-11:5107/16/2020-11:51
Powell, Bryan CADR/Notice of ADRAction01/11/2018-08:3707/16/2020-08:37
Powell, Bryan CNotice of Appearance as to Atty Nickels & cert/srvFiling12/20/2017-13:1407/16/2020-13:14CMS Image Available Icon
Powell, Bryan CMotion/Motion Filing FeeFiling11/06/2017-14:2207/16/2020-14:22
Treacy, Robert Emmet Jr.Mot/Dismiss Stephen Segar's Counteclaim by Plaintiff,crt/srvMotion11/06/2017-11:2703/06/2018-11:27CMS Image Available Icon
Powell, Bryan CReply to CounterclaimFiling11/06/2017-08:4007/16/2020-08:40CMS Image Available Icon
Segar, Stephen DouglasAmended Answer And Counterclaim, cert/srvFiling10/19/2017-11:2307/16/2020-11:23CMS Image Available Icon
Powell, Bryan CADR/Alternative Dispute Resolution (Workflow)Action10/13/2017-16:0101/11/2018-16:01
Powell, Bryan CArchived DocumentFiling10/13/2017-00:0007/16/2020-00:00
Treacy, Robert Emmet Jr.Roster/Notice of Motions Roster Publication SentAction10/11/2017-08:3707/16/2020-08:37
Weston, Joseph R.Roster/Notice of Motions Roster Publication SentAction10/11/2017-08:3707/16/2020-08:37
Futeral, Stephan VictorRoster/Notice of Motions Roster Publication SentAction10/11/2017-08:3707/16/2020-08:37
Powell, Bryan CMotion/Motion Filing FeeFiling08/22/2017-16:3707/16/2020-16:37
Treacy, Robert Emmet Jr.Pltffs Motion to CompelMotion08/22/2017-14:5010/11/2017-14:50CMS Image Available Icon
Segar, Stephen DouglasNotice of Appearance of Atty Stephan FuteralFiling06/02/2017-14:3407/16/2020-14:34CMS Image Available Icon
Segar, Stephen DouglasAnswer of defnt Stephen D Segars & cert/servFiling05/31/2017-16:2607/16/2020-16:26CMS Image Available Icon
Mixon, Dana MichelleAnswer, jury trial demanded & crt/srvFiling05/17/2017-14:3307/16/2020-14:33CMS Image Available Icon
Service/Affidavit Of ServiceFiling04/20/2017-09:3907/16/2020-09:39CMS Image Available Icon
Powell, Bryan CSummons & ComplaintFiling03/17/2017-15:5807/16/2020-15:58CMS Image Available Icon

Financials
Summary
Fine/Costs:$300.00Total Paid for fine/costs:$300.00Balance Due:$0.00

Costs
DescriptionCost CodeAmountCharge ActionDisbursed Amount
Motion/Order Filing Fee $25MOTION$25.00$25.00
Motion/Order Filing Fee $25MOTION$25.00$25.00
Motion/Order Filing Fee $25MOTION$25.00$25.00
Motion/Order Filing Fee $25MOTION$25.00$25.00
Civil Filing Fee State 56%CVFFST$56.00$56.00
Motion/Order Filing Fee $25MOTION$25.00$25.00
SCJD Filing Fee Proviso $50 / $25SCJDPV$50.00$50.00
Civil Filing Fee County 44%/100%CVFFCN$44.00$44.00
Motion/Order Filing Fee $25MOTION$25.00$25.00

Payments
Payment DateReceipt NumberEntered ByTransaction Type CodePayment Amount
02/19/2020615343COCMRRPY$25.00
08/29/2019607349coccatPY$25.00
11/27/2018596144cocebaPY$25.00
05/30/2018589339COCREEPY$25.00
11/06/2017581074COCKDGPY$25.00
08/22/2017577905coccnpPY$25.00
03/17/2017571634coccnpPY$150.00