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
Hunter Clay Malcom , plaintiff, et al VS Board Of Directors 350 King Street Horizontal Property Regim , defendant, et al
Case Number:
2019CP1000116
Court Agency:
Common Pleas
Filed Date:
01/09/2019
Case Type:
Common Pleas
Case Sub Type:
Real Prop/Other 499
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:
10/21/2021
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
A&I Fire and Restoration
Defendant
01/10/2019
A&I Services Inc
Defendant
01/10/2019
Bell, Lee J.
(Inactive)
145 Pier View St., Condo 302 Daniel Island SC 29492
Mediator
08/07/2019
Board Of Directors 350 King Street Horizontal Property Regim
(Inactive)
Defendant
08/13/2019
Brehmer, Karl Stephen
PO Box 7966 Columbia SC 29202
Defendant Attorney
05/09/2019
Carolina Wall Systems LLC
(Inactive)
Defendant
12/11/2019
Carolina Wall Systems LLC
(Inactive)
Defendant
12/11/2019
Brehmer, Karl Stephen
PO Box 7966 Columbia SC 29202
Defendant Attorney
05/09/2019
Empress Management LLC
(Inactive)
Defendant
08/13/2019
John Doe Defendant Contractors 1 through 10
Defendant
01/10/2019
Malcom, Clayton Hunter
Plaintiff
01/18/2019
Olson, Christopher Clay
40 Calhoun Street Suite 350 Charleston SC 29401
Plaintiff Attorney
09/14/2021
Malcom, Hunter Clay
Plaintiff
10/21/2021
Olson, Christopher Clay
40 Calhoun Street Suite 350 Charleston SC 29401
Plaintiff Attorney
09/14/2021
Miller, Bruce E.
(Inactive)
147 Wappoo Creek Drive Suite 603 Charleston SC 29412
Alternate Mediator
08/07/2019
Molony, Mark
Defendant
01/18/2019
Olson, Christopher Clay
40 Calhoun Street Suite 350 Charleston SC 29401
Plaintiff Attorney
09/14/2021
Malcom, Clayton Hunter
Plaintiff
01/18/2019
Malcom, Hunter Clay
Plaintiff
10/21/2021
SC Property Pros
Defendant
01/10/2019
William Douglas Management Inc
(Inactive)
Defendant
08/13/2019
Actions
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Malcom, Hunter Clay
NEF(10-21-2021 01:36:03 PM) Stipulation Of Dismissal
Filing
10/21/2021-16:03
Malcom, Hunter Clay
Stipulation Of Dismissal with Prejudice
Filing
10/21/2021-13:36
Olson, Christopher Clay
10/25/2021_JRY_Roster/Notice of Case Roster Publication Sent
Action
10/06/2021-15:08
10/21/2021-15:08
Brehmer, Karl Stephen
10/25/2021_JRY_Roster/Notice of Case Roster Publication Sent
Action
10/06/2021-15:08
10/21/2021-15:08
Brehmer, Karl Stephen
9/20/2021_JRY_Roster/Notice of Case Roster Publication Sent
Action
09/14/2021-14:15
10/21/2021-14:15
Olson, Christopher Clay
9/20/2021_JRY_Roster/Notice of Case Roster Publication Sent
Action
09/14/2021-14:15
10/21/2021-14:15
Carolina Wall Systems LLC
NEF(12-11-2019 08:56:08 AM) Stipulation Of Dismissal
Filing
12/11/2019-09:00
10/21/2021-09:00
Carolina Wall Systems LLC
Stipulation Of Dismissal W/Prej as to Carolina Wall Systems
Filing
12/11/2019-08:56
10/21/2021-08:56
Malcom, Hunter Clay
ADR/Notice of ADR
Action
11/05/2019-08:41
10/21/2021-08:41
Stipulation Of Dismissal W/Prej as to Crtn Defendants
Filing
08/09/2019-13:26
10/21/2021-13:26
Malcom, Hunter Clay
ADR/Alternative Dispute Resolution (Workflow)
Action
08/07/2019-17:05
11/05/2019-17:05
Olson, Christopher Clay
Archived Document
Filing
08/07/2019-00:00
10/21/2021-00:00
Malcom, Hunter Clay
Archived Document
Filing
08/07/2019-00:00
10/21/2021-00:00
Malcom, Clayton Hunter
Archived Document
Filing
08/07/2019-00:00
10/21/2021-00:00
Brehmer, Karl Stephen
Archived Document
Filing
08/07/2019-00:00
10/21/2021-00:00
Miller, Bruce E.
Archived Document
Filing
08/07/2019-00:00
10/21/2021-00:00
Carolina Wall Systems LLC
Answer, Jury Trial Demanded, crt/srv
Filing
05/08/2019-13:30
10/21/2021-13:30
Malcom, Clayton Hunter
Summons & Complaint
Filing
01/17/2019-15:32
10/21/2021-15:32
Malcom, Hunter Clay
Summons & Complaint
Filing
01/09/2019-17:04
10/21/2021-17:04
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
01/09/2019
597684
coceba
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
A&I Fire and Restoration
Defendant
01/10/2019
A&I Services Inc
Defendant
01/10/2019
Bell, Lee J.
(Inactive)
145 Pier View St., Condo 302 Daniel Island SC 29492
Mediator
08/07/2019
Board Of Directors 350 King Street Horizontal Property Regim
(Inactive)
Defendant
08/13/2019
Brehmer, Karl Stephen
PO Box 7966 Columbia SC 29202
Defendant Attorney
05/09/2019
Carolina Wall Systems LLC
(Inactive)
Defendant
12/11/2019
Carolina Wall Systems LLC
(Inactive)
Defendant
12/11/2019
Brehmer, Karl Stephen
PO Box 7966 Columbia SC 29202
Defendant Attorney
05/09/2019
Empress Management LLC
(Inactive)
Defendant
08/13/2019
John Doe Defendant Contractors 1 through 10
Defendant
01/10/2019
Malcom, Clayton Hunter
Plaintiff
01/18/2019
Olson, Christopher Clay
40 Calhoun Street Suite 350 Charleston SC 29401
Plaintiff Attorney
09/14/2021
Malcom, Hunter Clay
Plaintiff
10/21/2021
Olson, Christopher Clay
40 Calhoun Street Suite 350 Charleston SC 29401
Plaintiff Attorney
09/14/2021
Miller, Bruce E.
(Inactive)
147 Wappoo Creek Drive Suite 603 Charleston SC 29412
Alternate Mediator
08/07/2019
Molony, Mark
Defendant
01/18/2019
Olson, Christopher Clay
40 Calhoun Street Suite 350 Charleston SC 29401
Plaintiff Attorney
09/14/2021
Malcom, Clayton Hunter
Plaintiff
01/18/2019
Malcom, Hunter Clay
Plaintiff
10/21/2021
SC Property Pros
Defendant
01/10/2019
William Douglas Management Inc
(Inactive)
Defendant
08/13/2019
Label
Label
Label
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Malcom, Hunter Clay
NEF(10-21-2021 01:36:03 PM) Stipulation Of Dismissal
Filing
10/21/2021-16:03
Malcom, Hunter Clay
Stipulation Of Dismissal with Prejudice
Filing
10/21/2021-13:36
Olson, Christopher Clay
10/25/2021_JRY_Roster/Notice of Case Roster Publication Sent
Action
10/06/2021-15:08
10/21/2021-15:08
Brehmer, Karl Stephen
10/25/2021_JRY_Roster/Notice of Case Roster Publication Sent
Action
10/06/2021-15:08
10/21/2021-15:08
Brehmer, Karl Stephen
9/20/2021_JRY_Roster/Notice of Case Roster Publication Sent
Action
09/14/2021-14:15
10/21/2021-14:15
Olson, Christopher Clay
9/20/2021_JRY_Roster/Notice of Case Roster Publication Sent
Action
09/14/2021-14:15
10/21/2021-14:15
Carolina Wall Systems LLC
NEF(12-11-2019 08:56:08 AM) Stipulation Of Dismissal
Filing
12/11/2019-09:00
10/21/2021-09:00
Carolina Wall Systems LLC
Stipulation Of Dismissal W/Prej as to Carolina Wall Systems
Filing
12/11/2019-08:56
10/21/2021-08:56
Malcom, Hunter Clay
ADR/Notice of ADR
Action
11/05/2019-08:41
10/21/2021-08:41
Stipulation Of Dismissal W/Prej as to Crtn Defendants
Filing
08/09/2019-13:26
10/21/2021-13:26
Malcom, Hunter Clay
ADR/Alternative Dispute Resolution (Workflow)
Action
08/07/2019-17:05
11/05/2019-17:05
Olson, Christopher Clay
Archived Document
Filing
08/07/2019-00:00
10/21/2021-00:00
Malcom, Hunter Clay
Archived Document
Filing
08/07/2019-00:00
10/21/2021-00:00
Malcom, Clayton Hunter
Archived Document
Filing
08/07/2019-00:00
10/21/2021-00:00
Brehmer, Karl Stephen
Archived Document
Filing
08/07/2019-00:00
10/21/2021-00:00
Miller, Bruce E.
Archived Document
Filing
08/07/2019-00:00
10/21/2021-00:00
Carolina Wall Systems LLC
Answer, Jury Trial Demanded, crt/srv
Filing
05/08/2019-13:30
10/21/2021-13:30
Malcom, Clayton Hunter
Summons & Complaint
Filing
01/17/2019-15:32
10/21/2021-15:32
Malcom, Hunter Clay
Summons & Complaint
Filing
01/09/2019-17:04
10/21/2021-17:04
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
01/09/2019
597684
coceba
PY
$150.00
Add Case Notes
note goes here
Secured?