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
Myron Brown VS George Grant
Case Number:
2018CP1003284
Court Agency:
Common Pleas
Filed Date:
06/27/2018
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:
07/21/2020
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
Alger, Neil Edward
PO Box 2530 Ridgeland SC 29936
Defendant Attorney
01/23/2020
Grant, George
Defendant
01/23/2020
Brown, Myron
Plaintiff
07/21/2020
Garan, Kassandra Jo
3614 Ashley Phosphate Rd. North Charleston SC 29418
Plaintiff Attorney
09/05/2018
Quinn, Matthew Lawrence
(Inactive)
87 Windsor Avenue Narberth PA 19072
Plaintiff Attorney
09/05/2018
Weston, Joseph R.
PO Box 1992 Mt. Pleasant SC 294651992
Plaintiff Attorney
10/30/2018
Ferri, Michael J.
PO Box 31358 Charleston SC 29417
Defendant Attorney
01/23/2019
Grant, George
Defendant
01/23/2020
Garan, Kassandra Jo
3614 Ashley Phosphate Rd. North Charleston SC 29418
Plaintiff Attorney
09/05/2018
Brown, Myron
Plaintiff
07/21/2020
Grant, George
Defendant
01/23/2020
Alger, Neil Edward
PO Box 2530 Ridgeland SC 29936
Defendant Attorney
01/23/2020
Ferri, Michael J.
PO Box 31358 Charleston SC 29417
Defendant Attorney
01/23/2019
Harrell, John
(Inactive)
124 Bald Cypress Ct. Aiken SC 29480
Alternate Mediator
01/23/2019
Howell, Roy Allen III
(Inactive)
PO Box 2167 Mt. Pleasant SC 294652167
Mediator
01/23/2019
Quinn, Matthew Lawrence
(Inactive)
87 Windsor Avenue Narberth PA 19072
Plaintiff Attorney
09/05/2018
Brown, Myron
Plaintiff
07/21/2020
Weston, Joseph R.
PO Box 1992 Mt. Pleasant SC 294651992
Plaintiff Attorney
10/30/2018
Brown, Myron
Plaintiff
07/21/2020
Actions
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Brown, Myron
NEF(07-21-2020 02:11:14 PM) Stipulation Of Dismissal
Filing
07/21/2020-14:20
Brown, Myron
Stipulation Of Dismissal With Prejudice
Filing
07/21/2020-14:11
07/21/2020-14:11
Grant, George
NEF(05-26-2020 10:08:08 AM) Stipulation Of Dismissal
Filing
05/27/2020-09:39
07/21/2020-09:39
Grant, George
Stipulation Of Dismissal as to Pltffs Claims only
Filing
05/26/2020-10:08
07/21/2020-10:08
Brown, Myron
NEF(05-06-2020 08:31:33 AM) Mediation/Mediation
Filing
05/06/2020-08:31
07/21/2020-08:31
Brown, Myron
Mediation Fully Settled
Filing
05/06/2020-08:31
05/06/2020-08:31
Grant, George
NEF(01-27-2020 12:55:53 PM) Order/Scheduling Order
Filing
01/27/2020-12:56
05/06/2020-12:56
Grant, George
Order/Scheduling Order
Order
01/27/2020-12:55
05/06/2020-12:55
Grant, George
NEF(01-23-2020 11:26:14 AM) Order/Order Cover Sheet $25....
Filing
01/23/2020-11:46
05/06/2020-11:46
Grant, George
Order/Order Cover Sheet $25.00
Filing
01/23/2020-11:26
05/06/2020-11:26
Grant, George
NEF(01-23-2020 10:37:04 AM) Notice/Notice of Appearance
Filing
01/23/2020-10:37
05/06/2020-10:37
Grant, George
Notice/Notice of Appearance
Filing
01/23/2020-10:37
05/06/2020-10:37
Ferri, Michael J.
1/27/2020_JRY_Roster/Notice of Case Roster Publication Sent
Action
01/21/2020-09:06
05/06/2020-09:06
Garan, Kassandra Jo
1/27/2020_JRY_Roster/Notice of Case Roster Publication Sent
Action
01/21/2020-09:06
05/06/2020-09:06
Weston, Joseph R.
1/27/2020_JRY_Roster/Notice of Case Roster Publication Sent
Action
01/21/2020-09:06
05/06/2020-09:06
Brown, Myron
ADR/Notice of ADR
Action
04/23/2019-09:10
05/06/2020-09:10
Brown, Myron
ADR/Alternative Dispute Resolution (Workflow)
Action
01/23/2019-11:55
04/23/2019-11:55
Brown, Myron
Archived Document
Filing
01/23/2019-00:00
05/06/2020-00:00
Howell, Roy Allen III
Archived Document
Filing
01/23/2019-00:00
05/06/2020-00:00
Harrell, John
Archived Document
Filing
01/23/2019-00:00
05/06/2020-00:00
Weston, Joseph R.
Archived Document
Filing
01/23/2019-00:00
05/06/2020-00:00
Garan, Kassandra Jo
Archived Document
Filing
01/23/2019-00:00
05/06/2020-00:00
Ferri, Michael J.
Archived Document
Filing
01/23/2019-00:00
05/06/2020-00:00
Brown, Myron
Answer to Counterclaim, Jury Trial Demanded, crt/srv
Filing
10/29/2018-14:28
05/06/2020-14:28
Brown, Myron
Substitution of Counsel Atty Garan for Atty Quinn, crt/srv
Filing
09/04/2018-14:32
05/06/2020-14:32
Grant, George
Answer & Counterclaim, Jury Trial Requested, crt/srv
Filing
08/24/2018-14:08
05/06/2020-14:08
Affidavit Of Service
Filing
07/19/2018-11:19
05/06/2020-11:19
Brown, Myron
Summons & Complaint
Filing
06/27/2018-11:53
05/06/2020-11:53
Financials
Summary
Fine/Costs:
$175.00
Total Paid for fine/costs:
$175.00
Balance Due:
$0.00
Costs
Description
Cost Code
Amount
Charge Action
Disbursed Amount
SCJD Filing Fee Proviso $50 / $25
SCJDPV
$50.00
$50.00
Motion/Order Filing Fee $25
MOTION
$25.00
$25.00
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
01/23/2020
613896
COCMRR
PY
$25.00
06/27/2018
590526
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
Alger, Neil Edward
PO Box 2530 Ridgeland SC 29936
Defendant Attorney
01/23/2020
Grant, George
Defendant
01/23/2020
Brown, Myron
Plaintiff
07/21/2020
Garan, Kassandra Jo
3614 Ashley Phosphate Rd. North Charleston SC 29418
Plaintiff Attorney
09/05/2018
Quinn, Matthew Lawrence
(Inactive)
87 Windsor Avenue Narberth PA 19072
Plaintiff Attorney
09/05/2018
Weston, Joseph R.
PO Box 1992 Mt. Pleasant SC 294651992
Plaintiff Attorney
10/30/2018
Ferri, Michael J.
PO Box 31358 Charleston SC 29417
Defendant Attorney
01/23/2019
Grant, George
Defendant
01/23/2020
Garan, Kassandra Jo
3614 Ashley Phosphate Rd. North Charleston SC 29418
Plaintiff Attorney
09/05/2018
Brown, Myron
Plaintiff
07/21/2020
Grant, George
Defendant
01/23/2020
Alger, Neil Edward
PO Box 2530 Ridgeland SC 29936
Defendant Attorney
01/23/2020
Ferri, Michael J.
PO Box 31358 Charleston SC 29417
Defendant Attorney
01/23/2019
Harrell, John
(Inactive)
124 Bald Cypress Ct. Aiken SC 29480
Alternate Mediator
01/23/2019
Howell, Roy Allen III
(Inactive)
PO Box 2167 Mt. Pleasant SC 294652167
Mediator
01/23/2019
Quinn, Matthew Lawrence
(Inactive)
87 Windsor Avenue Narberth PA 19072
Plaintiff Attorney
09/05/2018
Brown, Myron
Plaintiff
07/21/2020
Weston, Joseph R.
PO Box 1992 Mt. Pleasant SC 294651992
Plaintiff Attorney
10/30/2018
Brown, Myron
Plaintiff
07/21/2020
Label
Label
Label
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Brown, Myron
NEF(07-21-2020 02:11:14 PM) Stipulation Of Dismissal
Filing
07/21/2020-14:20
Brown, Myron
Stipulation Of Dismissal With Prejudice
Filing
07/21/2020-14:11
07/21/2020-14:11
Grant, George
NEF(05-26-2020 10:08:08 AM) Stipulation Of Dismissal
Filing
05/27/2020-09:39
07/21/2020-09:39
Grant, George
Stipulation Of Dismissal as to Pltffs Claims only
Filing
05/26/2020-10:08
07/21/2020-10:08
Brown, Myron
NEF(05-06-2020 08:31:33 AM) Mediation/Mediation
Filing
05/06/2020-08:31
07/21/2020-08:31
Brown, Myron
Mediation Fully Settled
Filing
05/06/2020-08:31
05/06/2020-08:31
Grant, George
NEF(01-27-2020 12:55:53 PM) Order/Scheduling Order
Filing
01/27/2020-12:56
05/06/2020-12:56
Grant, George
Order/Scheduling Order
Order
01/27/2020-12:55
05/06/2020-12:55
Grant, George
NEF(01-23-2020 11:26:14 AM) Order/Order Cover Sheet $25....
Filing
01/23/2020-11:46
05/06/2020-11:46
Grant, George
Order/Order Cover Sheet $25.00
Filing
01/23/2020-11:26
05/06/2020-11:26
Grant, George
NEF(01-23-2020 10:37:04 AM) Notice/Notice of Appearance
Filing
01/23/2020-10:37
05/06/2020-10:37
Grant, George
Notice/Notice of Appearance
Filing
01/23/2020-10:37
05/06/2020-10:37
Ferri, Michael J.
1/27/2020_JRY_Roster/Notice of Case Roster Publication Sent
Action
01/21/2020-09:06
05/06/2020-09:06
Garan, Kassandra Jo
1/27/2020_JRY_Roster/Notice of Case Roster Publication Sent
Action
01/21/2020-09:06
05/06/2020-09:06
Weston, Joseph R.
1/27/2020_JRY_Roster/Notice of Case Roster Publication Sent
Action
01/21/2020-09:06
05/06/2020-09:06
Brown, Myron
ADR/Notice of ADR
Action
04/23/2019-09:10
05/06/2020-09:10
Brown, Myron
ADR/Alternative Dispute Resolution (Workflow)
Action
01/23/2019-11:55
04/23/2019-11:55
Brown, Myron
Archived Document
Filing
01/23/2019-00:00
05/06/2020-00:00
Howell, Roy Allen III
Archived Document
Filing
01/23/2019-00:00
05/06/2020-00:00
Harrell, John
Archived Document
Filing
01/23/2019-00:00
05/06/2020-00:00
Weston, Joseph R.
Archived Document
Filing
01/23/2019-00:00
05/06/2020-00:00
Garan, Kassandra Jo
Archived Document
Filing
01/23/2019-00:00
05/06/2020-00:00
Ferri, Michael J.
Archived Document
Filing
01/23/2019-00:00
05/06/2020-00:00
Brown, Myron
Answer to Counterclaim, Jury Trial Demanded, crt/srv
Filing
10/29/2018-14:28
05/06/2020-14:28
Brown, Myron
Substitution of Counsel Atty Garan for Atty Quinn, crt/srv
Filing
09/04/2018-14:32
05/06/2020-14:32
Grant, George
Answer & Counterclaim, Jury Trial Requested, crt/srv
Filing
08/24/2018-14:08
05/06/2020-14:08
Affidavit Of Service
Filing
07/19/2018-11:19
05/06/2020-11:19
Brown, Myron
Summons & Complaint
Filing
06/27/2018-11:53
05/06/2020-11:53
Summary
Fine/Costs:
$175.00
Total Paid for fine/costs:
$175.00
Balance Due:
$0.00
Costs
Description
Cost Code
Amount
Charge Action
Disbursed Amount
SCJD Filing Fee Proviso $50 / $25
SCJDPV
$50.00
$50.00
Motion/Order Filing Fee $25
MOTION
$25.00
$25.00
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
01/23/2020
613896
COCMRR
PY
$25.00
06/27/2018
590526
COCJSJ
PY
$150.00
Add Case Notes
note goes here
Secured?