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
Bobby Strickland VS 4M Iron Llc
Case Number:
2019CP1005396
Court Agency:
Common Pleas
Filed Date:
10/21/2019
Case Type:
Common Pleas
Case Sub Type:
Products Liab 340
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:
07/28/2022
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
4M Iron Llc
Defendant
10/21/2019
Manos, Theodore Luke
550 King Street, Suite 300 Charleston SC 29403
Defendant Attorney
01/07/2020
Barfield, Kenneth Michael
Barnwell Whaley Patterson & Helms, LLC PO Drawer H Charleston SC 294020197
Plaintiff Attorney
06/10/2022
Strickland, Bobby
Plaintiff
07/28/2022
Hughes, Joel Steve
(Inactive)
5205 Forest Dr Columbia SC 29206
Alternate Mediator
05/12/2020
Manos, Theodore Luke
550 King Street, Suite 300 Charleston SC 29403
Defendant Attorney
01/07/2020
4M Iron Llc
Defendant
10/21/2019
McDonald, John L. Jr.
(Inactive)
126 Seven Farms Dr., Ste. 200 Charleston SC 29492
Mediator
05/12/2020
Strickland, Bobby
Plaintiff
07/28/2022
Barfield, Kenneth Michael
Barnwell Whaley Patterson & Helms, LLC PO Drawer H Charleston SC 294020197
Plaintiff Attorney
06/10/2022
Actions
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Strickland, Bobby
NEF(07-28-2022 09:22:49 AM) Stipulation Of Dismissal
Filing
07/28/2022-09:31
Strickland, Bobby
Stipulation Of Dismissal W/Prejudice
Filing
07/28/2022-09:22
Strickland, Bobby
NEF(06-17-2022 09:15:27 AM) Order/Electronic Form 4
Filing
06/17/2022-09:15
07/28/2022-09:15
Strickland, Bobby
Order/Case Settled
Order
06/17/2022-09:15
06/17/2022-09:15
Barfield, Kenneth Michael
6/20/2022_JRY_Roster/Notice of Case Roster Publication Sent
Action
06/10/2022-12:36
06/17/2022-12:36
Manos, Theodore Luke
6/20/2022_JRY_Roster/Notice of Case Roster Publication Sent
Action
06/10/2022-12:36
06/17/2022-12:36
Strickland, Bobby
ADR/Notice of ADR
Action
08/10/2020-09:29
06/17/2022-09:29
Strickland, Bobby
ADR/Alternative Dispute Resolution (Workflow)
Action
05/18/2020-12:45
08/10/2020-12:45
Strickland, Bobby
NEF(05-12-2020 09:29:19 AM) ADR/Notice of ADR
Filing
05/12/2020-09:29
06/17/2022-09:29
4M Iron Llc
NEF(01-06-2020 05:03:14 PM) Notice/Notice of Appearance
Filing
01/07/2020-08:36
06/17/2022-08:36
4M Iron Llc
Notice of Appearance of Atty Theodore Manos
Filing
01/06/2020-17:03
06/17/2022-17:03
4M Iron Llc
Answer
Filing
01/06/2020-17:03
06/17/2022-17:03
Strickland, Bobby
NEF(12-16-2019 03:45:39 PM) Service/Affidavit Of Service
Filing
12/16/2019-15:50
06/17/2022-15:50
Strickland, Bobby
Service/Affidavit Of Service on 4M Iron Llc
Filing
12/16/2019-15:45
06/17/2022-15:45
Strickland, Bobby
Summons & Complaint
Filing
10/21/2019-12:45
06/17/2022-12:45
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
Civil Filing Fee County 44%/100%
CVFFCN
$44.00
$44.00
SCJD Filing Fee Proviso $50 / $25
SCJDPV
$50.00
$50.00
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
10/21/2019
609356
COCSHB
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
4M Iron Llc
Defendant
10/21/2019
Manos, Theodore Luke
550 King Street, Suite 300 Charleston SC 29403
Defendant Attorney
01/07/2020
Barfield, Kenneth Michael
Barnwell Whaley Patterson & Helms, LLC PO Drawer H Charleston SC 294020197
Plaintiff Attorney
06/10/2022
Strickland, Bobby
Plaintiff
07/28/2022
Hughes, Joel Steve
(Inactive)
5205 Forest Dr Columbia SC 29206
Alternate Mediator
05/12/2020
Manos, Theodore Luke
550 King Street, Suite 300 Charleston SC 29403
Defendant Attorney
01/07/2020
4M Iron Llc
Defendant
10/21/2019
McDonald, John L. Jr.
(Inactive)
126 Seven Farms Dr., Ste. 200 Charleston SC 29492
Mediator
05/12/2020
Strickland, Bobby
Plaintiff
07/28/2022
Barfield, Kenneth Michael
Barnwell Whaley Patterson & Helms, LLC PO Drawer H Charleston SC 294020197
Plaintiff Attorney
06/10/2022
Label
Label
Label
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Strickland, Bobby
NEF(07-28-2022 09:22:49 AM) Stipulation Of Dismissal
Filing
07/28/2022-09:31
Strickland, Bobby
Stipulation Of Dismissal W/Prejudice
Filing
07/28/2022-09:22
Strickland, Bobby
NEF(06-17-2022 09:15:27 AM) Order/Electronic Form 4
Filing
06/17/2022-09:15
07/28/2022-09:15
Strickland, Bobby
Order/Case Settled
Order
06/17/2022-09:15
06/17/2022-09:15
Barfield, Kenneth Michael
6/20/2022_JRY_Roster/Notice of Case Roster Publication Sent
Action
06/10/2022-12:36
06/17/2022-12:36
Manos, Theodore Luke
6/20/2022_JRY_Roster/Notice of Case Roster Publication Sent
Action
06/10/2022-12:36
06/17/2022-12:36
Strickland, Bobby
ADR/Notice of ADR
Action
08/10/2020-09:29
06/17/2022-09:29
Strickland, Bobby
ADR/Alternative Dispute Resolution (Workflow)
Action
05/18/2020-12:45
08/10/2020-12:45
Strickland, Bobby
NEF(05-12-2020 09:29:19 AM) ADR/Notice of ADR
Filing
05/12/2020-09:29
06/17/2022-09:29
4M Iron Llc
NEF(01-06-2020 05:03:14 PM) Notice/Notice of Appearance
Filing
01/07/2020-08:36
06/17/2022-08:36
4M Iron Llc
Notice of Appearance of Atty Theodore Manos
Filing
01/06/2020-17:03
06/17/2022-17:03
4M Iron Llc
Answer
Filing
01/06/2020-17:03
06/17/2022-17:03
Strickland, Bobby
NEF(12-16-2019 03:45:39 PM) Service/Affidavit Of Service
Filing
12/16/2019-15:50
06/17/2022-15:50
Strickland, Bobby
Service/Affidavit Of Service on 4M Iron Llc
Filing
12/16/2019-15:45
06/17/2022-15:45
Strickland, Bobby
Summons & Complaint
Filing
10/21/2019-12:45
06/17/2022-12:45
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
Civil Filing Fee County 44%/100%
CVFFCN
$44.00
$44.00
SCJD Filing Fee Proviso $50 / $25
SCJDPV
$50.00
$50.00
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
10/21/2019
609356
COCSHB
PY
$150.00
Add Case Notes
note goes here
Secured?