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
Danny J Jenrette VS Haigler Farms Partnership , defendant, et al
Case Number:
2020CP1001522
Court Agency:
Common Pleas
Filed Date:
03/20/2020
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:
04/12/2021
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
Bevans, Shawn M.
735 Johnnie Dodds Blvd Suite 200 Mount Pleasant SC 29464
Defendant Attorney
04/10/2020
Haigler Farms Partnership
Defendant
03/20/2020
Smith, Dennis
Defendant
03/20/2020
Ferderigos, Phillip S.
(Inactive)
211 King Street, Suite 300 (29401) P.O. Drawer H Charleston SC 29402
Mediator
10/09/2020
Haigler Farms Partnership
Defendant
03/20/2020
Bevans, Shawn M.
735 Johnnie Dodds Blvd Suite 200 Mount Pleasant SC 29464
Defendant Attorney
04/10/2020
Ott, Eugene L.
PO Box 1265 Bryant, Fanning & Shuler LLP Orangeburg SC 29116
Defendant Attorney
04/23/2020
Jenrette, Danny J
Plaintiff
01/23/2023
Treacy, Robert Emmet Jr.
7011 Rivers Ave North Charleston SC 29406
Plaintiff Attorney
03/20/2020
Ott, Eugene L.
PO Box 1265 Bryant, Fanning & Shuler LLP Orangeburg SC 29116
Defendant Attorney
04/23/2020
Haigler Farms Partnership
Defendant
03/20/2020
Smith, Dennis
Defendant
03/20/2020
Bevans, Shawn M.
735 Johnnie Dodds Blvd Suite 200 Mount Pleasant SC 29464
Defendant Attorney
04/10/2020
Treacy, Robert Emmet Jr.
7011 Rivers Ave North Charleston SC 29406
Plaintiff Attorney
03/20/2020
Jenrette, Danny J
Plaintiff
01/23/2023
Tyler, Matthew N.
(Inactive)
PO Drawer 1931 Florence SC 29503
Alternate Mediator
10/09/2020
Actions
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Haigler Farms Partnership
NEF(04-12-2021 03:01:55 PM) Stipulation Of Dismissal
Filing
04/12/2021-15:07
04/12/2021-15:07
Haigler Farms Partnership
Stipulation Of Dismissal With Prejudice
Filing
04/12/2021-15:01
04/12/2021-15:01
Jenrette, Danny J
ADR/Notice of ADR
Action
01/07/2021-09:06
04/12/2021-09:06
Jenrette, Danny J
ADR/Alternative Dispute Resolution (Workflow)
Action
10/16/2020-16:29
01/07/2021-16:29
Jenrette, Danny J
NEF(10-09-2020 09:06:08 AM) ADR/Notice of ADR
Filing
10/09/2020-09:06
04/12/2021-09:06
Haigler Farms Partnership
NEF(04-23-2020 02:25:06 PM) Notice/Notice of Appearance
Filing
04/23/2020-14:25
04/12/2021-14:25
Haigler Farms Partnership
Notice/Notice of Appearance
Filing
04/23/2020-14:25
04/12/2021-14:25
Haigler Farms Partnership
NEF(04-10-2020 03:32:09 PM) Notice/Notice of Appearance
Filing
04/10/2020-15:41
04/12/2021-15:41
Haigler Farms Partnership
Notice of Appearance Atty Bevans
Filing
04/10/2020-15:32
04/12/2021-15:32
Haigler Farms Partnership
Answer to Complaint & Jury Trial Demanded
Filing
04/10/2020-15:32
04/12/2021-15:32
Jenrette, Danny J
NEF(04-08-2020 01:48:45 PM) Service/Affidavit Of Service
Filing
04/08/2020-15:44
04/12/2021-15:44
Jenrette, Danny J
Service/Affidavit Of Service on Dennis Smith
Filing
04/08/2020-13:48
04/12/2021-13:48
Jenrette, Danny J
Service/Affidavit Of Service on Haigler Farms Partnership
Filing
04/08/2020-13:48
04/12/2021-13:48
Jenrette, Danny J
Summons & Complaint
Filing
03/20/2020-16:29
04/12/2021-16:29
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
SCJD Filing Fee Proviso $50 / $25
SCJDPV
$50.00
$50.00
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
03/20/2020
617122
COCAXB
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
Bevans, Shawn M.
735 Johnnie Dodds Blvd Suite 200 Mount Pleasant SC 29464
Defendant Attorney
04/10/2020
Haigler Farms Partnership
Defendant
03/20/2020
Smith, Dennis
Defendant
03/20/2020
Ferderigos, Phillip S.
(Inactive)
211 King Street, Suite 300 (29401) P.O. Drawer H Charleston SC 29402
Mediator
10/09/2020
Haigler Farms Partnership
Defendant
03/20/2020
Bevans, Shawn M.
735 Johnnie Dodds Blvd Suite 200 Mount Pleasant SC 29464
Defendant Attorney
04/10/2020
Ott, Eugene L.
PO Box 1265 Bryant, Fanning & Shuler LLP Orangeburg SC 29116
Defendant Attorney
04/23/2020
Jenrette, Danny J
Plaintiff
01/23/2023
Treacy, Robert Emmet Jr.
7011 Rivers Ave North Charleston SC 29406
Plaintiff Attorney
03/20/2020
Ott, Eugene L.
PO Box 1265 Bryant, Fanning & Shuler LLP Orangeburg SC 29116
Defendant Attorney
04/23/2020
Haigler Farms Partnership
Defendant
03/20/2020
Smith, Dennis
Defendant
03/20/2020
Bevans, Shawn M.
735 Johnnie Dodds Blvd Suite 200 Mount Pleasant SC 29464
Defendant Attorney
04/10/2020
Treacy, Robert Emmet Jr.
7011 Rivers Ave North Charleston SC 29406
Plaintiff Attorney
03/20/2020
Jenrette, Danny J
Plaintiff
01/23/2023
Tyler, Matthew N.
(Inactive)
PO Drawer 1931 Florence SC 29503
Alternate Mediator
10/09/2020
Label
Label
Label
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Haigler Farms Partnership
NEF(04-12-2021 03:01:55 PM) Stipulation Of Dismissal
Filing
04/12/2021-15:07
04/12/2021-15:07
Haigler Farms Partnership
Stipulation Of Dismissal With Prejudice
Filing
04/12/2021-15:01
04/12/2021-15:01
Jenrette, Danny J
ADR/Notice of ADR
Action
01/07/2021-09:06
04/12/2021-09:06
Jenrette, Danny J
ADR/Alternative Dispute Resolution (Workflow)
Action
10/16/2020-16:29
01/07/2021-16:29
Jenrette, Danny J
NEF(10-09-2020 09:06:08 AM) ADR/Notice of ADR
Filing
10/09/2020-09:06
04/12/2021-09:06
Haigler Farms Partnership
NEF(04-23-2020 02:25:06 PM) Notice/Notice of Appearance
Filing
04/23/2020-14:25
04/12/2021-14:25
Haigler Farms Partnership
Notice/Notice of Appearance
Filing
04/23/2020-14:25
04/12/2021-14:25
Haigler Farms Partnership
NEF(04-10-2020 03:32:09 PM) Notice/Notice of Appearance
Filing
04/10/2020-15:41
04/12/2021-15:41
Haigler Farms Partnership
Notice of Appearance Atty Bevans
Filing
04/10/2020-15:32
04/12/2021-15:32
Haigler Farms Partnership
Answer to Complaint & Jury Trial Demanded
Filing
04/10/2020-15:32
04/12/2021-15:32
Jenrette, Danny J
NEF(04-08-2020 01:48:45 PM) Service/Affidavit Of Service
Filing
04/08/2020-15:44
04/12/2021-15:44
Jenrette, Danny J
Service/Affidavit Of Service on Dennis Smith
Filing
04/08/2020-13:48
04/12/2021-13:48
Jenrette, Danny J
Service/Affidavit Of Service on Haigler Farms Partnership
Filing
04/08/2020-13:48
04/12/2021-13:48
Jenrette, Danny J
Summons & Complaint
Filing
03/20/2020-16:29
04/12/2021-16:29
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
SCJD Filing Fee Proviso $50 / $25
SCJDPV
$50.00
$50.00
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
03/20/2020
617122
COCAXB
PY
$150.00
Add Case Notes
note goes here
Secured?