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
James Miles VS Shady Rest Social Center Inc , defendant, et al
Case Number:
2018CP1002765
Court Agency:
Common Pleas
Filed Date:
06/01/2018
Case Type:
Common Pleas
Case Sub Type:
Premises Liab 330
File Type:
Jury
Status:
Pending/ADR
Assigned Judge:
Clerk Of Court C P, G S, And Family Court
Disposition:
Disposition Date:
Disposition Judge:
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
ABC Corporation Nos 1 to 10
Defendant
06/01/2018
Burke, Richard C.
(Inactive)
PO Box 2109 Mt. Pleasant SC 294652109
Mediator
06/01/2018
Chapman, Earl R
Defendant
06/01/2018
Stevens, Jason Scott
215 E. Bay St. Suite 500-H Charleston SC 29401
Defendant Attorney
06/01/2018
Club Shady Rest
Defendant
06/01/2018
Edwards, O. Carlisle Jr.
PO Box 650007 Mt. Pleasant SC 29465
Defendant Attorney
06/01/2018
Doe, John 1-10
Defendant
06/01/2018
Doe, John Nos 1 to 10
Defendant
06/01/2018
Edwards, O. Carlisle Jr.
PO Box 650007 Mt. Pleasant SC 29465
Defendant Attorney
06/01/2018
Club Shady Rest
Defendant
06/01/2018
Mitchell, Eric E
Defendant
06/01/2018
Shady Rest Social Center Inc
Defendant
06/01/2018
Ferderigos, Phillip S.
(Inactive)
Barnwell Whaley Patterson & Helms, LLC P.O. Drawer H Charleston SC 29402
Alternate Mediator
06/01/2018
McCumber, Andrew Joseph
751 Johnnie Dodds Blvd Suite 100 Mount Pleasant SC 294643086
Plaintiff Attorney
10/08/2019
Miles, James
Plaintiff
03/13/2020
McCumber, Andrew Joseph
(Inactive)
751 Johnnie Dodds Blvd Suite 100 Mount Pleasant SC 294643086
Plaintiff Attorney
08/19/2020
Miles, James
Plaintiff
03/13/2020
Miles, James
Plaintiff
03/13/2020
McCumber, Andrew Joseph
751 Johnnie Dodds Blvd Suite 100 Mount Pleasant SC 294643086
Plaintiff Attorney
10/08/2019
McCumber, Andrew Joseph
(Inactive)
751 Johnnie Dodds Blvd Suite 100 Mount Pleasant SC 294643086
Plaintiff Attorney
08/19/2020
Mitchell, Eric E
Defendant
06/01/2018
Edwards, O. Carlisle Jr.
PO Box 650007 Mt. Pleasant SC 29465
Defendant Attorney
06/01/2018
Shady Rest Social Center Inc
Defendant
06/01/2018
Edwards, O. Carlisle Jr.
PO Box 650007 Mt. Pleasant SC 29465
Defendant Attorney
06/01/2018
Stevens, Jason Scott
215 E. Bay St. Suite 500-H Charleston SC 29401
Defendant Attorney
06/01/2018
Chapman, Earl R
Defendant
06/01/2018
Associated Cases
Agency
Case #
External
Relationship
Description
Case Filed Date
Disposition Date
Case Status
Disposition
Common Pleas
2016CP1002036
N
Associated by Rule 40J
04/19/2016
05/25/2017
Dismissed
Dismissed per Rule 40J
Actions
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
McCumber, Andrew Joseph
3/16/2020_JRY_Roster/Notice of Case Roster Publication Sent
Action
03/10/2020-08:38
Stevens, Jason Scott
3/16/2020_JRY_Roster/Notice of Case Roster Publication Sent
Action
03/10/2020-08:38
Edwards, O. Carlisle Jr.
3/16/2020_JRY_Roster/Notice of Case Roster Publication Sent
Action
03/10/2020-08:38
Consent Scheduling Order
Order
10/18/2019-13:28
Stevens, Jason Scott
10/14/2019_JRY_Roster/Notice of Case Roster Publication Sent
Action
10/08/2019-07:50
McCumber, Andrew Joseph
10/14/2019_JRY_Roster/Notice of Case Roster Publication Sent
Action
10/08/2019-07:50
Edwards, O. Carlisle Jr.
10/14/2019_JRY_Roster/Notice of Case Roster Publication Sent
Action
10/08/2019-07:50
Miles, James
Consent Order to Restore 40J
Filing
06/01/2018-11:34
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 County 44%/100%
CVFFCN
$44.00
$44.00
Civil Filing Fee State 56%
CVFFST
$56.00
$56.00
SCJD Filing Fee Proviso $50 / $25
SCJDPV
$50.00
$50.00
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
06/01/2018
589438
COCRLF
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
ABC Corporation Nos 1 to 10
Defendant
06/01/2018
Burke, Richard C.
(Inactive)
PO Box 2109 Mt. Pleasant SC 294652109
Mediator
06/01/2018
Chapman, Earl R
Defendant
06/01/2018
Stevens, Jason Scott
215 E. Bay St. Suite 500-H Charleston SC 29401
Defendant Attorney
06/01/2018
Club Shady Rest
Defendant
06/01/2018
Edwards, O. Carlisle Jr.
PO Box 650007 Mt. Pleasant SC 29465
Defendant Attorney
06/01/2018
Doe, John 1-10
Defendant
06/01/2018
Doe, John Nos 1 to 10
Defendant
06/01/2018
Edwards, O. Carlisle Jr.
PO Box 650007 Mt. Pleasant SC 29465
Defendant Attorney
06/01/2018
Club Shady Rest
Defendant
06/01/2018
Mitchell, Eric E
Defendant
06/01/2018
Shady Rest Social Center Inc
Defendant
06/01/2018
Ferderigos, Phillip S.
(Inactive)
Barnwell Whaley Patterson & Helms, LLC P.O. Drawer H Charleston SC 29402
Alternate Mediator
06/01/2018
McCumber, Andrew Joseph
751 Johnnie Dodds Blvd Suite 100 Mount Pleasant SC 294643086
Plaintiff Attorney
10/08/2019
Miles, James
Plaintiff
03/13/2020
McCumber, Andrew Joseph
(Inactive)
751 Johnnie Dodds Blvd Suite 100 Mount Pleasant SC 294643086
Plaintiff Attorney
08/19/2020
Miles, James
Plaintiff
03/13/2020
Miles, James
Plaintiff
03/13/2020
McCumber, Andrew Joseph
751 Johnnie Dodds Blvd Suite 100 Mount Pleasant SC 294643086
Plaintiff Attorney
10/08/2019
McCumber, Andrew Joseph
(Inactive)
751 Johnnie Dodds Blvd Suite 100 Mount Pleasant SC 294643086
Plaintiff Attorney
08/19/2020
Mitchell, Eric E
Defendant
06/01/2018
Edwards, O. Carlisle Jr.
PO Box 650007 Mt. Pleasant SC 29465
Defendant Attorney
06/01/2018
Shady Rest Social Center Inc
Defendant
06/01/2018
Edwards, O. Carlisle Jr.
PO Box 650007 Mt. Pleasant SC 29465
Defendant Attorney
06/01/2018
Stevens, Jason Scott
215 E. Bay St. Suite 500-H Charleston SC 29401
Defendant Attorney
06/01/2018
Chapman, Earl R
Defendant
06/01/2018
Label
Label
Agency
Case #
External
Relationship
Description
Case Filed Date
Disposition Date
Case Status
Disposition
Common Pleas
2016CP1002036
N
Associated by Rule 40J
04/19/2016
05/25/2017
Dismissed
Dismissed per Rule 40J
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
McCumber, Andrew Joseph
3/16/2020_JRY_Roster/Notice of Case Roster Publication Sent
Action
03/10/2020-08:38
Stevens, Jason Scott
3/16/2020_JRY_Roster/Notice of Case Roster Publication Sent
Action
03/10/2020-08:38
Edwards, O. Carlisle Jr.
3/16/2020_JRY_Roster/Notice of Case Roster Publication Sent
Action
03/10/2020-08:38
Consent Scheduling Order
Order
10/18/2019-13:28
Stevens, Jason Scott
10/14/2019_JRY_Roster/Notice of Case Roster Publication Sent
Action
10/08/2019-07:50
McCumber, Andrew Joseph
10/14/2019_JRY_Roster/Notice of Case Roster Publication Sent
Action
10/08/2019-07:50
Edwards, O. Carlisle Jr.
10/14/2019_JRY_Roster/Notice of Case Roster Publication Sent
Action
10/08/2019-07:50
Miles, James
Consent Order to Restore 40J
Filing
06/01/2018-11:34
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 County 44%/100%
CVFFCN
$44.00
$44.00
Civil Filing Fee State 56%
CVFFST
$56.00
$56.00
SCJD Filing Fee Proviso $50 / $25
SCJDPV
$50.00
$50.00
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
06/01/2018
589438
COCRLF
PY
$150.00
Add Case Notes
note goes here
Secured?