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
Jamie Pike VS Henry Smalls
Case Number:
2018CP1002436
Court Agency:
Common Pleas
Filed Date:
05/14/2018
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:
04/21/2021
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
Pike, Jamie
Plaintiff
04/21/2021
Sigal, Ryan Harris
1090 East Montague Avenue North Charleston SC 29405
Plaintiff Attorney
07/09/2020
Sigal, Ryan Harris
1090 East Montague Avenue North Charleston SC 29405
Plaintiff Attorney
07/09/2020
Pike, Jamie
Plaintiff
04/21/2021
Smalls, Henry
Defendant
05/14/2018
Wall, John Furman III
(Inactive)
140 Wando Reach Court Mount Pleasant SC 29464
Mediator
12/10/2018
Wallace, Shawn Daughtridge
(Inactive)
PO Box 993 Charleston SC 29402
Alternate Mediator
12/10/2018
Actions
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Pike, Jamie
NEF(04-21-2021 10:46:32 AM) Stipulation Of Dismissal
Filing
04/21/2021-11:01
Pike, Jamie
Stipulation Of Dismissal w/Prejudice
Filing
04/21/2021-10:46
Sigal, Ryan Harris
5/24/2021_JRY_Roster/Notice of Case Roster Publication Sent
Action
04/21/2021-10:13
04/21/2021-10:13
Sigal, Ryan Harris
2/3/2020_JRY_Roster/Notice of Case Roster Publication Sent
Action
01/28/2020-08:48
04/21/2021-08:48
Sigal, Ryan Harris
10/28/2019_JRY_Roster/Notice of Case Roster Publication Sent
Action
10/22/2019-08:31
04/21/2021-08:31
Pike, Jamie
ADR/Notice of ADR
Action
03/10/2019-08:44
04/21/2021-08:44
Pike, Jamie
ADR/Alternative Dispute Resolution (Workflow)
Action
12/10/2018-15:06
03/10/2019-15:06
Pike, Jamie
Archived Document
Filing
12/10/2018-00:00
04/21/2021-00:00
Sigal, Ryan Harris
Archived Document
Filing
12/10/2018-00:00
04/21/2021-00:00
Wall, John Furman III
Archived Document
Filing
12/10/2018-00:00
04/21/2021-00:00
Wallace, Shawn Daughtridge
Archived Document
Filing
12/10/2018-00:00
04/21/2021-00:00
Pike, Jamie
Summons & Complaint
Filing
05/14/2018-14:54
04/21/2021-14:54
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
SCJD Filing Fee Proviso $50 / $25
SCJDPV
$50.00
$50.00
Civil Filing Fee State 56%
CVFFST
$56.00
$56.00
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
05/14/2018
588726
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
Pike, Jamie
Plaintiff
04/21/2021
Sigal, Ryan Harris
1090 East Montague Avenue North Charleston SC 29405
Plaintiff Attorney
07/09/2020
Sigal, Ryan Harris
1090 East Montague Avenue North Charleston SC 29405
Plaintiff Attorney
07/09/2020
Pike, Jamie
Plaintiff
04/21/2021
Smalls, Henry
Defendant
05/14/2018
Wall, John Furman III
(Inactive)
140 Wando Reach Court Mount Pleasant SC 29464
Mediator
12/10/2018
Wallace, Shawn Daughtridge
(Inactive)
PO Box 993 Charleston SC 29402
Alternate Mediator
12/10/2018
Label
Label
Label
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Pike, Jamie
NEF(04-21-2021 10:46:32 AM) Stipulation Of Dismissal
Filing
04/21/2021-11:01
Pike, Jamie
Stipulation Of Dismissal w/Prejudice
Filing
04/21/2021-10:46
Sigal, Ryan Harris
5/24/2021_JRY_Roster/Notice of Case Roster Publication Sent
Action
04/21/2021-10:13
04/21/2021-10:13
Sigal, Ryan Harris
2/3/2020_JRY_Roster/Notice of Case Roster Publication Sent
Action
01/28/2020-08:48
04/21/2021-08:48
Sigal, Ryan Harris
10/28/2019_JRY_Roster/Notice of Case Roster Publication Sent
Action
10/22/2019-08:31
04/21/2021-08:31
Pike, Jamie
ADR/Notice of ADR
Action
03/10/2019-08:44
04/21/2021-08:44
Pike, Jamie
ADR/Alternative Dispute Resolution (Workflow)
Action
12/10/2018-15:06
03/10/2019-15:06
Pike, Jamie
Archived Document
Filing
12/10/2018-00:00
04/21/2021-00:00
Sigal, Ryan Harris
Archived Document
Filing
12/10/2018-00:00
04/21/2021-00:00
Wall, John Furman III
Archived Document
Filing
12/10/2018-00:00
04/21/2021-00:00
Wallace, Shawn Daughtridge
Archived Document
Filing
12/10/2018-00:00
04/21/2021-00:00
Pike, Jamie
Summons & Complaint
Filing
05/14/2018-14:54
04/21/2021-14:54
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
SCJD Filing Fee Proviso $50 / $25
SCJDPV
$50.00
$50.00
Civil Filing Fee State 56%
CVFFST
$56.00
$56.00
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
05/14/2018
588726
COCJSJ
PY
$150.00
Add Case Notes
note goes here
Secured?