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
Geraldine Risher VS Jass LLC , defendant, et al
Case Number:
2019CP1002415
Court Agency:
Common Pleas
Filed Date:
05/10/2019
Case Type:
Common Pleas
Case Sub Type:
Premises Liab 330
File Type:
Jury
Status:
Pending/ADR Sanctions
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
Bevans, Shawn M.
735 Johnnie Dodds Blvd Suite 200 Charleston SC 29464
Defendant Attorney
06/20/2019
Charleston Cancer Center P A
Defendant
05/13/2019
Charleston Oncology P A
Defendant
05/13/2019
Jass LLC
Defendant
09/23/2019
Charleston Cancer Center P A
Defendant
05/13/2019
Bevans, Shawn M.
735 Johnnie Dodds Blvd Suite 200 Charleston SC 29464
Defendant Attorney
06/20/2019
Charleston Oncology P A
Defendant
05/13/2019
Bevans, Shawn M.
735 Johnnie Dodds Blvd Suite 200 Charleston SC 29464
Defendant Attorney
06/20/2019
Ferri, Michael J.
(Inactive)
PO Box 31358 Charleston SC 29417
Alternate Mediator
12/06/2019
Jass LLC
Defendant
09/23/2019
Bevans, Shawn M.
735 Johnnie Dodds Blvd Suite 200 Charleston SC 29464
Defendant Attorney
06/20/2019
Payne, Danielle F.
735 Johnnie Dodds Blvd Suite 200 Mt. Pleasant SC 29464
Defendant Attorney
09/23/2019
Mims, Kevin W.
(Inactive)
50 Immigration St., Ste. 200 Charleston SC 29403
Mediator
12/06/2019
Murdaugh, Steven Dean
PO Box 1164 Walterboro SC 29488
Plaintiff Attorney
05/10/2019
Risher, Geraldine
Plaintiff
05/29/2020
Payne, Danielle F.
735 Johnnie Dodds Blvd Suite 200 Mt. Pleasant SC 29464
Defendant Attorney
09/23/2019
Jass LLC
Defendant
09/23/2019
Risher, Geraldine
Plaintiff
05/29/2020
Murdaugh, Steven Dean
PO Box 1164 Walterboro SC 29488
Plaintiff Attorney
05/10/2019
Siegel, Paul N.
Paul N. Siegel, Attorney At Law PO Box 1143 Walterboro SC 29488
Plaintiff Attorney
05/14/2019
Siegel, Paul N.
Paul N. Siegel, Attorney At Law PO Box 1143 Walterboro SC 29488
Plaintiff Attorney
05/14/2019
Risher, Geraldine
Plaintiff
05/29/2020
Actions
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Risher, Geraldine
NEF(03-05-2020 01:27:47 PM) Order/Consent Order
Filing
03/05/2020-13:27
Risher, Geraldine
Consent Order Granting Defnts Motion to Compel
Order
03/05/2020-13:27
Risher, Geraldine
ADR/Notice of ADR
Action
03/05/2020-09:31
Murdaugh, Steven Dean
2/24/2020_MOTION_Roster/Notice of Motions Roster Publication
Action
01/23/2020-09:03
Payne, Danielle F.
2/24/2020_MOTION_Roster/Notice of Motions Roster Publication
Action
01/23/2020-09:03
Siegel, Paul N.
2/24/2020_MOTION_Roster/Notice of Motions Roster Publication
Action
01/23/2020-09:03
Bevans, Shawn M.
2/24/2020_MOTION_Roster/Notice of Motions Roster Publication
Action
01/23/2020-09:03
Risher, Geraldine
ADR/Alternative Dispute Resolution (Workflow)
Action
12/06/2019-11:27
03/05/2020-11:27
Risher, Geraldine
NEF(12-06-2019 09:31:39 AM) ADR/Notice of ADR
Filing
12/06/2019-09:31
Jass LLC
Motion/Motion Filing Fee
Filing
09/23/2019-13:17
Payne, Danielle F.
Defnt Motion/Compel Discovery & Crt/Srv
Motion
09/23/2019-12:52
02/27/2020-12:52
Certificate Of Service (3)
Filing
07/10/2019-12:24
Answer of Defendants, Jury Trial Demanded, crt/srv
Filing
06/19/2019-16:02
Risher, Geraldine
Summons & Complaint
Filing
05/10/2019-11:25
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
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
Motion/Order Filing Fee $25
MOTION
$25.00
$25.00
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
09/23/2019
608159
COCMRR
PY
$25.00
05/10/2019
602801
cocsrj
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 Charleston SC 29464
Defendant Attorney
06/20/2019
Charleston Cancer Center P A
Defendant
05/13/2019
Charleston Oncology P A
Defendant
05/13/2019
Jass LLC
Defendant
09/23/2019
Charleston Cancer Center P A
Defendant
05/13/2019
Bevans, Shawn M.
735 Johnnie Dodds Blvd Suite 200 Charleston SC 29464
Defendant Attorney
06/20/2019
Charleston Oncology P A
Defendant
05/13/2019
Bevans, Shawn M.
735 Johnnie Dodds Blvd Suite 200 Charleston SC 29464
Defendant Attorney
06/20/2019
Ferri, Michael J.
(Inactive)
PO Box 31358 Charleston SC 29417
Alternate Mediator
12/06/2019
Jass LLC
Defendant
09/23/2019
Bevans, Shawn M.
735 Johnnie Dodds Blvd Suite 200 Charleston SC 29464
Defendant Attorney
06/20/2019
Payne, Danielle F.
735 Johnnie Dodds Blvd Suite 200 Mt. Pleasant SC 29464
Defendant Attorney
09/23/2019
Mims, Kevin W.
(Inactive)
50 Immigration St., Ste. 200 Charleston SC 29403
Mediator
12/06/2019
Murdaugh, Steven Dean
PO Box 1164 Walterboro SC 29488
Plaintiff Attorney
05/10/2019
Risher, Geraldine
Plaintiff
05/29/2020
Payne, Danielle F.
735 Johnnie Dodds Blvd Suite 200 Mt. Pleasant SC 29464
Defendant Attorney
09/23/2019
Jass LLC
Defendant
09/23/2019
Risher, Geraldine
Plaintiff
05/29/2020
Murdaugh, Steven Dean
PO Box 1164 Walterboro SC 29488
Plaintiff Attorney
05/10/2019
Siegel, Paul N.
Paul N. Siegel, Attorney At Law PO Box 1143 Walterboro SC 29488
Plaintiff Attorney
05/14/2019
Siegel, Paul N.
Paul N. Siegel, Attorney At Law PO Box 1143 Walterboro SC 29488
Plaintiff Attorney
05/14/2019
Risher, Geraldine
Plaintiff
05/29/2020
Label
Label
Label
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Risher, Geraldine
NEF(03-05-2020 01:27:47 PM) Order/Consent Order
Filing
03/05/2020-13:27
Risher, Geraldine
Consent Order Granting Defnts Motion to Compel
Order
03/05/2020-13:27
Risher, Geraldine
ADR/Notice of ADR
Action
03/05/2020-09:31
Murdaugh, Steven Dean
2/24/2020_MOTION_Roster/Notice of Motions Roster Publication
Action
01/23/2020-09:03
Payne, Danielle F.
2/24/2020_MOTION_Roster/Notice of Motions Roster Publication
Action
01/23/2020-09:03
Siegel, Paul N.
2/24/2020_MOTION_Roster/Notice of Motions Roster Publication
Action
01/23/2020-09:03
Bevans, Shawn M.
2/24/2020_MOTION_Roster/Notice of Motions Roster Publication
Action
01/23/2020-09:03
Risher, Geraldine
ADR/Alternative Dispute Resolution (Workflow)
Action
12/06/2019-11:27
03/05/2020-11:27
Risher, Geraldine
NEF(12-06-2019 09:31:39 AM) ADR/Notice of ADR
Filing
12/06/2019-09:31
Jass LLC
Motion/Motion Filing Fee
Filing
09/23/2019-13:17
Payne, Danielle F.
Defnt Motion/Compel Discovery & Crt/Srv
Motion
09/23/2019-12:52
02/27/2020-12:52
Certificate Of Service (3)
Filing
07/10/2019-12:24
Answer of Defendants, Jury Trial Demanded, crt/srv
Filing
06/19/2019-16:02
Risher, Geraldine
Summons & Complaint
Filing
05/10/2019-11:25
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
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
Motion/Order Filing Fee $25
MOTION
$25.00
$25.00
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
09/23/2019
608159
COCMRR
PY
$25.00
05/10/2019
602801
cocsrj
PY
$150.00
Add Case Notes
note goes here
Secured?