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
Charles J Darnell III VS Preferred Properties LLC
Case Number:
2019CP1000822
Court Agency:
Common Pleas
Filed Date:
02/19/2019
Case Type:
Common Pleas
Case Sub Type:
Breach of Cont 140
File Type:
Jury
Status:
Dismissed
Assigned Judge:
Clerk Of Court C P, G S, And Family Court
Disposition:
Dismissed by Court - not Rule 40J
Disposition Date:
07/27/2022
Disposition Judge:
McCoy, Jennifer B.
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
Darnell, Charles J III
Plaintiff
07/27/2022
Darnell, Charles J III
5567 Highway 74 Adams Run SC 29426
Plaintiff Pro Se
12/13/2021
Harrell, John
(Inactive)
124 Bald Cypress Ct. Aiken SC 29480
Plaintiff Attorney
07/22/2022
Darnell, Charles J III
5567 Highway 74 Adams Run SC 29426
Plaintiff Pro Se
12/13/2021
Darnell, Charles J III
Plaintiff
07/27/2022
Guerrero, Jamie C.
(Inactive)
PO Box 2167 Mt. Pleasant SC 294652167
Mediator
09/16/2019
Harrell, John
(Inactive)
124 Bald Cypress Ct. Aiken SC 29480
Plaintiff Attorney
07/22/2022
Darnell, Charles J III
Plaintiff
07/27/2022
Matthews, Margie Bright
PO Box 499 205 East Washington Street Walterboro SC 29488
Defendant Attorney
04/09/2019
Preferred Properties LLC
Defendant
02/20/2019
Preferred Properties LLC
Defendant
02/20/2019
Matthews, Margie Bright
PO Box 499 205 East Washington Street Walterboro SC 29488
Defendant Attorney
04/09/2019
Stephenson, Thomas L.
(Inactive)
Stephenson And Murphy 207 Whitsett St Greenville SC 29601
Alternate Mediator
09/16/2019
Actions
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Darnell, Charles J III
NEF(07-27-2022 04:19:07 PM) Order/Electronic Form 4
Filing
07/27/2022-16:19
Darnell, Charles J III
Order/Case Dismissed
Order
07/27/2022-16:19
07/27/2022-16:19
Matthews, Margie Bright
7/25/2022_JRY_Roster/Notice of Case Roster Publication Sent
Action
06/29/2022-12:04
07/27/2022-12:04
Darnell, Charles J III
7/25/2022_JRY_Roster/Notice of Case Roster Publication Sent
Action
06/29/2022-12:04
07/27/2022-12:04
Matthews, Margie Bright
12/13/2021_JRY_Roster/Notice of Case Roster Publication Sent
Action
12/03/2021-13:38
07/27/2022-13:38
Matthews, Margie Bright
11/29/2021_JRY_Roster/Notice of Case Roster Publication Sent
Action
11/08/2021-14:11
07/27/2022-14:11
Darnell, Charles J III
NEF(11-25-2020 10:16:10 AM) Order/Relieve Counsel
Filing
11/25/2020-10:16
07/27/2022-10:16
Darnell, Charles J III
Order to Relieve Counsel for Pltff
Order
11/25/2020-10:16
07/27/2022-10:16
Darnell, Charles J III
NEF(11-23-2020 01:49:03 PM) Proposed Order/Relieve Couns...
Filing
11/23/2020-14:14
07/27/2022-14:14
Darnell, Charles J III
Order/Order Cover Sheet $25.00
Filing
11/23/2020-13:49
07/27/2022-13:49
Darnell, Charles J III
NEF(02-28-2020 01:29:32 PM) Notice/Notice of Appearance
Filing
02/28/2020-13:29
07/27/2022-13:29
Darnell, Charles J III
Notice/Notice of Appearance
Filing
02/28/2020-13:29
07/27/2022-13:29
Darnell, Charles J III
ADR/Notice of ADR
Action
12/15/2019-10:30
07/27/2022-10:30
Order/Scheduling Order
Order
10/22/2019-14:41
07/27/2022-14:41
Darnell, Charles J III
Order/Order Filing Fee
Filing
10/14/2019-13:45
07/27/2022-13:45
Darnell, Charles J III
ADR/Alternative Dispute Resolution (Workflow)
Action
09/17/2019-14:48
12/15/2019-14:48
Darnell, Charles J III
Archived Document
Filing
09/16/2019-00:00
07/27/2022-00:00
Harrell, John
Archived Document
Filing
09/16/2019-00:00
07/27/2022-00:00
Matthews, Margie Bright
Archived Document
Filing
09/16/2019-00:00
07/27/2022-00:00
Guerrero, Jamie C.
Archived Document
Filing
09/16/2019-00:00
07/27/2022-00:00
Stephenson, Thomas L.
Archived Document
Filing
09/16/2019-00:00
07/27/2022-00:00
Preferred Properties LLC
Answer to Complaint
Filing
04/08/2019-13:07
07/27/2022-13:07
Affidavit Of Service
Filing
04/01/2019-14:58
07/27/2022-14:58
Darnell, Charles J III
Summons & Complaint
Filing
02/19/2019-14:46
07/27/2022-14:46
Financials
Summary
Fine/Costs:
$200.00
Total Paid for fine/costs:
$200.00
Balance Due:
$0.00
Costs
Description
Cost Code
Amount
Charge Action
Disbursed Amount
Motion/Order Filing Fee $25
MOTION
$25.00
$25.00
Motion/Order Filing Fee $25
MOTION
$25.00
$25.00
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
11/23/2020
626558
COCMRR
PY
$25.00
10/14/2019
609060
COCREE
PY
$25.00
02/19/2019
599291
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
Darnell, Charles J III
Plaintiff
07/27/2022
Darnell, Charles J III
5567 Highway 74 Adams Run SC 29426
Plaintiff Pro Se
12/13/2021
Harrell, John
(Inactive)
124 Bald Cypress Ct. Aiken SC 29480
Plaintiff Attorney
07/22/2022
Darnell, Charles J III
5567 Highway 74 Adams Run SC 29426
Plaintiff Pro Se
12/13/2021
Darnell, Charles J III
Plaintiff
07/27/2022
Guerrero, Jamie C.
(Inactive)
PO Box 2167 Mt. Pleasant SC 294652167
Mediator
09/16/2019
Harrell, John
(Inactive)
124 Bald Cypress Ct. Aiken SC 29480
Plaintiff Attorney
07/22/2022
Darnell, Charles J III
Plaintiff
07/27/2022
Matthews, Margie Bright
PO Box 499 205 East Washington Street Walterboro SC 29488
Defendant Attorney
04/09/2019
Preferred Properties LLC
Defendant
02/20/2019
Preferred Properties LLC
Defendant
02/20/2019
Matthews, Margie Bright
PO Box 499 205 East Washington Street Walterboro SC 29488
Defendant Attorney
04/09/2019
Stephenson, Thomas L.
(Inactive)
Stephenson And Murphy 207 Whitsett St Greenville SC 29601
Alternate Mediator
09/16/2019
Label
Label
Label
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Darnell, Charles J III
NEF(07-27-2022 04:19:07 PM) Order/Electronic Form 4
Filing
07/27/2022-16:19
Darnell, Charles J III
Order/Case Dismissed
Order
07/27/2022-16:19
07/27/2022-16:19
Matthews, Margie Bright
7/25/2022_JRY_Roster/Notice of Case Roster Publication Sent
Action
06/29/2022-12:04
07/27/2022-12:04
Darnell, Charles J III
7/25/2022_JRY_Roster/Notice of Case Roster Publication Sent
Action
06/29/2022-12:04
07/27/2022-12:04
Matthews, Margie Bright
12/13/2021_JRY_Roster/Notice of Case Roster Publication Sent
Action
12/03/2021-13:38
07/27/2022-13:38
Matthews, Margie Bright
11/29/2021_JRY_Roster/Notice of Case Roster Publication Sent
Action
11/08/2021-14:11
07/27/2022-14:11
Darnell, Charles J III
NEF(11-25-2020 10:16:10 AM) Order/Relieve Counsel
Filing
11/25/2020-10:16
07/27/2022-10:16
Darnell, Charles J III
Order to Relieve Counsel for Pltff
Order
11/25/2020-10:16
07/27/2022-10:16
Darnell, Charles J III
NEF(11-23-2020 01:49:03 PM) Proposed Order/Relieve Couns...
Filing
11/23/2020-14:14
07/27/2022-14:14
Darnell, Charles J III
Order/Order Cover Sheet $25.00
Filing
11/23/2020-13:49
07/27/2022-13:49
Darnell, Charles J III
NEF(02-28-2020 01:29:32 PM) Notice/Notice of Appearance
Filing
02/28/2020-13:29
07/27/2022-13:29
Darnell, Charles J III
Notice/Notice of Appearance
Filing
02/28/2020-13:29
07/27/2022-13:29
Darnell, Charles J III
ADR/Notice of ADR
Action
12/15/2019-10:30
07/27/2022-10:30
Order/Scheduling Order
Order
10/22/2019-14:41
07/27/2022-14:41
Darnell, Charles J III
Order/Order Filing Fee
Filing
10/14/2019-13:45
07/27/2022-13:45
Darnell, Charles J III
ADR/Alternative Dispute Resolution (Workflow)
Action
09/17/2019-14:48
12/15/2019-14:48
Darnell, Charles J III
Archived Document
Filing
09/16/2019-00:00
07/27/2022-00:00
Harrell, John
Archived Document
Filing
09/16/2019-00:00
07/27/2022-00:00
Matthews, Margie Bright
Archived Document
Filing
09/16/2019-00:00
07/27/2022-00:00
Guerrero, Jamie C.
Archived Document
Filing
09/16/2019-00:00
07/27/2022-00:00
Stephenson, Thomas L.
Archived Document
Filing
09/16/2019-00:00
07/27/2022-00:00
Preferred Properties LLC
Answer to Complaint
Filing
04/08/2019-13:07
07/27/2022-13:07
Affidavit Of Service
Filing
04/01/2019-14:58
07/27/2022-14:58
Darnell, Charles J III
Summons & Complaint
Filing
02/19/2019-14:46
07/27/2022-14:46
Summary
Fine/Costs:
$200.00
Total Paid for fine/costs:
$200.00
Balance Due:
$0.00
Costs
Description
Cost Code
Amount
Charge Action
Disbursed Amount
Motion/Order Filing Fee $25
MOTION
$25.00
$25.00
Motion/Order Filing Fee $25
MOTION
$25.00
$25.00
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
11/23/2020
626558
COCMRR
PY
$25.00
10/14/2019
609060
COCREE
PY
$25.00
02/19/2019
599291
cocsrj
PY
$150.00
Add Case Notes
note goes here
Secured?