Left Heading Image Charleston County
Circuit Court Case Details
Public Index
Right Heading Image


Jeffrey Carter Nickles VS John Scott Jarrett
Case Number: 2017CP1005898 Court Agency: Common Pleas Filed Date: 11/15/2017
Case Type: Common Pleas Case Sub Type: Conversion 310 File Type: Jury
Status: Judgment Assigned Judge: Clerk Of Court C P, G S, And Family Court
Disposition: Judgment Disposition Date: 08/12/2021 Disposition Judge: Clerk Of Court C P, G S, And Family Court
Original Source Doc: Original Case #:
Judgment Number: 2017CP1005898 Court Roster:

Case Parties
Click the icon to show associated parties.
NameAddressRaceSexYear Of BirthParty TypeParty StatusLast Updated
Ayer, Carey M.(Inactive) PO Box 489 Lexington SC 29071Mediator06/13/2018
Futeral, Stephan Victor 1004 Anna Knapp Blvd. Suite 3 Mt. Pleasant SC 29464Plaintiff Attorney03/03/2021
Jarrett, John Scott Defendant08/12/2021
Jarrett, Stacey Williams Defendant08/12/2021
Jeffco LLC Plaintiff11/16/2017
Lizzi, Christopher David 2170 Ashley Phosphate Rd. Ste. 402 N. Charleston SC 29406Defendant Attorney01/11/2018
Nickles, Jeffrey Carter Plaintiff08/12/2021
PDA Plaintiff01/11/2018
Production Design Associates Inc Plaintiff08/12/2021
Sloan, Allan Poe III(Inactive) PO Box 22437 Charleston SC 29413Alternate Mediator04/11/2019

Judgments
For:Nickles, Jeffrey CarterAgainst:Jarrett, John ScottJudg. Amount:$50,000.00Judgment Date:08/12/2021
Description:Judgment/ConfessionDisposition:Disp. Date:Date Entered/Last Changed08/12/2021 --
Notes:None
Judgment Details
Claims CodeDetail Desc.Detail AmountDetail Date
None
For:Nickles, Jeffrey CarterAgainst:Jarrett, Stacey WilliamsJudg. Amount:$50,000.00Judgment Date:08/12/2021
Description:Judgment/ConfessionDisposition:Disp. Date:Date Entered/Last Changed08/12/2021 --
Notes:None
Judgment Details
Claims CodeDetail Desc.Detail AmountDetail Date
None

Actions
NameDescriptionTypeMotion RosterBegin DateCompletion DateDocuments
Production Design Associates IncNEF(08-12-2021 11:49:21 AM) Confession of JudgmentFiling08/12/2021-14:56CMS Image Available Icon
Jarrett, Stacey WilliamsJudgment/ConfessionJudgment08/12/2021-14:55CMS Image Available Icon
Nickles, Jeffrey CarterJudgment/ConfessionJudgment08/12/2021-14:55CMS Image Available Icon
Jarrett, John ScottJudgment/ConfessionJudgment08/12/2021-14:55CMS Image Available Icon
Nickles, Jeffrey CarterJudgment/ConfessionJudgment08/12/2021-14:55CMS Image Available Icon
Production Design Associates IncConfession of JudgmentFiling08/12/2021-11:49CMS Image Available Icon
Lizzi, Christopher David6/21/2021_JRY_Roster/Notice of Case Roster Publication SentAction06/10/2021-16:0208/12/2021-16:02CMS Image Available Icon
Futeral, Stephan Victor6/21/2021_JRY_Roster/Notice of Case Roster Publication SentAction06/10/2021-16:0208/12/2021-16:02CMS Image Available Icon
Futeral, Stephan Victor3/15/2021_JRY_Roster/Notice of Case Roster Publication SentAction03/03/2021-14:5708/12/2021-14:57CMS Image Available Icon
Lizzi, Christopher David3/15/2021_JRY_Roster/Notice of Case Roster Publication SentAction03/03/2021-14:5708/12/2021-14:57CMS Image Available Icon
Lizzi, Christopher David12/16/2019_JRY_Roster/Notice of Case Roster Publication SentAction12/10/2019-08:2408/12/2021-08:24
Futeral, Stephan Victor12/16/2019_JRY_Roster/Notice of Case Roster Publication SentAction12/10/2019-08:2408/12/2021-08:24
Consent Scheduling OrderOrder04/11/2019-16:4208/12/2021-16:42CMS Image Available Icon
Nickles, Jeffrey CarterOrder/Order Filing FeeFiling04/09/2019-12:1008/12/2021-12:10
Futeral, Stephan Victor3/25/2019_JRY_Roster/Notice of Case Roster Publication SentAction03/19/2019-08:3508/12/2021-08:35
Lizzi, Christopher David3/25/2019_JRY_Roster/Notice of Case Roster Publication SentAction03/19/2019-08:3508/12/2021-08:35
Nickles, Jeffrey CarterADR/Notice of ADRAction09/11/2018-08:1908/12/2021-08:19
Nickles, Jeffrey CarterADR/Alternative Dispute Resolution (Workflow)Action06/13/2018-16:2809/11/2018-16:28
Nickles, Jeffrey CarterArchived DocumentFiling06/13/2018-00:0008/12/2021-00:00
Production Design Associates IncArchived DocumentFiling06/13/2018-00:0008/12/2021-00:00
Jeffco LLCArchived DocumentFiling06/13/2018-00:0008/12/2021-00:00
PDAArchived DocumentFiling06/13/2018-00:0008/12/2021-00:00
Defnts Answer & cert/srvFiling01/17/2018-11:2308/12/2021-11:23CMS Image Available Icon
Notice of Representation of the defendants by Atty LizziFiling01/08/2018-13:2808/12/2021-13:28CMS Image Available Icon
Affidavit Of Service (2)Filing11/22/2017-14:4808/12/2021-14:48CMS Image Available Icon
Nickles, Jeffrey CarterSummons & ComplaintFiling11/15/2017-16:2708/12/2021-16:27CMS Image Available Icon

Financials
Summary
Fine/Costs:$185.00Total Paid for fine/costs:$185.00Balance Due:$0.00

Costs
DescriptionCost CodeAmountCharge ActionDisbursed Amount
Civil Filing Fee County 44%/100%CVFFCN$44.00$44.00
Judgment $10JUDMNT$10.00$10.00
SCJD Filing Fee Proviso $50 / $25SCJDPV$50.00$50.00
Motion/Order Filing Fee $25MOTION$25.00$25.00
Civil Filing Fee State 56%CVFFST$56.00$56.00

Payments
Payment DateReceipt NumberEntered ByTransaction Type CodePayment Amount
08/12/2021637185COCALBWV$10.00
04/09/2019601486COCACWPY$25.00
11/15/2017581459cocllpPY$150.00