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
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.
Name
Address
Race
Sex
Year Of Birth
Party Type
Party Status
Last Updated
Ayer, Carey M.
(Inactive)
PO Box 489 Lexington SC 29071
Mediator
06/13/2018
Futeral, Stephan Victor
1004 Anna Knapp Blvd. Suite 3 Mt. Pleasant SC 29464
Plaintiff Attorney
03/03/2021
Jeffco LLC
Plaintiff
11/16/2017
Nickles, Jeffrey Carter
Plaintiff
08/12/2021
Production Design Associates Inc
Plaintiff
08/12/2021
Jarrett, John Scott
Defendant
08/12/2021
Lizzi, Christopher David
2170 Ashley Phosphate Rd. Ste. 402 N. Charleston SC 29406
Defendant Attorney
01/11/2018
Jarrett, Stacey Williams
Defendant
08/12/2021
Lizzi, Christopher David
2170 Ashley Phosphate Rd. Ste. 402 N. Charleston SC 29406
Defendant Attorney
01/11/2018
Jeffco LLC
Plaintiff
11/16/2017
Futeral, Stephan Victor
1004 Anna Knapp Blvd. Suite 3 Mt. Pleasant SC 29464
Plaintiff Attorney
03/03/2021
Lizzi, Christopher David
2170 Ashley Phosphate Rd. Ste. 402 N. Charleston SC 29406
Defendant Attorney
01/11/2018
Jarrett, John Scott
Defendant
08/12/2021
Jarrett, Stacey Williams
Defendant
08/12/2021
Nickles, Jeffrey Carter
Plaintiff
08/12/2021
Futeral, Stephan Victor
1004 Anna Knapp Blvd. Suite 3 Mt. Pleasant SC 29464
Plaintiff Attorney
03/03/2021
PDA
Plaintiff
01/11/2018
Production Design Associates Inc
Plaintiff
08/12/2021
Futeral, Stephan Victor
1004 Anna Knapp Blvd. Suite 3 Mt. Pleasant SC 29464
Plaintiff Attorney
03/03/2021
Sloan, Allan Poe III
(Inactive)
PO Box 22437 Charleston SC 29413
Alternate Mediator
04/11/2019
Judgments
For:
Nickles, Jeffrey Carter
Against:
Jarrett, John Scott
Judg. Amount:
$50,000.00
Judgment Date:
08/12/2021
Description:
Judgment/Confession
Disposition:
Disp. Date:
Date Entered/Last Changed
08/12/2021 --
Notes:
None
Judgment Details
Claims Code
Detail Desc.
Detail Amount
Detail Date
None
For:
Nickles, Jeffrey Carter
Against:
Jarrett, Stacey Williams
Judg. Amount:
$50,000.00
Judgment Date:
08/12/2021
Description:
Judgment/Confession
Disposition:
Disp. Date:
Date Entered/Last Changed
08/12/2021 --
Notes:
None
Judgment Details
Claims Code
Detail Desc.
Detail Amount
Detail Date
None
Actions
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Production Design Associates Inc
NEF(08-12-2021 11:49:21 AM) Confession of Judgment
Filing
08/12/2021-14:56
Jarrett, Stacey Williams
Judgment/Confession
Judgment
08/12/2021-14:55
Nickles, Jeffrey Carter
Judgment/Confession
Judgment
08/12/2021-14:55
Jarrett, John Scott
Judgment/Confession
Judgment
08/12/2021-14:55
Nickles, Jeffrey Carter
Judgment/Confession
Judgment
08/12/2021-14:55
Production Design Associates Inc
Confession of Judgment
Filing
08/12/2021-11:49
Lizzi, Christopher David
6/21/2021_JRY_Roster/Notice of Case Roster Publication Sent
Action
06/10/2021-16:02
08/12/2021-16:02
Futeral, Stephan Victor
6/21/2021_JRY_Roster/Notice of Case Roster Publication Sent
Action
06/10/2021-16:02
08/12/2021-16:02
Futeral, Stephan Victor
3/15/2021_JRY_Roster/Notice of Case Roster Publication Sent
Action
03/03/2021-14:57
08/12/2021-14:57
Lizzi, Christopher David
3/15/2021_JRY_Roster/Notice of Case Roster Publication Sent
Action
03/03/2021-14:57
08/12/2021-14:57
Lizzi, Christopher David
12/16/2019_JRY_Roster/Notice of Case Roster Publication Sent
Action
12/10/2019-08:24
08/12/2021-08:24
Futeral, Stephan Victor
12/16/2019_JRY_Roster/Notice of Case Roster Publication Sent
Action
12/10/2019-08:24
08/12/2021-08:24
Consent Scheduling Order
Order
04/11/2019-16:42
08/12/2021-16:42
Nickles, Jeffrey Carter
Order/Order Filing Fee
Filing
04/09/2019-12:10
08/12/2021-12:10
Futeral, Stephan Victor
3/25/2019_JRY_Roster/Notice of Case Roster Publication Sent
Action
03/19/2019-08:35
08/12/2021-08:35
Lizzi, Christopher David
3/25/2019_JRY_Roster/Notice of Case Roster Publication Sent
Action
03/19/2019-08:35
08/12/2021-08:35
Nickles, Jeffrey Carter
ADR/Notice of ADR
Action
09/11/2018-08:19
08/12/2021-08:19
Nickles, Jeffrey Carter
ADR/Alternative Dispute Resolution (Workflow)
Action
06/13/2018-16:28
09/11/2018-16:28
Nickles, Jeffrey Carter
Archived Document
Filing
06/13/2018-00:00
08/12/2021-00:00
Production Design Associates Inc
Archived Document
Filing
06/13/2018-00:00
08/12/2021-00:00
Jeffco LLC
Archived Document
Filing
06/13/2018-00:00
08/12/2021-00:00
PDA
Archived Document
Filing
06/13/2018-00:00
08/12/2021-00:00
Defnts Answer & cert/srv
Filing
01/17/2018-11:23
08/12/2021-11:23
Notice of Representation of the defendants by Atty Lizzi
Filing
01/08/2018-13:28
08/12/2021-13:28
Affidavit Of Service (2)
Filing
11/22/2017-14:48
08/12/2021-14:48
Nickles, Jeffrey Carter
Summons & Complaint
Filing
11/15/2017-16:27
08/12/2021-16:27
Financials
Summary
Fine/Costs:
$185.00
Total Paid for fine/costs:
$185.00
Balance Due:
$0.00
Costs
Description
Cost Code
Amount
Charge Action
Disbursed Amount
Civil Filing Fee County 44%/100%
CVFFCN
$44.00
$44.00
Judgment $10
JUDMNT
$10.00
$10.00
SCJD Filing Fee Proviso $50 / $25
SCJDPV
$50.00
$50.00
Motion/Order Filing Fee $25
MOTION
$25.00
$25.00
Civil Filing Fee State 56%
CVFFST
$56.00
$56.00
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
08/12/2021
637185
COCALB
WV
$10.00
04/09/2019
601486
COCACW
PY
$25.00
11/15/2017
581459
cocllp
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
Ayer, Carey M.
(Inactive)
PO Box 489 Lexington SC 29071
Mediator
06/13/2018
Futeral, Stephan Victor
1004 Anna Knapp Blvd. Suite 3 Mt. Pleasant SC 29464
Plaintiff Attorney
03/03/2021
Jeffco LLC
Plaintiff
11/16/2017
Nickles, Jeffrey Carter
Plaintiff
08/12/2021
Production Design Associates Inc
Plaintiff
08/12/2021
Jarrett, John Scott
Defendant
08/12/2021
Lizzi, Christopher David
2170 Ashley Phosphate Rd. Ste. 402 N. Charleston SC 29406
Defendant Attorney
01/11/2018
Jarrett, Stacey Williams
Defendant
08/12/2021
Lizzi, Christopher David
2170 Ashley Phosphate Rd. Ste. 402 N. Charleston SC 29406
Defendant Attorney
01/11/2018
Jeffco LLC
Plaintiff
11/16/2017
Futeral, Stephan Victor
1004 Anna Knapp Blvd. Suite 3 Mt. Pleasant SC 29464
Plaintiff Attorney
03/03/2021
Lizzi, Christopher David
2170 Ashley Phosphate Rd. Ste. 402 N. Charleston SC 29406
Defendant Attorney
01/11/2018
Jarrett, John Scott
Defendant
08/12/2021
Jarrett, Stacey Williams
Defendant
08/12/2021
Nickles, Jeffrey Carter
Plaintiff
08/12/2021
Futeral, Stephan Victor
1004 Anna Knapp Blvd. Suite 3 Mt. Pleasant SC 29464
Plaintiff Attorney
03/03/2021
PDA
Plaintiff
01/11/2018
Production Design Associates Inc
Plaintiff
08/12/2021
Futeral, Stephan Victor
1004 Anna Knapp Blvd. Suite 3 Mt. Pleasant SC 29464
Plaintiff Attorney
03/03/2021
Sloan, Allan Poe III
(Inactive)
PO Box 22437 Charleston SC 29413
Alternate Mediator
04/11/2019
For:
Nickles, Jeffrey Carter
Against:
Jarrett, John Scott
Judg. Amount:
$50,000.00
Judgment Date:
08/12/2021
Description:
Judgment/Confession
Disposition:
Disp. Date:
Date Entered/Last Changed
08/12/2021 --
Notes:
None
Judgment Details
Claims Code
Detail Desc.
Detail Amount
Detail Date
None
For:
Nickles, Jeffrey Carter
Against:
Jarrett, Stacey Williams
Judg. Amount:
$50,000.00
Judgment Date:
08/12/2021
Description:
Judgment/Confession
Disposition:
Disp. Date:
Date Entered/Last Changed
08/12/2021 --
Notes:
None
Judgment Details
Claims Code
Detail Desc.
Detail Amount
Detail Date
None
Label
Label
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Production Design Associates Inc
NEF(08-12-2021 11:49:21 AM) Confession of Judgment
Filing
08/12/2021-14:56
Jarrett, Stacey Williams
Judgment/Confession
Judgment
08/12/2021-14:55
Nickles, Jeffrey Carter
Judgment/Confession
Judgment
08/12/2021-14:55
Jarrett, John Scott
Judgment/Confession
Judgment
08/12/2021-14:55
Nickles, Jeffrey Carter
Judgment/Confession
Judgment
08/12/2021-14:55
Production Design Associates Inc
Confession of Judgment
Filing
08/12/2021-11:49
Lizzi, Christopher David
6/21/2021_JRY_Roster/Notice of Case Roster Publication Sent
Action
06/10/2021-16:02
08/12/2021-16:02
Futeral, Stephan Victor
6/21/2021_JRY_Roster/Notice of Case Roster Publication Sent
Action
06/10/2021-16:02
08/12/2021-16:02
Futeral, Stephan Victor
3/15/2021_JRY_Roster/Notice of Case Roster Publication Sent
Action
03/03/2021-14:57
08/12/2021-14:57
Lizzi, Christopher David
3/15/2021_JRY_Roster/Notice of Case Roster Publication Sent
Action
03/03/2021-14:57
08/12/2021-14:57
Lizzi, Christopher David
12/16/2019_JRY_Roster/Notice of Case Roster Publication Sent
Action
12/10/2019-08:24
08/12/2021-08:24
Futeral, Stephan Victor
12/16/2019_JRY_Roster/Notice of Case Roster Publication Sent
Action
12/10/2019-08:24
08/12/2021-08:24
Consent Scheduling Order
Order
04/11/2019-16:42
08/12/2021-16:42
Nickles, Jeffrey Carter
Order/Order Filing Fee
Filing
04/09/2019-12:10
08/12/2021-12:10
Futeral, Stephan Victor
3/25/2019_JRY_Roster/Notice of Case Roster Publication Sent
Action
03/19/2019-08:35
08/12/2021-08:35
Lizzi, Christopher David
3/25/2019_JRY_Roster/Notice of Case Roster Publication Sent
Action
03/19/2019-08:35
08/12/2021-08:35
Nickles, Jeffrey Carter
ADR/Notice of ADR
Action
09/11/2018-08:19
08/12/2021-08:19
Nickles, Jeffrey Carter
ADR/Alternative Dispute Resolution (Workflow)
Action
06/13/2018-16:28
09/11/2018-16:28
Nickles, Jeffrey Carter
Archived Document
Filing
06/13/2018-00:00
08/12/2021-00:00
Production Design Associates Inc
Archived Document
Filing
06/13/2018-00:00
08/12/2021-00:00
Jeffco LLC
Archived Document
Filing
06/13/2018-00:00
08/12/2021-00:00
PDA
Archived Document
Filing
06/13/2018-00:00
08/12/2021-00:00
Defnts Answer & cert/srv
Filing
01/17/2018-11:23
08/12/2021-11:23
Notice of Representation of the defendants by Atty Lizzi
Filing
01/08/2018-13:28
08/12/2021-13:28
Affidavit Of Service (2)
Filing
11/22/2017-14:48
08/12/2021-14:48
Nickles, Jeffrey Carter
Summons & Complaint
Filing
11/15/2017-16:27
08/12/2021-16:27
Summary
Fine/Costs:
$185.00
Total Paid for fine/costs:
$185.00
Balance Due:
$0.00
Costs
Description
Cost Code
Amount
Charge Action
Disbursed Amount
Civil Filing Fee County 44%/100%
CVFFCN
$44.00
$44.00
Judgment $10
JUDMNT
$10.00
$10.00
SCJD Filing Fee Proviso $50 / $25
SCJDPV
$50.00
$50.00
Motion/Order Filing Fee $25
MOTION
$25.00
$25.00
Civil Filing Fee State 56%
CVFFST
$56.00
$56.00
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
08/12/2021
637185
COCALB
WV
$10.00
04/09/2019
601486
COCACW
PY
$25.00
11/15/2017
581459
cocllp
PY
$150.00
Add Case Notes
note goes here
Secured?