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
Robert W Leap , plaintiff, et al VS State Farm Fire And Casualty Company
Case Number:
2020CP1002155
Court Agency:
Common Pleas
Filed Date:
05/11/2020
Case Type:
Common Pleas
Case Sub Type:
Breach of Cont 140
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
Harrell, John D. Sr.
(Inactive)
2000 Sam Rittenberg Blvd Suite 2001 Charleston SC 29407
Alternate Mediator
12/01/2020
Koon, Kerry W.
147 Wappoo Creek Drive, Ste. 203 Charleston SC 29412
Plaintiff Attorney
05/12/2020
Leap, Robert W
Plaintiff
11/22/2021
Leap, Teresa G
Plaintiff
05/12/2020
Leap, Robert W
Plaintiff
11/22/2021
Koon, Kerry W.
147 Wappoo Creek Drive, Ste. 203 Charleston SC 29412
Plaintiff Attorney
05/12/2020
Leap, Teresa G
Plaintiff
05/12/2020
Koon, Kerry W.
147 Wappoo Creek Drive, Ste. 203 Charleston SC 29412
Plaintiff Attorney
05/12/2020
McTighe Mellen, Mary Kathleen
151 Meeting Street Suite 600 Charleston SC 294012239
Defendant Attorney
11/19/2021
State Farm Fire And Casualty Company
Defendant
11/19/2021
Norris, Charles R.
PO Box 1806 Charleston SC 29402
Defendant Attorney
06/10/2020
State Farm Fire And Casualty Company
Defendant
11/19/2021
Simmons, John S.
(Inactive)
1711 Pickens St. Columbia SC 29201
Mediator
12/01/2020
State Farm Fire And Casualty Company
Defendant
11/19/2021
McTighe Mellen, Mary Kathleen
151 Meeting Street Suite 600 Charleston SC 294012239
Defendant Attorney
11/19/2021
Norris, Charles R.
PO Box 1806 Charleston SC 29402
Defendant Attorney
06/10/2020
Actions
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
State Farm Fire And Casualty Company
NEF(12-20-2021 01:15:02 PM) Notice/Other
Filing
12/20/2021-13:40
State Farm Fire And Casualty Company
Notice Of Change Of Address For Atty Mellen & Norris
Filing
12/20/2021-13:15
State Farm Fire And Casualty Company
NEF(11-19-2021 05:32:44 PM) Order/Scheduling Order
Filing
11/19/2021-17:33
State Farm Fire And Casualty Company
Order/Scheduling Order
Order
11/19/2021-17:32
State Farm Fire And Casualty Company
NEF(11-19-2021 03:40:58 PM) Notice/Notice of Appearance
Filing
11/19/2021-15:44
State Farm Fire And Casualty Company
Notice/Notice of Appearance
Filing
11/19/2021-15:40
State Farm Fire And Casualty Company
Order/Order Cover Sheet $25.00
Filing
11/19/2021-15:40
Leap, Robert W
ADR/Notice of ADR
Action
03/01/2021-08:42
Leap, Robert W
ADR/Alternative Dispute Resolution (Workflow)
Action
12/07/2020-10:40
03/01/2021-10:40
Leap, Robert W
NEF(12-01-2020 08:42:39 AM) ADR/Notice of ADR
Filing
12/01/2020-08:42
State Farm Fire And Casualty Company
NEF(06-10-2020 11:31:40 AM) Notice/Notice of Appearance
Filing
06/10/2020-11:54
State Farm Fire And Casualty Company
Notice of Appearance for State Farm Fire And Casualty Compan
Filing
06/10/2020-11:31
State Farm Fire And Casualty Company
State Farm Fire And Casualty Company's Answer/JTD
Filing
06/10/2020-11:31
Leap, Robert W
Summons & Complaint
Filing
05/11/2020-10:40
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
11/19/2021
641349
COCMRR
PY
$25.00
05/12/2020
618606
COCAMW
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
Harrell, John D. Sr.
(Inactive)
2000 Sam Rittenberg Blvd Suite 2001 Charleston SC 29407
Alternate Mediator
12/01/2020
Koon, Kerry W.
147 Wappoo Creek Drive, Ste. 203 Charleston SC 29412
Plaintiff Attorney
05/12/2020
Leap, Robert W
Plaintiff
11/22/2021
Leap, Teresa G
Plaintiff
05/12/2020
Leap, Robert W
Plaintiff
11/22/2021
Koon, Kerry W.
147 Wappoo Creek Drive, Ste. 203 Charleston SC 29412
Plaintiff Attorney
05/12/2020
Leap, Teresa G
Plaintiff
05/12/2020
Koon, Kerry W.
147 Wappoo Creek Drive, Ste. 203 Charleston SC 29412
Plaintiff Attorney
05/12/2020
McTighe Mellen, Mary Kathleen
151 Meeting Street Suite 600 Charleston SC 294012239
Defendant Attorney
11/19/2021
State Farm Fire And Casualty Company
Defendant
11/19/2021
Norris, Charles R.
PO Box 1806 Charleston SC 29402
Defendant Attorney
06/10/2020
State Farm Fire And Casualty Company
Defendant
11/19/2021
Simmons, John S.
(Inactive)
1711 Pickens St. Columbia SC 29201
Mediator
12/01/2020
State Farm Fire And Casualty Company
Defendant
11/19/2021
McTighe Mellen, Mary Kathleen
151 Meeting Street Suite 600 Charleston SC 294012239
Defendant Attorney
11/19/2021
Norris, Charles R.
PO Box 1806 Charleston SC 29402
Defendant Attorney
06/10/2020
Label
Label
Label
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
State Farm Fire And Casualty Company
NEF(12-20-2021 01:15:02 PM) Notice/Other
Filing
12/20/2021-13:40
State Farm Fire And Casualty Company
Notice Of Change Of Address For Atty Mellen & Norris
Filing
12/20/2021-13:15
State Farm Fire And Casualty Company
NEF(11-19-2021 05:32:44 PM) Order/Scheduling Order
Filing
11/19/2021-17:33
State Farm Fire And Casualty Company
Order/Scheduling Order
Order
11/19/2021-17:32
State Farm Fire And Casualty Company
NEF(11-19-2021 03:40:58 PM) Notice/Notice of Appearance
Filing
11/19/2021-15:44
State Farm Fire And Casualty Company
Notice/Notice of Appearance
Filing
11/19/2021-15:40
State Farm Fire And Casualty Company
Order/Order Cover Sheet $25.00
Filing
11/19/2021-15:40
Leap, Robert W
ADR/Notice of ADR
Action
03/01/2021-08:42
Leap, Robert W
ADR/Alternative Dispute Resolution (Workflow)
Action
12/07/2020-10:40
03/01/2021-10:40
Leap, Robert W
NEF(12-01-2020 08:42:39 AM) ADR/Notice of ADR
Filing
12/01/2020-08:42
State Farm Fire And Casualty Company
NEF(06-10-2020 11:31:40 AM) Notice/Notice of Appearance
Filing
06/10/2020-11:54
State Farm Fire And Casualty Company
Notice of Appearance for State Farm Fire And Casualty Compan
Filing
06/10/2020-11:31
State Farm Fire And Casualty Company
State Farm Fire And Casualty Company's Answer/JTD
Filing
06/10/2020-11:31
Leap, Robert W
Summons & Complaint
Filing
05/11/2020-10:40
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
11/19/2021
641349
COCMRR
PY
$25.00
05/12/2020
618606
COCAMW
PY
$150.00
Add Case Notes
note goes here
Secured?