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


Christopher L Chipley , plaintiff, et al VS Jehu M Molten , defendant, et al
Case Number: 2017CP1001598 Court Agency: Common Pleas Filed Date: 03/30/2017
Case Type: Common Pleas Case Sub Type: Mechanic's Lien 430 File Type: Jury
Status: Settled Assigned Judge: Clerk Of Court C P, G S, And Family Court
Disposition: Withdrawn or Settled by Parties Disposition Date: 05/20/2020 Disposition Judge: Clerk Of Court C P, G S, And Family Court
Original Source Doc: Original Case #: Restore Reason: Reopen Case for Rule 40J
Judgment Number: Court Roster:

Case Parties
Click the icon to show associated parties.
NameAddressRaceSexYear Of BirthParty TypeParty StatusLast Updated
Brees, Maria Kiehling(Inactive) 800 Wappoo Road Suite A Charleston SC 29407Plaintiff Attorney06/04/2018
Bruner, Benjamin C. PO Box 61110 Columbia SC 292601110Defendant Attorney12/19/2018
Carrington, Samuel Lindsay 408 East North Street Greenville SC 29601Defendant Attorney06/09/2017
Chipley, Christopher L Plaintiff05/22/2020
Chipley Associates Plaintiff03/30/2017
Door Systems of Charleston LLC(Inactive) Defendant03/30/2017
Energy One America LLC Defendant03/30/2017
Lambert, William Grayson(Inactive) South Carolina State House 1100 Gervais Street Columbia SC 29201Defendant Attorney03/30/2017
Macneille, Douglas Whitsett PO Drawer 5706 Hilton Head Island SC 299385706Defendant Attorney03/30/2017
McGee, Justin M. 537 Folly Road Charleston SC 29412Plaintiff Attorney05/20/2019
Molten, Hugh Defendant03/30/2017
Molten, Jehu M Defendant05/22/2020
Myrick, James Dunbar(Inactive) PO Box 999 Charleston SC 294020999Alternate Mediator06/04/2018
Overhead Door Co of Charleston(Inactive) Defendant03/30/2017
Page, James Martin 339 Heyward Street 2Nd Floor Columbia SC 29201Defendant Attorney02/11/2020
tagtmeyer, douglas Lee(Inactive) 4600 East Lake Blvd. Birmingham AL 35217Mediator03/30/2017
TD Bank N A Defendant06/09/2017
Varnado, Robert Bratton PO Box 387 36 Broad Street., Suite 200 Charleston SC 29402Defendant Attorney01/15/2019

Tax Map Information
Agency nameTax Map NumberTax Map Description
Common Pleas5141100221

Associated Cases
AgencyCase #ExternalRelationshipDescriptionCase Filed DateDisposition DateCase StatusDisposition
Common Pleas2015CP1002617NAssociated by Rule 40J05/07/201503/09/2017DismissedDismissed per Rule 40J
Common Pleas2017LP1000343NLPAssociated by Case Transfer To03/30/201705/20/2020CancelledLP Cancelled

Actions
NameDescriptionTypeMotion RosterBegin DateCompletion DateDocuments
Molten, Jehu MNEF(05-20-2020 04:47:44 PM) Stipulation Of DismissalFiling05/22/2020-10:40CMS Image Available Icon
Molten, Jehu MStipulation Of DismissalFiling05/20/2020-16:47CMS Image Available Icon
Molten, Jehu MCancellation Of Lis PendensFiling05/20/2020-16:47CMS Image Available Icon
Macneille, Douglas Whitsett2/17/2020_JRY_Roster/Notice of Case Roster Publication SentAction02/11/2020-08:3105/20/2020-08:31
Varnado, Robert Bratton2/17/2020_JRY_Roster/Notice of Case Roster Publication SentAction02/11/2020-08:3105/20/2020-08:31
Page, James Martin2/17/2020_JRY_Roster/Notice of Case Roster Publication SentAction02/11/2020-08:3105/20/2020-08:31
Carrington, Samuel Lindsay2/17/2020_JRY_Roster/Notice of Case Roster Publication SentAction02/11/2020-08:3105/20/2020-08:31
McGee, Justin M.2/17/2020_JRY_Roster/Notice of Case Roster Publication SentAction02/11/2020-08:3105/20/2020-08:31
Bruner, Benjamin C.2/17/2020_JRY_Roster/Notice of Case Roster Publication SentAction02/11/2020-08:3105/20/2020-08:31
Bruner, Benjamin C.10/7/2019_JRY_Roster/Notice of Case Roster Publication SentAction10/01/2019-08:4805/20/2020-08:48
McGee, Justin M.10/7/2019_JRY_Roster/Notice of Case Roster Publication SentAction10/01/2019-08:4805/20/2020-08:48
Carrington, Samuel Lindsay10/7/2019_JRY_Roster/Notice of Case Roster Publication SentAction10/01/2019-08:4805/20/2020-08:48
Page, James Martin10/7/2019_JRY_Roster/Notice of Case Roster Publication SentAction10/01/2019-08:4805/20/2020-08:48
Varnado, Robert Bratton10/7/2019_JRY_Roster/Notice of Case Roster Publication SentAction10/01/2019-08:4805/20/2020-08:48
Macneille, Douglas Whitsett10/7/2019_JRY_Roster/Notice of Case Roster Publication SentAction10/01/2019-08:4805/20/2020-08:48
Affidavit of Mailing and Proof/Svc & Crt/Srv (2)Filing09/09/2019-09:4005/20/2020-09:40CMS Image Available Icon
Acceptance Of Service & Crt/SrvFiling09/09/2019-09:3905/20/2020-09:39CMS Image Available Icon
Crtn Dfnts Amended Answer And Counterclaim, crt/srvFiling08/09/2019-09:3705/20/2020-09:37CMS Image Available Icon
Summons to CounterclaimFiling08/09/2019-09:3505/20/2020-09:35CMS Image Available Icon
Order-Defnts Motion to Amend is GrantedOrder06/12/2019-17:3805/20/2020-17:38CMS Image Available Icon
Macneille, Douglas Whitsett6/10/2019_MOTION_Roster/Notice of Motions Roster PublicationAction05/20/2019-14:3405/20/2020-14:34
Varnado, Robert Bratton6/10/2019_MOTION_Roster/Notice of Motions Roster PublicationAction05/20/2019-14:3405/20/2020-14:34
Page, James Martin6/10/2019_MOTION_Roster/Notice of Motions Roster PublicationAction05/20/2019-14:3405/20/2020-14:34
Carrington, Samuel Lindsay6/10/2019_MOTION_Roster/Notice of Motions Roster PublicationAction05/20/2019-14:3405/20/2020-14:34
McGee, Justin M.6/10/2019_MOTION_Roster/Notice of Motions Roster PublicationAction05/20/2019-14:3405/20/2020-14:34
Bruner, Benjamin C.6/10/2019_MOTION_Roster/Notice of Motions Roster PublicationAction05/20/2019-14:3405/20/2020-14:34
Molten, Jehu MMotion/Motion Filing FeeFiling02/11/2019-11:5605/20/2020-11:56
Bruner, Benjamin C.Defnt Motion/Amend & Crt/SrvMotion02/11/2019-09:3306/11/2019-09:33CMS Image Available Icon
Bruner, Benjamin C.1/21/2019_JRY_Roster/Notice of Case Roster Publication SentAction01/15/2019-07:5905/20/2020-07:59
McGee, Justin M.1/21/2019_JRY_Roster/Notice of Case Roster Publication SentAction01/15/2019-07:5905/20/2020-07:59
Carrington, Samuel Lindsay1/21/2019_JRY_Roster/Notice of Case Roster Publication SentAction01/15/2019-07:5905/20/2020-07:59
Macneille, Douglas Whitsett1/21/2019_JRY_Roster/Notice of Case Roster Publication SentAction01/15/2019-07:5905/20/2020-07:59
Varnado, Robert Bratton1/21/2019_JRY_Roster/Notice of Case Roster Publication SentAction01/15/2019-07:5905/20/2020-07:59
Page, James Martin1/21/2019_JRY_Roster/Notice of Case Roster Publication SentAction01/15/2019-07:5905/20/2020-07:59
Molten, Jehu MOrder Substituting Atty Bruner in place of Varnado, crt/srvOrder12/18/2018-13:5405/20/2020-13:54CMS Image Available Icon
Certificate Of MailingFiling08/20/2018-09:0205/20/2020-09:02CMS Image Available Icon
Consent Scheduling OrderOrder06/01/2018-11:2505/20/2020-11:25CMS Image Available Icon
Chipley, Christopher LOrder/Substitution Of Counsel-McGee in place of BreesOrder06/01/2018-11:0905/20/2020-11:09CMS Image Available Icon
Molten, Jehu MOrder/Order Filing FeeFiling06/01/2018-10:3405/20/2020-10:34
Brees, Maria Kiehling5/29/2018_JRY_Roster/Notice of Case Roster Publication SentAction05/24/2018-08:0505/20/2020-08:05
Page, James Martin5/29/2018_JRY_Roster/Notice of Case Roster Publication SentAction05/24/2018-08:0505/20/2020-08:05
Varnado, Robert Bratton5/29/2018_JRY_Roster/Notice of Case Roster Publication SentAction05/24/2018-08:0505/20/2020-08:05
Macneille, Douglas Whitsett5/29/2018_JRY_Roster/Notice of Case Roster Publication SentAction05/24/2018-08:0505/20/2020-08:05
Carrington, Samuel Lindsay5/29/2018_JRY_Roster/Notice of Case Roster Publication SentAction05/24/2018-08:0505/20/2020-08:05
Carrington, Samuel LindsayRoster/Notice of Motions Roster Publication SentAction08/17/2017-09:0205/20/2020-09:02
Macneille, Douglas WhitsettRoster/Notice of Motions Roster Publication SentAction08/17/2017-09:0205/20/2020-09:02
Varnado, Robert BrattonRoster/Notice of Motions Roster Publication SentAction08/17/2017-09:0205/20/2020-09:02
Page, James MartinRoster/Notice of Motions Roster Publication SentAction08/17/2017-09:0205/20/2020-09:02
Brees, Maria KiehlingRoster/Notice of Motions Roster Publication SentAction08/17/2017-09:0205/20/2020-09:02
TD Bank N AMotion/Motion Filing FeeFiling06/09/2017-12:1305/20/2020-12:13
Carrington, Samuel LindsayMotion/Summary Judgment & crt/srvMotion06/09/2017-10:2009/25/2017-10:20CMS Image Available Icon
Molten, Jehu MOrder/Order to RestoreFiling03/30/2017-10:1505/20/2020-10:15CMS Image Available Icon

Financials
Summary
Fine/Costs:$226.00Total Paid for fine/costs:$226.00Balance Due:$0.00

Costs
DescriptionCost CodeAmountCharge ActionDisbursed Amount
Civil Filing Fee County 44%/100%CVFFCN$44.00$44.00
Civil Filing Fee State 56%CVFFST$56.00$56.00
Motion/Order Filing Fee $25MOTION$25.00$25.00
SCJD Filing Fee Proviso $50 / $25SCJDPV$50.00$50.00
Cancellation of Lis PendensCANCLP$1.00$1.00
Motion/Order Filing Fee $25MOTION$25.00$25.00
Motion/Order Filing Fee $25MOTION$25.00$25.00

Payments
Payment DateReceipt NumberEntered ByTransaction Type CodePayment Amount
05/22/2020618926COCAMWPY$1.00
02/11/2019598987COCMRRPY$25.00
06/01/2018589428COCCMBPY$25.00
06/09/2017575035COCMRRPY$25.00
03/30/2017572141COCMRRPY$150.00