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
Charlise Jennings VS North Charleston Coliseum , defendant, et al
Case Number:
2019CP1002369
Court Agency:
Common Pleas
Filed Date:
05/08/2019
Case Type:
Common Pleas
Case Sub Type:
Premises Liab 330
File Type:
Jury
Status:
Pending
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
Austen, Jon Lawrence
1629 Meeting Street Suite A Charleston SC 29405
Mediator
10/08/2020
Charleston County
(Inactive)
Defendant
08/02/2019
Wilson, Jenkins Heyward
13 North Adgers Wharf Charleston SC 29401
Defendant Attorney
06/20/2019
Davis, Donald Jay Jr.
(Inactive)
PO Box 993 Charleston SC 29402
Mediator
12/04/2019
Jennings, Charlise
Plaintiff
05/29/2020
Ricker, Brice Eugene
8086 Rivers Avenue, Suite A North Charleston SC 29406
Plaintiff Attorney
05/08/2019
North Charleston City of
(Inactive)
Defendant
08/02/2019
North Charleston Coliseum
(Inactive)
Defendant
08/02/2019
Ricker, Brice Eugene
8086 Rivers Avenue, Suite A North Charleston SC 29406
Plaintiff Attorney
05/08/2019
Jennings, Charlise
Plaintiff
05/29/2020
Ruff, Harley Delleney
(Inactive)
17 Professional Village Cir. Beaufort SC 29907
Alternate Mediator
12/04/2019
SMG Holdings LLC
Defendant
08/02/2019
Thompson, Joseph DuRant III
111 Coleman Boulevard, Suite 301 Mount Pleasant SC 29446
Defendant Attorney
09/23/2019
Thompson, Joseph DuRant III
111 Coleman Boulevard, Suite 301 Mount Pleasant SC 29446
Defendant Attorney
09/23/2019
SMG Holdings LLC
Defendant
08/02/2019
Wilson, Jenkins Heyward
13 North Adgers Wharf Charleston SC 29401
Defendant Attorney
06/20/2019
Charleston County
(Inactive)
Defendant
08/02/2019
Actions
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Jennings, Charlise
NEF(10-08-2020 01:18:08 PM) ADR/Proof of ADR
Filing
10/08/2020-13:18
Jennings, Charlise
Proof of ADR At an Impasse
Action
10/08/2020-13:18
Wilson, Jenkins Heyward
5/29/2020_MOTION_Roster/Notice of Motions Roster Publication
Action
05/19/2020-11:25
Thompson, Joseph DuRant III
5/29/2020_MOTION_Roster/Notice of Motions Roster Publication
Action
05/19/2020-11:25
Ricker, Brice Eugene
5/29/2020_MOTION_Roster/Notice of Motions Roster Publication
Action
05/19/2020-11:25
Jennings, Charlise
NEF(03-18-2020 02:49:40 PM) Motion/Compel
Filing
03/18/2020-14:54
Jennings, Charlise
Motion/Compel Discovery
Motion
03/18/2020-14:49
05/20/2020-14:49
Jennings, Charlise
NEF(03-05-2020 04:41:21 PM) Order/Scheduling Order
Filing
03/05/2020-16:41
Jennings, Charlise
Order/Scheduling Order
Order
03/05/2020-16:41
Jennings, Charlise
NEF(03-04-2020 11:18:29 AM) Proposed Order/Scheduling Or...
Filing
03/04/2020-13:39
Jennings, Charlise
Order/Order Cover Sheet $25.00
Filing
03/04/2020-11:18
Jennings, Charlise
ADR/Notice of ADR
Action
03/03/2020-09:33
10/08/2020-09:33
SMG Holdings LLC
NEF(01-03-2020 04:37:14 PM) Offer Of Judgment
Filing
01/06/2020-08:42
SMG Holdings LLC
Offer Of Judgment
Filing
01/03/2020-16:37
Jennings, Charlise
ADR/Alternative Dispute Resolution (Workflow)
Action
12/04/2019-11:32
03/03/2020-11:32
Jennings, Charlise
NEF(12-04-2019 09:33:45 AM) ADR/Notice of ADR
Filing
12/04/2019-09:33
SMG Holdings LLC
Answer To Amended Complaint, Jury Trial Demanded, crt/srv
Filing
09/20/2019-12:27
Amended Summons And Complaint
Filing
07/30/2019-14:51
Consent Order to Amend Complaint
Order
07/30/2019-14:50
Jennings, Charlise
Order/Order Filing Fee
Filing
07/24/2019-11:15
Affidavit Of Service (3)
Filing
06/21/2019-09:59
Charleston County
Answer, crt/mailing
Filing
06/19/2019-15:04
Jennings, Charlise
Summons & Complaint
Filing
05/08/2019-11:28
Financials
Summary
Fine/Costs:
$225.00
Total Paid for fine/costs:
$225.00
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
Motion/Order Filing Fee $25
MOTION
$25.00
$25.00
Motion/Order Filing Fee $25
MOTION
$25.00
$25.00
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
03/18/2020
617006
COCDTS
PY
$25.00
03/04/2020
616189
COCMRR
PY
$25.00
07/24/2019
605855
COCCAT
PY
$25.00
05/08/2019
602688
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
Austen, Jon Lawrence
1629 Meeting Street Suite A Charleston SC 29405
Mediator
10/08/2020
Charleston County
(Inactive)
Defendant
08/02/2019
Wilson, Jenkins Heyward
13 North Adgers Wharf Charleston SC 29401
Defendant Attorney
06/20/2019
Davis, Donald Jay Jr.
(Inactive)
PO Box 993 Charleston SC 29402
Mediator
12/04/2019
Jennings, Charlise
Plaintiff
05/29/2020
Ricker, Brice Eugene
8086 Rivers Avenue, Suite A North Charleston SC 29406
Plaintiff Attorney
05/08/2019
North Charleston City of
(Inactive)
Defendant
08/02/2019
North Charleston Coliseum
(Inactive)
Defendant
08/02/2019
Ricker, Brice Eugene
8086 Rivers Avenue, Suite A North Charleston SC 29406
Plaintiff Attorney
05/08/2019
Jennings, Charlise
Plaintiff
05/29/2020
Ruff, Harley Delleney
(Inactive)
17 Professional Village Cir. Beaufort SC 29907
Alternate Mediator
12/04/2019
SMG Holdings LLC
Defendant
08/02/2019
Thompson, Joseph DuRant III
111 Coleman Boulevard, Suite 301 Mount Pleasant SC 29446
Defendant Attorney
09/23/2019
Thompson, Joseph DuRant III
111 Coleman Boulevard, Suite 301 Mount Pleasant SC 29446
Defendant Attorney
09/23/2019
SMG Holdings LLC
Defendant
08/02/2019
Wilson, Jenkins Heyward
13 North Adgers Wharf Charleston SC 29401
Defendant Attorney
06/20/2019
Charleston County
(Inactive)
Defendant
08/02/2019
Label
Label
Label
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Jennings, Charlise
NEF(10-08-2020 01:18:08 PM) ADR/Proof of ADR
Filing
10/08/2020-13:18
Jennings, Charlise
Proof of ADR At an Impasse
Action
10/08/2020-13:18
Wilson, Jenkins Heyward
5/29/2020_MOTION_Roster/Notice of Motions Roster Publication
Action
05/19/2020-11:25
Thompson, Joseph DuRant III
5/29/2020_MOTION_Roster/Notice of Motions Roster Publication
Action
05/19/2020-11:25
Ricker, Brice Eugene
5/29/2020_MOTION_Roster/Notice of Motions Roster Publication
Action
05/19/2020-11:25
Jennings, Charlise
NEF(03-18-2020 02:49:40 PM) Motion/Compel
Filing
03/18/2020-14:54
Jennings, Charlise
Motion/Compel Discovery
Motion
03/18/2020-14:49
05/20/2020-14:49
Jennings, Charlise
NEF(03-05-2020 04:41:21 PM) Order/Scheduling Order
Filing
03/05/2020-16:41
Jennings, Charlise
Order/Scheduling Order
Order
03/05/2020-16:41
Jennings, Charlise
NEF(03-04-2020 11:18:29 AM) Proposed Order/Scheduling Or...
Filing
03/04/2020-13:39
Jennings, Charlise
Order/Order Cover Sheet $25.00
Filing
03/04/2020-11:18
Jennings, Charlise
ADR/Notice of ADR
Action
03/03/2020-09:33
10/08/2020-09:33
SMG Holdings LLC
NEF(01-03-2020 04:37:14 PM) Offer Of Judgment
Filing
01/06/2020-08:42
SMG Holdings LLC
Offer Of Judgment
Filing
01/03/2020-16:37
Jennings, Charlise
ADR/Alternative Dispute Resolution (Workflow)
Action
12/04/2019-11:32
03/03/2020-11:32
Jennings, Charlise
NEF(12-04-2019 09:33:45 AM) ADR/Notice of ADR
Filing
12/04/2019-09:33
SMG Holdings LLC
Answer To Amended Complaint, Jury Trial Demanded, crt/srv
Filing
09/20/2019-12:27
Amended Summons And Complaint
Filing
07/30/2019-14:51
Consent Order to Amend Complaint
Order
07/30/2019-14:50
Jennings, Charlise
Order/Order Filing Fee
Filing
07/24/2019-11:15
Affidavit Of Service (3)
Filing
06/21/2019-09:59
Charleston County
Answer, crt/mailing
Filing
06/19/2019-15:04
Jennings, Charlise
Summons & Complaint
Filing
05/08/2019-11:28
Summary
Fine/Costs:
$225.00
Total Paid for fine/costs:
$225.00
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
Motion/Order Filing Fee $25
MOTION
$25.00
$25.00
Motion/Order Filing Fee $25
MOTION
$25.00
$25.00
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
03/18/2020
617006
COCDTS
PY
$25.00
03/04/2020
616189
COCMRR
PY
$25.00
07/24/2019
605855
COCCAT
PY
$25.00
05/08/2019
602688
COCSRJ
PY
$150.00
Add Case Notes
note goes here
Secured?