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


Mejia Drywall LLC VS Centerpointe Construction SC LLC
Case Number: 2018CP1004307 Court Agency: Common Pleas Filed Date: 08/30/2018
Case Type: Common Pleas Case Sub Type: Debt Collection 110 File Type: Jury
Status: Dismissed Assigned Judge: Clerk Of Court C P, G S, And Family Court
Disposition: Dismissed per Rule 40J Disposition Date: 03/13/2020 Disposition Judge: McCoy, Jennifer B.
Original Source Doc: Original Case #:
Judgment Number: Court Roster:

Case Parties
Click the icon to show associated parties.
NameAddressRaceSexYear Of BirthParty TypeParty StatusLast Updated
Centerpointe Construction SC LLC Defendant08/30/2018
Charleston Hotel Inc Defendant08/31/2018
Closser, Zachary James PO Box 40578 Charleston SC 294230578Plaintiff Attorney08/30/2018
Cole, Andrew N. PO Box 11549 Columbia SC 29211Defendant Attorney10/16/2018
Haselden, Andrew Elliott(Inactive) 215 East Bay Street Suite 303 Charleston SC 29401Mediator03/27/2019
Mejia Drywall LLC Plaintiff03/13/2020
Wall, Susan Taylor(Inactive) 40 Calhoun Street Suite 350 Charleston SC 29401Alternate Mediator03/27/2019
Williams, James Lloyd 1330 Lady Street Sixth Floor Columbia SC 29201Defendant Attorney10/16/2018

Actions
NameDescriptionTypeMotion RosterBegin DateCompletion DateDocuments
Mejia Drywall LLCNEF(03-13-2020 03:22:42 PM) Order/Dismissal Rule 40JFiling03/13/2020-15:22CMS Image Available Icon
Mejia Drywall LLCConsent Order of Dismissal Rule 40JOrder03/13/2020-15:22CMS Image Available Icon
Mejia Drywall LLCNEF(03-10-2020 03:00:23 PM) Proposed Order/Dismissal Rul...Filing03/10/2020-15:5903/13/2020-15:59CMS Image Available Icon
Mejia Drywall LLCOrder/Order Cover Sheet $25.00Filing03/10/2020-15:0003/13/2020-15:00
Closser, Zachary James3/16/2020_JRY_Roster/Notice of Case Roster Publication SentAction03/10/2020-08:3803/13/2020-08:38
Cole, Andrew N.3/16/2020_JRY_Roster/Notice of Case Roster Publication SentAction03/10/2020-08:3803/13/2020-08:38
Williams, James Lloyd3/16/2020_JRY_Roster/Notice of Case Roster Publication SentAction03/10/2020-08:3803/13/2020-08:38
Order Regarding ADR Compliance & Scheduling OrderOrder08/02/2019-11:0903/13/2020-11:09CMS Image Available Icon
Mejia Drywall LLCADR/Notice of ADRAction06/25/2019-09:1903/13/2020-09:19
Mejia Drywall LLCADR/Alternative Dispute Resolution (Workflow)Action03/28/2019-14:2206/25/2019-14:22
Mejia Drywall LLCArchived DocumentFiling03/27/2019-00:0003/13/2020-00:00
Williams, James LloydArchived DocumentFiling03/27/2019-00:0003/13/2020-00:00
Cole, Andrew N.Archived DocumentFiling03/27/2019-00:0003/13/2020-00:00
Haselden, Andrew ElliottArchived DocumentFiling03/27/2019-00:0003/13/2020-00:00
Wall, Susan TaylorArchived DocumentFiling03/27/2019-00:0003/13/2020-00:00
Closser, Zachary JamesArchived DocumentFiling03/27/2019-00:0003/13/2020-00:00
Answer of Defendants, Jury Trial Demanded, crt/srvFiling11/08/2018-14:2103/13/2020-14:21CMS Image Available Icon
Centerpointe Construction SC LLCNotice of Appearance of Atty Cole & Atty Williams, crt/srvFiling10/15/2018-15:1903/13/2020-15:19CMS Image Available Icon
Affidavit Of Service (2)Filing09/20/2018-09:3703/13/2020-09:37CMS Image Available Icon
Mejia Drywall LLCSummons & ComplaintFiling08/30/2018-14:2103/13/2020-14:21CMS Image Available Icon

Financials
Summary
Fine/Costs:$175.00Total Paid for fine/costs:$175.00Balance Due:$0.00

Costs
DescriptionCost CodeAmountCharge ActionDisbursed Amount
Motion/Order Filing Fee $25MOTION$25.00$25.00
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 / $25SCJDPV$50.00$50.00

Payments
Payment DateReceipt NumberEntered ByTransaction Type CodePayment Amount
03/10/2020616533COCMRRPY$25.00
08/30/2018592990COCJSJPY$150.00