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
Matthew Spain VS Setko Concrete LLC
Case Number:
2018CP1003350
Court Agency:
Common Pleas
Filed Date:
07/02/2018
Case Type:
Common Pleas
Case Sub Type:
Breach of Cont 140
File Type:
Jury
Status:
Dismissed
Assigned Judge:
Clerk Of Court C P, G S, And Family Court
Disposition:
Dismissed per Rule 41(a)
Disposition Date:
08/19/2021
Disposition Judge:
Clerk Of Court C P, G S, And Family Court
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
Anderson, Jonathan J.
(Inactive)
PO Box 87 Charleston SC 29402
Mediator
07/02/2018
Farmer, Edward Merritt Jr.
361 N. Shelmore Blvd. Mt. Pleasant SC 29464
Plaintiff Attorney
02/11/2020
Spain, Matthew
Plaintiff
08/20/2021
Ferrara, Paul B. III
8887 Old University Blvd. Ste 201 N. Charleston SC 294069603
Defendant Attorney
02/11/2020
Geletko, Scott
Defendant
07/02/2018
Setko Concrete LLC
Defendant
07/02/2018
Geletko, Scott
Defendant
07/02/2018
Ferrara, Paul B. III
8887 Old University Blvd. Ste 201 N. Charleston SC 294069603
Defendant Attorney
02/11/2020
Johnston, John Clifford
361 N. Shelmore Blvd. Mt. Pleasant SC 29464
Plaintiff Attorney
07/02/2018
Spain, Matthew
Plaintiff
08/20/2021
Saxon, James Carlisle
(Inactive)
PO Box 8002 Anderson County Probate Court Anderson SC 296248002
Alternate Mediator
07/02/2018
Setko Concrete LLC
Defendant
07/02/2018
Ferrara, Paul B. III
8887 Old University Blvd. Ste 201 N. Charleston SC 294069603
Defendant Attorney
02/11/2020
Spain, Matthew
Plaintiff
08/20/2021
Farmer, Edward Merritt Jr.
361 N. Shelmore Blvd. Mt. Pleasant SC 29464
Plaintiff Attorney
02/11/2020
Johnston, John Clifford
361 N. Shelmore Blvd. Mt. Pleasant SC 29464
Plaintiff Attorney
07/02/2018
Associated Cases
Agency
Case #
External
Relationship
Description
Case Filed Date
Disposition Date
Case Status
Disposition
Common Pleas
2015CP1004771
N
Associated by Rule 40J
08/28/2015
02/22/2017
Dismissed
Dismissed per Rule 40J
Actions
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Spain, Matthew
NEF(08-19-2021 05:09:16 PM) Stipulation Of Dismissal
Filing
08/20/2021-09:32
Spain, Matthew
Consent Stipulation Of Dismissal
Filing
08/19/2021-17:09
Johnston, John Clifford
8/23/2021_JRY_Roster/Notice of Case Roster Publication Sent
Action
08/17/2021-10:01
08/19/2021-10:01
Ferrara, Paul B. III
8/23/2021_JRY_Roster/Notice of Case Roster Publication Sent
Action
08/17/2021-10:01
08/19/2021-10:01
Farmer, Edward Merritt Jr.
8/23/2021_JRY_Roster/Notice of Case Roster Publication Sent
Action
08/17/2021-10:01
08/19/2021-10:01
Farmer, Edward Merritt Jr.
7/26/2021_JRY_Roster/Notice of Case Roster Publication Sent
Action
07/13/2021-09:39
08/19/2021-09:39
Johnston, John Clifford
7/26/2021_JRY_Roster/Notice of Case Roster Publication Sent
Action
07/13/2021-09:39
08/19/2021-09:39
Ferrara, Paul B. III
7/26/2021_JRY_Roster/Notice of Case Roster Publication Sent
Action
07/13/2021-09:39
08/19/2021-09:39
Ferrara, Paul B. III
2/17/2020_JRY_Roster/Notice of Case Roster Publication Sent
Action
02/11/2020-08:31
08/19/2021-08:31
Johnston, John Clifford
2/17/2020_JRY_Roster/Notice of Case Roster Publication Sent
Action
02/11/2020-08:31
08/19/2021-08:31
Farmer, Edward Merritt Jr.
2/17/2020_JRY_Roster/Notice of Case Roster Publication Sent
Action
02/11/2020-08:31
08/19/2021-08:31
Spain, Matthew
Consent Order to Restore Case 40(j)
Filing
07/02/2018-15:55
08/19/2021-15:55
Financials
Summary
Fine/Costs:
$150.00
Total Paid for fine/costs:
$150.00
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
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
07/02/2018
590687
COCRLF
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
Anderson, Jonathan J.
(Inactive)
PO Box 87 Charleston SC 29402
Mediator
07/02/2018
Farmer, Edward Merritt Jr.
361 N. Shelmore Blvd. Mt. Pleasant SC 29464
Plaintiff Attorney
02/11/2020
Spain, Matthew
Plaintiff
08/20/2021
Ferrara, Paul B. III
8887 Old University Blvd. Ste 201 N. Charleston SC 294069603
Defendant Attorney
02/11/2020
Geletko, Scott
Defendant
07/02/2018
Setko Concrete LLC
Defendant
07/02/2018
Geletko, Scott
Defendant
07/02/2018
Ferrara, Paul B. III
8887 Old University Blvd. Ste 201 N. Charleston SC 294069603
Defendant Attorney
02/11/2020
Johnston, John Clifford
361 N. Shelmore Blvd. Mt. Pleasant SC 29464
Plaintiff Attorney
07/02/2018
Spain, Matthew
Plaintiff
08/20/2021
Saxon, James Carlisle
(Inactive)
PO Box 8002 Anderson County Probate Court Anderson SC 296248002
Alternate Mediator
07/02/2018
Setko Concrete LLC
Defendant
07/02/2018
Ferrara, Paul B. III
8887 Old University Blvd. Ste 201 N. Charleston SC 294069603
Defendant Attorney
02/11/2020
Spain, Matthew
Plaintiff
08/20/2021
Farmer, Edward Merritt Jr.
361 N. Shelmore Blvd. Mt. Pleasant SC 29464
Plaintiff Attorney
02/11/2020
Johnston, John Clifford
361 N. Shelmore Blvd. Mt. Pleasant SC 29464
Plaintiff Attorney
07/02/2018
Label
Label
Agency
Case #
External
Relationship
Description
Case Filed Date
Disposition Date
Case Status
Disposition
Common Pleas
2015CP1004771
N
Associated by Rule 40J
08/28/2015
02/22/2017
Dismissed
Dismissed per Rule 40J
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Spain, Matthew
NEF(08-19-2021 05:09:16 PM) Stipulation Of Dismissal
Filing
08/20/2021-09:32
Spain, Matthew
Consent Stipulation Of Dismissal
Filing
08/19/2021-17:09
Johnston, John Clifford
8/23/2021_JRY_Roster/Notice of Case Roster Publication Sent
Action
08/17/2021-10:01
08/19/2021-10:01
Ferrara, Paul B. III
8/23/2021_JRY_Roster/Notice of Case Roster Publication Sent
Action
08/17/2021-10:01
08/19/2021-10:01
Farmer, Edward Merritt Jr.
8/23/2021_JRY_Roster/Notice of Case Roster Publication Sent
Action
08/17/2021-10:01
08/19/2021-10:01
Farmer, Edward Merritt Jr.
7/26/2021_JRY_Roster/Notice of Case Roster Publication Sent
Action
07/13/2021-09:39
08/19/2021-09:39
Johnston, John Clifford
7/26/2021_JRY_Roster/Notice of Case Roster Publication Sent
Action
07/13/2021-09:39
08/19/2021-09:39
Ferrara, Paul B. III
7/26/2021_JRY_Roster/Notice of Case Roster Publication Sent
Action
07/13/2021-09:39
08/19/2021-09:39
Ferrara, Paul B. III
2/17/2020_JRY_Roster/Notice of Case Roster Publication Sent
Action
02/11/2020-08:31
08/19/2021-08:31
Johnston, John Clifford
2/17/2020_JRY_Roster/Notice of Case Roster Publication Sent
Action
02/11/2020-08:31
08/19/2021-08:31
Farmer, Edward Merritt Jr.
2/17/2020_JRY_Roster/Notice of Case Roster Publication Sent
Action
02/11/2020-08:31
08/19/2021-08:31
Spain, Matthew
Consent Order to Restore Case 40(j)
Filing
07/02/2018-15:55
08/19/2021-15:55
Summary
Fine/Costs:
$150.00
Total Paid for fine/costs:
$150.00
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
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
07/02/2018
590687
COCRLF
PY
$150.00
Add Case Notes
note goes here
Secured?