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
Octopus LLC VS Berenyi Incorporated
Case Number:
2019CP1001188
Court Agency:
Common Pleas
Filed Date:
03/08/2019
Case Type:
Common Pleas
Case Sub Type:
Other/Malpract 299
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:
04/05/2021
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
Berenyi Inc
Defendant
05/08/2019
Berenyi Incorporated
Defendant
03/08/2019
D'Alemberte, Gabrielle
(Inactive)
570 Flambeau Retreat Mt. Pleasant SC 29464
Mediator
10/04/2019
Hughes, Joel Steve
(Inactive)
5205 Forest Dr Columbia SC 29206
Alternate Mediator
10/04/2019
Kotz, Tasha Jean
125 Wappoo Creek Drive Building G Suite 102 Charleston SC 29412
Plaintiff Attorney
10/09/2019
Octopus LLC
Plaintiff
04/05/2021
Octopus LLC
Plaintiff
04/05/2021
Kotz, Tasha Jean
125 Wappoo Creek Drive Building G Suite 102 Charleston SC 29412
Plaintiff Attorney
10/09/2019
Westbrook, Edward J.
1037 Chuck Dawley Blvd. Building A Mt. Pleasant SC 29464
Plaintiff Attorney
03/08/2019
Sperry, Paul Eliot
40 Calhoun Street Suite 400 Charleston SC 29401
Defendant Attorney
09/24/2019
Westbrook, Edward J.
1037 Chuck Dawley Blvd. Building A Mt. Pleasant SC 29464
Plaintiff Attorney
03/08/2019
Octopus LLC
Plaintiff
04/05/2021
Actions
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Berenyi Incorporated
NEF(04-05-2021 12:19:38 PM) Stipulation Of Dismissal
Filing
04/05/2021-13:05
Berenyi Incorporated
Stipulation Of Dismissal With Prejudice
Filing
04/05/2021-12:19
04/05/2021-12:19
Octopus LLC
ADR/Notice of ADR
Action
01/02/2020-08:31
04/05/2021-08:31
Octopus LLC
Notice of Appearance of Atty Tasha Kotz
Filing
10/04/2019-16:20
04/05/2021-16:20
Octopus LLC
ADR/Alternative Dispute Resolution (Workflow)
Action
10/04/2019-11:05
01/02/2020-11:05
Octopus LLC
Archived Document
Filing
10/04/2019-00:00
04/05/2021-00:00
Westbrook, Edward J.
Archived Document
Filing
10/04/2019-00:00
04/05/2021-00:00
Sperry, Paul Eliot
Archived Document
Filing
10/04/2019-00:00
04/05/2021-00:00
Hughes, Joel Steve
Archived Document
Filing
10/04/2019-00:00
04/05/2021-00:00
Sperry, Paul Eliot
10/28/2019_MOTION_Roster/Notice of Motions Roster Publicatio
Action
09/24/2019-08:35
04/05/2021-08:35
Westbrook, Edward J.
10/28/2019_MOTION_Roster/Notice of Motions Roster Publicatio
Action
09/24/2019-08:35
04/05/2021-08:35
Octopus LLC
Opposition to Motion to Dismiss
Filing
06/27/2019-11:44
04/05/2021-11:44
Berenyi Inc
Motion/Motion Filing Fee
Filing
05/08/2019-14:43
04/05/2021-14:43
Defnt Answer to Complaint & Crt/Srv
Filing
05/08/2019-12:30
04/05/2021-12:30
Sperry, Paul Eliot
Defnt Memo In Support of Motion/Dismiss & Crt/Srv
Filing
05/08/2019-12:25
04/05/2021-12:25
Sperry, Paul Eliot
Defnt Motion/Dismiss & Crt/Srv
Motion
05/08/2019-12:24
10/31/2019-12:24
Affidavit Of Service
Filing
03/18/2019-16:28
04/05/2021-16:28
Affidavit of Howard D Althen P.E.
Filing
03/08/2019-14:41
04/05/2021-14:41
Octopus LLC
Summons & Complaint
Filing
03/08/2019-11:04
04/05/2021-11:04
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
SCJD Filing Fee Proviso $50 / $25
SCJDPV
$50.00
$50.00
Motion/Order Filing Fee $25
MOTION
$25.00
$25.00
Civil Filing Fee State 56%
CVFFST
$56.00
$56.00
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
05/08/2019
602718
COCSRJ
PY
$25.00
03/08/2019
600091
coceba
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
Berenyi Inc
Defendant
05/08/2019
Berenyi Incorporated
Defendant
03/08/2019
D'Alemberte, Gabrielle
(Inactive)
570 Flambeau Retreat Mt. Pleasant SC 29464
Mediator
10/04/2019
Hughes, Joel Steve
(Inactive)
5205 Forest Dr Columbia SC 29206
Alternate Mediator
10/04/2019
Kotz, Tasha Jean
125 Wappoo Creek Drive Building G Suite 102 Charleston SC 29412
Plaintiff Attorney
10/09/2019
Octopus LLC
Plaintiff
04/05/2021
Octopus LLC
Plaintiff
04/05/2021
Kotz, Tasha Jean
125 Wappoo Creek Drive Building G Suite 102 Charleston SC 29412
Plaintiff Attorney
10/09/2019
Westbrook, Edward J.
1037 Chuck Dawley Blvd. Building A Mt. Pleasant SC 29464
Plaintiff Attorney
03/08/2019
Sperry, Paul Eliot
40 Calhoun Street Suite 400 Charleston SC 29401
Defendant Attorney
09/24/2019
Westbrook, Edward J.
1037 Chuck Dawley Blvd. Building A Mt. Pleasant SC 29464
Plaintiff Attorney
03/08/2019
Octopus LLC
Plaintiff
04/05/2021
Label
Label
Label
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Berenyi Incorporated
NEF(04-05-2021 12:19:38 PM) Stipulation Of Dismissal
Filing
04/05/2021-13:05
Berenyi Incorporated
Stipulation Of Dismissal With Prejudice
Filing
04/05/2021-12:19
04/05/2021-12:19
Octopus LLC
ADR/Notice of ADR
Action
01/02/2020-08:31
04/05/2021-08:31
Octopus LLC
Notice of Appearance of Atty Tasha Kotz
Filing
10/04/2019-16:20
04/05/2021-16:20
Octopus LLC
ADR/Alternative Dispute Resolution (Workflow)
Action
10/04/2019-11:05
01/02/2020-11:05
Octopus LLC
Archived Document
Filing
10/04/2019-00:00
04/05/2021-00:00
Westbrook, Edward J.
Archived Document
Filing
10/04/2019-00:00
04/05/2021-00:00
Sperry, Paul Eliot
Archived Document
Filing
10/04/2019-00:00
04/05/2021-00:00
Hughes, Joel Steve
Archived Document
Filing
10/04/2019-00:00
04/05/2021-00:00
Sperry, Paul Eliot
10/28/2019_MOTION_Roster/Notice of Motions Roster Publicatio
Action
09/24/2019-08:35
04/05/2021-08:35
Westbrook, Edward J.
10/28/2019_MOTION_Roster/Notice of Motions Roster Publicatio
Action
09/24/2019-08:35
04/05/2021-08:35
Octopus LLC
Opposition to Motion to Dismiss
Filing
06/27/2019-11:44
04/05/2021-11:44
Berenyi Inc
Motion/Motion Filing Fee
Filing
05/08/2019-14:43
04/05/2021-14:43
Defnt Answer to Complaint & Crt/Srv
Filing
05/08/2019-12:30
04/05/2021-12:30
Sperry, Paul Eliot
Defnt Memo In Support of Motion/Dismiss & Crt/Srv
Filing
05/08/2019-12:25
04/05/2021-12:25
Sperry, Paul Eliot
Defnt Motion/Dismiss & Crt/Srv
Motion
05/08/2019-12:24
10/31/2019-12:24
Affidavit Of Service
Filing
03/18/2019-16:28
04/05/2021-16:28
Affidavit of Howard D Althen P.E.
Filing
03/08/2019-14:41
04/05/2021-14:41
Octopus LLC
Summons & Complaint
Filing
03/08/2019-11:04
04/05/2021-11:04
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
SCJD Filing Fee Proviso $50 / $25
SCJDPV
$50.00
$50.00
Motion/Order Filing Fee $25
MOTION
$25.00
$25.00
Civil Filing Fee State 56%
CVFFST
$56.00
$56.00
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
05/08/2019
602718
COCSRJ
PY
$25.00
03/08/2019
600091
coceba
PY
$150.00
Add Case Notes
note goes here
Secured?