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


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.
NameAddressRaceSexYear Of BirthParty TypeParty StatusLast Updated
Berenyi Inc Defendant05/08/2019
Berenyi Incorporated Defendant03/08/2019
D'Alemberte, Gabrielle(Inactive) 570 Flambeau Retreat Mt. Pleasant SC 29464Mediator10/04/2019
Hughes, Joel Steve(Inactive) 5205 Forest Dr Columbia SC 29206Alternate Mediator10/04/2019
Kotz, Tasha Jean 125 Wappoo Creek Drive Building G Suite 102 Charleston SC 29412Plaintiff Attorney10/09/2019
Octopus LLC Plaintiff04/05/2021
Sperry, Paul Eliot 40 Calhoun Street Suite 400 Charleston SC 29401Defendant Attorney09/24/2019
Westbrook, Edward J. 1037 Chuck Dawley Blvd. Building A Mt. Pleasant SC 29464Plaintiff Attorney03/08/2019

Actions
NameDescriptionTypeMotion RosterBegin DateCompletion DateDocuments
Berenyi IncorporatedNEF(04-05-2021 12:19:38 PM) Stipulation Of DismissalFiling04/05/2021-13:05CMS Image Available Icon
Berenyi IncorporatedStipulation Of Dismissal With PrejudiceFiling04/05/2021-12:1904/05/2021-12:19CMS Image Available Icon
Octopus LLCADR/Notice of ADRAction01/02/2020-08:3104/05/2021-08:31
Octopus LLCNotice of Appearance of Atty Tasha KotzFiling10/04/2019-16:2004/05/2021-16:20CMS Image Available Icon
Octopus LLCADR/Alternative Dispute Resolution (Workflow)Action10/04/2019-11:0501/02/2020-11:05
Octopus LLCArchived DocumentFiling10/04/2019-00:0004/05/2021-00:00
Westbrook, Edward J.Archived DocumentFiling10/04/2019-00:0004/05/2021-00:00
Sperry, Paul EliotArchived DocumentFiling10/04/2019-00:0004/05/2021-00:00
Hughes, Joel SteveArchived DocumentFiling10/04/2019-00:0004/05/2021-00:00
Sperry, Paul Eliot10/28/2019_MOTION_Roster/Notice of Motions Roster PublicatioAction09/24/2019-08:3504/05/2021-08:35
Westbrook, Edward J.10/28/2019_MOTION_Roster/Notice of Motions Roster PublicatioAction09/24/2019-08:3504/05/2021-08:35
Octopus LLCOpposition to Motion to DismissFiling06/27/2019-11:4404/05/2021-11:44CMS Image Available Icon
Berenyi IncMotion/Motion Filing FeeFiling05/08/2019-14:4304/05/2021-14:43
Defnt Answer to Complaint & Crt/SrvFiling05/08/2019-12:3004/05/2021-12:30CMS Image Available Icon
Sperry, Paul EliotDefnt Memo In Support of Motion/Dismiss & Crt/SrvFiling05/08/2019-12:2504/05/2021-12:25CMS Image Available Icon
Sperry, Paul EliotDefnt Motion/Dismiss & Crt/SrvMotion05/08/2019-12:2410/31/2019-12:24CMS Image Available Icon
Affidavit Of ServiceFiling03/18/2019-16:2804/05/2021-16:28CMS Image Available Icon
Affidavit of Howard D Althen P.E.Filing03/08/2019-14:4104/05/2021-14:41CMS Image Available Icon
Octopus LLCSummons & ComplaintFiling03/08/2019-11:0404/05/2021-11:04CMS Image Available Icon

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

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

Payments
Payment DateReceipt NumberEntered ByTransaction Type CodePayment Amount
05/08/2019602718COCSRJPY$25.00
03/08/2019600091cocebaPY$150.00