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


Justin C Mayshack , plaintiff, et al VS Nudo Nympha LLC , defendant, et al
Case Number: 2018CP1003425 Court Agency: Common Pleas Filed Date: 07/09/2018
Case Type: Common Pleas Case Sub Type: Motor Veh Accid 320 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: 05/28/2020 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
Bailey, John Defendant09/10/2018
Bergman, Jeremiah R Defendant02/14/2020
DeMott, Russell A.(Inactive) 300 N. Cedar Street, Suite A Summerville SC 29483Mediator02/04/2019
Dorsel, Christopher Thomas 3 Wesley Drive Charleston SC 29407Plaintiff Attorney02/14/2020
Fine Housing LLC Defendant05/01/2019
Geico Insurance Company Other Party to Case12/18/2019
Goodfellas Cabaret Defendant07/10/2018
Grantland, John Martin PO Box 6648 Columbia SC 29260Defendant Attorney08/07/2018
Heavy Man LLC Defendant09/10/2018
Horn, Margaret Fanning 78 Ashley Point Drive Suite 200 Charleston SC 29407Defendant Attorney02/13/2020
JBCM Holdings LLC Defendant09/10/2018
Kern, Brian James(Inactive) 172 Meeting St. Charleston SC 294011508Defendant Attorney02/25/2019
Kneece, Robert Edward III 40 Calhoun Street, Suite 200 Charleston SC 29401Defendant Attorney02/25/2019
Mayshack, Carolyn A Plaintiff09/10/2018
Mayshack, Justin C Plaintiff05/28/2020
McGehee, Clifford Defendant09/10/2018
Nudo Nympha Defendant09/10/2018
Nudo Nympha LLC(Inactive) Defendant09/10/2018
Pendarvis, Marvin Rashad 8420 Dorchester Rd. Ste 202 North Charleston SC 29420Plaintiff Attorney07/09/2018
Rosen, Susan C.(Inactive) 18 Broad Street, Ste. 201D Charleston SC 29401Alternate Mediator02/04/2019
Tripp, Benjamin John 1459 Stuart Engals Blvd Suite 202 Mount Pleasant SC 29464Attorney12/18/2019
Woodward, Nickisha M(Inactive) PO Box 22129 Charleston SC 29413Attorney02/18/2020

Actions
NameDescriptionTypeMotion RosterBegin DateCompletion DateDocuments
Geico Insurance CompanyNEF(05-28-2020 02:32:16 PM) Stipulation Of DismissalFiling05/28/2020-16:45CMS Image Available Icon
Geico Insurance CompanyStipulation Of Dismissal With PrejudiceFiling05/28/2020-14:3205/28/2020-14:32CMS Image Available Icon
Geico Insurance CompanyNEF(02-18-2020 03:16:40 PM) Order/Substitution Of Counse...Filing02/18/2020-15:1605/28/2020-15:16CMS Image Available Icon
Geico Insurance CompanyOrder/Substitution Of Counsel for defntOrder02/18/2020-15:1605/28/2020-15:16CMS Image Available Icon
Bergman, Jeremiah RNEF(02-18-2020 11:48:19 AM) Order/Scheduling OrderFiling02/18/2020-11:4805/28/2020-11:48CMS Image Available Icon
Bergman, Jeremiah ROrder/Scheduling OrderOrder02/18/2020-11:4805/28/2020-11:48CMS Image Available Icon
Mayshack, Justin CNEF(02-14-2020 03:08:46 PM) Notice/Notice of AppearanceFiling02/14/2020-15:0905/28/2020-15:09CMS Image Available Icon
Mayshack, Justin CNotice/Notice of AppearanceFiling02/14/2020-15:0805/28/2020-15:08CMS Image Available Icon
Bergman, Jeremiah RNEF(02-13-2020 05:07:08 PM) Proposed Order/Scheduling Or...Filing02/14/2020-08:5905/28/2020-08:59CMS Image Available Icon
Bergman, Jeremiah ROrder/Order Cover Sheet $25.00Filing02/13/2020-17:0705/28/2020-17:07
Geico Insurance CompanyNEF(02-12-2020 04:17:08 PM) Notice/Notice of AppearanceFiling02/13/2020-11:2605/28/2020-11:26CMS Image Available Icon
Geico Insurance CompanyNotice/Notice of AppearanceFiling02/12/2020-16:1705/28/2020-16:17
Grantland, John Martin2/17/2020_JRY_Roster/Notice of Case Roster Publication SentAction02/11/2020-08:3105/28/2020-08:31
Woodward, Nickisha M2/17/2020_JRY_Roster/Notice of Case Roster Publication SentAction02/11/2020-08:3105/28/2020-08:31
Kneece, Robert Edward III2/17/2020_JRY_Roster/Notice of Case Roster Publication SentAction02/11/2020-08:3105/28/2020-08:31
Tripp, Benjamin John2/17/2020_JRY_Roster/Notice of Case Roster Publication SentAction02/11/2020-08:3105/28/2020-08:31
Pendarvis, Marvin Rashad2/17/2020_JRY_Roster/Notice of Case Roster Publication SentAction02/11/2020-08:3105/28/2020-08:31
Geico Insurance CompanyNEF(12-17-2019 03:45:40 PM) Add Party to CaseFiling12/18/2019-15:0905/28/2020-15:09CMS Image Available Icon
Geico Insurance CompanyAdd Party to CaseFiling12/17/2019-15:4505/28/2020-15:45
Geico Insurance CompanyLetter in re; Appearance of Atty TrippFiling12/17/2019-15:4505/28/2020-15:45CMS Image Available Icon
Bergman, Jeremiah RNEF(12-05-2019 01:11:05 PM) Notice/Notice of AppearanceFiling12/05/2019-13:1105/28/2020-13:11CMS Image Available Icon
Bergman, Jeremiah RNotice/Notice of Appearance (filed in error)Filing12/05/2019-13:1105/28/2020-13:11
Pendarvis, Marvin Rashad10/7/2019_MOTION_Roster/Notice of Motions Roster PublicationAction09/10/2019-09:5805/28/2020-09:58
Kneece, Robert Edward III10/7/2019_MOTION_Roster/Notice of Motions Roster PublicationAction09/10/2019-09:5805/28/2020-09:58
Woodward, Nickisha M10/7/2019_MOTION_Roster/Notice of Motions Roster PublicationAction09/10/2019-09:5805/28/2020-09:58
Grantland, John Martin10/7/2019_MOTION_Roster/Notice of Motions Roster PublicationAction09/10/2019-09:5805/28/2020-09:58
Consent Scheduling Order & crt/srvOrder05/08/2019-14:4805/28/2020-14:48CMS Image Available Icon
Mayshack, Justin CADR/Notice of ADRAction05/05/2019-14:1505/28/2020-14:15
Grantland, John MartinDefnt Motion/Compel & Crt/SrvMotion05/01/2019-11:3210/04/2019-11:32CMS Image Available Icon
Fine Housing LLCMotion/Motion Filing FeeFiling05/01/2019-11:1505/28/2020-11:15
Bergman, Jeremiah ROrder/Order Filing FeeFiling04/29/2019-13:4305/28/2020-13:43
Grantland, John Martin6/3/2019_MOTION_Roster/Notice of Motions Roster PublicationAction04/26/2019-08:0605/28/2020-08:06
Pendarvis, Marvin Rashad6/3/2019_MOTION_Roster/Notice of Motions Roster PublicationAction04/26/2019-08:0605/28/2020-08:06
Woodward, Nickisha M6/3/2019_MOTION_Roster/Notice of Motions Roster PublicationAction04/26/2019-08:0605/28/2020-08:06
Kneece, Robert Edward III6/3/2019_MOTION_Roster/Notice of Motions Roster PublicationAction04/26/2019-08:0605/28/2020-08:06
Affidavit Of Service (3)Filing03/04/2019-12:4205/28/2020-12:42CMS Image Available Icon
Amended Answer of Certain Defendants to Amended Cmplt, srvFiling03/04/2019-09:3205/28/2020-09:32CMS Image Available Icon
Bergman, Jeremiah RNotice of Transfer from Atty Kern to Atty Kneece, crt/srvFiling02/22/2019-15:3905/28/2020-15:39CMS Image Available Icon
Mayshack, Justin CADR/Alternative Dispute Resolution (Workflow)Action02/04/2019-11:3505/05/2019-11:35
Mayshack, Justin CArchived DocumentFiling02/04/2019-00:0005/28/2020-00:00
Pendarvis, Marvin RashadArchived DocumentFiling02/04/2019-00:0005/28/2020-00:00
Grantland, John MartinArchived DocumentFiling02/04/2019-00:0005/28/2020-00:00
Kern, Brian JamesArchived DocumentFiling02/04/2019-00:0005/28/2020-00:00
DeMott, Russell A.Archived DocumentFiling02/04/2019-00:0005/28/2020-00:00
Rosen, Susan C.Archived DocumentFiling02/04/2019-00:0005/28/2020-00:00
Woodward, Nickisha MMotion/Motion Filing FeeFiling12/13/2018-13:3905/28/2020-13:39
Woodward, Nickisha MUM Carriers Geico Ins Comp Motion/Compel & Crt/SrvMotion12/13/2018-09:3004/26/2019-09:30CMS Image Available Icon
Acceptance Of ServiceFiling11/19/2018-12:4805/28/2020-12:48CMS Image Available Icon
Bergman, Jeremiah RAnswer To Amended Complaint, Jury Trial Demanded, crt/srvFiling10/22/2018-11:4005/28/2020-11:40CMS Image Available Icon
Fine Housing LLCAnswer To Amended Complaint, crt/srvFiling10/01/2018-14:2805/28/2020-14:28CMS Image Available Icon
Notice of Appearance of Atty Woodward for Geico, crt/srvFiling09/21/2018-14:3105/28/2020-14:31CMS Image Available Icon
Amended Summons And ComplaintFiling09/07/2018-13:4105/28/2020-13:41CMS Image Available Icon
Affidavit of Personal Service (3)Filing08/10/2018-09:1505/28/2020-09:15CMS Image Available Icon
Fine Housing LLCAnswer, crt/srvFiling08/06/2018-14:1805/28/2020-14:18CMS Image Available Icon
Mayshack, Justin CSummons & ComplaintFiling07/09/2018-11:3305/28/2020-11:33CMS Image Available Icon

Financials
Summary
Fine/Costs:$250.00Total Paid for fine/costs:$250.00Balance Due:$0.00

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

Payments
Payment DateReceipt NumberEntered ByTransaction Type CodePayment Amount
02/14/2020615124COCMRRPY$25.00
05/01/2019602371COCMRRPY$25.00
04/29/2019602282COCREEPY$25.00
12/13/2018596846COCJSJPY$25.00
07/09/2018590854COCJSJPY$150.00