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
Robin Davis VS Mid America Apartments Communities Inc , defendant, et al
Case Number:
2017CP1005808
Court Agency:
Common Pleas
Filed Date:
11/08/2017
Case Type:
Common Pleas
Case Sub Type:
Premises Liab 330
File Type:
Jury
Status:
Settled
Assigned Judge:
Clerk Of Court C P, G S, And Family Court
Disposition:
Withdrawn or Settled by Parties
Disposition Date:
02/28/2020
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.
Name
Address
Race
Sex
Year Of Birth
Party Type
Party Status
Last Updated
Coskrey, Blaney A. III
(Inactive)
1201 Main St., Ste. 1980 Capitol Center Tower Columbia SC 29201
Alternate Mediator
06/05/2018
Davis, Robin
Plaintiff
03/02/2020
Phipps, Rachel K.
223 Maple St Kent OH 44240
Plaintiff Attorney
03/13/2019
Hampton Pointe Apartments LP
(Inactive)
Defendant
12/18/2017
Lyles, Robert T. Jr.
1037 Chuck Dawley Blvd. Suite G-100 Mt. Pleasant SC 29464
Defendant Attorney
03/02/2020
Mid America Apartments LP
Defendant
12/18/2017
Mid America Apartment Communities Inc
(Inactive)
Defendant
06/28/2019
Mid America Apartments Communities Inc
(Inactive)
Defendant
12/18/2017
Mid America Apartments LP
Defendant
12/18/2017
Lyles, Robert T. Jr.
1037 Chuck Dawley Blvd. Suite G-100 Mt. Pleasant SC 29464
Defendant Attorney
03/02/2020
Walters, Lee Anne
36 Professional Village Circle Beaufort SC 29907
Defendant Attorney
11/12/2019
Phipps, Rachel K.
223 Maple St Kent OH 44240
Plaintiff Attorney
03/13/2019
Davis, Robin
Plaintiff
03/02/2020
Spitz, Stephen A.
(Inactive)
164 Market Street Ste 157 Charleston SC 29401
Mediator
06/05/2018
Walters, Lee Anne
36 Professional Village Circle Beaufort SC 29907
Defendant Attorney
11/12/2019
Mid America Apartments LP
Defendant
12/18/2017
Actions
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Mid America Apartments LP
NEF(02-28-2020 01:18:06 PM) Notice/Notice of Appearance
Filing
03/02/2020-12:21
Mid America Apartments LP
Notice/Notice of Appearance of Atty Lyles
Filing
02/28/2020-13:18
Davis, Robin
Stipulation Of Dismissal with Prejudice
Filing
02/28/2020-13:18
Phipps, Rachel K.
11/18/2019_JRY_Roster/Notice of Case Roster Publication Sent
Action
11/12/2019-08:47
03/02/2020-08:47
Walters, Lee Anne
11/18/2019_JRY_Roster/Notice of Case Roster Publication Sent
Action
11/12/2019-08:47
03/02/2020-08:47
Consent Scheduling Order & crt/srv
Order
07/08/2019-11:44
03/02/2020-11:44
Mid America Apartment Communities Inc
Order/Order Filing Fee
Filing
06/28/2019-15:12
03/02/2020-15:12
Consent Scheduling Order
Order
03/20/2019-13:48
03/02/2020-13:48
Davis, Robin
Order/Order Filing Fee
Filing
03/14/2019-15:50
03/02/2020-15:50
Phipps, Rachel K.
3/18/2019_JRY_Roster/Notice of Case Roster Publication Sent
Action
03/13/2019-08:47
03/02/2020-08:47
Walters, Lee Anne
3/18/2019_JRY_Roster/Notice of Case Roster Publication Sent
Action
03/13/2019-08:47
03/02/2020-08:47
Davis, Robin
ADR/Notice of ADR
Action
09/03/2018-08:21
03/02/2020-08:21
Davis, Robin
ADR/Alternative Dispute Resolution (Workflow)
Action
06/06/2018-13:57
09/03/2018-13:57
Davis, Robin
Archived Document
Filing
06/05/2018-00:00
03/02/2020-00:00
Mid America Apartments LP
Answer To Amended Complaint, cert/srv
Filing
01/16/2018-09:34
03/02/2020-09:34
Davis, Robin
Amended Summons And Complaint, Jury Trial Demanded
Filing
12/13/2017-13:26
03/02/2020-13:26
Davis, Robin
Summons & Complaint
Filing
11/08/2017-13:56
03/02/2020-13:56
Financials
Summary
Fine/Costs:
$200.00
Total Paid for fine/costs:
$200.00
Balance Due:
$0.00
Costs
Description
Cost Code
Amount
Charge Action
Disbursed Amount
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
Motion/Order Filing Fee $25
MOTION
$25.00
$25.00
Civil Filing Fee County 44%/100%
CVFFCN
$44.00
$44.00
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
06/28/2019
604961
COCREE
PY
$25.00
03/14/2019
600395
COCMRR
PY
$25.00
11/08/2017
581188
cocllp
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
Coskrey, Blaney A. III
(Inactive)
1201 Main St., Ste. 1980 Capitol Center Tower Columbia SC 29201
Alternate Mediator
06/05/2018
Davis, Robin
Plaintiff
03/02/2020
Phipps, Rachel K.
223 Maple St Kent OH 44240
Plaintiff Attorney
03/13/2019
Hampton Pointe Apartments LP
(Inactive)
Defendant
12/18/2017
Lyles, Robert T. Jr.
1037 Chuck Dawley Blvd. Suite G-100 Mt. Pleasant SC 29464
Defendant Attorney
03/02/2020
Mid America Apartments LP
Defendant
12/18/2017
Mid America Apartment Communities Inc
(Inactive)
Defendant
06/28/2019
Mid America Apartments Communities Inc
(Inactive)
Defendant
12/18/2017
Mid America Apartments LP
Defendant
12/18/2017
Lyles, Robert T. Jr.
1037 Chuck Dawley Blvd. Suite G-100 Mt. Pleasant SC 29464
Defendant Attorney
03/02/2020
Walters, Lee Anne
36 Professional Village Circle Beaufort SC 29907
Defendant Attorney
11/12/2019
Phipps, Rachel K.
223 Maple St Kent OH 44240
Plaintiff Attorney
03/13/2019
Davis, Robin
Plaintiff
03/02/2020
Spitz, Stephen A.
(Inactive)
164 Market Street Ste 157 Charleston SC 29401
Mediator
06/05/2018
Walters, Lee Anne
36 Professional Village Circle Beaufort SC 29907
Defendant Attorney
11/12/2019
Mid America Apartments LP
Defendant
12/18/2017
Label
Label
Label
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Mid America Apartments LP
NEF(02-28-2020 01:18:06 PM) Notice/Notice of Appearance
Filing
03/02/2020-12:21
Mid America Apartments LP
Notice/Notice of Appearance of Atty Lyles
Filing
02/28/2020-13:18
Davis, Robin
Stipulation Of Dismissal with Prejudice
Filing
02/28/2020-13:18
Phipps, Rachel K.
11/18/2019_JRY_Roster/Notice of Case Roster Publication Sent
Action
11/12/2019-08:47
03/02/2020-08:47
Walters, Lee Anne
11/18/2019_JRY_Roster/Notice of Case Roster Publication Sent
Action
11/12/2019-08:47
03/02/2020-08:47
Consent Scheduling Order & crt/srv
Order
07/08/2019-11:44
03/02/2020-11:44
Mid America Apartment Communities Inc
Order/Order Filing Fee
Filing
06/28/2019-15:12
03/02/2020-15:12
Consent Scheduling Order
Order
03/20/2019-13:48
03/02/2020-13:48
Davis, Robin
Order/Order Filing Fee
Filing
03/14/2019-15:50
03/02/2020-15:50
Phipps, Rachel K.
3/18/2019_JRY_Roster/Notice of Case Roster Publication Sent
Action
03/13/2019-08:47
03/02/2020-08:47
Walters, Lee Anne
3/18/2019_JRY_Roster/Notice of Case Roster Publication Sent
Action
03/13/2019-08:47
03/02/2020-08:47
Davis, Robin
ADR/Notice of ADR
Action
09/03/2018-08:21
03/02/2020-08:21
Davis, Robin
ADR/Alternative Dispute Resolution (Workflow)
Action
06/06/2018-13:57
09/03/2018-13:57
Davis, Robin
Archived Document
Filing
06/05/2018-00:00
03/02/2020-00:00
Mid America Apartments LP
Answer To Amended Complaint, cert/srv
Filing
01/16/2018-09:34
03/02/2020-09:34
Davis, Robin
Amended Summons And Complaint, Jury Trial Demanded
Filing
12/13/2017-13:26
03/02/2020-13:26
Davis, Robin
Summons & Complaint
Filing
11/08/2017-13:56
03/02/2020-13:56
Summary
Fine/Costs:
$200.00
Total Paid for fine/costs:
$200.00
Balance Due:
$0.00
Costs
Description
Cost Code
Amount
Charge Action
Disbursed Amount
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
Motion/Order Filing Fee $25
MOTION
$25.00
$25.00
Civil Filing Fee County 44%/100%
CVFFCN
$44.00
$44.00
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
06/28/2019
604961
COCREE
PY
$25.00
03/14/2019
600395
COCMRR
PY
$25.00
11/08/2017
581188
cocllp
PY
$150.00
Add Case Notes
note goes here
Secured?