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


Charles Blanchard Construction Corp Inc VS 480 King Street LLC , defendant, et al
Case Number: 2016CP1003468 Court Agency: Common Pleas Filed Date: 07/06/2016
Case Type: Common Pleas Case Sub Type: Debt Collection 110 File Type: Jury
Status: Appeal Assigned Judge: Clerk Of Court C P, G S, And Family Court
Disposition: Disposition Date: Disposition Judge:
Original Source Doc: Original Case #:
Judgment Number: Court Roster:

Case Parties
Click the icon to show associated parties.
NameAddressRaceSexYear Of BirthParty TypeParty StatusLast Updated
480 King Street LLC Defendant12/12/2019
Austen, Jon Lawrence(Inactive) PO Box 20820 Charleston SC 29413Alternate Mediator11/02/2023
Barfield, Kenneth Michael Barnwell Whaley Patterson & Helms, LLC PO Drawer H Charleston SC 294020197Plaintiff Attorney12/02/2021
Belger, C. Brandon 1058 East Montague Avenue Koontz Mlynarczyk Belger North Charleston SC 29405Plaintiff Attorney09/10/2020
Bowley, D. Lynn(Inactive) 18 Rutledge Ave Charleston SC 29401Plaintiff Attorney08/13/2020
Charles Blanchard Construction Corp Inc Plaintiff01/10/2022
Clarke, Diane Summers II(Inactive) 211 King Street, Suite 300 PO Drawer H (29402) Charleston SC 29401Attorney12/23/2024
Glick Boehm & Associates Inc Defendant12/14/2021
Halversen, Brent Souther 751 Johnnie Dodds Boulevard Suite 200 Mount Pleasant SC 29464Defendant Attorney10/02/2018
Koontz, William Mark 1058 E. Montague Avenue North Charleston SC 29405Plaintiff Attorney03/26/2019
Schmidt, Catherine Robinson(Inactive) 89 Saint Margaret Street Charleston SC 29403Defendant Attorney11/02/2023
Sperry, Paul Eliot Copeland, Stair, Valz & Lovell, LLP 40 Calhoun Street. Suite 400 Charleston SC 29401Defendant Attorney11/02/2023
Stair, Kent Taylor 40 Calhoun St., Ste. 400 Charleston SC 29401Attorney08/13/2020
TD Bank N A NQ Defendant07/07/2016
Teich, Jordan N. Copeland, Stair, Valz & Lovell, LLP 40 Calhoun Street, Suite 400 Charleston SC 29401Defendant Attorney11/02/2023
Winograd, Scott Harris(Inactive) 863 Coleman Blvd, Ste. B. Mount Pleasant SC 29464Plaintiff Attorney09/23/2021
Wyman, Mikell Holbrook(Inactive) 1780 Balfoure Drive Charleston SC 29407Mediator12/11/2019

Associated Cases
AgencyCase #ExternalRelationshipDescriptionCase Filed DateDisposition DateCase StatusDisposition
Common Pleas2017CP1003267NCONSConsolidated06/26/2017Appeal

Actions
NameDescriptionTypeMotion RosterBegin DateCompletion DateDocuments
Charles Blanchard Construction Corp IncNEF(12-23-2024 02:01:41 PM) Notice/OtherFiling12/23/2024-15:06CMS Image Available Icon
Charles Blanchard Construction Corp IncNotice of Transfer Within FirmFiling12/23/2024-14:01CMS Image Available Icon
Glick Boehm & Associates IncNEF(11-02-2023 11:08:26 AM) Notice/OtherFiling11/02/2023-11:10CMS Image Available Icon
Glick Boehm & Associates IncNotice of WithdrawalFiling11/02/2023-11:08CMS Image Available Icon
Glick Boehm & Associates IncNEF(11-02-2023 10:04:41 AM) Notice/Notice of AppearanceFiling11/02/2023-10:05CMS Image Available Icon
Glick Boehm & Associates IncNotice/Notice of AppearanceFiling11/02/2023-10:04CMS Image Available Icon
Schmidt, Catherine Robinson1/18/2022_JRY_Roster/Notice of Case Roster Publication SentAction01/07/2022-12:25CMS Image Available Icon
Sperry, Paul Eliot1/18/2022_JRY_Roster/Notice of Case Roster Publication SentAction01/07/2022-12:25CMS Image Available Icon
Koontz, William Mark1/18/2022_JRY_Roster/Notice of Case Roster Publication SentAction01/07/2022-12:25CMS Image Available Icon
Stair, Kent Taylor1/18/2022_JRY_Roster/Notice of Case Roster Publication SentAction01/07/2022-12:25CMS Image Available Icon
Barfield, Kenneth Michael1/18/2022_JRY_Roster/Notice of Case Roster Publication SentAction01/07/2022-12:25CMS Image Available Icon
Belger, C. Brandon1/18/2022_JRY_Roster/Notice of Case Roster Publication SentAction01/07/2022-12:25CMS Image Available Icon
Halversen, Brent Souther1/18/2022_JRY_Roster/Notice of Case Roster Publication SentAction01/07/2022-12:25CMS Image Available Icon
Clarke, Diane Summers II1/18/2022_JRY_Roster/Notice of Case Roster Publication SentAction01/07/2022-12:25CMS Image Available Icon
480 King Street LLCNEF(12-22-2021 01:53:18 PM) Notice/OtherFiling12/22/2021-14:57CMS Image Available Icon
480 King Street LLCNotice Of Appeals As To Order On Glick/Boehm Motion To DismiFiling12/22/2021-13:53CMS Image Available Icon
Glick Boehm & Associates IncNEF(12-16-2021 09:11:22 AM) Order/OtherFiling12/16/2021-09:31CMS Image Available Icon
Glick Boehm & Associates IncOrder/Motion/Dismiss Granted, Motion/Sanctions DeniedOrder12/16/2021-09:11CMS Image Available Icon
Glick Boehm & Associates IncNEF(12-14-2021 12:54:40 PM) Proposed Order/OtherFiling12/14/2021-13:18CMS Image Available Icon
Glick Boehm & Associates IncOrder/Order Cover Sheet $25.00Filing12/14/2021-12:54CMS Image Available Icon
Glick Boehm & Associates IncNEF(11-19-2021 04:02:55 PM) Memo/Memo in SupportFiling11/22/2021-08:20CMS Image Available Icon
Glick Boehm & Associates IncMemo in Support of Motion/Dismiss & F/Sanctions & ResponseFiling11/19/2021-16:02CMS Image Available Icon
480 King Street LLCNEF(11-19-2021 11:47:06 AM) Memo/Memo in OppositionFiling11/19/2021-14:47CMS Image Available Icon
480 King Street LLCMemo in Opposition to Motion/Dismiss & Motion for SanctionsFiling11/19/2021-11:47CMS Image Available Icon
Halversen, Brent Souther11/29/2021_MOTION_Roster/Notice of Motions Roster PublicatioAction11/02/2021-15:28CMS Image Available Icon
Belger, C. Brandon11/29/2021_MOTION_Roster/Notice of Motions Roster PublicatioAction11/02/2021-15:28CMS Image Available Icon
Barfield, Kenneth Michael11/29/2021_MOTION_Roster/Notice of Motions Roster PublicatioAction11/02/2021-15:28CMS Image Available Icon
Stair, Kent Taylor11/29/2021_MOTION_Roster/Notice of Motions Roster PublicatioAction11/02/2021-15:28CMS Image Available Icon
Koontz, William Mark11/29/2021_MOTION_Roster/Notice of Motions Roster PublicatioAction11/02/2021-15:28CMS Image Available Icon
Clarke, Diane Summers II11/29/2021_MOTION_Roster/Notice of Motions Roster PublicatioAction11/02/2021-15:28CMS Image Available Icon
Sperry, Paul Eliot11/29/2021_MOTION_Roster/Notice of Motions Roster PublicatioAction11/02/2021-15:28CMS Image Available Icon
Schmidt, Catherine Robinson11/29/2021_MOTION_Roster/Notice of Motions Roster PublicatioAction11/02/2021-15:28CMS Image Available Icon
Schmidt, Catherine Robinson9/27/2021_JRY_Roster/Notice of Case Roster Publication SentAction09/21/2021-14:10CMS Image Available Icon
Sperry, Paul Eliot9/27/2021_JRY_Roster/Notice of Case Roster Publication SentAction09/21/2021-14:10CMS Image Available Icon
Koontz, William Mark9/27/2021_JRY_Roster/Notice of Case Roster Publication SentAction09/21/2021-14:10CMS Image Available Icon
Stair, Kent Taylor9/27/2021_JRY_Roster/Notice of Case Roster Publication SentAction09/21/2021-14:10CMS Image Available Icon
Barfield, Kenneth Michael9/27/2021_JRY_Roster/Notice of Case Roster Publication SentAction09/21/2021-14:10CMS Image Available Icon
Belger, C. Brandon9/27/2021_JRY_Roster/Notice of Case Roster Publication SentAction09/21/2021-14:10CMS Image Available Icon
Halversen, Brent Souther9/27/2021_JRY_Roster/Notice of Case Roster Publication SentAction09/21/2021-14:10CMS Image Available Icon
Clarke, Diane Summers II9/27/2021_JRY_Roster/Notice of Case Roster Publication SentAction09/21/2021-14:10CMS Image Available Icon
Glick Boehm & Associates IncNEF(06-28-2021 02:47:28 PM) Motion/DismissFiling06/29/2021-07:02CMS Image Available Icon
Glick Boehm & Associates IncMotion/Dismiss & Motion/SanctionsMotion06/28/2021-14:4712/02/2021-14:47CMS Image Available Icon
Belger, C. Brandon3/15/2021_JRY_Roster/Notice of Case Roster Publication SentAction03/03/2021-14:42CMS Image Available Icon
Barfield, Kenneth Michael3/15/2021_JRY_Roster/Notice of Case Roster Publication SentAction03/03/2021-14:42CMS Image Available Icon
Stair, Kent Taylor3/15/2021_JRY_Roster/Notice of Case Roster Publication SentAction03/03/2021-14:42CMS Image Available Icon
Koontz, William Mark3/15/2021_JRY_Roster/Notice of Case Roster Publication SentAction03/03/2021-14:42CMS Image Available Icon
Sperry, Paul Eliot3/15/2021_JRY_Roster/Notice of Case Roster Publication SentAction03/03/2021-14:42CMS Image Available Icon
Schmidt, Catherine Robinson3/15/2021_JRY_Roster/Notice of Case Roster Publication SentAction03/03/2021-14:42CMS Image Available Icon
Clarke, Diane Summers II3/15/2021_JRY_Roster/Notice of Case Roster Publication SentAction03/03/2021-14:42CMS Image Available Icon
Halversen, Brent Souther3/15/2021_JRY_Roster/Notice of Case Roster Publication SentAction03/03/2021-14:42CMS Image Available Icon
Glick Boehm & Associates IncNEF(09-17-2020 11:00:15 AM) Notice/Notice of AppearanceFiling09/17/2020-11:00CMS Image Available Icon
Glick Boehm & Associates IncNotice/Notice of AppearanceFiling09/17/2020-11:00CMS Image Available Icon
Glick Boehm & Associates IncNEF(09-17-2020 10:29:24 AM) Add Party to CaseFiling09/17/2020-10:54CMS Image Available Icon
Glick Boehm & Associates IncAdd Party to CaseFiling09/17/2020-10:29CMS Image Available Icon
Glick Boehm & Associates IncRequest for Leave to File Motion to Dismiss & For SanctionsFiling09/17/2020-10:29CMS Image Available Icon
Charles Blanchard Construction Corp IncNEF(09-10-2020 12:51:18 PM) Letter/LetterFiling09/10/2020-13:20CMS Image Available Icon
Charles Blanchard Construction Corp IncLetter In Re: Removal of Crt/Counsel From CaseFiling09/10/2020-12:51CMS Image Available Icon
Charles Blanchard Construction Corp IncNEF(09-10-2020 12:38:00 PM) Notice/Notice of AppearanceFiling09/10/2020-12:38CMS Image Available Icon
Charles Blanchard Construction Corp IncNotice/Notice of AppearanceFiling09/10/2020-12:38CMS Image Available Icon
Charles Blanchard Construction Corp IncNEF(12-20-2019 05:06:43 PM) Order/Electronic Form 4Filing12/20/2019-17:06CMS Image Available Icon
Charles Blanchard Construction Corp IncOrder/Pltffs Motion to Compel is DeniedOrder12/20/2019-17:06CMS Image Available Icon
Charles Blanchard Construction Corp IncNEF(12-18-2019 04:12:43 PM) Order/Scheduling OrderFiling12/18/2019-16:12CMS Image Available Icon
Charles Blanchard Construction Corp IncOrder/Scheduling OrderOrder12/18/2019-16:12CMS Image Available Icon
Charles Blanchard Construction Corp IncNEF(12-18-2019 01:56:02 PM) Proposed Order/Scheduling Or...Filing12/18/2019-14:46CMS Image Available Icon
Charles Blanchard Construction Corp IncOrder/Order Cover Sheet $25.00Filing12/18/2019-13:56
Charles Blanchard Construction Corp IncNEF(12-16-2019 01:52:28 PM) Order/Scheduling OrderFiling12/16/2019-13:52CMS Image Available Icon
Charles Blanchard Construction Corp IncOrder/Scheduling OrderOrder12/16/2019-13:52CMS Image Available Icon
Charles Blanchard Construction Corp IncNEF(12-13-2019 01:06:34 PM) Proposed Order/Scheduling Or...Filing12/16/2019-13:27CMS Image Available Icon
Charles Blanchard Construction Corp IncOrder/Order Cover Sheet $25.00Filing12/13/2019-13:06
480 King Street LLCNEF(12-12-2019 03:25:51 PM) Order/Protection from Court ...Filing12/12/2019-15:26CMS Image Available Icon
480 King Street LLCOrder/Protection from Court AppearanceOrder12/12/2019-15:25CMS Image Available Icon
Charles Blanchard Construction Corp IncNEF(12-12-2019 02:39:41 PM) Notice/Notice of AppearanceFiling12/12/2019-14:39CMS Image Available Icon
Charles Blanchard Construction Corp IncNotice/Notice of AppearanceFiling12/12/2019-14:39
480 King Street LLCNEF(12-12-2019 10:19:34 AM) Proposed Order/Protection fr...Filing12/12/2019-11:59CMS Image Available Icon
480 King Street LLCOrder/Order Cover Sheet $25.00Filing12/12/2019-10:19
Halversen, Brent Souther12/16/2019_MOTION_Roster/Notice of Motions Roster PublicatioAction11/08/2019-08:08
Clarke, Diane Summers II12/16/2019_MOTION_Roster/Notice of Motions Roster PublicatioAction11/08/2019-08:08
Winograd, Scott Harris12/16/2019_MOTION_Roster/Notice of Motions Roster PublicatioAction11/08/2019-08:08
Koontz, William Mark12/16/2019_MOTION_Roster/Notice of Motions Roster PublicatioAction11/08/2019-08:08
Stair, Kent Taylor12/16/2019_MOTION_Roster/Notice of Motions Roster PublicatioAction11/08/2019-08:08
Stair, Kent Taylor10/28/2019_MOTION_Roster/Notice of Motions Roster PublicatioAction09/24/2019-08:35
Winograd, Scott Harris10/28/2019_MOTION_Roster/Notice of Motions Roster PublicatioAction09/24/2019-08:35
Koontz, William Mark10/28/2019_MOTION_Roster/Notice of Motions Roster PublicatioAction09/24/2019-08:35
Clarke, Diane Summers II10/28/2019_MOTION_Roster/Notice of Motions Roster PublicatioAction09/24/2019-08:35
Halversen, Brent Souther10/28/2019_MOTION_Roster/Notice of Motions Roster PublicatioAction09/24/2019-08:35
Winograd, Scott HarrisPltff Motion/Compel & Crt/SrvMotion06/04/2019-14:3512/16/2019-14:35CMS Image Available Icon
Charles Blanchard Construction Corp IncMotion/Motion Filing FeeFiling06/04/2019-13:54
Miscellaneous DocumentsFiling04/09/2019-10:26CMS Image Available Icon
Amended Scheduling OrderOrder03/25/2019-11:40CMS Image Available Icon
480 King Street LLCOrder/Order Filing FeeFiling03/22/2019-09:52
Proof of ADR or Exemption: At an ImpasseFiling02/19/2019-11:30CMS Image Available Icon
Stair, Kent TaylorOrder/Order Filing FeeFiling09/28/2018-13:47
Amended Consent Scheduling OrderOrder09/28/2018-12:31CMS Image Available Icon
Charles Blanchard Construction Corp IncOrder/Motion to Consolidate GrantedOrder08/24/2018-08:57CMS Image Available Icon
Consent Order on 480 King Street LLC Amended MotionOrder07/12/2018-15:32CMS Image Available Icon
Halversen, Brent SoutherAmended Motion/Compel by 480 King Str LLC & crt/srvMotion06/29/2018-16:3209/21/2018-16:32CMS Image Available Icon
Halversen, Brent Souther7/9/2018_MOTION_Roster/Notice of Motions Roster PublicationAction06/13/2018-08:29
Clarke, Diane Summers II7/9/2018_MOTION_Roster/Notice of Motions Roster PublicationAction06/13/2018-08:29
Koontz, William Mark7/9/2018_MOTION_Roster/Notice of Motions Roster PublicationAction06/13/2018-08:29
Halversen, Brent SoutherDefnts Motion to Compel & cert/srvMotion03/14/2018-15:1907/05/2018-15:19CMS Image Available Icon
480 King Street LLCMotion/Motion Filing FeeFiling03/14/2018-14:57
Amended Consent Scheduling OrderOrder02/14/2018-10:56CMS Image Available Icon
480 King Street LLCOrder/Order Filing FeeFiling02/12/2018-14:42
Charles Blanchard Construction Corp IncOrder for Substitution Of Counsel-Koontz in place of BowleyOrder12/20/2017-10:52CMS Image Available Icon
Charles Blanchard Construction Corp IncOrder/Order Filing FeeFiling12/08/2017-15:10
Charles Blanchard Construction Corp IncADR/Notice of ADRAction05/03/2017-15:00
Consent Scheduling OrderOrder04/13/2017-09:41CMS Image Available Icon
Charles Blanchard Construction Corp IncOrder/Order Filing FeeFiling04/10/2017-13:33
Charles Blanchard Construction Corp IncArchived DocumentFiling02/02/2017-00:00
Charles Blanchard Construction Corp IncADR/Alternative Dispute Resolution (Workflow)Action02/01/2017-13:4505/03/2017-13:45
Stipulation Of Dismissal as to TD Bank NAFiling08/15/2016-16:44CMS Image Available Icon
Charles Blanchard Construction Corp IncReply to Counterclaim, jury trial demandedFiling08/12/2016-13:51CMS Image Available Icon
480 King Street LLCAnswer & Counterclaim to Complaint, jury trial demandedFiling08/04/2016-11:15CMS Image Available Icon
Charles Blanchard Construction Corp IncSummons & ComplaintFiling07/06/2016-13:43CMS Image Available Icon

Financials
Summary
Fine/Costs:$450.00Total Paid for fine/costs:$450.00Balance Due:$0.00

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

Payments
Payment DateReceipt NumberEntered ByTransaction Type CodePayment Amount
12/14/2021642226COCMRRPY$25.00
06/29/2021635243COCMRRPY$25.00
12/18/2019612201COCMRRWV$25.00
12/16/2019612014COCAMWPY$25.00
12/12/2019611896COCMRRWV$25.00
06/04/2019603888COCMRRPY$25.00
03/22/2019600741COCSRJPY$25.00
09/28/2018593948cocebaPY$25.00
03/14/2018586174COCMRRPY$25.00
02/12/2018584880COCACWPY$25.00
12/08/2017582360cocllpPY$25.00
04/10/2017572540cocreePY$25.00
07/06/2016561711cocebaPY$150.00