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
Christopher James Coomes VS James Frank Kolzer
Case Number:
2018CP1004572
Court Agency:
Common Pleas
Filed Date:
09/21/2018
Case Type:
Common Pleas
Case Sub Type:
Motor Veh Accid 320
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Withdrawn or Settled by Parties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:
03/24/2020
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
Closser, Zachary James
(Inactive)
PO Box 40578 Charleston SC 294230578
Mediator
04/19/2019
Coomes, Christopher James
Plaintiff
03/26/2020
Tanenbaum, Mark C.
PO Box 2455 Mt. Pleasant SC 29465
Plaintiff Attorney
09/21/2018
Coomes, Zuzana
Plaintiff
09/24/2018
Tanenbaum, Mark C.
PO Box 2455 Mt. Pleasant SC 29465
Plaintiff Attorney
09/21/2018
Crudup, Jeffrey Michael
497 St. Andrews Boulevard Charleston SC 29407
Defendant Attorney
03/10/2020
Kolzer, James Frank
Defendant
01/11/2019
Government Employees Insurance Company
Other Party to Case
03/26/2020
Reeser, Brandon Todd
PO Box 13177 Charleston SC 29422
Attorney
11/14/2018
Kolzer, James Frank
Defendant
01/11/2019
Crudup, Jeffrey Michael
497 St. Andrews Boulevard Charleston SC 29407
Defendant Attorney
03/10/2020
Molony, Michael A.
(Inactive)
PO Box 993 Charleston SC 29402
Alternate Mediator
04/19/2019
Reeser, Brandon Todd
PO Box 13177 Charleston SC 29422
Attorney
11/14/2018
Government Employees Insurance Company
Other Party to Case
03/26/2020
Tanenbaum, Mark C.
PO Box 2455 Mt. Pleasant SC 29465
Plaintiff Attorney
09/21/2018
Coomes, Christopher James
Plaintiff
03/26/2020
Coomes, Zuzana
Plaintiff
09/24/2018
Actions
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Government Employees Insurance Company
NEF(03-24-2020 05:08:17 PM) Add Party to Case
Filing
03/26/2020-12:02
Government Employees Insurance Company
Add Party to Case
Filing
03/24/2020-17:08
Government Employees Insurance Company
Stipulation Of Dismissal
Filing
03/24/2020-17:08
Tanenbaum, Mark C.
3/16/2020_JRY_Roster/Notice of Case Roster Publication Sent
Action
03/10/2020-08:38
03/24/2020-08:38
Crudup, Jeffrey Michael
3/16/2020_JRY_Roster/Notice of Case Roster Publication Sent
Action
03/10/2020-08:38
03/24/2020-08:38
Reeser, Brandon Todd
3/16/2020_JRY_Roster/Notice of Case Roster Publication Sent
Action
03/10/2020-08:38
03/24/2020-08:38
Coomes, Christopher James
ADR/Notice of ADR
Action
07/18/2019-08:28
03/24/2020-08:28
Reeser, Brandon Todd
5/28/2019_MOTION_Roster/Notice of Motions Roster Publication
Action
04/25/2019-08:44
03/24/2020-08:44
Tanenbaum, Mark C.
5/28/2019_MOTION_Roster/Notice of Motions Roster Publication
Action
04/25/2019-08:44
03/24/2020-08:44
Crudup, Jeffrey Michael
5/28/2019_MOTION_Roster/Notice of Motions Roster Publication
Action
04/25/2019-08:44
03/24/2020-08:44
Coomes, Christopher James
ADR/Alternative Dispute Resolution (Workflow)
Action
04/19/2019-11:35
07/18/2019-11:35
Coomes, Christopher James
Archived Document
Filing
04/19/2019-00:00
03/24/2020-00:00
Tanenbaum, Mark C.
Archived Document
Filing
04/19/2019-00:00
03/24/2020-00:00
Crudup, Jeffrey Michael
Archived Document
Filing
04/19/2019-00:00
03/24/2020-00:00
Closser, Zachary James
Archived Document
Filing
04/19/2019-00:00
03/24/2020-00:00
Molony, Michael A.
Archived Document
Filing
04/19/2019-00:00
03/24/2020-00:00
Crudup, Jeffrey Michael
Defnt Motion/Compel & Crt/Srv
Motion
01/11/2019-14:23
05/02/2019-14:23
Kolzer, James Frank
Motion/Motion Filing Fee
Filing
01/11/2019-11:38
03/24/2020-11:38
Answer of Gov Employees Ins., Appearance of Atty Reeser, srv
Filing
11/13/2018-15:25
03/24/2020-15:25
Affidavit Of Service
Filing
10/17/2018-09:54
03/24/2020-09:54
Kolzer, James Frank
Answer, crt/srv
Filing
10/05/2018-14:08
03/24/2020-14:08
Coomes, Christopher James
Summons & Complaint
Filing
09/21/2018-11:33
03/24/2020-11:33
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
Motion/Order Filing Fee $25
MOTION
$25.00
$25.00
Civil Filing Fee County 44%/100%
CVFFCN
$44.00
$44.00
Civil Filing Fee State 56%
CVFFST
$56.00
$56.00
SCJD Filing Fee Proviso $50 / $25
SCJDPV
$50.00
$50.00
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
01/11/2019
597741
COCMRR
PY
$25.00
09/21/2018
593620
COCJSJ
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
Closser, Zachary James
(Inactive)
PO Box 40578 Charleston SC 294230578
Mediator
04/19/2019
Coomes, Christopher James
Plaintiff
03/26/2020
Tanenbaum, Mark C.
PO Box 2455 Mt. Pleasant SC 29465
Plaintiff Attorney
09/21/2018
Coomes, Zuzana
Plaintiff
09/24/2018
Tanenbaum, Mark C.
PO Box 2455 Mt. Pleasant SC 29465
Plaintiff Attorney
09/21/2018
Crudup, Jeffrey Michael
497 St. Andrews Boulevard Charleston SC 29407
Defendant Attorney
03/10/2020
Kolzer, James Frank
Defendant
01/11/2019
Government Employees Insurance Company
Other Party to Case
03/26/2020
Reeser, Brandon Todd
PO Box 13177 Charleston SC 29422
Attorney
11/14/2018
Kolzer, James Frank
Defendant
01/11/2019
Crudup, Jeffrey Michael
497 St. Andrews Boulevard Charleston SC 29407
Defendant Attorney
03/10/2020
Molony, Michael A.
(Inactive)
PO Box 993 Charleston SC 29402
Alternate Mediator
04/19/2019
Reeser, Brandon Todd
PO Box 13177 Charleston SC 29422
Attorney
11/14/2018
Government Employees Insurance Company
Other Party to Case
03/26/2020
Tanenbaum, Mark C.
PO Box 2455 Mt. Pleasant SC 29465
Plaintiff Attorney
09/21/2018
Coomes, Christopher James
Plaintiff
03/26/2020
Coomes, Zuzana
Plaintiff
09/24/2018
Label
Label
Label
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Government Employees Insurance Company
NEF(03-24-2020 05:08:17 PM) Add Party to Case
Filing
03/26/2020-12:02
Government Employees Insurance Company
Add Party to Case
Filing
03/24/2020-17:08
Government Employees Insurance Company
Stipulation Of Dismissal
Filing
03/24/2020-17:08
Tanenbaum, Mark C.
3/16/2020_JRY_Roster/Notice of Case Roster Publication Sent
Action
03/10/2020-08:38
03/24/2020-08:38
Crudup, Jeffrey Michael
3/16/2020_JRY_Roster/Notice of Case Roster Publication Sent
Action
03/10/2020-08:38
03/24/2020-08:38
Reeser, Brandon Todd
3/16/2020_JRY_Roster/Notice of Case Roster Publication Sent
Action
03/10/2020-08:38
03/24/2020-08:38
Coomes, Christopher James
ADR/Notice of ADR
Action
07/18/2019-08:28
03/24/2020-08:28
Reeser, Brandon Todd
5/28/2019_MOTION_Roster/Notice of Motions Roster Publication
Action
04/25/2019-08:44
03/24/2020-08:44
Tanenbaum, Mark C.
5/28/2019_MOTION_Roster/Notice of Motions Roster Publication
Action
04/25/2019-08:44
03/24/2020-08:44
Crudup, Jeffrey Michael
5/28/2019_MOTION_Roster/Notice of Motions Roster Publication
Action
04/25/2019-08:44
03/24/2020-08:44
Coomes, Christopher James
ADR/Alternative Dispute Resolution (Workflow)
Action
04/19/2019-11:35
07/18/2019-11:35
Coomes, Christopher James
Archived Document
Filing
04/19/2019-00:00
03/24/2020-00:00
Tanenbaum, Mark C.
Archived Document
Filing
04/19/2019-00:00
03/24/2020-00:00
Crudup, Jeffrey Michael
Archived Document
Filing
04/19/2019-00:00
03/24/2020-00:00
Closser, Zachary James
Archived Document
Filing
04/19/2019-00:00
03/24/2020-00:00
Molony, Michael A.
Archived Document
Filing
04/19/2019-00:00
03/24/2020-00:00
Crudup, Jeffrey Michael
Defnt Motion/Compel & Crt/Srv
Motion
01/11/2019-14:23
05/02/2019-14:23
Kolzer, James Frank
Motion/Motion Filing Fee
Filing
01/11/2019-11:38
03/24/2020-11:38
Answer of Gov Employees Ins., Appearance of Atty Reeser, srv
Filing
11/13/2018-15:25
03/24/2020-15:25
Affidavit Of Service
Filing
10/17/2018-09:54
03/24/2020-09:54
Kolzer, James Frank
Answer, crt/srv
Filing
10/05/2018-14:08
03/24/2020-14:08
Coomes, Christopher James
Summons & Complaint
Filing
09/21/2018-11:33
03/24/2020-11:33
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
Motion/Order Filing Fee $25
MOTION
$25.00
$25.00
Civil Filing Fee County 44%/100%
CVFFCN
$44.00
$44.00
Civil Filing Fee State 56%
CVFFST
$56.00
$56.00
SCJD Filing Fee Proviso $50 / $25
SCJDPV
$50.00
$50.00
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
01/11/2019
597741
COCMRR
PY
$25.00
09/21/2018
593620
COCJSJ
PY
$150.00
Add Case Notes
note goes here
Secured?