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
Brianna Clifford VS Jacob Sprouse
Case Number:
2018CP1005426
Court Agency:
Common Pleas
Filed Date:
11/13/2018
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:
06/15/2020
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
Clifford, Brianna
Plaintiff
06/15/2020
Crotts, John Michael
361 N Shelmore Blvd. Mount Pleasant SC 29464
Plaintiff Attorney
11/13/2018
Nistad, Peter Gunnar
38 Broad Street Suite 200 Charleston SC 29401
Plaintiff Attorney
09/24/2019
Cobb, Regan Ankney
(Inactive)
945 Houston Northcutt Blvd. Mount Pleasant SC 29464
Mediator
06/07/2019
Crotts, John Michael
361 N Shelmore Blvd. Mount Pleasant SC 29464
Plaintiff Attorney
11/13/2018
Clifford, Brianna
Plaintiff
06/15/2020
Ely, Penn Wickenberg
126 Seven Farms Drive Suite 200 Daniel Island SC 29492
Defendant Attorney
01/17/2019
Sprouse, Jacob
Defendant
11/13/2018
Nistad, Peter Gunnar
38 Broad Street Suite 200 Charleston SC 29401
Plaintiff Attorney
09/24/2019
Clifford, Brianna
Plaintiff
06/15/2020
Smith, Thomas Bailey
(Inactive)
Thomas Bailey Smith Johns Island SC 29455
Alternate Mediator
06/07/2019
Sprouse, Jacob
Defendant
11/13/2018
Ely, Penn Wickenberg
126 Seven Farms Drive Suite 200 Daniel Island SC 29492
Defendant Attorney
01/17/2019
Actions
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Sprouse, Jacob
NEF(06-15-2020 01:57:23 PM) Stipulation Of Dismissal
Filing
06/15/2020-14:12
06/15/2020-14:12
Sprouse, Jacob
Stipulation Of Dismissal ith Prejudice
Filing
06/15/2020-13:57
06/15/2020-13:57
Crotts, John Michael
10/28/2019_MOTION_Roster/Notice of Motions Roster Publicatio
Action
09/24/2019-08:35
06/15/2020-08:35
Ely, Penn Wickenberg
10/28/2019_MOTION_Roster/Notice of Motions Roster Publicatio
Action
09/24/2019-08:35
06/15/2020-08:35
Nistad, Peter Gunnar
10/28/2019_MOTION_Roster/Notice of Motions Roster Publicatio
Action
09/24/2019-08:35
06/15/2020-08:35
Clifford, Brianna
ADR/Notice of ADR
Action
09/05/2019-12:05
06/15/2020-12:05
Clifford, Brianna
ADR/Alternative Dispute Resolution (Workflow)
Action
06/11/2019-14:47
09/05/2019-14:47
Clifford, Brianna
Archived Document
Filing
06/07/2019-00:00
06/15/2020-00:00
Cobb, Regan Ankney
Archived Document
Filing
06/07/2019-00:00
06/15/2020-00:00
Smith, Thomas Bailey
Archived Document
Filing
06/07/2019-00:00
06/15/2020-00:00
Nistad, Peter Gunnar
Archived Document
Filing
06/07/2019-00:00
06/15/2020-00:00
Ely, Penn Wickenberg
Archived Document
Filing
06/07/2019-00:00
06/15/2020-00:00
Crotts, John Michael
Archived Document
Filing
06/07/2019-00:00
06/15/2020-00:00
Crotts, John Michael
Pltff Motion/Compel & Crt/Srv
Motion
06/04/2019-15:50
10/30/2019-15:50
Clifford, Brianna
Motion/Motion Filing Fee
Filing
06/04/2019-13:09
06/15/2020-13:09
Sprouse, Jacob
Answer, Jury Trial Demanded, crt/srv
Filing
01/16/2019-11:46
06/15/2020-11:46
Clifford, Brianna
Amended Summons
Filing
12/27/2018-15:05
06/15/2020-15:05
Clifford, Brianna
Summons & Complaint
Filing
11/13/2018-14:46
06/15/2020-14:46
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
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
Motion/Order Filing Fee $25
MOTION
$25.00
$25.00
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
06/04/2019
603875
COCMRR
PY
$25.00
11/13/2018
595697
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
Clifford, Brianna
Plaintiff
06/15/2020
Crotts, John Michael
361 N Shelmore Blvd. Mount Pleasant SC 29464
Plaintiff Attorney
11/13/2018
Nistad, Peter Gunnar
38 Broad Street Suite 200 Charleston SC 29401
Plaintiff Attorney
09/24/2019
Cobb, Regan Ankney
(Inactive)
945 Houston Northcutt Blvd. Mount Pleasant SC 29464
Mediator
06/07/2019
Crotts, John Michael
361 N Shelmore Blvd. Mount Pleasant SC 29464
Plaintiff Attorney
11/13/2018
Clifford, Brianna
Plaintiff
06/15/2020
Ely, Penn Wickenberg
126 Seven Farms Drive Suite 200 Daniel Island SC 29492
Defendant Attorney
01/17/2019
Sprouse, Jacob
Defendant
11/13/2018
Nistad, Peter Gunnar
38 Broad Street Suite 200 Charleston SC 29401
Plaintiff Attorney
09/24/2019
Clifford, Brianna
Plaintiff
06/15/2020
Smith, Thomas Bailey
(Inactive)
Thomas Bailey Smith Johns Island SC 29455
Alternate Mediator
06/07/2019
Sprouse, Jacob
Defendant
11/13/2018
Ely, Penn Wickenberg
126 Seven Farms Drive Suite 200 Daniel Island SC 29492
Defendant Attorney
01/17/2019
Label
Label
Label
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Sprouse, Jacob
NEF(06-15-2020 01:57:23 PM) Stipulation Of Dismissal
Filing
06/15/2020-14:12
06/15/2020-14:12
Sprouse, Jacob
Stipulation Of Dismissal ith Prejudice
Filing
06/15/2020-13:57
06/15/2020-13:57
Crotts, John Michael
10/28/2019_MOTION_Roster/Notice of Motions Roster Publicatio
Action
09/24/2019-08:35
06/15/2020-08:35
Ely, Penn Wickenberg
10/28/2019_MOTION_Roster/Notice of Motions Roster Publicatio
Action
09/24/2019-08:35
06/15/2020-08:35
Nistad, Peter Gunnar
10/28/2019_MOTION_Roster/Notice of Motions Roster Publicatio
Action
09/24/2019-08:35
06/15/2020-08:35
Clifford, Brianna
ADR/Notice of ADR
Action
09/05/2019-12:05
06/15/2020-12:05
Clifford, Brianna
ADR/Alternative Dispute Resolution (Workflow)
Action
06/11/2019-14:47
09/05/2019-14:47
Clifford, Brianna
Archived Document
Filing
06/07/2019-00:00
06/15/2020-00:00
Cobb, Regan Ankney
Archived Document
Filing
06/07/2019-00:00
06/15/2020-00:00
Smith, Thomas Bailey
Archived Document
Filing
06/07/2019-00:00
06/15/2020-00:00
Nistad, Peter Gunnar
Archived Document
Filing
06/07/2019-00:00
06/15/2020-00:00
Ely, Penn Wickenberg
Archived Document
Filing
06/07/2019-00:00
06/15/2020-00:00
Crotts, John Michael
Archived Document
Filing
06/07/2019-00:00
06/15/2020-00:00
Crotts, John Michael
Pltff Motion/Compel & Crt/Srv
Motion
06/04/2019-15:50
10/30/2019-15:50
Clifford, Brianna
Motion/Motion Filing Fee
Filing
06/04/2019-13:09
06/15/2020-13:09
Sprouse, Jacob
Answer, Jury Trial Demanded, crt/srv
Filing
01/16/2019-11:46
06/15/2020-11:46
Clifford, Brianna
Amended Summons
Filing
12/27/2018-15:05
06/15/2020-15:05
Clifford, Brianna
Summons & Complaint
Filing
11/13/2018-14:46
06/15/2020-14:46
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
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
Motion/Order Filing Fee $25
MOTION
$25.00
$25.00
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
06/04/2019
603875
COCMRR
PY
$25.00
11/13/2018
595697
COCJSJ
PY
$150.00
Add Case Notes
note goes here
Secured?