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
John H Fill VS Kylie Blackman Taylor
Case Number:
2018CP1004628
Court Agency:
Common Pleas
Filed Date:
09/25/2018
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:
09/22/2021
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
Allstate Insurance Company
Other Party to Case
02/19/2020
Cobb, David Starr
PO Box 22129 Charleston SC 294132129
Attorney
11/02/2018
Cobb, David Starr
PO Box 22129 Charleston SC 294132129
Attorney
11/02/2018
Allstate Insurance Company
Other Party to Case
02/19/2020
Evans, Jerry Hudson
(Inactive)
PO Box 1007 (1037 Chuck Dawley Blvd., Bldg A 29464) Mt. Pleasant SC 29465
Alternate Mediator
04/23/2019
Fill, John H
Plaintiff
09/22/2021
Gibson, Charles Mac Jr.
1473 Stuart Engals Blvd Mt. Pleasant SC 29464
Plaintiff Attorney
09/25/2018
Gibson, Charles Mac Jr.
1473 Stuart Engals Blvd Mt. Pleasant SC 29464
Plaintiff Attorney
09/25/2018
Fill, John H
Plaintiff
09/22/2021
Powell, Benjamin James
(Inactive)
520 Folly Rd. Suite 25-337 Charleston GA 29412
Mediator
04/23/2019
Taylor, Kylie Blackman
Defendant
09/25/2018
Actions
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Allstate Insurance Company
NEF(09-22-2021 01:58:02 PM) Stipulation Of Dismissal
Filing
09/22/2021-15:52
Allstate Insurance Company
Stipulation Of Dismissal With Prejudice
Filing
09/22/2021-13:58
Gibson, Charles Mac Jr.
9/27/2021_JRY_Roster/Notice of Case Roster Publication Sent
Action
09/21/2021-14:10
09/22/2021-14:10
Cobb, David Starr
9/27/2021_JRY_Roster/Notice of Case Roster Publication Sent
Action
09/21/2021-14:10
09/22/2021-14:10
Gibson, Charles Mac Jr.
9/13/2021_JRY_Roster/Notice of Case Roster Publication Sent
Action
09/03/2021-11:54
09/22/2021-11:54
Cobb, David Starr
9/13/2021_JRY_Roster/Notice of Case Roster Publication Sent
Action
09/03/2021-11:54
09/22/2021-11:54
Cobb, David Starr
8/30/2021_JRY_Roster/Notice of Case Roster Publication Sent
Action
08/24/2021-11:27
09/22/2021-11:27
Gibson, Charles Mac Jr.
8/30/2021_JRY_Roster/Notice of Case Roster Publication Sent
Action
08/24/2021-11:27
09/22/2021-11:27
Fill, John H
NEF(02-24-2020 01:35:10 PM) ADR/Proof of ADR
Filing
02/24/2020-13:35
09/22/2021-13:35
Fill, John H
ADR/Proof of ADR
Action
02/24/2020-13:35
09/22/2021-13:35
Allstate Insurance Company
NEF(02-19-2020 11:46:30 AM) Offer Of Judgment
Filing
02/19/2020-14:06
09/22/2021-14:06
Allstate Insurance Company
Offer Of Judgment
Filing
02/19/2020-11:46
09/22/2021-11:46
Allstate Insurance Company
Add Party to Case
Filing
02/19/2020-11:46
09/22/2021-11:46
Fill, John H
ADR/Notice of ADR
Action
07/22/2019-08:31
02/24/2020-08:31
Fill, John H
ADR/Alternative Dispute Resolution (Workflow)
Action
04/23/2019-10:45
07/22/2019-10:45
Fill, John H
Archived Document
Filing
04/23/2019-00:00
09/22/2021-00:00
Gibson, Charles Mac Jr.
Archived Document
Filing
04/23/2019-00:00
09/22/2021-00:00
Powell, Benjamin James
Archived Document
Filing
04/23/2019-00:00
09/22/2021-00:00
Evans, Jerry Hudson
Archived Document
Filing
04/23/2019-00:00
09/22/2021-00:00
Answer of Allstate Insurance, Jury Trial Demanded, crt/srv
Filing
11/01/2018-13:40
09/22/2021-13:40
Affidavit Of Service
Filing
10/26/2018-14:18
09/22/2021-14:18
Fill, John H
Summons & Complaint
Filing
09/25/2018-10:43
09/22/2021-10:43
Financials
Summary
Fine/Costs:
$150.00
Total Paid for fine/costs:
$150.00
Balance Due:
$0.00
Costs
Description
Cost Code
Amount
Charge Action
Disbursed Amount
Civil Filing Fee State 56%
CVFFST
$56.00
$56.00
Civil Filing Fee County 44%/100%
CVFFCN
$44.00
$44.00
SCJD Filing Fee Proviso $50 / $25
SCJDPV
$50.00
$50.00
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
09/25/2018
593764
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
Allstate Insurance Company
Other Party to Case
02/19/2020
Cobb, David Starr
PO Box 22129 Charleston SC 294132129
Attorney
11/02/2018
Cobb, David Starr
PO Box 22129 Charleston SC 294132129
Attorney
11/02/2018
Allstate Insurance Company
Other Party to Case
02/19/2020
Evans, Jerry Hudson
(Inactive)
PO Box 1007 (1037 Chuck Dawley Blvd., Bldg A 29464) Mt. Pleasant SC 29465
Alternate Mediator
04/23/2019
Fill, John H
Plaintiff
09/22/2021
Gibson, Charles Mac Jr.
1473 Stuart Engals Blvd Mt. Pleasant SC 29464
Plaintiff Attorney
09/25/2018
Gibson, Charles Mac Jr.
1473 Stuart Engals Blvd Mt. Pleasant SC 29464
Plaintiff Attorney
09/25/2018
Fill, John H
Plaintiff
09/22/2021
Powell, Benjamin James
(Inactive)
520 Folly Rd. Suite 25-337 Charleston GA 29412
Mediator
04/23/2019
Taylor, Kylie Blackman
Defendant
09/25/2018
Label
Label
Label
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Allstate Insurance Company
NEF(09-22-2021 01:58:02 PM) Stipulation Of Dismissal
Filing
09/22/2021-15:52
Allstate Insurance Company
Stipulation Of Dismissal With Prejudice
Filing
09/22/2021-13:58
Gibson, Charles Mac Jr.
9/27/2021_JRY_Roster/Notice of Case Roster Publication Sent
Action
09/21/2021-14:10
09/22/2021-14:10
Cobb, David Starr
9/27/2021_JRY_Roster/Notice of Case Roster Publication Sent
Action
09/21/2021-14:10
09/22/2021-14:10
Gibson, Charles Mac Jr.
9/13/2021_JRY_Roster/Notice of Case Roster Publication Sent
Action
09/03/2021-11:54
09/22/2021-11:54
Cobb, David Starr
9/13/2021_JRY_Roster/Notice of Case Roster Publication Sent
Action
09/03/2021-11:54
09/22/2021-11:54
Cobb, David Starr
8/30/2021_JRY_Roster/Notice of Case Roster Publication Sent
Action
08/24/2021-11:27
09/22/2021-11:27
Gibson, Charles Mac Jr.
8/30/2021_JRY_Roster/Notice of Case Roster Publication Sent
Action
08/24/2021-11:27
09/22/2021-11:27
Fill, John H
NEF(02-24-2020 01:35:10 PM) ADR/Proof of ADR
Filing
02/24/2020-13:35
09/22/2021-13:35
Fill, John H
ADR/Proof of ADR
Action
02/24/2020-13:35
09/22/2021-13:35
Allstate Insurance Company
NEF(02-19-2020 11:46:30 AM) Offer Of Judgment
Filing
02/19/2020-14:06
09/22/2021-14:06
Allstate Insurance Company
Offer Of Judgment
Filing
02/19/2020-11:46
09/22/2021-11:46
Allstate Insurance Company
Add Party to Case
Filing
02/19/2020-11:46
09/22/2021-11:46
Fill, John H
ADR/Notice of ADR
Action
07/22/2019-08:31
02/24/2020-08:31
Fill, John H
ADR/Alternative Dispute Resolution (Workflow)
Action
04/23/2019-10:45
07/22/2019-10:45
Fill, John H
Archived Document
Filing
04/23/2019-00:00
09/22/2021-00:00
Gibson, Charles Mac Jr.
Archived Document
Filing
04/23/2019-00:00
09/22/2021-00:00
Powell, Benjamin James
Archived Document
Filing
04/23/2019-00:00
09/22/2021-00:00
Evans, Jerry Hudson
Archived Document
Filing
04/23/2019-00:00
09/22/2021-00:00
Answer of Allstate Insurance, Jury Trial Demanded, crt/srv
Filing
11/01/2018-13:40
09/22/2021-13:40
Affidavit Of Service
Filing
10/26/2018-14:18
09/22/2021-14:18
Fill, John H
Summons & Complaint
Filing
09/25/2018-10:43
09/22/2021-10:43
Summary
Fine/Costs:
$150.00
Total Paid for fine/costs:
$150.00
Balance Due:
$0.00
Costs
Description
Cost Code
Amount
Charge Action
Disbursed Amount
Civil Filing Fee State 56%
CVFFST
$56.00
$56.00
Civil Filing Fee County 44%/100%
CVFFCN
$44.00
$44.00
SCJD Filing Fee Proviso $50 / $25
SCJDPV
$50.00
$50.00
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
09/25/2018
593764
cocjsj
PY
$150.00
Add Case Notes
note goes here
Secured?