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
Benjamin S Thayer VS Jamie E Rubin
Case Number:
2018CP1006006
Court Agency:
Common Pleas
Filed Date:
12/18/2018
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Withdrawn or Settled by Parties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:
04/23/2020
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
07/16/2019
Gammons, Debra J.
(Inactive)
PO Box 535 Charleston SC 29402
Mediator
07/16/2019
Kneece, Robert Edward III
40 Calhoun Street, Suite 200 Charleston SC 29401
Defendant Attorney
01/23/2019
Rubin, Jamie E
Defendant
03/23/2020
Nickels, Christopher William
126 Seven Farms Dr., Ste. 200 Charleston SC 29492
Attorney
03/13/2020
Usaa
Other Party to Case
03/13/2020
Rubin, Jamie E
Defendant
03/23/2020
Kneece, Robert Edward III
40 Calhoun Street, Suite 200 Charleston SC 29401
Defendant Attorney
01/23/2019
Sparwasser, Max Capper
665 Coleman Boulevard Mount Pleasant SC 29464
Plaintiff Attorney
12/18/2018
Thayer, Benjamin S
Plaintiff
04/23/2020
Thayer, Benjamin S
Plaintiff
04/23/2020
Sparwasser, Max Capper
665 Coleman Boulevard Mount Pleasant SC 29464
Plaintiff Attorney
12/18/2018
Usaa
Other Party to Case
03/13/2020
Nickels, Christopher William
126 Seven Farms Dr., Ste. 200 Charleston SC 29492
Attorney
03/13/2020
Actions
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Thayer, Benjamin S
NEF(05-18-2020 01:17:31 PM) Stipulation Of Dismissal
Filing
05/19/2020-13:25
Rubin, Jamie E
NEF(05-18-2020 01:17:06 PM) Stipulation Of Dismissal
Filing
05/19/2020-13:24
Thayer, Benjamin S
Stipulation Of Dismissal with prejudice
Filing
05/18/2020-13:17
Rubin, Jamie E
Stipulation Of Dismissal w/ Prejudice
Filing
05/18/2020-13:17
Miscellaneous Documents
Filing
05/12/2020-10:13
Thayer, Benjamin S
NEF(04-23-2020 10:36:33 AM) ADR/Proof of ADR
Filing
04/23/2020-10:36
04/23/2020-10:36
Thayer, Benjamin S
Proof of ADR Fully settled
Action
04/23/2020-10:36
04/23/2020-10:36
Rubin, Jamie E
NEF(03-24-2020 10:14:38 AM) Order/Scheduling Order
Filing
03/24/2020-10:14
04/23/2020-10:14
Rubin, Jamie E
Order/Scheduling Order
Order
03/24/2020-10:14
04/23/2020-10:14
Rubin, Jamie E
NEF(03-23-2020 01:35:39 PM) Proposed Order/Scheduling Or...
Filing
03/23/2020-17:15
04/23/2020-17:15
Rubin, Jamie E
Order/Order Cover Sheet $25.00
Filing
03/23/2020-13:35
04/23/2020-13:35
Usaa
NEF(03-13-2020 10:58:53 AM) Add Party to Case
Filing
03/13/2020-14:30
04/23/2020-14:30
Usaa
Add Party to Case
Filing
03/13/2020-10:58
04/23/2020-10:58
Usaa
Conditional Answer and Jury Trial Demanded
Filing
03/13/2020-10:58
04/23/2020-10:58
Thayer, Benjamin S
NEF(03-02-2020 12:44:20 PM) Service/Acceptance Of Servic...
Filing
03/02/2020-14:47
04/23/2020-14:47
Thayer, Benjamin S
Service/Acceptance Of Service on Benjamin S Thayer
Filing
03/02/2020-12:44
04/23/2020-12:44
Thayer, Benjamin S
ADR/Notice of ADR
Action
10/14/2019-10:08
04/23/2020-10:08
Thayer, Benjamin S
ADR/Alternative Dispute Resolution (Workflow)
Action
07/16/2019-16:38
10/14/2019-16:38
Thayer, Benjamin S
Archived Document
Filing
07/16/2019-00:00
04/23/2020-00:00
Sparwasser, Max Capper
Archived Document
Filing
07/16/2019-00:00
04/23/2020-00:00
Kneece, Robert Edward III
Archived Document
Filing
07/16/2019-00:00
04/23/2020-00:00
Gammons, Debra J.
Archived Document
Filing
07/16/2019-00:00
04/23/2020-00:00
Coskrey, Blaney A. III
Archived Document
Filing
07/16/2019-00:00
04/23/2020-00:00
Rubin, Jamie E
Answer, Jury Trial Demanded, crt/srv
Filing
01/22/2019-16:16
04/23/2020-16:16
Affidavit Of Service
Filing
01/07/2019-12:01
04/23/2020-12:01
Thayer, Benjamin S
Summons & Complaint
Filing
12/18/2018-16:36
04/23/2020-16:36
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
SCJD Filing Fee Proviso $50 / $25
SCJDPV
$50.00
$50.00
Civil Filing Fee State 56%
CVFFST
$56.00
$56.00
Civil Filing Fee County 44%/100%
CVFFCN
$44.00
$44.00
Motion/Order Filing Fee $25
MOTION
$25.00
$25.00
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
03/23/2020
617214
COCMRR
PY
$25.00
12/18/2018
597038
cocsrj
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
07/16/2019
Gammons, Debra J.
(Inactive)
PO Box 535 Charleston SC 29402
Mediator
07/16/2019
Kneece, Robert Edward III
40 Calhoun Street, Suite 200 Charleston SC 29401
Defendant Attorney
01/23/2019
Rubin, Jamie E
Defendant
03/23/2020
Nickels, Christopher William
126 Seven Farms Dr., Ste. 200 Charleston SC 29492
Attorney
03/13/2020
Usaa
Other Party to Case
03/13/2020
Rubin, Jamie E
Defendant
03/23/2020
Kneece, Robert Edward III
40 Calhoun Street, Suite 200 Charleston SC 29401
Defendant Attorney
01/23/2019
Sparwasser, Max Capper
665 Coleman Boulevard Mount Pleasant SC 29464
Plaintiff Attorney
12/18/2018
Thayer, Benjamin S
Plaintiff
04/23/2020
Thayer, Benjamin S
Plaintiff
04/23/2020
Sparwasser, Max Capper
665 Coleman Boulevard Mount Pleasant SC 29464
Plaintiff Attorney
12/18/2018
Usaa
Other Party to Case
03/13/2020
Nickels, Christopher William
126 Seven Farms Dr., Ste. 200 Charleston SC 29492
Attorney
03/13/2020
Label
Label
Label
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Thayer, Benjamin S
NEF(05-18-2020 01:17:31 PM) Stipulation Of Dismissal
Filing
05/19/2020-13:25
Rubin, Jamie E
NEF(05-18-2020 01:17:06 PM) Stipulation Of Dismissal
Filing
05/19/2020-13:24
Thayer, Benjamin S
Stipulation Of Dismissal with prejudice
Filing
05/18/2020-13:17
Rubin, Jamie E
Stipulation Of Dismissal w/ Prejudice
Filing
05/18/2020-13:17
Miscellaneous Documents
Filing
05/12/2020-10:13
Thayer, Benjamin S
NEF(04-23-2020 10:36:33 AM) ADR/Proof of ADR
Filing
04/23/2020-10:36
04/23/2020-10:36
Thayer, Benjamin S
Proof of ADR Fully settled
Action
04/23/2020-10:36
04/23/2020-10:36
Rubin, Jamie E
NEF(03-24-2020 10:14:38 AM) Order/Scheduling Order
Filing
03/24/2020-10:14
04/23/2020-10:14
Rubin, Jamie E
Order/Scheduling Order
Order
03/24/2020-10:14
04/23/2020-10:14
Rubin, Jamie E
NEF(03-23-2020 01:35:39 PM) Proposed Order/Scheduling Or...
Filing
03/23/2020-17:15
04/23/2020-17:15
Rubin, Jamie E
Order/Order Cover Sheet $25.00
Filing
03/23/2020-13:35
04/23/2020-13:35
Usaa
NEF(03-13-2020 10:58:53 AM) Add Party to Case
Filing
03/13/2020-14:30
04/23/2020-14:30
Usaa
Add Party to Case
Filing
03/13/2020-10:58
04/23/2020-10:58
Usaa
Conditional Answer and Jury Trial Demanded
Filing
03/13/2020-10:58
04/23/2020-10:58
Thayer, Benjamin S
NEF(03-02-2020 12:44:20 PM) Service/Acceptance Of Servic...
Filing
03/02/2020-14:47
04/23/2020-14:47
Thayer, Benjamin S
Service/Acceptance Of Service on Benjamin S Thayer
Filing
03/02/2020-12:44
04/23/2020-12:44
Thayer, Benjamin S
ADR/Notice of ADR
Action
10/14/2019-10:08
04/23/2020-10:08
Thayer, Benjamin S
ADR/Alternative Dispute Resolution (Workflow)
Action
07/16/2019-16:38
10/14/2019-16:38
Thayer, Benjamin S
Archived Document
Filing
07/16/2019-00:00
04/23/2020-00:00
Sparwasser, Max Capper
Archived Document
Filing
07/16/2019-00:00
04/23/2020-00:00
Kneece, Robert Edward III
Archived Document
Filing
07/16/2019-00:00
04/23/2020-00:00
Gammons, Debra J.
Archived Document
Filing
07/16/2019-00:00
04/23/2020-00:00
Coskrey, Blaney A. III
Archived Document
Filing
07/16/2019-00:00
04/23/2020-00:00
Rubin, Jamie E
Answer, Jury Trial Demanded, crt/srv
Filing
01/22/2019-16:16
04/23/2020-16:16
Affidavit Of Service
Filing
01/07/2019-12:01
04/23/2020-12:01
Thayer, Benjamin S
Summons & Complaint
Filing
12/18/2018-16:36
04/23/2020-16:36
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
SCJD Filing Fee Proviso $50 / $25
SCJDPV
$50.00
$50.00
Civil Filing Fee State 56%
CVFFST
$56.00
$56.00
Civil Filing Fee County 44%/100%
CVFFCN
$44.00
$44.00
Motion/Order Filing Fee $25
MOTION
$25.00
$25.00
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
03/23/2020
617214
COCMRR
PY
$25.00
12/18/2018
597038
cocsrj
PY
$150.00
Add Case Notes
note goes here
Secured?