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 Koon VS Angelique Butler
Case Number:
2018CP1005797
Court Agency:
Common Pleas
Filed Date:
12/06/2018
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:
03/30/2020
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
Butler, Angelique
Defendant
03/01/2019
Conner, Ryan W.
Copeland, Stair, Valz & Lovell, LLP 40 Calhoun Street, Suite 400 Charleston SC 29401
Defendant Attorney
01/03/2019
Conner, Ryan W.
Copeland, Stair, Valz & Lovell, LLP 40 Calhoun Street, Suite 400 Charleston SC 29401
Defendant Attorney
01/03/2019
Butler, Angelique
Defendant
03/01/2019
Gammons, Debra J.
(Inactive)
PO Box 535 Charleston SC 29402
Alternate Mediator
07/01/2019
Garan, Kassandra Jo
3614 Ashley Phosphate Rd. North Charleston SC 29418
Plaintiff Attorney
09/17/2019
Koon, Benjamin
Plaintiff
03/30/2020
Koon, Benjamin
Plaintiff
03/30/2020
Garan, Kassandra Jo
3614 Ashley Phosphate Rd. North Charleston SC 29418
Plaintiff Attorney
09/17/2019
Nistad, Peter Gunnar
38 Broad Street Suite 200 Charleston SC 29401
Plaintiff Attorney
12/06/2018
Stewart, Johnny J. Jr.
4000 Faber Pl., Dr Suite 450 North Charleston SC 29405
Plaintiff Attorney
08/27/2019
Lawton, Angus M.
(Inactive)
496 Bramson Court Suite 100 Mt. Pleasant SC 29464
Mediator
07/01/2019
Nistad, Peter Gunnar
38 Broad Street Suite 200 Charleston SC 29401
Plaintiff Attorney
12/06/2018
Koon, Benjamin
Plaintiff
03/30/2020
Stewart, Johnny J. Jr.
4000 Faber Pl., Dr Suite 450 North Charleston SC 29405
Plaintiff Attorney
08/27/2019
Koon, Benjamin
Plaintiff
03/30/2020
Sullivan, James Patrick
215 East Bay St. Ste 303 Charleston SC 29401
Attorney
02/04/2019
Actions
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Koon, Benjamin
NEF(03-30-2020 11:10:18 AM) Stipulation Of Dismissal
Filing
03/30/2020-11:45
Koon, Benjamin
Stipulation Of Dismissal W/Prejudice
Filing
03/30/2020-11:10
ADR/Proof of ADR-At an impasse
Action
09/30/2019-16:45
03/30/2020-16:45
Koon, Benjamin
ADR/Notice of ADR
Action
09/29/2019-09:06
09/30/2019-09:06
Koon, Benjamin
Notice of Appearance of Atty Kassandra Garan, crt/srv
Filing
09/16/2019-11:41
03/30/2020-11:41
Koon, Benjamin
Notice of Appearance of Atty Johnny Stewart, crt/mailing
Filing
08/26/2019-10:55
03/30/2020-10:55
Koon, Benjamin
ADR/Alternative Dispute Resolution (Workflow)
Action
07/04/2019-14:35
09/29/2019-14:35
Nistad, Peter Gunnar
Archived Document
Filing
07/01/2019-00:00
03/30/2020-00:00
Koon, Benjamin
Archived Document
Filing
07/01/2019-00:00
03/30/2020-00:00
Conner, Ryan W.
Archived Document
Filing
07/01/2019-00:00
03/30/2020-00:00
Lawton, Angus M.
Archived Document
Filing
07/01/2019-00:00
03/30/2020-00:00
Gammons, Debra J.
Archived Document
Filing
07/01/2019-00:00
03/30/2020-00:00
Letter fr Atty Conner in re; Cancellation of Motion Hearing
Filing
06/24/2019-14:43
03/30/2020-14:43
Nistad, Peter Gunnar
6/17/2019_MOTION_Roster/Notice of Motions Roster Publication
Action
05/23/2019-09:16
03/30/2020-09:16
Sullivan, James Patrick
6/17/2019_MOTION_Roster/Notice of Motions Roster Publication
Action
05/23/2019-09:16
03/30/2020-09:16
Conner, Ryan W.
6/17/2019_MOTION_Roster/Notice of Motions Roster Publication
Action
05/23/2019-09:16
03/30/2020-09:16
Butler, Angelique
Offer Of Judgment, crt/srv
Filing
03/22/2019-13:56
03/30/2020-13:56
Conner, Ryan W.
Defnt Motion/Compel & Crt/Srv
Motion
03/01/2019-14:21
05/23/2019-14:21
Butler, Angelique
Motion/Motion Filing Fee
Filing
03/01/2019-11:30
03/30/2020-11:30
Acceptance Of Service
Filing
02/05/2019-11:17
03/30/2020-11:17
Affidavit Of Service
Filing
02/05/2019-11:17
03/30/2020-11:17
Notice of Appearance of American National Property, crt/srv
Filing
02/01/2019-11:59
03/30/2020-11:59
Butler, Angelique
Answer, Jury Trial Demanded, crt/srv
Filing
12/28/2018-10:15
03/30/2020-10:15
Koon, Benjamin
Summons & Complaint
Filing
12/06/2018-12:34
03/30/2020-12:34
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
03/01/2019
599814
COCMRR
PY
$25.00
12/06/2018
596550
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
Butler, Angelique
Defendant
03/01/2019
Conner, Ryan W.
Copeland, Stair, Valz & Lovell, LLP 40 Calhoun Street, Suite 400 Charleston SC 29401
Defendant Attorney
01/03/2019
Conner, Ryan W.
Copeland, Stair, Valz & Lovell, LLP 40 Calhoun Street, Suite 400 Charleston SC 29401
Defendant Attorney
01/03/2019
Butler, Angelique
Defendant
03/01/2019
Gammons, Debra J.
(Inactive)
PO Box 535 Charleston SC 29402
Alternate Mediator
07/01/2019
Garan, Kassandra Jo
3614 Ashley Phosphate Rd. North Charleston SC 29418
Plaintiff Attorney
09/17/2019
Koon, Benjamin
Plaintiff
03/30/2020
Koon, Benjamin
Plaintiff
03/30/2020
Garan, Kassandra Jo
3614 Ashley Phosphate Rd. North Charleston SC 29418
Plaintiff Attorney
09/17/2019
Nistad, Peter Gunnar
38 Broad Street Suite 200 Charleston SC 29401
Plaintiff Attorney
12/06/2018
Stewart, Johnny J. Jr.
4000 Faber Pl., Dr Suite 450 North Charleston SC 29405
Plaintiff Attorney
08/27/2019
Lawton, Angus M.
(Inactive)
496 Bramson Court Suite 100 Mt. Pleasant SC 29464
Mediator
07/01/2019
Nistad, Peter Gunnar
38 Broad Street Suite 200 Charleston SC 29401
Plaintiff Attorney
12/06/2018
Koon, Benjamin
Plaintiff
03/30/2020
Stewart, Johnny J. Jr.
4000 Faber Pl., Dr Suite 450 North Charleston SC 29405
Plaintiff Attorney
08/27/2019
Koon, Benjamin
Plaintiff
03/30/2020
Sullivan, James Patrick
215 East Bay St. Ste 303 Charleston SC 29401
Attorney
02/04/2019
Label
Label
Label
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Koon, Benjamin
NEF(03-30-2020 11:10:18 AM) Stipulation Of Dismissal
Filing
03/30/2020-11:45
Koon, Benjamin
Stipulation Of Dismissal W/Prejudice
Filing
03/30/2020-11:10
ADR/Proof of ADR-At an impasse
Action
09/30/2019-16:45
03/30/2020-16:45
Koon, Benjamin
ADR/Notice of ADR
Action
09/29/2019-09:06
09/30/2019-09:06
Koon, Benjamin
Notice of Appearance of Atty Kassandra Garan, crt/srv
Filing
09/16/2019-11:41
03/30/2020-11:41
Koon, Benjamin
Notice of Appearance of Atty Johnny Stewart, crt/mailing
Filing
08/26/2019-10:55
03/30/2020-10:55
Koon, Benjamin
ADR/Alternative Dispute Resolution (Workflow)
Action
07/04/2019-14:35
09/29/2019-14:35
Nistad, Peter Gunnar
Archived Document
Filing
07/01/2019-00:00
03/30/2020-00:00
Koon, Benjamin
Archived Document
Filing
07/01/2019-00:00
03/30/2020-00:00
Conner, Ryan W.
Archived Document
Filing
07/01/2019-00:00
03/30/2020-00:00
Lawton, Angus M.
Archived Document
Filing
07/01/2019-00:00
03/30/2020-00:00
Gammons, Debra J.
Archived Document
Filing
07/01/2019-00:00
03/30/2020-00:00
Letter fr Atty Conner in re; Cancellation of Motion Hearing
Filing
06/24/2019-14:43
03/30/2020-14:43
Nistad, Peter Gunnar
6/17/2019_MOTION_Roster/Notice of Motions Roster Publication
Action
05/23/2019-09:16
03/30/2020-09:16
Sullivan, James Patrick
6/17/2019_MOTION_Roster/Notice of Motions Roster Publication
Action
05/23/2019-09:16
03/30/2020-09:16
Conner, Ryan W.
6/17/2019_MOTION_Roster/Notice of Motions Roster Publication
Action
05/23/2019-09:16
03/30/2020-09:16
Butler, Angelique
Offer Of Judgment, crt/srv
Filing
03/22/2019-13:56
03/30/2020-13:56
Conner, Ryan W.
Defnt Motion/Compel & Crt/Srv
Motion
03/01/2019-14:21
05/23/2019-14:21
Butler, Angelique
Motion/Motion Filing Fee
Filing
03/01/2019-11:30
03/30/2020-11:30
Acceptance Of Service
Filing
02/05/2019-11:17
03/30/2020-11:17
Affidavit Of Service
Filing
02/05/2019-11:17
03/30/2020-11:17
Notice of Appearance of American National Property, crt/srv
Filing
02/01/2019-11:59
03/30/2020-11:59
Butler, Angelique
Answer, Jury Trial Demanded, crt/srv
Filing
12/28/2018-10:15
03/30/2020-10:15
Koon, Benjamin
Summons & Complaint
Filing
12/06/2018-12:34
03/30/2020-12:34
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
03/01/2019
599814
COCMRR
PY
$25.00
12/06/2018
596550
COCSRJ
PY
$150.00
Add Case Notes
note goes here
Secured?