Left Heading Image Charleston County
Circuit Court Case Details
Public Index
Right Heading Image


William F Cline , plaintiff, et al VS Phillip W Smith , defendant, et al
Case Number: 2017CP1003875 Court Agency: Common Pleas Filed Date: 07/31/2017
Case Type: Common Pleas Case Sub Type: Special-Comp/Oth 699 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Disposition: Withdrawn or Settled by Parties Disposition Date: 07/08/2020 Disposition Judge: Clerk Of Court C P, G S, And Family Court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.
NameAddressRaceSexYear Of BirthParty TypeParty StatusLast Updated
Boineau, Robert Trippett III PO Box 12519 Columbia SC 29211Defendant Attorney05/23/2018
Cline, Karen F Plaintiff08/03/2017
Cline, William F Plaintiff07/08/2020
Cole, Andrew N. PO Box 11549 Columbia SC 29211Defendant Attorney05/10/2018
Credle, Joseph B Jr(Inactive) Defendant12/03/2019
Dawson, Anna Barber 400 East Stone Avenue Greenville SC 29607Defendant Attorney10/01/2019
Diloreti Construction Co Inc(Inactive) Defendant12/03/2019
Diloreti Construction Company(Inactive) Defendant12/03/2019
Diloreti Construction LLC(Inactive) Defendant12/03/2019
General Contractor Inc(Inactive) Defendant12/03/2019
Glasgow, James Defendant05/10/2018
Glasgow, Jim Defendant05/10/2018
Halio, Andrew Steven PO Box 747 Charleston SC 294020747Defendant Attorney04/26/2018
Joseph B Credle Jr AIA(Inactive) Defendant12/03/2019
Leech, Michael Lawrence 126 Seven Farms Dr, Ste. 200 Charleston SC 294928144Defendant Attorney06/20/2018
Mims, Kevin W. 1156 King Street Charleston SC 29403Defendant Attorney04/17/2018
O'Neal, John Blanton IV PO Box 1508 Charleston SC 294021508Defendant Attorney05/04/2018
O'Neil, William Marshall PO Box 1508 Charleston SC 29402Defendant Attorney10/16/2018
Paylor, Alice F(Inactive) 151 Meeting Street Suite 350 Charleston SC 29401Mediator06/19/2019
Pullano, Alicia Denise 231 Calhoun Street Charleston SC 29401Plaintiff Attorney07/31/2017
Smith, Phillip W(Inactive) Defendant12/03/2019
Smith, Phillip W(Inactive) Defendant12/03/2019
Southcoast Stucco Inc(Inactive) Defendant12/03/2019
Stewart, Heath McAlvin III 1320 Main Street 10Th Floor Columbia SC 29201Defendant Attorney10/17/2017
Terminix Service Inc(Inactive) Defendant12/03/2019
Titan Termite & Pest Control Inc(Inactive) Defendant12/03/2019
Wallinger, R. Scott Jr.(Inactive) 211 King Street Suite 300 Charleston SC 29401Alternate Mediator02/27/2018
Williams, James Lloyd 1330 Lady Street Sixth Floor Columbia SC 29201Defendant Attorney06/06/2018

Actions
NameDescriptionTypeMotion RosterBegin DateCompletion DateDocuments
Cline, William FNEF(07-08-2020 12:41:38 PM) Stipulation Of DismissalFiling07/08/2020-13:1107/08/2020-13:11CMS Image Available Icon
Cline, William FStipulation Of Dismissal With Prejudice to All RemainingFiling07/08/2020-12:4107/08/2020-12:41CMS Image Available Icon
Pullano, Alicia Denise12/16/2019_JRY_Roster/Notice of Case Roster Publication SentAction12/10/2019-08:2407/08/2020-08:24
Stewart, Heath McAlvin III12/16/2019_JRY_Roster/Notice of Case Roster Publication SentAction12/10/2019-08:2407/08/2020-08:24
Dawson, Anna Barber12/16/2019_JRY_Roster/Notice of Case Roster Publication SentAction12/10/2019-08:2407/08/2020-08:24
Mims, Kevin W.12/16/2019_JRY_Roster/Notice of Case Roster Publication SentAction12/10/2019-08:2407/08/2020-08:24
Halio, Andrew Steven12/16/2019_JRY_Roster/Notice of Case Roster Publication SentAction12/10/2019-08:2407/08/2020-08:24
O'Neal, John Blanton IV12/16/2019_JRY_Roster/Notice of Case Roster Publication SentAction12/10/2019-08:2407/08/2020-08:24
Cole, Andrew N.12/16/2019_JRY_Roster/Notice of Case Roster Publication SentAction12/10/2019-08:2407/08/2020-08:24
Boineau, Robert Trippett III12/16/2019_JRY_Roster/Notice of Case Roster Publication SentAction12/10/2019-08:2407/08/2020-08:24
Leech, Michael Lawrence12/16/2019_JRY_Roster/Notice of Case Roster Publication SentAction12/10/2019-08:2407/08/2020-08:24
Williams, James Lloyd12/16/2019_JRY_Roster/Notice of Case Roster Publication SentAction12/10/2019-08:2407/08/2020-08:24
O'Neil, William Marshall12/16/2019_JRY_Roster/Notice of Case Roster Publication SentAction12/10/2019-08:2407/08/2020-08:24
Diloreti Construction LLCNEF(12-03-2019 12:34:48 PM) Stipulation Of DismissalFiling12/03/2019-13:4207/08/2020-13:42CMS Image Available Icon
Diloreti Construction LLCStipulation Of Dismissal W/Prej as to Certain DefendantsFiling12/03/2019-12:3407/08/2020-12:34CMS Image Available Icon
Diloreti Construction LLCNEF(10-21-2019 12:09:43 PM) Notice/Notice of AppearanceFiling10/21/2019-12:1007/08/2020-12:10CMS Image Available Icon
Diloreti Construction LLCNotice/Notice of AppearanceFiling10/21/2019-12:0907/08/2020-12:09
O'Neal, John Blanton IV11/12/2019_MOTION_Roster/Notice of Motions Roster PublicatioAction10/14/2019-08:2807/08/2020-08:28
O'Neal, John Blanton IV11/12/2019_MOTION_Roster/Notice of Motions Roster PublicatioAction10/14/2019-08:2807/08/2020-08:28
Halio, Andrew Steven11/12/2019_MOTION_Roster/Notice of Motions Roster PublicatioAction10/14/2019-08:2807/08/2020-08:28
Halio, Andrew Steven11/12/2019_MOTION_Roster/Notice of Motions Roster PublicatioAction10/14/2019-08:2807/08/2020-08:28
Mims, Kevin W.11/12/2019_MOTION_Roster/Notice of Motions Roster PublicatioAction10/14/2019-08:2807/08/2020-08:28
Mims, Kevin W.11/12/2019_MOTION_Roster/Notice of Motions Roster PublicatioAction10/14/2019-08:2807/08/2020-08:28
Dawson, Anna Barber11/12/2019_MOTION_Roster/Notice of Motions Roster PublicatioAction10/14/2019-08:2807/08/2020-08:28
Dawson, Anna Barber11/12/2019_MOTION_Roster/Notice of Motions Roster PublicatioAction10/14/2019-08:2807/08/2020-08:28
Stewart, Heath McAlvin III11/12/2019_MOTION_Roster/Notice of Motions Roster PublicatioAction10/14/2019-08:2807/08/2020-08:28
Stewart, Heath McAlvin III11/12/2019_MOTION_Roster/Notice of Motions Roster PublicatioAction10/14/2019-08:2807/08/2020-08:28
Pullano, Alicia Denise11/12/2019_MOTION_Roster/Notice of Motions Roster PublicatioAction10/14/2019-08:2807/08/2020-08:28
Pullano, Alicia Denise11/12/2019_MOTION_Roster/Notice of Motions Roster PublicatioAction10/14/2019-08:2807/08/2020-08:28
O'Neil, William Marshall11/12/2019_MOTION_Roster/Notice of Motions Roster PublicatioAction10/14/2019-08:2807/08/2020-08:28
O'Neil, William Marshall11/12/2019_MOTION_Roster/Notice of Motions Roster PublicatioAction10/14/2019-08:2807/08/2020-08:28
Williams, James Lloyd11/12/2019_MOTION_Roster/Notice of Motions Roster PublicatioAction10/14/2019-08:2807/08/2020-08:28
Williams, James Lloyd11/12/2019_MOTION_Roster/Notice of Motions Roster PublicatioAction10/14/2019-08:2807/08/2020-08:28
Leech, Michael Lawrence11/12/2019_MOTION_Roster/Notice of Motions Roster PublicatioAction10/14/2019-08:2807/08/2020-08:28
Leech, Michael Lawrence11/12/2019_MOTION_Roster/Notice of Motions Roster PublicatioAction10/14/2019-08:2807/08/2020-08:28
Cole, Andrew N.11/12/2019_MOTION_Roster/Notice of Motions Roster PublicatioAction10/14/2019-08:2807/08/2020-08:28
Cole, Andrew N.11/12/2019_MOTION_Roster/Notice of Motions Roster PublicatioAction10/14/2019-08:2807/08/2020-08:28
Boineau, Robert Trippett III11/12/2019_MOTION_Roster/Notice of Motions Roster PublicatioAction10/14/2019-08:2807/08/2020-08:28
Boineau, Robert Trippett III11/12/2019_MOTION_Roster/Notice of Motions Roster PublicatioAction10/14/2019-08:2807/08/2020-08:28
Dawson, Anna Barber10/7/2019_JRY_Roster/Notice of Case Roster Publication SentAction10/01/2019-08:4807/08/2020-08:48
Boineau, Robert Trippett III10/7/2019_JRY_Roster/Notice of Case Roster Publication SentAction10/01/2019-08:4807/08/2020-08:48
Williams, James Lloyd10/7/2019_JRY_Roster/Notice of Case Roster Publication SentAction10/01/2019-08:4807/08/2020-08:48
O'Neil, William Marshall10/7/2019_JRY_Roster/Notice of Case Roster Publication SentAction10/01/2019-08:4807/08/2020-08:48
Leech, Michael Lawrence10/7/2019_JRY_Roster/Notice of Case Roster Publication SentAction10/01/2019-08:4807/08/2020-08:48
Pullano, Alicia Denise10/7/2019_JRY_Roster/Notice of Case Roster Publication SentAction10/01/2019-08:4807/08/2020-08:48
Stewart, Heath McAlvin III10/7/2019_JRY_Roster/Notice of Case Roster Publication SentAction10/01/2019-08:4807/08/2020-08:48
Mims, Kevin W.10/7/2019_JRY_Roster/Notice of Case Roster Publication SentAction10/01/2019-08:4807/08/2020-08:48
Halio, Andrew Steven10/7/2019_JRY_Roster/Notice of Case Roster Publication SentAction10/01/2019-08:4807/08/2020-08:48
O'Neal, John Blanton IV10/7/2019_JRY_Roster/Notice of Case Roster Publication SentAction10/01/2019-08:4807/08/2020-08:48
Cole, Andrew N.10/7/2019_JRY_Roster/Notice of Case Roster Publication SentAction10/01/2019-08:4807/08/2020-08:48
Credle, Joseph B JrMotion/Motion Filing FeeFiling06/28/2019-13:5907/08/2020-13:59
Leech, Michael LawrenceDefnt Motion/Compel & Crt/SrvMotion06/28/2019-10:2811/12/2019-10:28CMS Image Available Icon
Amended Consent Scheduling Order 7 crt/srvOrder06/17/2019-16:3107/08/2020-16:31CMS Image Available Icon
Diloreti Construction LLCOrder/Order Filing FeeFiling06/17/2019-12:1907/08/2020-12:19
Smith, Phillip WMotion/Motion Filing FeeFiling06/17/2019-12:1007/08/2020-12:10
Boineau, Robert Trippett IIIDefnt Motion/Summary Judgment & Crt/SrvMotion06/17/2019-10:4010/16/2019-10:40CMS Image Available Icon
Consent Confidentiality OrderOrder10/18/2018-13:2107/08/2020-13:21CMS Image Available Icon
Terminix Service IncOrder/Order Filing FeeFiling10/16/2018-14:2407/08/2020-14:24
Consent Scheduling OrderOrder08/10/2018-16:1907/08/2020-16:19CMS Image Available Icon
Cline, William FOrder/Order Filing FeeFiling08/08/2018-14:2207/08/2020-14:22
Credle, Joseph B JrAnswer To 2nd Amended Complaint & cert/srvFiling06/18/2018-16:3107/08/2020-16:31CMS Image Available Icon
Diloreti Construction LLCAnswer to Crossclaims & cert/srvFiling06/04/2018-10:3107/08/2020-10:31CMS Image Available Icon
Affidavit Of ServiceFiling05/29/2018-14:4707/08/2020-14:47CMS Image Available Icon
Cline, William FADR/Notice of ADRAction05/28/2018-16:0907/08/2020-16:09
Southcoast Stucco IncAnswer To 2nd Amended Complaint, Jury Trial Demanded, srvFiling05/25/2018-16:5407/08/2020-16:54CMS Image Available Icon
Credle, Joseph B JrAnswer of Joseph Credle Jr & cert/servFiling05/24/2018-14:0207/08/2020-14:02CMS Image Available Icon
Certain Defnts Ans To 2nd Amended Complaint & Cr/Claims, srvFiling05/18/2018-10:3007/08/2020-10:30CMS Image Available Icon
Diloreti Construction LLCAnswer To Amended Complaint & cert/srvFiling05/18/2018-10:2707/08/2020-10:27CMS Image Available Icon
Diloreti Construction LLCAnswer to certain defnt Crossclaims & cert/srvFiling05/18/2018-10:1507/08/2020-10:15CMS Image Available Icon
Terminix Service IncAnswer To 2nd Amended Complaint, Jury Trial Demanded, srvFiling05/10/2018-16:3107/08/2020-16:31CMS Image Available Icon
Southcoast Stucco IncSouthcoast Stucco Answer to Plntffs' Amended CmplntFiling05/09/2018-15:4107/08/2020-15:41CMS Image Available Icon
Amended Summons And Complaint, crt/srvFiling05/09/2018-11:5407/08/2020-11:54CMS Image Available Icon
Titan Termite & Pest Control IncAnswer to 2nd Amended Complaint, crt/srv, Jury DemandFiling05/09/2018-11:4307/08/2020-11:43CMS Image Available Icon
Diloreti Construction LLCNotice of Appearance of Atty Cole & cert/srvFiling05/08/2018-12:0007/08/2020-12:00CMS Image Available Icon
Terminix Service IncAnswer, Jury Trial Demanded & cert/srvFiling05/02/2018-10:4807/08/2020-10:48CMS Image Available Icon
Titan Termite & Pest Control IncAnswer of Titan Termite & Pest Control Inc & cert/mailFiling04/25/2018-11:2407/08/2020-11:24CMS Image Available Icon
Southcoast Stucco IncNotice of appearance of atty Kevin Mims & cert/servFiling04/16/2018-16:4607/08/2020-16:46CMS Image Available Icon
Certain Defnts Answer To Amended Complaint & Cr/Claims, srvFiling04/13/2018-13:0307/08/2020-13:03CMS Image Available Icon
Proof Of Return On Service (3)Filing04/13/2018-09:0007/08/2020-09:00CMS Image Available Icon
Cline, William FAmended Summons And Amended Complaint & cert/servFiling03/29/2018-16:5007/08/2020-16:50CMS Image Available Icon
Cline, William FArchived DocumentFiling02/27/2018-00:0007/08/2020-00:00
Cline, Karen FArchived DocumentFiling02/27/2018-00:0007/08/2020-00:00
Cline, William FADR/Alternative Dispute Resolution (Workflow)Action02/26/2018-15:3705/28/2018-15:37
Defnt's Answer, Jury Trial Demand & cert/srvFiling10/13/2017-12:5407/08/2020-12:54CMS Image Available Icon
Acceptance Of Service (2)Filing08/17/2017-09:2607/08/2020-09:26CMS Image Available Icon
Cline, William FSummons & ComplaintFiling07/31/2017-15:3607/08/2020-15:36CMS Image Available Icon

Financials
Summary
Fine/Costs:$275.00Total Paid for fine/costs:$275.00Balance Due:$0.00

Costs
DescriptionCost CodeAmountCharge ActionDisbursed Amount
Motion/Order Filing Fee $25MOTION$25.00$25.00
Civil Filing Fee County 44%/100%CVFFCN$44.00$44.00
SCJD Filing Fee Proviso $50 / $25SCJDPV$50.00$50.00
Motion/Order Filing Fee $25MOTION$25.00$25.00
Motion/Order Filing Fee $25MOTION$25.00$25.00
Motion/Order Filing Fee $25MOTION$25.00$25.00
Civil Filing Fee State 56%CVFFST$56.00$56.00
Motion/Order Filing Fee $25MOTION$25.00$25.00

Payments
Payment DateReceipt NumberEntered ByTransaction Type CodePayment Amount
06/28/2019604937COCMRRPY$25.00
06/17/2019604391COCDERPY$25.00
06/17/2019604394cocebaPY$25.00
10/16/2018594672COCMRRPY$25.00
08/08/2018592087COCACWPY$25.00
07/31/2017577016coccnpPY$150.00