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
Alyssa S Lafond VS O Ku LLC defendant, et al
Case Number:
2017CP1005067
Court Agency:
Common Pleas
Filed Date:
10/04/2017
Case Type:
Common Pleas
Case Sub Type:
Person Inj/Other 399
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Withdrawn or Settled by Parties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:
06/10/2020
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
Alger, Neil Edward
PO Box 2530 Ridgeland SC 29936
Plaintiff Attorney
07/16/2018
Lafond, Alyssa S
Plaintiff
06/10/2020
Barrow, A. Elliott Huger Jr.
(Inactive)
1051 Chuck Dawley Blvd. Mt. Pleasant SC 29464
Mediator
10/23/2019
Cope, Lee Deer
PO Box 487 Hampton SC 299240457
Plaintiff Attorney
10/04/2017
Lafond, Alyssa S
Plaintiff
06/10/2020
Ellis, Todd Raymond
(Inactive)
7911 Broad River Rd., Ste. 100 Irmo SC 29063
Alternate Mediator
05/02/2018
Indigo Road Hospitality Group LLC The
Defendant
07/26/2018
Indiog Road Hospitality Group The
(Inactive)
Defendant
07/26/2018
Smith, A. Grayson
PO Box 22768 Charleston SC 29413
Defendant Attorney
12/18/2017
Lafond, Alyssa S
Plaintiff
06/10/2020
Alger, Neil Edward
PO Box 2530 Ridgeland SC 29936
Plaintiff Attorney
07/16/2018
Cope, Lee Deer
PO Box 487 Hampton SC 299240457
Plaintiff Attorney
10/04/2017
O Ku LLC
Defendant
10/10/2019
O Ku Resturant
(Inactive)
Defendant
07/26/2018
Smith, A. Grayson
PO Box 22768 Charleston SC 29413
Defendant Attorney
12/18/2017
Smith, A. Grayson
PO Box 22768 Charleston SC 29413
Defendant Attorney
12/18/2017
Indiog Road Hospitality Group The
(Inactive)
Defendant
07/26/2018
O Ku Resturant
(Inactive)
Defendant
07/26/2018
Actions
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
O Ku LLC
NEF(06-10-2020 09:32:22 AM) Stipulation Of Dismissal
Filing
06/10/2020-09:37
06/10/2020-09:37
O Ku LLC
Stipulation Of Dismissal With Prejudice
Filing
06/10/2020-09:32
06/10/2020-09:32
Cope, Lee Deer
2/24/2020_JRY_Roster/Notice of Case Roster Publication Sent
Action
02/18/2020-08:34
06/10/2020-08:34
Smith, A. Grayson
2/24/2020_JRY_Roster/Notice of Case Roster Publication Sent
Action
02/18/2020-08:34
06/10/2020-08:34
Alger, Neil Edward
2/24/2020_JRY_Roster/Notice of Case Roster Publication Sent
Action
02/18/2020-08:34
06/10/2020-08:34
Consent Scheduling Order
Order
10/18/2019-15:14
06/10/2020-15:14
O Ku LLC
Order/Order Filing Fee
Filing
10/10/2019-13:57
06/10/2020-13:57
Consent Scheduling Order
Order
04/11/2019-16:39
06/10/2020-16:39
O Ku LLC
Order/Order Filing Fee
Filing
04/08/2019-14:53
06/10/2020-14:53
Consent Scheduling Order
Order
10/23/2018-13:31
06/10/2020-13:31
O Ku LLC
Order/Order Filing Fee
Filing
10/18/2018-12:58
06/10/2020-12:58
Lafond, Alyssa S
ADR/Notice of ADR
Action
07/31/2018-08:19
06/10/2020-08:19
Consent Order to Amend Caption
Order
07/25/2018-12:53
06/10/2020-12:53
Lafond, Alyssa S
Notice of Appearance of Atty Neil Alger, crt/srv
Filing
07/13/2018-09:02
06/10/2020-09:02
Lafond, Alyssa S
ADR/Alternative Dispute Resolution (Workflow)
Action
05/02/2018-12:10
07/31/2018-12:10
Lafond, Alyssa S
Archived Document
Filing
05/02/2018-00:00
06/10/2020-00:00
Defnts Answer, Jury Trial Demanded & cert/srv
Filing
12/13/2017-12:30
06/10/2020-12:30
Affidavit Of Service
Filing
10/26/2017-12:19
06/10/2020-12:19
Lafond, Alyssa S
Summons & Complaint
Filing
10/04/2017-12:00
06/10/2020-12:00
Financials
Summary
Fine/Costs:
$225.00
Total Paid for fine/costs:
$225.00
Balance Due:
$0.00
Costs
Description
Cost Code
Amount
Charge Action
Disbursed Amount
Civil Filing Fee County 44%/100%
CVFFCN
$44.00
$44.00
Motion/Order Filing Fee $25
MOTION
$25.00
$25.00
Motion/Order Filing Fee $25
MOTION
$25.00
$25.00
Civil Filing Fee State 56%
CVFFST
$56.00
$56.00
Motion/Order Filing Fee $25
MOTION
$25.00
$25.00
SCJD Filing Fee Proviso $50 / $25
SCJDPV
$50.00
$50.00
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
10/10/2019
608941
COCREE
PY
$25.00
04/08/2019
601440
COCACW
PY
$25.00
10/18/2018
594760
COCACW
PY
$25.00
10/04/2017
579610
COCDTS
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
Alger, Neil Edward
PO Box 2530 Ridgeland SC 29936
Plaintiff Attorney
07/16/2018
Lafond, Alyssa S
Plaintiff
06/10/2020
Barrow, A. Elliott Huger Jr.
(Inactive)
1051 Chuck Dawley Blvd. Mt. Pleasant SC 29464
Mediator
10/23/2019
Cope, Lee Deer
PO Box 487 Hampton SC 299240457
Plaintiff Attorney
10/04/2017
Lafond, Alyssa S
Plaintiff
06/10/2020
Ellis, Todd Raymond
(Inactive)
7911 Broad River Rd., Ste. 100 Irmo SC 29063
Alternate Mediator
05/02/2018
Indigo Road Hospitality Group LLC The
Defendant
07/26/2018
Indiog Road Hospitality Group The
(Inactive)
Defendant
07/26/2018
Smith, A. Grayson
PO Box 22768 Charleston SC 29413
Defendant Attorney
12/18/2017
Lafond, Alyssa S
Plaintiff
06/10/2020
Alger, Neil Edward
PO Box 2530 Ridgeland SC 29936
Plaintiff Attorney
07/16/2018
Cope, Lee Deer
PO Box 487 Hampton SC 299240457
Plaintiff Attorney
10/04/2017
O Ku LLC
Defendant
10/10/2019
O Ku Resturant
(Inactive)
Defendant
07/26/2018
Smith, A. Grayson
PO Box 22768 Charleston SC 29413
Defendant Attorney
12/18/2017
Smith, A. Grayson
PO Box 22768 Charleston SC 29413
Defendant Attorney
12/18/2017
Indiog Road Hospitality Group The
(Inactive)
Defendant
07/26/2018
O Ku Resturant
(Inactive)
Defendant
07/26/2018
Label
Label
Label
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
O Ku LLC
NEF(06-10-2020 09:32:22 AM) Stipulation Of Dismissal
Filing
06/10/2020-09:37
06/10/2020-09:37
O Ku LLC
Stipulation Of Dismissal With Prejudice
Filing
06/10/2020-09:32
06/10/2020-09:32
Cope, Lee Deer
2/24/2020_JRY_Roster/Notice of Case Roster Publication Sent
Action
02/18/2020-08:34
06/10/2020-08:34
Smith, A. Grayson
2/24/2020_JRY_Roster/Notice of Case Roster Publication Sent
Action
02/18/2020-08:34
06/10/2020-08:34
Alger, Neil Edward
2/24/2020_JRY_Roster/Notice of Case Roster Publication Sent
Action
02/18/2020-08:34
06/10/2020-08:34
Consent Scheduling Order
Order
10/18/2019-15:14
06/10/2020-15:14
O Ku LLC
Order/Order Filing Fee
Filing
10/10/2019-13:57
06/10/2020-13:57
Consent Scheduling Order
Order
04/11/2019-16:39
06/10/2020-16:39
O Ku LLC
Order/Order Filing Fee
Filing
04/08/2019-14:53
06/10/2020-14:53
Consent Scheduling Order
Order
10/23/2018-13:31
06/10/2020-13:31
O Ku LLC
Order/Order Filing Fee
Filing
10/18/2018-12:58
06/10/2020-12:58
Lafond, Alyssa S
ADR/Notice of ADR
Action
07/31/2018-08:19
06/10/2020-08:19
Consent Order to Amend Caption
Order
07/25/2018-12:53
06/10/2020-12:53
Lafond, Alyssa S
Notice of Appearance of Atty Neil Alger, crt/srv
Filing
07/13/2018-09:02
06/10/2020-09:02
Lafond, Alyssa S
ADR/Alternative Dispute Resolution (Workflow)
Action
05/02/2018-12:10
07/31/2018-12:10
Lafond, Alyssa S
Archived Document
Filing
05/02/2018-00:00
06/10/2020-00:00
Defnts Answer, Jury Trial Demanded & cert/srv
Filing
12/13/2017-12:30
06/10/2020-12:30
Affidavit Of Service
Filing
10/26/2017-12:19
06/10/2020-12:19
Lafond, Alyssa S
Summons & Complaint
Filing
10/04/2017-12:00
06/10/2020-12:00
Summary
Fine/Costs:
$225.00
Total Paid for fine/costs:
$225.00
Balance Due:
$0.00
Costs
Description
Cost Code
Amount
Charge Action
Disbursed Amount
Civil Filing Fee County 44%/100%
CVFFCN
$44.00
$44.00
Motion/Order Filing Fee $25
MOTION
$25.00
$25.00
Motion/Order Filing Fee $25
MOTION
$25.00
$25.00
Civil Filing Fee State 56%
CVFFST
$56.00
$56.00
Motion/Order Filing Fee $25
MOTION
$25.00
$25.00
SCJD Filing Fee Proviso $50 / $25
SCJDPV
$50.00
$50.00
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
10/10/2019
608941
COCREE
PY
$25.00
04/08/2019
601440
COCACW
PY
$25.00
10/18/2018
594760
COCACW
PY
$25.00
10/04/2017
579610
COCDTS
PY
$150.00
Add Case Notes
note goes here
Secured?