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


Porter Hayes Landscaping LLC VS ROIF Ladson LLC , defendant, et al
Case Number: 2018CP1001209 Court Agency: Common Pleas Filed Date: 03/06/2018
Case Type: Common Pleas Case Sub Type: Mechanic's Lien 430 File Type: Non-Jury
Status: Dismissed Assigned Judge: Clerk Of Court C P, G S, And Family Court
Disposition: Dismissed per Rule 41(a) Disposition Date: 03/25/2021 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.
NameAddressRaceSexYear Of BirthParty TypeParty StatusLast Updated
Capital Bank Corporation(Inactive) Defendant12/27/2018
Cunningham Waters Construction Co Inc Defendant04/09/2018
Cunningham Waters Construction Co Inc Defendant03/07/2018
Fowler, Sherman Brook PO Box 10828 Greenville SC 29603Defendant Attorney06/05/2018
James, Henry S M Defendant10/26/2020
Lambert, Wesley Benjamin(Inactive) 201 West Mcbee Avenue Suite 450 Greenville SC 29601Defendant Attorney01/05/2021
Porter Hayes Landscaping LLC Plaintiff03/25/2021
Ramsey, Christopher Michael 2236 Ashley Crossing Drive Charleston SC 29414Plaintiff Attorney03/06/2018
ROIF Ladson LLC(Inactive) Defendant02/05/2019
Smith, Steven L. Smith Closser, PA PO Box 40578 Charleston SC 294230578Attorney08/17/2020
Waters, Gabe C Defendant10/26/2020

Tax Map Information
Agency nameTax Map NumberTax Map Description
Common Pleas3930000380

Associated Cases
AgencyCase #ExternalRelationshipDescriptionCase Filed DateDisposition DateCase StatusDisposition
Common Pleas2018LP1000231NLPAssociated by Case Transfer To03/06/201812/11/2018CancelledLP Cancelled

Actions
NameDescriptionTypeMotion RosterBegin DateCompletion DateDocuments
Porter Hayes Landscaping LLCNEF(03-25-2021 08:55:23 AM) Stipulation Of DismissalFiling03/25/2021-09:0603/25/2021-09:06CMS Image Available Icon
Porter Hayes Landscaping LLCStipulation Of Dismissal With PrejudiceFiling03/25/2021-08:5503/25/2021-08:55CMS Image Available Icon
Porter Hayes Landscaping LLCNEF(02-09-2021 12:01:13 PM) Service/Acceptance Of Servic...Filing02/09/2021-12:1003/25/2021-12:10CMS Image Available Icon
Porter Hayes Landscaping LLCService/Acceptance Of Service on Henry S M JamesFiling02/09/2021-12:0103/25/2021-12:01CMS Image Available Icon
Porter Hayes Landscaping LLCService/Acceptance Of Service on Gabe C WatersFiling02/09/2021-12:0103/25/2021-12:01CMS Image Available Icon
Porter Hayes Landscaping LLCNEF(10-23-2020 08:16:25 PM) Amended/Amended Summons And ...Filing10/26/2020-09:2303/25/2021-09:23CMS Image Available Icon
Porter Hayes Landscaping LLCAmended Summons And ComplaintFiling10/23/2020-20:1603/25/2021-20:16CMS Image Available Icon
Ramsey, Christopher Michael7/29/2019_JRY_Roster/Notice of Case Roster Publication SentAction07/23/2019-08:3503/25/2021-08:35
Lambert, Wesley Benjamin7/29/2019_JRY_Roster/Notice of Case Roster Publication SentAction07/23/2019-08:3503/25/2021-08:35
Fowler, Sherman Brook7/29/2019_JRY_Roster/Notice of Case Roster Publication SentAction07/23/2019-08:3503/25/2021-08:35
Smith, Steven L.7/29/2019_JRY_Roster/Notice of Case Roster Publication SentAction07/23/2019-08:3503/25/2021-08:35
Stipulation Of Dismissal W/Prejudice as to 3rd Party CmpltFiling02/04/2019-13:1903/25/2021-13:19CMS Image Available Icon
Stipulation Of Dismissal W/Prej as to Certain DefendantsFiling12/21/2018-09:4103/25/2021-09:41CMS Image Available Icon
Pltff's Dismissal W/Prej as to ROIF Ladson, crt/srvFiling12/11/2018-13:4803/25/2021-13:48CMS Image Available Icon
Cancellation of Lis Pendens, crt/srvFiling12/11/2018-13:4703/25/2021-13:47CMS Image Available Icon
Smith, Steven L.11/26/2018_MOTION_Roster/Notice of Motions Roster PublicatioAction11/01/2018-10:4103/25/2021-10:41
Fowler, Sherman Brook11/26/2018_MOTION_Roster/Notice of Motions Roster PublicatioAction11/01/2018-10:4103/25/2021-10:41
Lambert, Wesley Benjamin11/26/2018_MOTION_Roster/Notice of Motions Roster PublicatioAction11/01/2018-10:4103/25/2021-10:41
Ramsey, Christopher Michael11/26/2018_MOTION_Roster/Notice of Motions Roster PublicatioAction11/01/2018-10:4103/25/2021-10:41
Smith, Steven L.Motion to Consolidate & cert/mailMotion07/09/2018-16:2711/20/2018-16:27CMS Image Available Icon
Certain Defnts Answer to 3rd Party Complaint & cert/srvFiling06/01/2018-12:3503/25/2021-12:35CMS Image Available Icon
Acceptance Of ServiceFiling05/24/2018-12:4403/25/2021-12:44CMS Image Available Icon
Acceptance Of ServiceFiling05/16/2018-12:2203/25/2021-12:22CMS Image Available Icon
ROIF Ladson LLCAnswer & 3rd Party Complaint, srvFiling04/06/2018-17:0003/25/2021-17:00CMS Image Available Icon
ROIF Ladson LLCSummons, Jury Trial DemandedFiling04/06/2018-16:5903/25/2021-16:59CMS Image Available Icon
Porter Hayes Landscaping LLCSummons & ComplaintFiling03/06/2018-15:5203/25/2021-15:52CMS Image Available Icon
Porter Hayes Landscaping LLCLis Pendens FiledFiling03/06/2018-13:4703/25/2021-13:47CMS Image Available Icon

Financials
Summary
Fine/Costs:$150.00Total Paid for fine/costs:$150.00Balance Due:$0.00

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

Payments
Payment DateReceipt NumberEntered ByTransaction Type CodePayment Amount
03/06/2018585862COCDTSPY$150.00