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
Royal Palms Property Owners Association Inc VS Louis Verdetto , defendant, et al
Case Number:
2020CP1004075
Court Agency:
Common Pleas
Filed Date:
09/15/2020
Case Type:
Common Pleas
Case Sub Type:
Foreclosure 420
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:
10/20/2020
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
Hayes, Dean Anthony
4500 Fort Jackson Blvd. Suite 250 Columbia SC 29209
Plaintiff Attorney
10/13/2020
Royal Palms Property Owners Association Inc
Plaintiff
10/20/2020
Kellahan, Stephanie Trotter
4500 Fort Jackson Blvd Suite 250 Columbia SC 29209
Plaintiff Attorney
10/20/2020
Royal Palms Property Owners Association Inc
Plaintiff
10/20/2020
Royal Palms Property Owners Association Inc
Plaintiff
10/20/2020
Hayes, Dean Anthony
4500 Fort Jackson Blvd. Suite 250 Columbia SC 29209
Plaintiff Attorney
10/13/2020
Kellahan, Stephanie Trotter
4500 Fort Jackson Blvd Suite 250 Columbia SC 29209
Plaintiff Attorney
10/20/2020
Verdetto, Louis
Defendant
09/15/2020
Verdetto, Natalie
Defendant
09/15/2020
Tax Map Information
Agency name
Tax Map Number
Tax Map Description
Common Pleas
5780000595
Lot 21, Royal Palms
Associated Cases
Agency
Case #
External
Relationship
Description
Case Filed Date
Disposition Date
Case Status
Disposition
Common Pleas
2020LP1000591
N
LP
Associated by LP to CP Transfer
09/15/2020
10/13/2020
Cancelled
LP Cancelled
Actions
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Royal Palms Property Owners Association Inc
NEF(10-20-2020 11:23:00 AM) Notice/Notice of Appearance
Filing
10/20/2020-11:47
10/20/2020-11:47
Royal Palms Property Owners Association Inc
Notice of Appearance
Filing
10/20/2020-11:23
10/20/2020-11:23
Royal Palms Property Owners Association Inc
Stipulation Of Dismissal With Prejudice
Filing
10/20/2020-11:23
10/20/2020-11:23
Royal Palms Property Owners Association Inc
NEF(10-13-2020 11:34:10 AM) Notice/Notice of Appearance
Filing
10/13/2020-11:50
10/20/2020-11:50
Royal Palms Property Owners Association Inc
Notice of Appearance
Filing
10/13/2020-11:34
10/20/2020-11:34
Royal Palms Property Owners Association Inc
Cancellation Of Lis Pendens
Filing
10/13/2020-11:34
10/20/2020-11:34
Royal Palms Property Owners Association Inc
Certificate of Compliance with the Coronavirus Aid, Relief
Filing
09/15/2020-09:14
10/20/2020-09:14
Royal Palms Property Owners Association Inc
Lis Pendens Filed
Filing
09/15/2020-09:14
10/20/2020-09:14
Royal Palms Property Owners Association Inc
Summons & Complaint
Filing
09/15/2020-09:14
10/20/2020-09:14
Royal Palms Property Owners Association Inc
Certificate of Exemption from Admin Order
Filing
09/15/2020-09:14
10/20/2020-09:14
Financials
Summary
Fine/Costs:
$151.00
Total Paid for fine/costs:
$151.00
Balance Due:
$0.00
Costs
Description
Cost Code
Amount
Charge Action
Disbursed Amount
Civil Filing Fee County 44%/100%
CVFFCN
$44.00
$44.00
Cancellation of Lis Pendens
CANCLP
$1.00
$1.00
SCJD Filing Fee Proviso $50 / $25
SCJDPV
$50.00
$50.00
Civil Filing Fee State 56%
CVFFST
$56.00
$56.00
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
10/13/2020
624885
COCLMV
PY
$1.00
09/15/2020
623711
COCAXB
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
Hayes, Dean Anthony
4500 Fort Jackson Blvd. Suite 250 Columbia SC 29209
Plaintiff Attorney
10/13/2020
Royal Palms Property Owners Association Inc
Plaintiff
10/20/2020
Kellahan, Stephanie Trotter
4500 Fort Jackson Blvd Suite 250 Columbia SC 29209
Plaintiff Attorney
10/20/2020
Royal Palms Property Owners Association Inc
Plaintiff
10/20/2020
Royal Palms Property Owners Association Inc
Plaintiff
10/20/2020
Hayes, Dean Anthony
4500 Fort Jackson Blvd. Suite 250 Columbia SC 29209
Plaintiff Attorney
10/13/2020
Kellahan, Stephanie Trotter
4500 Fort Jackson Blvd Suite 250 Columbia SC 29209
Plaintiff Attorney
10/20/2020
Verdetto, Louis
Defendant
09/15/2020
Verdetto, Natalie
Defendant
09/15/2020
Label
Agency name
Tax Map Number
Tax Map Description
Common Pleas
5780000595
Lot 21, Royal Palms
Agency
Case #
External
Relationship
Description
Case Filed Date
Disposition Date
Case Status
Disposition
Common Pleas
2020LP1000591
N
LP
Associated by LP to CP Transfer
09/15/2020
10/13/2020
Cancelled
LP Cancelled
Name
Description
Type
Motion Roster
Begin Date
Completion Date
Documents
Royal Palms Property Owners Association Inc
NEF(10-20-2020 11:23:00 AM) Notice/Notice of Appearance
Filing
10/20/2020-11:47
10/20/2020-11:47
Royal Palms Property Owners Association Inc
Notice of Appearance
Filing
10/20/2020-11:23
10/20/2020-11:23
Royal Palms Property Owners Association Inc
Stipulation Of Dismissal With Prejudice
Filing
10/20/2020-11:23
10/20/2020-11:23
Royal Palms Property Owners Association Inc
NEF(10-13-2020 11:34:10 AM) Notice/Notice of Appearance
Filing
10/13/2020-11:50
10/20/2020-11:50
Royal Palms Property Owners Association Inc
Notice of Appearance
Filing
10/13/2020-11:34
10/20/2020-11:34
Royal Palms Property Owners Association Inc
Cancellation Of Lis Pendens
Filing
10/13/2020-11:34
10/20/2020-11:34
Royal Palms Property Owners Association Inc
Certificate of Compliance with the Coronavirus Aid, Relief
Filing
09/15/2020-09:14
10/20/2020-09:14
Royal Palms Property Owners Association Inc
Lis Pendens Filed
Filing
09/15/2020-09:14
10/20/2020-09:14
Royal Palms Property Owners Association Inc
Summons & Complaint
Filing
09/15/2020-09:14
10/20/2020-09:14
Royal Palms Property Owners Association Inc
Certificate of Exemption from Admin Order
Filing
09/15/2020-09:14
10/20/2020-09:14
Summary
Fine/Costs:
$151.00
Total Paid for fine/costs:
$151.00
Balance Due:
$0.00
Costs
Description
Cost Code
Amount
Charge Action
Disbursed Amount
Civil Filing Fee County 44%/100%
CVFFCN
$44.00
$44.00
Cancellation of Lis Pendens
CANCLP
$1.00
$1.00
SCJD Filing Fee Proviso $50 / $25
SCJDPV
$50.00
$50.00
Civil Filing Fee State 56%
CVFFST
$56.00
$56.00
Payments
Payment Date
Receipt Number
Entered By
Transaction Type Code
Payment Amount
10/13/2020
624885
COCLMV
PY
$1.00
09/15/2020
623711
COCAXB
PY
$150.00
Add Case Notes
note goes here
Secured?