Search icon

ICE LEGAL, P.A. - Florida Company Profile

Headquarter

Company Details

Entity Name: ICE LEGAL, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ICE LEGAL, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Mar 2008 (17 years ago)
Document Number: P08000029412
FEI/EIN Number 262220898

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6586 HYPOLUXO ROAD,, LAKE WORTH, FL, 33467, US
Mail Address: 6586 HYPOLUXO ROAD,, LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ICE LEGAL, P.A., NEW YORK 5793683 NEW YORK

Key Officers & Management

Name Role Address
URS AGENTS, LLC Agent -
ICE THOMAS E President 6586 HYPOLUXO ROAD,, LAKE WORTH, FL, 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000031158 LEGAL YOU ACTIVE 2015-03-26 2025-12-31 - 6586 HYPOLUXO ROAD, SUITE 350, LAKE WORTH, FL, 33467
G12000031650 ICE APPELLATE EXPIRED 2012-04-02 2017-12-31 - 1015 N. STATE ROAD 7, SUITE D, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 6586 HYPOLUXO ROAD,, SUITE 350, LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 2017-05-01 6586 HYPOLUXO ROAD,, SUITE 350, LAKE WORTH, FL 33467 -
REGISTERED AGENT NAME CHANGED 2017-04-24 URS AGENTS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -

Court Cases

Title Case Number Docket Date Status
ADI COHEN VS US BANK TRUST, N.A. 4D2020-0392 2020-02-11 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-010559

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name ADI COHEN LLC
Role Appellant
Status Active
Representations Kenneth Eric Trent, Richard G. Chosid
Name Desiree Ruiz
Role Appellee
Status Active
Name WILLIAM RUIZ LLC
Role Appellee
Status Active
Name ICE LEGAL, P.A.
Role Appellee
Status Active
Name Michael Nickas
Role Appellee
Status Active
Name LSF11 MASTER PARTICIPATION TRUST
Role Appellee
Status Active
Name US Bank Trust, N.A.
Role Appellee
Status Active
Representations Shaib Y. Rios, Maxine Meltzer
Name Hon. Dennis D. Bailey
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2111-02-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***RETURNED MAIL FOR M. NICKAS.***
Docket Date 2021-06-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-02
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2021-02-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Adi Cohen
Docket Date 2021-01-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's January 22, 2021 motion for extension of time is granted, and appellant shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-01-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Adi Cohen
Docket Date 2021-01-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Adi Cohen
Docket Date 2020-12-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of US Bank Trust, N.A.
Docket Date 2020-11-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's November 10, 2020 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2020-11-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of US Bank Trust, N.A.
Docket Date 2020-10-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 38 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-10-13
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2020-10-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Adi Cohen
Docket Date 2020-09-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Adi Cohen
Docket Date 2020-09-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Adi Cohen
Docket Date 2020-09-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Adi Cohen
Docket Date 2020-09-14
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that appellant's August 14, 2020 motion for reinstatement is granted, and the above-styled appeal is reinstated. Appellant shall file and serve the initial brief within ten (10) days from the date of this order.
Docket Date 2020-08-14
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Adi Cohen
Docket Date 2020-07-29
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2020-07-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-07-09
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before July 20, 2020, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2020-06-03
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on May 26, 2020, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2020-06-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 426 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-05-26
Type Response
Subtype Response
Description Response ~ ***STRICKEN***
On Behalf Of Adi Cohen
Docket Date 2020-05-26
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2020-05-26
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's May 26, 2020 response to order to show is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2020-04-24
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's March 26, 2020 order.
Docket Date 2020-03-26
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on March 18, 2020, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2020-03-18
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2020-03-04
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court's February 12, 2020 order to file an amended Notice of Appeal with certificate of service is vacated.
Docket Date 2020-02-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of US Bank Trust, N.A.
Docket Date 2020-02-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-02-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-02-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Adi Cohen
Docket Date 2020-10-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's September 29, 2020 motion for extension of time is granted, and appellant shall serve the initial brief on or before October 8, 2020. In addition, if the initial brief is not served within the time provided for in this order, the above–styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-09-24
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Grant Supplemental ROA & EOT for Brief ~ ORDERED that appellant's September 23, 2020 motion to supplement the record and for extension of time is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process. Further,ORDERED that appellant’s September 23, 2020 motion for extension of time is granted, and appellant shall serve the initial brief on or before September 28, 2020.
Docket Date 2020-02-12
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order for Amendment to Notice of Appeal ~ ORDERED that the appellant is directed to file, within ten (10) days from the date of this order, an amended Notice of Appeal with a certificate of service that states the name of the attorney of record for the appellee and his/her physical address.
ICE LEGAL, P.A. VS NATIONSTAR MORTGAGE, LLC., et al. 4D2018-2047 2018-07-09 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-007455

Parties

Name ICE LEGAL, P.A.
Role Appellant
Status Active
Representations MAX UTZSCHNEIDER, Thomas E. Ice
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name THE GREENS AT CAROLINA HOMEOWNERS ASSOC., INC.
Role Appellee
Status Active
Name CAROLINA MAINTENANCE ASSOC., INC.
Role Appellee
Status Active
Name CARMEL FINANCIAL CORP., INC.
Role Appellee
Status Active
Name UNKNOWN PARTIES IN POSSESSION #2, etc.
Role Appellee
Status Active
Name MALLORY CHERON
Role Appellee
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Representations Emily Y. Rottmann, Sara F. Holladay-Tobias, Steven J. Thompson, Stephanie M. Taylor, Jason Bowyer, EDWARD MCDONOUGH
Name UNKNOWN PARTIES IN POSSESSION #1, etc.
Role Appellee
Status Active
Name CHRISMENE CHERON ST LOUIS
Role Appellee
Status Active
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-03-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-02-27
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2018-11-13
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of ICE LEGAL, P.A.
Docket Date 2018-11-13
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's November 9, 2018 motion to supplement the record is granted, and the record is supplemented to include the notice of hearing filed April 4, 2018 and the trial court’s July 31, 2018 order denying Ice Legal’s motion for rehearing. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2018-11-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ICE LEGAL, P.A.
Docket Date 2018-11-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ICE LEGAL, P.A.
Docket Date 2018-09-21
Type Record
Subtype Record on Appeal
Description Received Records ~ (388 PAGES)
Docket Date 2018-09-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's September 11, 2018 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-09-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ICE LEGAL, P.A.
Docket Date 2018-09-05
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of ICE LEGAL, P.A.
Docket Date 2018-08-28
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on August 20, 2018, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2018-08-20
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2018-08-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of ICE LEGAL, P.A.
Docket Date 2018-07-24
Type Order
Subtype Order re Stay
Description ORD-Case Stayed ~ A motion for rehearing appears to be pending in the trial court. ORDERED that the above-styled case is stayed until the trial court disposes of the motion for rehearing and appellant files a copy of the order in this court. On that date, the stay will be automatically lifted, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(i)(3). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, appellant shall file a status report with this court as to the progress being made towards disposition of the motion.
Docket Date 2018-07-23
Type Notice
Subtype Notice
Description Notice
On Behalf Of ICE LEGAL, P.A.
Docket Date 2018-07-10
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-07-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-07-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ICE LEGAL, P.A.
Docket Date 2018-07-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
YAAKOV VANN VS ICE LEGAL, P.A. and THOMAS E. ICE 4D2016-4111 2016-12-06 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2015CA000195XXXXMB

Parties

Name YAAKOV VANN
Role Appellant
Status Active
Name Thomas E. Ice
Role Appellee
Status Active
Name ICE LEGAL, P.A.
Role Appellee
Status Active
Representations Richard A. Jarolem, Amanda Lundergan
Name Hon. Cheryl A. Caracuzzo
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-23
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-03-23
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the February 15, 2017 petition for writ of certiorari is denied because petitioner Vann has failed to show a clear departure from the essential requirements of law.LEVINE, CONNER and FORST, JJ., concur.
Docket Date 2017-02-03
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that petitioner's February 1, 2017 motion for extension of time is granted in part. Petitioner shall file a petition for writ of certiorari and appendix within fifteen (15) days of this order. No further extensions will be considered absent extraordinary circumstances. Failure to timely comply with this order will result in dismissal of this proceeding.
Docket Date 2016-12-08
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order Requiring Amended Certificate Service ~ **VACATED AS ISSUED IN ERROR - SEE 12/15/16 ORDER**ORDERED that appellant shall file, within five (5) days from the date of this order, a notice containing the physical address of every party in the certificate of service.The physical address of any attorney or party served with any pleading filed in this court must be provided along with any email address of that party used for service. See this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 3. The physical address of persons served shall be listed below the certificate of service.
Docket Date 2017-03-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Deny EOT to file Response ~ ORDERED that respondent's March 7, 2017 Motion for Extension of Time to Serve Answer Brief to Writ of Certiorari is denied as moot. No response has been required at this time. Fla. R. App. P. 9.100(h).
Docket Date 2017-03-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ "MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF TO WRIT OF CERTIORARI"
On Behalf Of ICE LEGAL, P.A.
Docket Date 2017-02-15
Type Petition
Subtype Petition
Description Petition Filed ~ (WITH ATTACHED APPENDIX)
Docket Date 2017-02-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE PETITION AND APPENDIX
Docket Date 2017-01-12
Type Order
Subtype Order Reclassifying Case
Description ORD-NOA Treated as Writ ~ Upon consideration of appellant's December 19, 2016 response, it is ORDERED that the Notice of Appeal filed in the Circuit Court is treated as a Petition for Writ of Certiorari. Petitioner shall file a petition and appendix in compliance with Florida Rule of Appellate Procedure 9.100 within twenty (20) days from the date of this order.
Docket Date 2016-12-19
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
Docket Date 2016-12-15
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court's December 8, 2016 order which directed appellant to file a notice containing the physical address of every party in the certificate of service is vacated as issued in error.
Docket Date 2016-12-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-12-06
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2016-12-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of YAAKOV VANN
YAAKOV VANN VS ICE LEGAL, P.A. and THOMAS E. ICE. 4D2016-2348 2016-07-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2015CA000195XXXXMB

Parties

Name YAAKOV VANN
Role Appellant
Status Active
Name Thomas E. Ice
Role Appellee
Status Active
Name ICE LEGAL, P.A.
Role Appellee
Status Active
Representations Richard A. Jarolem
Name Hon. Cheryl A. Caracuzzo
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-12-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-07-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2017-07-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's July 10, 2017 motion for extension of time is granted in part, and appellant shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2017-07-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2017-06-09
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS
Docket Date 2017-05-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
Docket Date 2017-03-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' February 17, 2017 motion for extension of time is granted, and appellees shall serve the answer brief within ninety (90) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-02-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2017-01-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2017-01-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's January 3, 2017 motion for extension of time is granted, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2017-01-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2016-12-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's December 11, 2016 motion for extension of time is granted, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-12-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2016-09-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 80 DAYS TO 12/09/16
Docket Date 2016-09-01
Type Record
Subtype Record on Appeal
Description Received Records ~ (496 PAGES)
Docket Date 2016-07-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2016-07-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-07-12
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2016-07-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of YAAKOV VANN
YAAKOV VANN VS ICE LEGAL, P.A., and THOMAS E. ICE 4D2015-4353 2015-11-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2015CA000195XXXXMB

Parties

Name YAAKOV VANN
Role Appellant
Status Active
Name ICE LEGAL, P.A.
Role Appellee
Status Active
Representations Richard A. Jarolem
Name Thomas E. Ice
Role Appellee
Status Active
Name Hon. Cheryl A. Caracuzzo
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-28
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ **AMENDED**
Docket Date 2016-02-15
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ *OR* CONVERTING THIS APPEAL TO A WRIT OF CERT. AND OR REQUEST TO REVIEW A NON-FINAL ORDER
Docket Date 2016-02-04
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ ORDERED sua sponte that the above-styled appeal is dismissed as premature. See Fla. R. App. P. 9.110(l).TAYLOR, DAMOORGIAN and GERBER, JJ., concur.
Docket Date 2016-02-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ AS PREMATURE
Docket Date 2015-12-21
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification
Docket Date 2015-12-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2015-11-20
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order Requiring Amended Certificate Service ~ ORDERED that appellant shall file, within five (5) days from the date of this order, a notice containing the physical address of every party in the certificate of service.The physical address of any attorney or party served with any pleading filed in this court must be provided along with any email address of that party used for service. See this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 3. The physical address of persons served shall be listed below the certificate of service.
Docket Date 2015-11-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-11-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of YAAKOV VANN
Docket Date 2015-11-17
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2016-04-21
Type Order
Subtype Order on Motion For Clarification
Description Ord-Denying Clarification ~ ORDERED that appellant's March 28, 2016 amended request for clarification and reconsideration of this court's order denying converting appellant's notice of appeal to a petition for writ of certiorari is denied.
Docket Date 2016-03-14
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Reconsideration ~ ORDERED that appellant's February 15, 2016 motion for reconsideration or converting this appeal to a writ of certiorari and or request to review a non-final order is denied. The above-styled appeal was dismissed as premature on February 4, 2016 due to the fact that appellant had not obtained a final, appealable order. Once a final, appealable order is obtained, appellant may file an appeal of that order in this court.
Docket Date 2016-01-04
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick ~ **FAILURE WILL RESULT IN DISMISSAL** ORDERED that appellant's December 21, 2015 motion for clarification is granted. The October 16, 2015 Order on Defendant's Motion for Entry of Final Summary Judgment In Favor of ICE Legal, P.A. is a non-final, non-appealable order which merely GRANTS a motion of final summary judgment. This court's November 20, 2015 order directed appellant to obtain a final, appealable order which actually enters judgment FOR OR AGAINST A PARTY rather than GRANTS a motion of final summary judgment. Accordingly, appellant is again ORDERED to obtain a FINAL order from the Circuit Court of the Fifteenth Judicial Circuit pertaining to the October 16, 2015 order and file a copy in this court within fifteen (15) days from the date of this order. Failure to obtain and file a FINAL order pertaining to the October 16 order will result in the court dismissing the appeal as premature. See Florida Rule of Appellate Procedure 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009).
ICE LEGAL, P.A. VS U.S. BANK NATIONAL ASSOC. etc., et al. 4D2014-1484 2014-04-23 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502008CA026320XXXXMB

Parties

Name DAVID E. WODEHOUSE
Role Appellant
Status Dismissed
Representations Thomas E. Ice, Amanda Lundergan
Name ICE LEGAL, P.A.
Role Appellant
Status Active
Name SKY LAKE PROPERTY OWNERS ASSOC
Role Appellee
Status Active
Name WILMINGTON FINANCE, INC.
Role Appellee
Status Active
Name UNKNOWN TENANT
Role Appellee
Status Active
Name U.S. BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Representations William P. Heller, Matthew Leider, Victor Robert Berwin, BRIAN A. SEIDENBERG, LOUIS CAPLAN, Eric M. Levine, RUWAN SUGAFIAPALA, THOMAS A. RANGE, Nancy M. Wallace
Name Hon. Susan R. Lubitz
Role Judge/Judicial Officer
Status Active
Name Hon. Lucy Chernow Brown
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-01-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-01-06
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion
Docket Date 2015-07-17
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2015-05-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of DAVID E. WODEHOUSE
Docket Date 2015-02-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DAVID E. WODEHOUSE
Docket Date 2015-01-30
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings ~ ORDERED that the appellant's motion filed January 27, 2015, to withdraw the motion for appellate attorneys' fees, is hereby granted and the January 26, 2015 motion is considered withdrawn.
Docket Date 2015-01-29
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 02/26/15 (IN 4D14-1484)
On Behalf Of DAVID E. WODEHOUSE
Docket Date 2015-01-27
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ MOTION FOR ATTY'S FEES
On Behalf Of DAVID E. WODEHOUSE
Docket Date 2015-01-27
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY'S FEES
On Behalf Of U.S. BANK NATIONAL ASSOCIATION
Docket Date 2015-01-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2015-01-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (WITHDRAWN) (response to this motion filed 1/27/15)
On Behalf Of DAVID E. WODEHOUSE
Docket Date 2015-01-26
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 02/26/15
On Behalf Of DAVID E. WODEHOUSE
Docket Date 2015-01-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (U.S. BANK NATIONAL ASSOC.)
On Behalf Of U.S. BANK NATIONAL ASSOCIATION
Docket Date 2014-12-19
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's motion filed December 17, 2014, to supplement the record, is granted and the record is hereby supplemented to include the documents referenced in the motion. Said supplemental record is deemed filed as of the date of the entry of this order.
Docket Date 2014-12-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1)
On Behalf Of DAVID E. WODEHOUSE
Docket Date 2014-12-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DAVID E. WODEHOUSE
Docket Date 2014-12-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of DAVID E. WODEHOUSE
Docket Date 2014-12-15
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ (IN 4D14-2358) 45 DAYS TO 01/29/15
On Behalf Of DAVID E. WODEHOUSE
Docket Date 2014-12-15
Type Record
Subtype Record on Appeal
Description Received Records ~ TEN (10) VOLUMES
Docket Date 2014-12-05
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that the motion filed October 6, 2014, to withdraw as counsel, is granted and Thomas E. Ice and Amanda L. Lundergan of Ice Legal, P.A. are withdrawn as counsel for David D. Wodehouse in case number 4D14-1484, further, ORDERED that Ice Legal, P.A.'s motion filed October 17, 2014, to intervene and to consolidate, is granted and the above-styled case numbers are now consolidated for all purposes with briefs to be filed separately for each of the above-styled case numbers. The appeal shall proceed under case number 4D14-1484 and under the time schedule for a final appeal and according to the requirements of Fla. R. App. P. 9.110. Appellant shall file the initial brief in case number 4D14-1484 within ten (10) days from the date of this order; further, ORDERED that appellee's motion filed October 17, 2014, to dismiss appeal, is denied as moot; further, ORDERED that the caption of case number 4D14-1484 is changed to remove David E. Wodehouse as appellant, and Ice Legal, P.A. is added as appellant/intervener. All future pleadings shall reflect this change.
Docket Date 2014-10-28
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of U.S. BANK NATIONAL ASSOCIATION
Docket Date 2014-10-28
Type Response
Subtype Response
Description Response ~ TO MOTION TO INTERVENE AND MOTION TO CONSOLIDATE
On Behalf Of U.S. BANK NATIONAL ASSOCIATION
Docket Date 2014-10-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DAVID E. WODEHOUSE
Docket Date 2014-10-17
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 14-2358, MOTION TO INTERVENE AND RESPONSE TO MOTION TO DISMISS (GRANTED 12/5/14)
On Behalf Of DAVID E. WODEHOUSE
Docket Date 2014-10-17
Type Response
Subtype Response
Description Response ~ TO ORDER TO SHOW CAUSE AND MOTION TO DISMISS.
On Behalf Of U.S. BANK NATIONAL ASSOCIATION
Docket Date 2014-10-17
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that upon consideration of appellant's motion filed October 6, 2014, to withdraw as counsel, appellee is directed to respond within ten (10) days from the date of this order regarding the status of above-styled case number.
Docket Date 2014-10-06
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ (GRANTED 12/5/14)
On Behalf Of DAVID E. WODEHOUSE
Docket Date 2014-09-10
Type Notice
Subtype Notice
Description Notice ~ OF SUGGESTION OF DEATH
On Behalf Of DAVID E. WODEHOUSE
Docket Date 2014-07-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed July 1, 2014, for extension of time is granted, and appellant shall serve the initial brief within ninety (90) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2014-07-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DAVID E. WODEHOUSE
Docket Date 2014-04-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. BANK NATIONAL ASSOCIATION
Docket Date 2014-04-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-04-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID E. WODEHOUSE
Docket Date 2014-04-23
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ **ATTACHED TO THE NOA**

Documents

Name Date
ANNUAL REPORT 2025-02-22
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-02
Reg. Agent Change 2017-04-24
ANNUAL REPORT 2017-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State