Search icon

GOSHEN MORTGAGE LLC

Company Details

Entity Name: GOSHEN MORTGAGE LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 04 Apr 2014 (11 years ago)
Document Number: M14000002304
FEI/EIN Number N/A
Address: 777 WEST PUTNAM AVENUE, FIRST FLOOR, GREENWICH, CT 06830
Mail Address: 777 WEST PUTNAM AVENUE, FIRST FLOOR, GREENWICH, CT 06830
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role
WEXFORD CAPITAL LP Manager

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-16 777 WEST PUTNAM AVENUE, FIRST FLOOR, GREENWICH, CT 06830 No data
CHANGE OF MAILING ADDRESS 2022-03-16 777 WEST PUTNAM AVENUE, FIRST FLOOR, GREENWICH, CT 06830 No data

Court Cases

Title Case Number Docket Date Status
William P. DeBoskey, Petitioner(s) v. Goshen Mortgage, etc., et al, Respondent(s) SC2023-1334 2023-09-26 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 5th District Court of Appeal
5D2023-1103;

Parties

Name William P. DeBoskey
Role Petitioner
Status Active
Name GOSHEN MORTGAGE LLC
Role Respondent
Status Active
Representations Owen Harvey Sokolof
Name GDBT1 Trust 2011-1
Role Respondent
Status Active
Name Iberia Bank
Role Respondent
Status Active
Representations Shafin Amin Remtulla
Name Hon. Daniel Burrell Merritt, Sr.
Role Judge/Judicial Officer
Status Active
Name 5DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Hernando Clerk
Role Lower Tribunal Clerk
Status Active
Name Lori E. DeBoskey
Role Respondent
Status Active

Docket Entries

Docket Date 2023-09-26
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of William P. DeBoskey
View View File
Docket Date 2023-09-26
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the Fifth District Court of Appeal on September 08, 2023, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
LAKMICHAND KALRA VS JAMES D. CARMO, et al. 4D2015-0438 2015-02-03 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CA006291XXXXMB

Parties

Name LAKMICHAND KALRA
Role Appellant
Status Active
Representations Jeffrey Marc Siskind
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Robert Gibson
Role Appellee
Status Active
Name 801 ARDMORE LLC
Role Appellee
Status Active
Name GOSHEN MORTGAGE LLC
Role Appellee
Status Active
Name JP Morgan Chase Bank, N.A.
Role Appellee
Status Active
Name MIMI LAMBERT
Role Appellee
Status Active
Name JAMES D. CARMO
Role Appellee
Status Active
Representations DAVID A. JAYNES, Ryan Sanford Grazi, Richard S. Cohen, Richard W. Glenn, ERIK D. WESOLOSKI
Name Hon. Roger B. Colton
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-07-21
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 2015-07-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-06-29
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before July 9, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief and appendix have not been filed with this court as of this date, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-04-14
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellant's motion filed April 2, 2015, for reinstatement, is granted and the above-styled appeal is hereby reinstated. All time frames shall commence from the date of the entry of this order.
Docket Date 2015-04-02
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of LAKMICHAND KALRA
Docket Date 2015-03-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ **REINSTATED 04/14/15**
Docket Date 2015-03-26
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte, the above-styled appeal is hereby dismissed for failure to comply with this court's orders dated March 6, 2015 directing appellant to pay the filing fee and to file a notice containing the physical address of every party in the certificate of service.
Docket Date 2015-03-06
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Richard S. Cohen has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2015-03-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-02-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LAKMICHAND KALRA
Docket Date 2015-02-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
SCOTT D. DYER AND SHARON L. DYER VS GOSHEN MORTGAGE, L L C, ETC., ET AL. 4D2013-1084 2013-03-27 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
502011CA013903

Parties

Name SCOTT D. DYER
Role Appellant
Status Active
Representations Peter Mineo
Name SHARON L. DYER
Role Appellant
Status Active
Name FORCLOSURE
Role Appellee
Status Active
Name GOSHEN MORTGAGE LLC
Role Appellee
Status Active
Representations Ryan Sanford Grazi, SHELLY J. STIRRAT
Name Wells Fargo Bank N.A.
Role Appellee
Status Active
Name Hon. Roger B. Colton
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-14
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-05-23
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2014-05-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-05-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-04-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee Goshen Mortgage, LLC¿s motion for attorney's fees filed April 30, 2013, is granted. On remand the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection therewith, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee
Docket Date 2014-04-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-08-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GOSHEN MORTGAGE, LLC
Docket Date 2013-07-30
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of SCOTT D. DYER
Docket Date 2013-07-24
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 10 DAYS TO FILE AMENDED BRIEF
Docket Date 2013-07-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION GRANTED (BRIEF STRICKEN)
On Behalf Of SCOTT D. DYER
Docket Date 2013-07-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SCOTT D. DYER
Docket Date 2013-07-10
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ 10 days.
Docket Date 2013-06-28
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES (NO CD REQUIRED)
Docket Date 2013-06-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (SEE 7/10/13 ORDER)
On Behalf Of GOSHEN MORTGAGE, LLC
Docket Date 2013-04-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GOSHEN MORTGAGE, LLC
Docket Date 2013-04-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GOSHEN MORTGAGE, LLC
Docket Date 2013-04-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-03-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SCOTT D. DYER
Docket Date 2013-03-27
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-05-06
ANNUAL REPORT 2015-04-27

Date of last update: 22 Jan 2025

Sources: Florida Department of State