Search icon

GOSHEN MORTGAGE LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GOSHEN MORTGAGE LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 04 Apr 2014 (11 years ago)
Document Number: M14000002304
FEI/EIN Number NOT APPLICABLE

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

Address: 777 WEST PUTNAM AVENUE, FIRST FLOOR, GREENWICH, CT, 06830, US
Mail Address: 777 WEST PUTNAM AVENUE, FIRST FLOOR, GREENWICH, CT, 06830, US
Place of Formation: DELAWARE

Key Officers & Management

Role
Manager
Agent

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-16 777 WEST PUTNAM AVENUE, FIRST FLOOR, GREENWICH, CT 06830 -
CHANGE OF MAILING ADDRESS 2022-03-16 777 WEST PUTNAM AVENUE, FIRST FLOOR, GREENWICH, CT 06830 -

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
MARCIA SUPRIA VS GOSHEN MORTGAGE, LLC, etc. 4D2018-2495 2018-08-20 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
13-027100 CACE

Parties

Name Marcia Supria
Role Appellant
Status Active
Representations Catherine A. Riggins
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Christiana Trust, a Division of Wilmington Savings Fund Society
Role Appellee
Status Active
Name GOSHEN MORTGAGE LLC
Role Appellee
Status Active
Representations MARGARET E. KOZAN, Colby Burt, Joseph Buford Towne
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-04-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-03-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant's February 6, 2019 motion for appellate attorney's fees is denied.
Docket Date 2019-03-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-02-19
Type Response
Subtype Response
Description Response ~ TO MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of GOSHEN MORTGAGE, LLC
Docket Date 2019-02-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Marcia Supria
Docket Date 2019-02-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Marcia Supria
Docket Date 2019-01-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GOSHEN MORTGAGE, LLC
Docket Date 2018-10-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GOSHEN MORTGAGE, LLC
Docket Date 2018-10-31
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 1/19/19
Docket Date 2018-10-29
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that Thomas Wade Young, counsel for appellee's October 25, 2018 motion to withdraw as counsel is granted. The court notes that Joseph Towne will continue to represent appellee in the above mentioned cause.
Docket Date 2018-10-25
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of GOSHEN MORTGAGE, LLC
Docket Date 2018-10-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Marcia Supria
Docket Date 2018-10-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 264 PAGES
Docket Date 2018-08-22
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT Certificate of Indigency
Docket Date 2018-08-21
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 2018-08-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-08-20
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2018-08-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Marcia Supria
GOSHEN MORTGAGE, LLC VS MARCIA SUPRIA 4D2018-2224 2018-07-24 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 13027100

Parties

Name GOSHEN MORTGAGE LLC
Role Appellant
Status Active
Representations THOMAS WADE YOUNG, Joseph Buford Towne
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Marcia Supria
Role Appellee
Status Active
Representations Catherine A. Riggins
Name MICHAEL HAYNES CHARITABLE REMAINDER TRUST IRA CORP.
Role Appellee
Status Active
Name CALABRIA CONDOMINIUM ASSOCIATION, INC.
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 8888-10-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL FOR CALABRIA CONDO ASSOC. REASON- ATTEMPTED NOT KNOWN
Docket Date 8888-09-27
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL FOR MICHAEL HAYNES CHARITABLE REMAINDER TRUST. REASON- NOT DELIVERABLE AS ADDRESSED.
Docket Date 8888-09-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL RECEIVED FOR MICHAEL HAYNES CHARITABLE REMAINDER TRUST. REASON- VACANT.
Docket Date 2018-09-18
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's September 17, 2018 order is amended as follows: ORDERED that appellant’s notice of appeal filed July 23, 2018 is hereby treated as invoking this court’s review jurisdiction under Florida Rule of Appellate Procedure 9.400(c) in appellate case number 4D16-4356. The notice of appeal is transferred to 4D16-4356 for further proceedings on the motion for review of the trial court’s order establishing the amount of appellate attorney’s fees to be awarded to appellee; further,Upon consideration of appellant’s September 13, 2018 response, it isORDERED that appellee’s September 4, 2018 motion to dismiss is determined to be moot.
Docket Date 2018-09-17
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ ORDERED that appellant’s notice of appeal filed July 23, 2018 is hereby treated as invoking this court’s review jurisdiction under Florida Rule of Appellate Procedure 9.400(c) in appellate case number 4D16-4356. The notice of appeal is transferred to 4D16-4356 for further proceedings on the motion for review of the trial court’s order establishing the amount of appellate attorney’s fees to be awarded to appellee; further,Upon consideration of appellant’s September 13, 2018 response, it is ORDERED that appellee’s September 4, 2018 motion to dismiss is determined to be moot.
Docket Date 2018-09-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ **TRANSFERRED TO 16-4356. SEE 09/17/2018 ORDER.**
Docket Date 2018-09-13
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLEE MARCIA SUPRIA'S MOTION TO DISMISS APPEAL
On Behalf Of GOSHEN MORTGAGE, LLC
Docket Date 2018-09-13
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of GOSHEN MORTGAGE, LLC
Docket Date 2018-09-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ **MOOT. SEE 09/17/2018 ORDER.**
On Behalf Of Marcia Supria
Docket Date 2018-08-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Marcia Supria
Docket Date 2018-07-25
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 2018-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-07-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GOSHEN MORTGAGE, LLC
Docket Date 2018-07-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MARCIA SUPRIA VS GOSHEN MORTGAGE, LLC, et al. 4D2016-4356 2016-12-28 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
Not Entered

Circuit Court for the Seventeenth Judicial Circuit, Broward County
13-027100 CACE (11)

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Marcia Supria
Role Appellant
Status Active
Representations Catherine A. Riggins
Name CHRISTIANA TRUST COMPANY
Role Appellee
Status Active
Name GOSHEN MORTGAGE LLC
Role Appellee
Status Active
Representations Colby Burt, Joseph Buford Towne, THOMAS WADE YOUNG
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name HON. KATHLEEN D. IRELAND (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-22
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of Marcia Supria
Docket Date 2018-11-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-10-31
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Authored Opinion ~ ON MOTION FOR REVIEW
Docket Date 2018-10-31
Type Disposition by Opinion
Subtype Granted in Part/Denied in Part
Description Opinion Disposing of a Motion (See Opinion)
Docket Date 2018-10-29
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The October 25, 2018 motion of Thomas Wade Young, counsel for appellee, to withdraw as counsel is granted. The Court notes that co-counsel, Joseph Towne, Esq. will remain as attorney of record.
Docket Date 2018-10-25
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of GOSHEN MORTGAGE, LLC
Docket Date 2018-09-20
Type Response
Subtype Response
Description Response
On Behalf Of Marcia Supria
Docket Date 2018-09-20
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Marcia Supria
Docket Date 2018-09-20
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of GOSHEN MORTGAGE, LLC
Docket Date 2018-09-18
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's September 17, 2018 order is amended as follows: ORDERED that appellant’s notice of appeal filed July 23, 2018 is hereby treated as invoking this court’s review jurisdiction under Florida Rule of Appellate Procedure 9.400(c) in appellate case number 4D16-4356. The notice of appeal is transferred to 4D16-4356 for further proceedings on the motion for review of the trial court’s order establishing the amount of appellate attorney’s fees to be awarded to appellee; further,Upon consideration of appellant’s September 13, 2018 response, it isORDERED that appellee’s September 4, 2018 motion to dismiss is determined to be moot.
Docket Date 2018-09-17
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ ORDERED that appellant’s notice of appeal filed July 23, 2018 is hereby treated as invoking this court’s review jurisdiction under Florida Rule of Appellate Procedure 9.400(c) in appellate case number 4D16-4356. The notice of appeal is transferred to 4D16-4356 for further proceedings on the motion for review of the trial court’s order establishing the amount of appellate attorney’s fees to be awarded to appellee; further,Upon consideration of appellant’s September 13, 2018 response, it is ORDERED that appellee’s September 4, 2018 motion to dismiss is determined to be moot.
Docket Date 2018-09-13
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLEE MARCIA SUPRIA'S MOTION TO DISMISS
On Behalf Of GOSHEN MORTGAGE, LLC
Docket Date 2018-09-13
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of GOSHEN MORTGAGE, LLC
Docket Date 2018-09-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOOT. SEE 09/17/2018 ORDER.
On Behalf Of Marcia Supria
Docket Date 2018-07-24
Type Notice
Subtype Notice
Description Notice ~ **TREATED AS INVOKING THIS COURT'S REVIEW JURISDICTION UNDER FLORIDA RULE OF APPELLATE PROCEDURE 9.400(C). SEE 09/17/2018 ORDER.**
On Behalf Of GOSHEN MORTGAGE, LLC
Docket Date 2018-01-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-01-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-01-10
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Rehearing Interim Order ~ ORDERED that the appellant's December 21, 2017 motion for rehearing as to appellate attorney's fees as a sanction is denied.
Docket Date 2018-01-05
Type Response
Subtype Response
Description Response ~ "TO MOTION FOR REHEARING"
On Behalf Of GOSHEN MORTGAGE, LLC
Docket Date 2017-12-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ AS TO APPELLATE ATTORNEY'S FEES AS A SANCTION.
On Behalf Of Marcia Supria
Docket Date 2017-12-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellee's July 21, 2017 motion for attorney's fees is denied.
Docket Date 2017-12-06
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2017-09-26
Type Notice
Subtype Notice
Description Notice ~ SUGGESTION OF MOOTNESS AS TO SEPT. 14, 2017 MOTION FOR REVIEW OF ORDER GRANTING APPELLANT'S EMERGENCY MOTION TO STAY WRIT OF POSSESSION.
On Behalf Of GOSHEN MORTGAGE, LLC
Docket Date 2017-09-26
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ ORDERED that appellant's September 20, 2017 emergency motion to stay trial court proceedings is denied; further,ORDERED that appellee's September 14, 2017 motion for review is denied as moot.
Docket Date 2017-09-22
Type Record
Subtype Appendix
Description Appendix ~ TO EMERGENCY MOTION TO STAY.
On Behalf Of Marcia Supria
Docket Date 2017-09-22
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of Marcia Supria
Docket Date 2017-09-22
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REVIEW.
On Behalf Of Marcia Supria
Docket Date 2017-09-22
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that the appellant's September 22, 2017 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2017-09-20
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Marcia Supria
Docket Date 2017-09-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of GOSHEN MORTGAGE, LLC
Docket Date 2017-09-14
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of GOSHEN MORTGAGE, LLC
Docket Date 2017-09-01
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 2017-08-31
Type Order
Subtype Order on Motion For Review
Description Order Denying Motion For Review ~ ORDERED that the appellant's August 22, 2017 motion for review is denied.
Docket Date 2017-08-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Marcia Supria
Docket Date 2017-08-25
Type Response
Subtype Response
Description Response
On Behalf Of GOSHEN MORTGAGE, LLC
Docket Date 2017-08-24
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REVIEW.
On Behalf Of GOSHEN MORTGAGE, LLC
Docket Date 2017-08-24
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of GOSHEN MORTGAGE, LLC
Docket Date 2017-08-22
Type Record
Subtype Appendix
Description Appendix ~ TO APPELLANT'S MOTION FOR REVIEW OF TRIAL COURT ORDERDENYING STAY PENDING APPELLATE REVIEW
On Behalf Of Marcia Supria
Docket Date 2017-08-18
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of GOSHEN MORTGAGE, LLC
Docket Date 2017-08-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Marcia Supria
Docket Date 2017-08-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 8/18/17)
On Behalf Of Marcia Supria
Docket Date 2017-07-21
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 2017-07-21
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of GOSHEN MORTGAGE, LLC
Docket Date 2017-07-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GOSHEN MORTGAGE, LLC
Docket Date 2017-07-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GOSHEN MORTGAGE, LLC
Docket Date 2017-07-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Marcia Supria
Docket Date 2017-07-10
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 June 20, 2017 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 2017-06-20
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 GOSHEN MORTGAGE, LLC
Docket Date 2017-06-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Marcia Supria
Docket Date 2017-06-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Marcia Supria
Docket Date 2017-05-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 6/21/17.
On Behalf Of GOSHEN MORTGAGE, LLC
Docket Date 2017-05-05
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings ~ ORDERED that appellee's May 3, 2017 motion to withdraw the motion for review is granted, and the motion for review is considered withdrawn.
Docket Date 2017-05-03
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings
On Behalf Of GOSHEN MORTGAGE, LLC
Docket Date 2017-04-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Marcia Supria
Docket Date 2017-04-24
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ **MOTION WITHDRAWN**
On Behalf Of GOSHEN MORTGAGE, LLC
Docket Date 2017-04-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that this court's April 10, 2017 order to show cause is discharged; further,ORDERED that appellant's motion for extension of time, contained in the April 20, 2017 response, is granted, and appellant shall serve the initial brief on or before April 24, 2017. 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 2017-04-20
Type Response
Subtype Response
Description Response ~ TO 4/10/17 ORDER *AND* MOTION FOR EOT.
On Behalf Of Marcia Supria
Docket Date 2017-04-10
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ *DISCHARGED*ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before April 20, 2017, why the above-styled case should not be dismissed for lack of timely prosecution, in that the 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 2017-03-08
Type Record
Subtype Exhibits
Description Received Exhibits
Docket Date 2017-03-03
Type Record
Subtype Record on Appeal
Description Received Records ~ (872 PAGES)
Docket Date 2017-02-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 4/1/17.
On Behalf Of Marcia Supria
Docket Date 2017-01-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GOSHEN MORTGAGE, LLC
Docket Date 2016-12-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-12-30
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 2016-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Marcia Supria
Docket Date 2016-12-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
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

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State