We are checking for the latest updates in this case. We will email you when the process is complete.

James Davis Ii, Medisale, Inc V. Richmond Capital Group, Llc, Influx Capital Group, Llc A/K/A Influx Capital, Llc, Gtr Source, Llc, Addy Source, Llc, Yes Capital Funding Group, Llc D/B/A Yes Funding Services, Llc, Jonathan Braun, Michelle Gregg, Tzvi

Case Last Refreshed: 8 months ago

James Davis Ii, Medisale, Inc, filed a(n) General Commercial - Commercial case represented by Colonna Cohen, Ashlee Victoria, Grimble, Robert, against Addy Source, Llc, Azriel Inzelbuch A K A David B. Frank, Bryan Baker D B A Baker Cap Funding, D B A Baker Capital Funding, Gtr Source, Llc, Influx Capital Group, Llc A K A Influx Capital, Llc, (total of 14) See All represented by Beinhorn, Abraham S., Bouskila, Ariel, Cohen, Nathan, Fleischmann, Jeffrey, Iandolo, Jeremy M., (total of 10) See All in the jurisdiction of New York County. This case was filed in New York County Superior Courts New York County Supreme Court with Arthur F. Engoron presiding.

Case Details for James Davis Ii v. Addy Source, Llc , et al.

Judge

Arthur F. Engoron

Time To Management

355 days

Filing Date

December 20, 2018

Category

Commercial - Other (Vacate Judgment)

Last Refreshed

October 10, 2023

Practice Area

Commercial

Filing Location

New York County, NY

Matter Type

General Commercial

Filing Court House

New York County Supreme Court

Parties for James Davis Ii v. Addy Source, Llc , et al.

Plaintiffs

James Davis Ii

Medisale, Inc

Attorneys for Plaintiffs

Colonna Cohen, Ashlee Victoria

Grimble, Robert

Defendants

Addy Source, Llc

Azriel Inzelbuch A K A David B. Frank

Bryan Baker D B A Baker Cap Funding, D B A Baker Capital Funding

Gtr Source, Llc

Influx Capital Group, Llc A K A Influx Capital, Llc

Jonathan Braun

Michelle Gregg

Rebar Capital, Llc

Richmond Capital Group, Llc

Robert Giardina

Spg Advance, Llc

Tsvi Davis A K A Steven Davis

Tzvi Reich A K A Steve Reich

Yes Capital Funding Group, Llc D B A Yes Funding Services, Llc

Attorneys for Defendants

Beinhorn, Abraham S.

Bouskila, Ariel

Cohen, Nathan

Fleischmann, Jeffrey

Iandolo, Jeremy M.

Newman, Evan M

Wells, Steven William

Zawodzinski, James Jude

Cummings, Ryan K

Ushkow, Michael Jason

Other Parties

Ershowsky, Michael Brian (Attorney)

Spg Advance Llc (Non Party)

Case Documents for James Davis Ii v. Addy Source, Llc , et al.

RJI -RE: ORDER TO SHOW CAUSE

Date: December 20, 2018

NOTICE OF MOTION

Date: January 22, 2019

SUMMONS + COMPLAINT

Date: December 20, 2018

MEMORANDUM OF LAW IN SUPPORT

Date: January 22, 2019

DEMAND FOR:

Date: December 21, 2018

NOTICE OF APPEAL

Date: February 12, 2020

MEMORANDUM OF LAW IN SUPPORT

Date: February 22, 2019

MEMORANDUM OF LAW IN SUPPORT

Date: October 17, 2019

STIPULATION - TIME TO ANSWER

Date: February 05, 2019

ANSWER WITH COUNTER-CLAIM(S)

Date: February 24, 2020

STIPULATION - CONFIDENTIALITY

Date: December 12, 2019

STIPULATION - TIME TO ANSWER

Date: February 27, 2019

NOTICE OF APPEAL

Date: February 17, 2020

ORDER TO SHOW CAUSE

Date: February 01, 2019

COPY OF SUBPOENA *Corrected*

Date: October 16, 2019

ANSWER

Date: June 24, 2019

STIPULATION - TIME TO ANSWER

Date: February 28, 2019

DEMAND FOR:

Date: October 21, 2019

STIPULATION - TIME TO ANSWER

Date: February 04, 2020

MEMORANDUM OF LAW IN REPLY

Date: September 09, 2019

NOTICE OF APPEAL

Date: March 06, 2019

STIPULATION - OTHER

Date: March 11, 2020

ANSWER

Date: February 24, 2020

NOTICE OF APPEAL

Date: July 08, 2019

STIPULATION - TIME TO ANSWER

Date: January 30, 2019

NOTICE OF APPEAL

Date: July 01, 2019

ANSWER

Date: February 18, 2020

NOTICE OF MOTION

Date: July 15, 2019

DEMAND FOR:

Date: October 21, 2019

NOTICE OF MOTION

Date: October 17, 2019

NOTICE OF MOTION

Date: February 22, 2019

INTERROGATORIES

Date: December 16, 2019

ORDER - INTERIM

Date: January 08, 2019

DECISION + ORDER ON MOTION

Date: January 16, 2020

DECISION + ORDER ON MOTION

Date: September 18, 2019

DECISION + ORDER ON MOTION

Date: December 11, 2019

DECISION + ORDER ON MOTION

Date: January 08, 2019

AFFIDAVIT

Date: February 11, 2019

AFFIDAVIT  (Motion #001)

Date: January 07, 2019

EXHIBIT(S)  - B

Date: February 11, 2019

AFFIDAVIT  (Motion #004)

Date: February 11, 2019

EXHIBIT(S)  - A

Date: February 11, 2019

AFFIRMATION  (Motion #003)

Date: February 20, 2019

AFFIDAVIT  (Motion #004)

Date: January 30, 2019

AFFIRMATION  (Motion #004)

Date: January 30, 2019

EXHIBIT(S)  - J

Date: June 25, 2019

EXHIBIT(S)  - C

Date: December 20, 2018

NOTICE

Date: July 12, 2019

EXHIBIT(S)  - A

Date: December 20, 2018

EXHIBIT(S)  - F

Date: December 20, 2018

EXHIBIT(S)  - D

Date: December 20, 2018

EXHIBIT(S)  - H

Date: December 20, 2018

EXHIBIT(S)  - E

Date: December 20, 2018

AFFIRMATION  (Motion #001)

Date: December 20, 2018

EXHIBIT(S)  - I

Date: December 20, 2018

EXHIBIT(S)  - B

Date: December 20, 2018

COPY OF SUBPOENA *Corrected*

Date: October 16, 2019

EXHIBIT(S)  - G

Date: December 20, 2018

AFFIDAVIT

Date: December 21, 2018

AFFIRMATION  (Motion #002)

Date: December 27, 2018

NOTICE TO TAKE DEPOSITION

Date: January 16, 2020

NOTICE TO TAKE DEPOSITION

Date: January 16, 2020

ORDER - PRELIMINARY CONFERENCE

Date: December 12, 2019

NOTICE TO TAKE DEPOSITION

Date: January 16, 2020

ADDENDUM - GENERAL (840A)

Date: December 20, 2018

NOTICE TO TAKE DEPOSITION

Date: March 22, 2019

NOTICE TO TAKE DEPOSITION

Date: March 22, 2019

NOTICE TO TAKE DEPOSITION

Date: March 22, 2019

NOTICE TO TAKE DEPOSITION

Date: March 22, 2019

NOTICE TO TAKE DEPOSITION

Date: March 22, 2019

NOTICE TO TAKE DEPOSITION

Date: March 22, 2019

NOTICE OF ENTRY

Date: March 06, 2019

AFFIRMATION

Date: November 13, 2019

AFFIRMATION

Date: December 03, 2019

NOTICE TO TAKE DEPOSITION

Date: January 16, 2020

NOTICE TO TAKE DEPOSITION

Date: January 16, 2020

NOTICE TO TAKE DEPOSITION

Date: January 16, 2020

DECISION + ORDER ON MOTION

Date: August 07, 2020

NOTICE OF ENTRY

Date: August 11, 2020

EXHIBIT(S)  - A

Date: June 17, 2020

NOTICE OF ENTRY

Date: February 12, 2020

NOTICE TO TAKE DEPOSITION

Date: January 16, 2020

NOTICE TO TAKE DEPOSITION

Date: January 16, 2020

REPLY TO COUNTERCLAIM(S)

Date: June 16, 2020

AFFIRMATION

Date: June 17, 2020

NOTICE TO TAKE DEPOSITION

Date: January 16, 2020

DECISION + ORDER ON MOTION

Date: November 05, 2020

EXHIBIT(S)  - D

Date: June 17, 2020

ORDER - COMPLIANCE CONFERENCE

Date: February 26, 2020

NOTICE OF REJECTION

Date: June 17, 2020

NOTICE OF MOTION

Date: January 20, 2021

NOTICE OF ENTRY

Date: March 03, 2021

REMITTITUR

Date: August 16, 2022

NOTICE OF ENTRY

Date: May 20, 2021

NOTICE OF MOTION

Date: October 04, 2022

NOTICE TO TAKE DEPOSITION

Date: March 22, 2019

NOTICE TO TAKE DEPOSITION

Date: March 22, 2019

NOTICE OF CROSS-MOTION

Date: March 22, 2019

NOTICE TO TAKE DEPOSITION

Date: March 22, 2019

NOTICE OF ENTRY

Date: June 13, 2019

EXHIBIT(S)  - C

Date: June 17, 2020

EXHIBIT(S)  - B

Date: June 17, 2020

NOTICE OF CROSS-MOTION

Date: March 02, 2021

ORDER TO SHOW CAUSE

Date: January 09, 2019

DECISION + ORDER ON MOTION

Date: February 14, 2019

ORDER TO SHOW CAUSE

Date: December 24, 2018

EXHIBIT(S)  - IND

Date: June 25, 2019

Case Events for James Davis Ii v. Addy Source, Llc , et al.

Type Description
STIPULATION - ADJOURNMENT OF MOTION -IN SUBMISSIONS PART -RM 130
EXHIBIT(S) - A (Motion #015)
AG Petition
AFFIDAVIT OR AFFIRMATION IN SUPPORT
NOTICE OF MOTION
REMITTITUR
DECISION + ORDER ON MOTION
NOTICE OF APPEARANCE (POST RJI)
NOTICE OF ENTRY
Appellate Division First Department Decision
MEMORANDUM OF LAW IN REPLY (Motion #014)
to Compel
STIPULATION - ADJOURNMENT OF MOTION -IN SUBMISSIONS PART -RM 130 (Motion #014)
So-Ordered
See all events