Case number: 2:23-bk-14820 - James Capital Advisors, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    James Capital Advisors, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Sheri Bluebond

  • Filed

    07/31/2023

  • Last Filing

    10/11/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DEFER



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:23-bk-14820-BB

Assigned to: Sheri Bluebond
Chapter 7
Voluntary
Asset


Date filed:  07/31/2023
341 meeting:  10/02/2023
Deadline for filing claims:  01/17/2024
Deadline for filing claims (govt.):  04/16/2024

Debtor

James Capital Advisors, Inc.

10960 Wilshire Blvd.
Suite 805
Los Angeles, CA 90024
LOS ANGELES-CA
Tax ID / EIN: 82-3489692
dba
James Capital Advisors, Inc dba Ascension Advisory

dba
James Capital Advisors AZ, LLC dba Ascension Advisory


represented by
Anthony A. Friedman

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
Fax : 310-229-1244
Email: aaf@lnbyg.com

Trustee

Carolyn A Dye (TR)

Law Offices of Carolyn Dye
15030 Ventura Blvd., Suite 527
Sherman Oaks, CA 91403
818-287-7003

represented by
Aaron E. De Leest

Marshack Hays Wood LLP
870 Roosevelt
Irvine, CA 92620
(949) 333 - 7777
Fax : (949) 333 - 7778
Email: adeleest@marshackhays.com
TERMINATED: 09/05/2024

Eric P Israel

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-3399
Fax : 310-229-1244
Email: epi@lnbyg.com

Alphamorlai Lamine Kebeh

Allen Matkins Leck Gamble Mallory
& Natsis LLP
865 South Figueroa St Ste 2800
Los Angeles, CA 90017-2543
213- 622-5555
Fax : 213-620-8816
Email: MKebeh@allenmatkins.com
TERMINATED: 07/08/2024

Zev Shechtman

Danning, Gill, Israel & Krasnoff, LLP
1901 Avenue of the Stars
Suite 450
Los Angeles, CA 90067-6006
310-277-0077
Fax : 310-277-5735
Email: Zev.Shechtman@saul.com

Richard P Steelman, Jr

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
Fax : 310-229-1244
Email: RPS@LNBYG.COM

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
 
 

Latest Dockets

Date Filed#Docket Text
10/11/2025137BNC Certificate of Notice - PDF Document. (RE: related document(s)[134] Order of Distribution (BNC-PDF) filed by Attorney Danning, Gill, Israel & Krasnoff, LLP) No. of Notices: 1. Notice Date 10/11/2025. (Admin.)
10/11/2025136BNC Certificate of Notice - PDF Document. (RE: related document(s)[133] Order of Distribution (BNC-PDF) filed by Accountant LEA Accountancy, LLP) No. of Notices: 1. Notice Date 10/11/2025. (Admin.)
10/11/2025135BNC Certificate of Notice - PDF Document. (RE: related document(s)[132] Order of Distribution (BNC-PDF) filed by Attorney Levene, Neale, Bender, Yoo & Golubchik L.L.P.) No. of Notices: 1. Notice Date 10/11/2025. (Admin.)
10/09/2025134Order of Distribution for Danning, Gill, Israel & Krasnoff, LLP, General Counsel, Period: to , Fees awarded: $83148.32, Expenses awarded: $1862.66; Awarded on 10/9/2025 (BNC-PDF) Signed on 10/9/2025. (ME2)
10/09/2025133Order of Distribution for LEA Accountancy, LLP, Accountant, Period: to , Fees awarded: $36353.11, Expenses awarded: $1013.39; Awarded on 10/9/2025 (BNC-PDF) Signed on 10/9/2025. (ME2)
10/09/2025132Order of Distribution for Levene, Neale, Bender, Yoo & Golubchik L.L.P., Debtor's Attorney, Period: to , Fees awarded: $59616.21, Expenses awarded: $2046.34; Awarded on 10/9/2025 (BNC-PDF) Signed on 10/9/2025. (ME2)
10/07/2025131Notice of lodgment Filed by Trustee Carolyn A Dye (TR) (RE: related document(s)[125] Application for Compensation First Interim Application For Award Of Compensation And Reimbursement Of Expenses Of Levene, Neale, Bender, Yoo & Golubchik L.L.P. As Successor General Bankruptcy Counsel To Trustee; Declarations Of Eric P. Israel And Carolyn A. Dye In Support Thereof for Levene, Neale, Bender, Yoo & Golubchik L.L.P., Trustee's Attorney, Period: 2/1/2025 to 8/31/2025, Fee: $93,300.00, Expenses: $2,046.34. Filed by Attorney Levene, Neale, Bender, Yoo & Golubchik L.L.P.). (Israel, Eric)
10/07/2025130Notice of lodgment Filed by Trustee Carolyn A Dye (TR) (RE: related document(s)[127] Application for Compensation of Interim Fees and/or Expenses for LEA Accountancy, LLP, Accountant, Period: 8/15/2023 to 9/10/2025, Fee: $56,893.00, Expenses: $1,013.39.). (Israel, Eric)
10/07/2025129Notice of lodgment Filed by Trustee Carolyn A Dye (TR) (RE: related document(s)[124] Application for Compensation First And Final Application For Award Of Compensation And Reimbursement Of Expenses Of Danning, Gill, Israel & Krasnoff, LLP As Predecessor General Counsel To Trustee; Declarations Of Eric P. Israel And Carolyn A. Dye In Support Thereof for Danning, Gill, Israel & Krasnoff, LLP, Trustee's Attorney, Period: 8/4/2023 to 1/31/2025, Fee: $130,128.00, Expenses: $1,862.66. Filed by Attorney Danning, Gill, Israel & Krasnoff, LLP). (Israel, Eric)
09/16/2025Hearing Set (RE: related document(s)[127] Application for Compensation filed by LEA Accountancy, LLP) Hearing to be held on 10/08/2025 at 02:00 PM 255 E. Temple St.Courtroom 1539Los Angeles, CA 90012. The hearing judge is Sheri Bluebond (ME2)