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

    08/05/2025

  • 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

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
08/05/2025114Notice Notice To Professionals Of Scheduled Hearing Date For Interim Fee Applications Filed by Trustee Carolyn A Dye (TR). (Israel, Eric)
08/01/2025113Hearing Set (RE: related document(s)[110] Motion to Approve Compromise Under Rule 9019 filed by Trustee Carolyn A Dye (TR)) The Hearing date is set for 8/20/2025 at 01:00 PM at Crtrm 1539, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sheri Bluebond (DF)
08/01/2025112Hearing Set (RE: related document(s)[108] Motion to Approve Compromise Under Rule 9019 filed by Trustee Carolyn A Dye (TR)) The Hearing date is set for 8/20/2025 at 01:00 PM at Crtrm 1539, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sheri Bluebond (DF)
07/30/2025111Notice of Hearing Trustees Notice Of Hearing On Motion To Approve Settlement With Jp Morgan Chase Bank, N.A. Filed by Trustee Carolyn A Dye (TR) (RE: related document(s)[110] Motion to Approve Compromise Under Rule 9019 Trustees Notice Of Motion And Motion To Approve Settlement With JP Morgan Chase Bank, N.A.; Memorandum Of Points And Authorities, Declaration Of Carolyn A. Dye And Request For Judicial Notice In Support Thereof Filed by Trustee Carolyn A Dye (TR)). (Israel, Eric)
07/30/2025110Motion to Approve Compromise Under Rule 9019 Trustees Notice Of Motion And Motion To Approve Settlement With JP Morgan Chase Bank, N.A.; Memorandum Of Points And Authorities, Declaration Of Carolyn A. Dye And Request For Judicial Notice In Support Thereof Filed by Trustee Carolyn A Dye (TR) (Israel, Eric)
07/30/2025109Notice of Hearing Trustees Notice Hearing On Motion To Approve Settlement With Allen Matkins Leck Gamble Mallory & Natsis, LLP Filed by Trustee Carolyn A Dye (TR) (RE: related document(s)[108] Motion to Approve Compromise Under Rule 9019 Trustees Notice Of Motion And Motion To Approve Settlement With Allen Matkins Leck Gamble Mallory & Natsis, LLP; Memorandum Of Points And Authorities, Declaration Of Carolyn A. Dye And Request For Judicial Notice In Support Thereof Filed by Trustee Carolyn A Dye (TR)). (Israel, Eric)
07/30/2025108Motion to Approve Compromise Under Rule 9019 Trustees Notice Of Motion And Motion To Approve Settlement With Allen Matkins Leck Gamble Mallory & Natsis, LLP; Memorandum Of Points And Authorities, Declaration Of Carolyn A. Dye And Request For Judicial Notice In Support Thereof Filed by Trustee Carolyn A Dye (TR) (Israel, Eric)
07/28/2025107Adversary case 2:25-ap-01325. Complaint by Carolyn A. Dye, Chapter 7 Trustee against RAM Investments, LLC, a South Carolina limited liability company, Mark S. Richardson. ($350.00 Fee Charge To Estate). Nature of Suit: (12 (Recovery of money/property - 547 preference)) (Israel, Eric)
07/28/2025106Adversary case 2:25-ap-01324. Complaint by Carolyn A. Dye, Chapter 7 Trustee against Allen Matkins Leck Gamble Mallory & Natsis, LLP, a California limited liability partnership. ($350.00 Fee Charge To Estate). Nature of Suit: (12 (Recovery of money/property - 547 preference)) (Israel, Eric)
07/23/2025Hearing Set (RE: related document(s)[104] Motion to Approve Compromise Under Rule 9019 filed by Carolyn A Dye (TR)) Hearing to be held on 08/20/2025 at 01:00 PM 255 E. Temple St.Courtroom 1539Los Angeles, CA 90012. The hearing judge is Sheri Bluebond (ME2)