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

    03/06/2026

  • 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
03/06/2026142BNC Certificate of Notice - PDF Document. (RE: related document(s)[141] Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 03/06/2026. (Admin.)
03/04/2026141Order Granting Trustees Motion To Approve Compromise With Mark S. Richardson And Ram Investments, LLC, A South Carolina Limited Liability Company [Dkt 138] (BNC-PDF) (Related Doc [138]) Signed on 3/4/2026. (ME2)
03/02/2026140Notice of lodgment Filed by Trustee Carolyn A Dye (TR) (RE: related document(s)138 Motion to Approve Compromise Under Rule 9019 Trustees Notice Of Motion And Motion To Approve Settlement With Mark S. Richardson And RAM Investments, LLC, A South Carolina Limited Liability Company; 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) filed by Trustee Carolyn A Dye (TR)). (Israel, Eric) (Entered: 03/02/2026)
02/10/2026Hearing Set (RE: related document(s) 138 Motion to Approve Compromise Under Rule 9019 filed by Carolyn A Dye (TR)) Hearing to be held on 03/04/2026 at 10:00 AM 255 E. Temple St.Courtroom 1539Los Angeles, CA 90012. The hearing judge is Sheri Bluebond (ME2) (Entered: 02/10/2026)
02/10/2026139Notice of Hearing Trustees Notice Of Hearing On Motion To Approve Settlement With Mark S. Richardson And RAM Investments, LLC, A South Carolina Limited Liability Company Filed by Trustee Carolyn A Dye (TR) (RE: related document(s)138 Motion to Approve Compromise Under Rule 9019 Trustees Notice Of Motion And Motion To Approve Settlement With Mark S. Richardson And RAM Investments, LLC, A South Carolina Limited Liability Company; 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) (Entered: 02/10/2026)
02/10/2026138Motion to Approve Compromise Under Rule 9019 Trustees Notice Of Motion And Motion To Approve Settlement With Mark S. Richardson And RAM Investments, LLC, A South Carolina Limited Liability Company; 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) (Entered: 02/10/2026)
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)