James Capital Advisors, Inc.
7
Sheri Bluebond
07/31/2023
03/06/2026
Yes
v
| DEFER |
Assigned to: Sheri Bluebond Chapter 7 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/06/2026 | 142 | BNC 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.) |
| 03/04/2026 | 141 | Order 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) |
| 03/02/2026 | 140 | Notice 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) |
| 02/10/2026 | Hearing 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) | |
| 02/10/2026 | 139 | Notice 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) |
| 02/10/2026 | 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) |
| 10/11/2025 | 137 | BNC 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.) |
| 10/11/2025 | 136 | BNC 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.) |
| 10/11/2025 | 135 | BNC 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.) |
| 10/09/2025 | 134 | Order 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) |