№ files_lp_4_process_1_27779
File format: docx
Character count: 7025
File size: 30 KB
Filing submitted to the SEC disclosing beneficial ownership of Jefferson Capital, Inc. common stock by multiple related entities and an individual investor as of September 30, 2025, with details on voting and dispositive powers.
Year:
2025
Issuer:
Jefferson Capital, Inc.
CUSIP:
47248R103
Title of Securities:
Common Stock, $0.0001 par value per share
Reporting Persons:
JCF IV JCAP Holding L.P., JCF IV JCAP Holding GP LLC, JCF Associates IV L.P., JCF Associates IV Ltd., J. Christopher Flowers
Citizenship/Place of Organization:
Delaware, Cayman Islands, United States
Shares Beneficially Owned:
43,721,808
Percent of Class:
75.0%
Principal Business Address of Reporting Persons:
c/o J.C. Flowers & Co., 1301 Avenue of the Americas, 16th Floor, New York, New York 10019
Type of Document:
SEC Schedule 13G Filing
Filing Date:
November 14, 2025
Event Date:
September 30, 2025
Exhibits:
Joint Filing Agreement, dated November 14, 2025
Price: 8 / 10 USD
The file will be delivered to the email address provided at checkout within 12 hours.
The file will be delivered to the email address provided at checkout within 12 hours.
Don’t have cryptocurrency yet?
You can still complete your purchase in a few minutes:- Buy Crypto in a trusted app (Coinbase, Kraken, Cash App or any similar service).
- In the app, tap Send.
- Select network, paste our wallet address.
- Send the exact amount shown above.
The final amount may vary slightly depending on the payment method.
The file will be sent to the email address provided at checkout within 24 hours.
The product description is provided for reference. Actual content and formatting may differ slightly.
Year:
2025
Region / City:
Lake Hopatcong, Morris County, New Jersey
Topic:
Solid Waste and Recyclable Materials Collection Service
Document Type:
Public Notice
Agency / Institution:
Jefferson Township
Author:
Debra J. Millikin
Target Audience:
Bidders
Effective Period:
N/A
Approval Date:
N/A
Amendment Date:
N/A
Year:
2016
Region / City:
Stafford, VA
Topic:
Science Education, Special Needs
Document Type:
Registration Form
Institution:
VSDB (Virginia School for the Deaf and the Blind)
Author:
Dr. Debbie Pfeiffer
Target Audience:
Families of students with hearing disabilities
Event Date:
Oct. 8, 2016
Date of Approval:
Not specified
Date of Changes:
Not specified
Year:
2020
Region / City:
Lake Hopatcong, Morris County, New Jersey
Topic:
Solid Waste and Recyclable Materials Collection Service
Document Type:
Notice to Bidders
Organization / Institution:
Jefferson Township
Author:
Debra J. Millikin
Target Audience:
Bidders for Solid Waste Collection Service
Effective Period:
Until September 1, 2020
Approval Date:
N/A
Amendment Date:
N/A
Year:
2025
Region / City:
Jefferson Valley
Topic:
Conservation and Watershed Management
Document Type:
Meeting Minutes
Organization:
Jefferson Valley Conservation District
Author:
Kris Hugulet
Target Audience:
Board Members, Conservation Professionals
Period of Action:
September 16, 2025
Approval Date:
September 16, 2025
Date of Amendments:
None
Note:
Summary
Year:
2023
Date:
August 2, 2023
Location:
Jefferson City, Missouri
Venue:
Governor’s Office Building, Room 450, 200 Madison Street, Jefferson City, MO 65101
Time:
8:00 a.m. – 5:00 p.m.
Organizer:
Missouri Department of Health and Senior Services (DHSS), School Health Services Program
Course Title:
National Certification for School Nurses (NCSN) Review Course
Instructor:
Janice Selekman, DNSc, RN, NCSN, FNASN
Registration Limit:
100 participants
Target Audience:
Eligible nurses preparing for the National School Nurse Certification exam
Related Organization:
National Board for Certification of School Nurses
Contact Persons:
Angie Bulmahn; Tammy Kelley
Document Type:
Public announcement
Year:
2024
Region / City:
Jefferson County, Alabama
Topic:
Emergency Healthcare Coordination
Document Type:
Response Plan
Organization:
Jefferson County Health Care Coalition
Author:
HCC Readiness and Response Coordinator, J. Cobb, RN
Target Audience:
Healthcare Providers, Emergency Response Teams
Period of Effectiveness:
Ongoing, with annual updates
Approval Date:
March 2024
Date of Changes:
March 2024
Year:
2022
Region / City:
Jefferson
Topic:
Zoning, Short-term Rentals, Special Exception
Document Type:
Meeting Minutes
Organization / Institution:
Zoning Board of Adjustment
Author:
Kim Perry (Chairman), Jason Call, Tom Walker, Biff Wyman, Rodney Houghton
Target Audience:
Local residents, property owners, and board members
Period of Action:
December 1, 2022
Approval Date:
December 1, 2022
Date of Changes:
None
Year:
1820
Region / City:
Monticello
Topic:
Missouri Compromise, Slavery, Union
Document Type:
Letter
Organization / Institution:
None
Author:
Thomas Jefferson
Target Audience:
General public, political leaders
Period of Action:
1820
Approval Date:
N/A
Date of Changes:
N/A
Year:
2021-2022
Region / City:
Southwestern Jefferson County
Topic:
School Closures and Delays
Document Type:
Guidelines
Organization:
Southwestern Jefferson County Consolidated Schools
Author:
N/A
Target Audience:
Parents, Students, Staff
Effective Period:
2021-2022 School Year
Approval Date:
N/A
Date of Changes:
N/A
Context:
Guidelines for handling school closures and delays due to weather conditions, provided for parents and staff of Southwestern Jefferson County Consolidated Schools.
Date:
August 22, 2024
Location:
Town of Jefferson
Document type:
Meeting Minutes
Meeting participants:
Chairman Kim Perry, Rodney Houghton, Tom Walker, Jason Call, Wayne Bilquin, alternate
Absent:
Biff Wyman
Others present:
Charlene Wheeler, Merle Tilton, Terry Kenison, Members of Scout Troop 218: Victor Willey, Bailey Phillips, Lance Labens, Michael Melllet, Connor Perry, John Hallerberg, David Phillips
Subject:
Zoning Board of Adjustment Meeting
Action:
Application for a Variance from Merle Tilton
Case #:
229-2024 – Tilton
Approval:
Motion to deny the application for a Variance
Decision:
Unanimous vote to deny the application
Context:
Public hearing and discussion regarding the Variance request for the solar panel installation at 469 Valley Road
Audience:
Local community, zoning board members, and attending scouts
Year:
2023
Date of Meeting:
September 14, 2023
Time:
7:35 pm – 8:50 pm
Location:
Town of Jefferson
Municipality:
Town of Jefferson
State:
New Hampshire
Country:
United States
Governing Body:
Zoning Board of Adjustment
Document Type:
Meeting Minutes
Case Number:
216-2023
Applicants:
Barbara Ingerson; Earl Taylor, Jr.
Property Address:
678 Presidential Highway
Map and Lot:
Map 5A, Lot 47A
Subject:
Variance request to allow two residences on one lot
Related Ordinance:
Land Use Ordinance, Article VII, Section B
Decision:
Variance granted unanimously
Subsequent Application Mentioned:
Special Exception request for short-term rental at 279 Old Cherry Mountain Road
Secretary to the Board:
Charlene Wheeler
Event Name:
Titan Tournament
Sport:
Youth Fastpitch Softball
Age Divisions:
10U; 8U
Venue:
Lamar Murphy Park – 180 I.W. Davis Rd, Jefferson, GA
Director:
Bobby
Director Phone:
(706) 296-1789
10U Format:
3 seeding games plus single elimination bracket play
8U Format:
2 seeding games plus double elimination bracket play
10U Entry Fee:
$450
8U Entry Fee:
$410
Spectator Admission:
$7 per spectator, cash only
Coach Passes:
3 passes per team
Sanction Fee:
$35 if unpaid in 2025
Roster Requirement:
Printed Titan roster required prior to first game of the day
Documentation Requirement:
Roster and waiver forms submitted onsite; birth certificates available upon request
Run Rule:
15 after 2 innings; 12 after 3; 10 after 4; 8 after 5
Game Length:
7 innings if time permits
10U Seeding Time Limit:
70 minutes, finish the inning
10U Bracket Time Limit:
75 minutes, finish the inning
8U Game Time Limit:
60 minutes, finish the inning
Location:
Jefferson, Georgia
Schedule Type:
Timed game schedule with seeding and bracket rounds
Disciplinary Policy:
Ejection results in removal from current game and one additional game suspension
Year:
N/A
Region / City:
Jefferson County
Theme:
Emergency Management, Internship
Document Type:
Job Description
Organization / Institution:
Jefferson County Emergency Management Agency
Author:
N/A
Target Audience:
Graduate and undergraduate students in various fields
Effective Period:
N/A
Approval Date:
N/A
Modification Date:
N/A
Year:
2017
Location:
West Palm Beach, Florida, USA
Event Type:
Chapter Meeting and Special Event
Organization:
Palm Beach Chapter, Sons of the American Revolution (SAR)
Speaker:
James Gabler
Target Audience:
SAR members, families, and guests
Meeting Topics:
Dining with Thomas Jefferson, Revolutionary War history, Veterans recognition, Chapter awards and ceremonies
Notable Guests:
National SAR President Michael Tomme, First Lady Cilla, Florida Society President Ray Wess
Commemorations:
Palm Beach Chapter 80th Anniversary, SAR Patriot Medal award
Charity Activity:
Shoes for School project
Meeting Dates:
March 21, April 18, May 16, October 17, November 21, December 9, 2017
Chapter Officers:
President Donald Lanman, Vice President Benjamin Tidwell III, Secretary Gary Green, Treasurer Peter Johnston
Year:
2017
Region / City:
Port Jefferson, NY
Theme:
Sailing Regatta
Document Type:
Notice of Race
Organization / Institution:
Port Jefferson Yacht Club
Author:
Port Jefferson Yacht Club
Target Audience:
Sailors, Competitors
Period of Action:
June 2017
Approval Date:
June 15th, 2017
Modification Date:
N/A
Year:
2025
Jurisdiction:
United States
Filing Entity:
Royce & Associates LP
Issuer:
Viant Technology Inc
Address of Issuer:
2722 Michelson Drive Suite 100, Irvine, CA, 92612
CUSIP:
92557A101
Class of Securities:
Class A Common Stock
Event Date:
12/31/2025
Percentage of Class Owned:
5.47%
Sole Voting Power:
912,043
Shared Voting Power:
0
Sole Dispositive Power:
912,043
Shared Dispositive Power:
0
Type of Reporting Person:
IA
Principal Business Address of Filer:
One Madison Avenue, New York, NY 10010
Citizenship/Place of Organization:
New York
Signature Date:
01/21/2026
Context:
SEC Schedule 13G filing reporting beneficial ownership and voting authority of Class A common stock by an investment adviser.
Year:
2025
Date of Event Which Requires Filing of this Statement:
October 31, 2025
Amendment Number:
3
Issuing Authority:
Securities and Exchange Commission
Type of Document:
Schedule 13G filing
Governing Law:
Securities Exchange Act of 1934
Issuer:
Praxis Precision Medicines, Inc.
Issuer Address:
99 High Street, 30th Floor, Boston, MA 02110
Title of Class of Securities:
Common Stock, par value $0.0001 per share
CUSIP Number:
74006W207
Outstanding Shares Referenced:
24,693,005
Reporting Persons:
Adage Capital Management, L.P.; Robert Atchinson; Phillip Gross
Place of Organization:
Delaware
Citizenship:
United States
Business Address of Reporting Persons:
200 Clarendon Street, 52nd Floor, Boston, Massachusetts 02116
Aggregate Amount Beneficially Owned:
1,305,175 shares
Percent of Class Represented:
5.29%
Filing Category:
Rule 13d-1
SEC File References:
Prospectus filed pursuant to Rule 424(b)(5) on October 20, 2025; Current Report on Form 8-K filed October 20, 2025
Year:
2025
Region / City:
Washington, D.C.
Topic:
Securities filing
Document Type:
Regulatory filing
Issuer:
Sotera Health Co
Author:
BlackRock, Inc.
Target Audience:
Regulatory bodies, investors
Period of Action:
12/31/2025
Approval Date:
01/21/2026
Modification Date:
None
Year:
2025
Region / City:
Washington, D.C.
Topic:
Securities Filings
Document Type:
Regulatory Filing
Issuer:
SMITH (AO) CORP
Author:
FMR LLC, Abigail P. Johnson
Target Audience:
Regulatory Authorities, Financial Institutions
Period of Action:
12/31/2025
Date of Approval:
02/04/2026
Date of Changes:
02/04/2026
Issuer:
PLAINS GP HOLDINGS, L.P.
Title of Securities:
Common Stock
CUSIP Number:
72651A207
Date of Event:
12/31/2025
Filer:
Massachusetts Financial Services Company
Place of Filing:
Delaware
Number of Shares Beneficially Owned:
9,537,077
Voting Power:
Sole Voting Power: 9,516,370, Shared Voting Power: 0
Dispositive Power:
Sole Dispositive Power: 9,537,077, Shared Dispositive Power: 0
Percentage of Class:
4.8%
Filing Date:
01/28/2026
Nature of Filing:
Schedule 13G