Reliant Life Shares, LLC
11
Martin R. Barash
10/07/2024
01/28/2026
Yes
v
| Incomplete, DEFER, APLDIST, APPEAL, NoFeeRequired |
Assigned to: Martin R. Barash Chapter 11 Voluntary Asset |
|
Debtor Reliant Life Shares, LLC
C/O Force 10 Partners 5271 California Ave #270 Irvine, CA 92617 LOS ANGELES-CA Tax ID / EIN: 27-4898416 |
represented by |
Kyra E Andrassy
Raines Feldman Littrell LLP 3200 Park Center Drive Ste 250 Costa Mesa, CA 92626 310-440-4100 Email: kandrassy@raineslaw.com Scott M Hare
Raines Feldman Littrell LLP 11 Stanwix St, Ste 750 Pittsburgh, PA 15222 412-899-6460 Email: share@raineslaw.com Hamid R Rafatjoo
Raines Feldman Littrell LLP 1900 Avenue of the Stars Suite 1900 Los Angeles, CA 90067 310-440-4100 Email: hrafatjoo@raineslaw.com |
U.S. Trustee United States Trustee (SV)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Russell Clementson
915 Wilshire Blvd., Suite 1850 Los Angeles, CA 90017 213-894-4505 Fax : 213-894-0276 Email: russell.clementson@usdoj.gov |
Creditor Committee Chair OFFICIAL COMMITTEE OF UNSECURED CREDITORS |
represented by |
Jeffrey I Golden
Golden Goodrich LLP 3070 Bristol Street Ste 640 Costa Mesa, CA 92626 714-966-1000 Email: jgolden@go2.law |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/28/2026 | 727 | Certificate of Service re: Notice of Effective Date of January 13, 2026, for the Second Amended Chapter 11 Plan of Liquidation, Deadline to File Requests for Payment of Administrative Claims and Rejection Damage Claims, and Procedure to Request Notice of Post Confirmation Status Reports Filed by Debtor Reliant Life Shares, LLC (RE: related document(s)559 Amended Chapter 11 Plan Second Amended Chapter 11 Plan of Liquidation Filed by Debtor Reliant Life Shares, LLC (RE: related document(s)540 Amended Chapter 11 Plan First Amended Chapter 11 Plan of Liquidation Filed by Debtor Reliant Life Shares, LLC (RE: related document(s)388 Chapter 11 Plan of Reorganization Chapter 11 Plan of Liquidation Filed by Debtor Reliant Life Shares, LLC.).)., 709 Order Confirming Second Amended Chapter 11 Plan of Liquidation of Relliant Life Shares, LLC (BNC-PDF) (Related Doc # 559) Signed on 12/29/2025 (PG)). (Andrassy, Kyra) Filed by Other Professional Stretto (RE: related document(s)[725] Notice of Effective Date of January 13, 2026, for the Second Amended Chapter 11 Plan of Liquidation, Deadline to File Requests for Payment of Administrative Claims and Rejection Damage Claims, and Procedure to Request Notice of Post Confirmation Status Reports Filed by Debtor Reliant Life Shares, LLC (RE: related document(s)[559] Amended Chapter 11 Plan Second Amended Chapter 11 Plan of Liquidation Filed by Debtor Reliant Life Shares, LLC (RE: related document(s)[540] Amended Chapter 11 Plan First Amended Chapter 11 Plan of Liquidation Filed by Debtor Reliant Life Shares, LLC (RE: related document(s)[388] Chapter 11 Plan of Reorganization Chapter 11 Plan of Liquidation Filed by Debtor Reliant Life Shares, LLC.).)., [709] Order Confirming Second Amended Chapter 11 Plan of Liquidation of Relliant Life Shares, LLC (BNC-PDF) (Related Doc [559]) Signed on 12/29/2025 (PG)).). (Vandell, Travis) |
| 01/27/2026 | 726 | Notice of Change of Address Filed by Creditors Sandi Pregler , Bruce Pregler . (TK) (Entered: 01/27/2026) |
| 01/26/2026 | 725 | Notice of Effective Date of January 13, 2026, for the Second Amended Chapter 11 Plan of Liquidation, Deadline to File Requests for Payment of Administrative Claims and Rejection Damage Claims, and Procedure to Request Notice of Post Confirmation Status Reports Filed by Debtor Reliant Life Shares, LLC (RE: related document(s)559 Amended Chapter 11 Plan Second Amended Chapter 11 Plan of Liquidation Filed by Debtor Reliant Life Shares, LLC (RE: related document(s)540 Amended Chapter 11 Plan First Amended Chapter 11 Plan of Liquidation Filed by Debtor Reliant Life Shares, LLC (RE: related document(s)388 Chapter 11 Plan of Reorganization Chapter 11 Plan of Liquidation Filed by Debtor Reliant Life Shares, LLC.).)., 709 Order Confirming Second Amended Chapter 11 Plan of Liquidation of Relliant Life Shares, LLC (BNC-PDF) (Related Doc # 559) Signed on 12/29/2025 (PG)). (Andrassy, Kyra) (Entered: 01/26/2026) |
| 01/23/2026 | 724 | Certificate of Service re: Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 Filed by Debtor Reliant Life Shares, LLC. (Rafatjoo, Hamid) Filed by Other Professional Stretto (RE: related document(s)722 Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 Filed by Debtor Reliant Life Shares, LLC.). (Vandell, Travis) (Entered: 01/23/2026) |
| 01/22/2026 | 723 | Response to Second Omnibus Motion For Ordering Reclassifying and/Or Disallowing Priority Unsecured Claims Pursuant to 11 U.S.C. Section 502; Memorandum Of Points And Authorities; Declaration Of Stephen M. Mott And Christopher Conway In Support Thereof (related document(s): 706 Motion to Disallow Claims Second Omnibus Motion for Order Reclassifying and/or Disallowing Priority Unsecured Claims Pursuant to 11 U.S.C. Section 502; Memorandum of Points and Authorities; Declarations of Stephen Mott and Christopher Conway in Supp filed by Debtor Reliant Life Shares, LLC) Filed by Interested Party Jeffrey Benton (LF1) (Entered: 01/22/2026) |
| 01/21/2026 | 722 | Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 Filed by Debtor Reliant Life Shares, LLC. (Rafatjoo, Hamid) (Entered: 01/21/2026) |
| 01/13/2026 | 721 | Notice of Change of Address Filed by Brian J. Goodman. (LF1) (Entered: 01/14/2026) |
| 01/12/2026 | 720 | Notice of Change of Address Filed by Creditor Crista Polich . (LF1) (Entered: 01/12/2026) |
| 01/12/2026 | 719 | Notice of Change of Address Filed by Creditor James Durfey . (LF1) (Entered: 01/12/2026) |
| 01/05/2026 | 718 | BAP/USDC dismissal of appeal Re: Appeal BAP/USDC Number: USDC Number: 2:25-CV-01739-SRM , Signed on 12/22/2025 (RE: related document(s)222 Notice of Appeal and Statement of Election (Official Form 417A) filed by Interested Party Scott N Grady). (AG1) (Entered: 01/05/2026) |