Case number: 1:24-bk-11695 - Reliant Life Shares, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Reliant Life Shares, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Martin R. Barash

  • Filed

    10/07/2024

  • Last Filing

    01/28/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Incomplete, DEFER, APLDIST, APPEAL, NoFeeRequired



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:24-bk-11695-MB

Assigned to: Martin R. Barash
Chapter 11
Voluntary
Asset


Date filed:  10/07/2024
341 meeting:  03/20/2025
Deadline for objecting to discharge:  01/06/2025

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

Latest Dockets

Date Filed#Docket Text
01/28/2026727Certificate 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)
01/27/2026726Notice of Change of Address Filed by Creditors Sandi Pregler , Bruce Pregler . (TK) (Entered: 01/27/2026)
01/26/2026725Notice 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)
01/23/2026724Certificate 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)
01/22/2026723Response 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)
01/21/2026722Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 Filed by Debtor Reliant Life Shares, LLC. (Rafatjoo, Hamid) (Entered: 01/21/2026)
01/13/2026721Notice of Change of Address Filed by Brian J. Goodman. (LF1) (Entered: 01/14/2026)
01/12/2026720Notice of Change of Address Filed by Creditor Crista Polich . (LF1) (Entered: 01/12/2026)
01/12/2026719Notice of Change of Address Filed by Creditor James Durfey . (LF1) (Entered: 01/12/2026)
01/05/2026718BAP/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)