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

    02/04/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, Incomplete, DEFER



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:  11/05/2024
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

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
02/04/2025199Memorandum of points and authorities IN SUPPORT OF OPPOSITION TO MOTION FILED PURSUANT TO FRBP 9019 TO ENTER STIPULATION DISMISSING COOPER PARTIES MOTION TO DISMISS PETITION AND APPROVE COMPROMISE AND SETTLEMENT OF JUDGMENT WITH COOPER PARTIES, AND MEMORANDUM IN SUPPORT OF THE COOPER PARTIES MOTION TO DISMISS Filed by Interested Party Scott N Grady. (Stevens, Christopher)
02/04/2025198Notice of Monthly Townhall Zoom Meeting for General Unsecured Creditors Filed by Creditor Committee Chair OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Golden, Jeffrey)
02/04/2025197Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2024 Filed by Debtor Reliant Life Shares, LLC. (Andrassy, Kyra)
02/04/2025196Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2024 Filed by Debtor Reliant Life Shares, LLC. (Andrassy, Kyra)
02/04/2025195Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2024 Filed by Debtor Reliant Life Shares, LLC. (Andrassy, Kyra)
02/04/2025194Notice of Submission of Executed Stipulation Resolving Motion to Dismiss Filed by the Judgment Creditors, with Proof of Service Filed by Debtor Reliant Life Shares, LLC (RE: related document(s)[175] Motion to Approve Compromise Under Rule 9019 Motion Pursuant to Federal Rule of Bankruptcy Procedure 9019 to Approve Stipulation Resolving Motion to Dismiss Filed by the Judgment Creditors; Declaration of Nicholas D. Rubin in Support Thereof, with Proof of Service Filed by Debtor Reliant Life Shares, LLC). (Andrassy, Kyra)
02/03/2025193Notice of Opportunity To Request a Hearing On Motion (LBR 9013-1(o)) Notice of Motion to Extend Exclusivity Periods to File Plan and Disclosure Statement and Solicit Plan Acceptances Pursuant to 11 U.S.C. Section 1121(d) Filed by Debtor Reliant Life Shares, LLC (RE: related document(s)192 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement ; Memorandum of Points and Authorities; and Declaration of Nicholas D. Rubin In Support Thereof Filed by Debtor Reliant Life Shares, LLC). (Andrassy, Kyra) (Entered: 02/03/2025)
02/03/2025192Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement ; Memorandum of Points and Authorities; and Declaration of Nicholas D. Rubin In Support Thereof Filed by Debtor Reliant Life Shares, LLC (Andrassy, Kyra) (Entered: 02/03/2025)
02/03/2025191Order: Notice of Ex Parte Communication and Order Setting Deadline for Any Responses Thereto (BNC-PDF) Signed on 2/3/2025. (JC) (Entered: 02/03/2025)
02/03/2025190Transcript regarding Hearing Held 01/24/25 RE: MOTION TO DISMISS CHAPTER 11 PROCEEDING AS NOT BEING APPROPRIATELY FILED, OR, ALTERNATIVELY, TO ABSTAIN CHAPTER 11 STATUS CONFERENCE. Remote electronic access to the transcript is restricted until 05/5/2025. The transcript may be viewed at the Bankruptcy Court Clerk's Office on a public terminal
or
purchased through the Transcription Service Provider before the transcript access restriction has ended. [TRANSCRIPTION SERVICE PROVIDER: BRIGGS REPORTING COMPANY, INC., Telephone number 310-410-4151.]. Notice of Intent to Request Redaction Deadline Due By 2/10/2025. Redaction Request Due By 02/24/2025. Redacted Transcript Submission Due By 03/6/2025. Transcript access will be restricted through 05/5/2025. (Steinhauer, Holly) (Entered: 02/03/2025)