Case number: 1:24-bk-11323 - IN Holdings, Inc and 5310 Holdings, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    IN Holdings, Inc and 5310 Holdings, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Victoria S. Kaufman

  • Filed

    08/09/2024

  • Last Filing

    04/21/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Repeat-cacb, JNTADMN, LEAD



U.S. Bankruptcy Court
Central District of California (San Fernando Valley)
Bankruptcy Petition #: 1:24-bk-11323-VK

Assigned to: Victoria S. Kaufman
Chapter 11
Voluntary
Asset


Date filed:  08/09/2024
Plan confirmed:  12/03/2025
341 meeting:  09/30/2024
Deadline for filing claims:  12/20/2024
Deadline for filing claims (govt.):  05/05/2025
Deadline for objecting to discharge:  11/18/2024

Debtor

IN Holdings, Inc

23000 Saddle Peak Rd
Topanga, CA 90290
LOS ANGELES-CA
Tax ID / EIN: 45-0463960
dba
Applied Nutrition

dba
Nature's Secret

dba
FloChi

dba
Love My Pet

dba
Hydrocanna

dba
Cellular Research Formulas

dba
Cellular Research


represented by
Mark Anchor Albert

Mark Anchor Alvert
611 Wilshire Blvd.
Suite 900 #1014
Los Angeles, CA 90017
213-699-1355
Email: albert@lalitigators.com

Mark Anchor Albert

Law Offices of Mark Anchor Albert
633 West 5th Street
Suite 2600
Los Angeles, CA 90071
213-223-2151
Fax : 213-221-2154
Email: albert@lalitigators.com

Joseph Axelrod

300 Corporate Pointe Ste 550
Culver City, CA 90230
310-306-3636 ext. 3822

Jessica L Bagdanov

BG LAW LLP
21650 Oxnard Street
Suite 500
Woodland Hills, CA 91367
818-827-9000
Fax : 818-827-9099
Email: jbagdanov@bg.law
TERMINATED: 03/20/2026

Ori S Blumenfeld

Offit Kurman PC
445 S Figueroa Street, 18th Fl
Los Angeles, CA 90071
213-629-5700
Fax : 213-624-9441
Email: ori.blumenfeld@offitkurman.com
TERMINATED: 04/17/2026

Cynthia M Cohen

Brown White & Osborn LLP
333 South Hope Street, Suite 4000
Los Angeles, CA 90071
213-613-0500
Fax : 213-613-0550
Email: ccohen@brownwhitelaw.com
TERMINATED: 03/20/2026

Casey Z Donoyan

Offit Kurman, PC
445 S. Figueroa Street
18th Floor
Los Angeles, CA 90071
213-629-5700
Fax : 213-624-9441
Email: casey.donoyan@offitkurman.com
TERMINATED: 04/17/2026

David M Poitras

BG Law LLP
21650 Oxnard Street
Ste 500
Woodland Hills, CA 91367
818-827-9000
Email: dpoitras@bg.law
TERMINATED: 03/20/2026

Susan K Seflin

BG Law LLP
21650 Oxnard Street
Suite 500
Woodland Hills, CA 91367
818-827-9000
Email: sseflin@bg.law
TERMINATED: 03/20/2026

Jonathan Seligmann Shenson

Greenberg Glusker Fields Claman & Machtinger LLP
2049 Century Park East
Ste. 2600
Los Angeles, CA 90067
310-553-3610
Email: jshenson@greenbergglusker.com

Ashley M Teesdale

BG Law LLP
21650 Oxnard Street, Suite 500
91367
Woodland Hills, CA 91367
818-827-9000
Fax : 818-827-9037
Email: ateesdale@bg.law
TERMINATED: 03/20/2026

Stuart J Wald

Law Offices of Stuart J. Wald
26583 Calle Gregorio
Menifee, CA 92585
310-429-3354
Email: tertiaryaccount@yahoo.com

Jessica Wellington

BG Law LLP
21650 Oxnard Street
Suite 500
Woodland Hills, CA 91367
818-827-9000
Email: jwellington@bg.law
TERMINATED: 03/20/2026

Joint Debtor

IN Holdings Canada, Inc.

5805 White Oak Ave #17270
Encino, CA 91316
LOS ANGELES-CA
Tax ID / EIN: 88-1811873

represented by
David M Poitras

(See above for address)
TERMINATED: 03/20/2026

Susan K Seflin

(See above for address)
TERMINATED: 03/20/2026

Stuart J Wald

(See above for address)

Jessica Wellington

(See above for address)
TERMINATED: 03/20/2026

Joint Debtor

DAI US HOLDCO INC

5805 White Oak Ave #17270
Encino, CA 91316
LOS ANGELES-CA
Tax ID / EIN: 87-3857616

represented by
David M Poitras

(See above for address)
TERMINATED: 03/20/2026

Susan K Seflin

(See above for address)
TERMINATED: 03/20/2026

Stuart J Wald

(See above for address)

Jessica Wellington

(See above for address)
TERMINATED: 03/20/2026

Joint Debtor

5310 Holdings, LLC

5805 White Oak Ave #17270
Encino, CA 91316
LOS ANGELES-CA
Tax ID / EIN: 85-0605028

represented by
David M Poitras

(See above for address)
TERMINATED: 03/20/2026

Susan K Seflin

(See above for address)
TERMINATED: 03/20/2026

Stuart J Wald

(See above for address)

Jessica Wellington

(See above for address)
TERMINATED: 03/20/2026

U.S. Trustee

United States Trustee (SV)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811

represented by
Katherine Bunker

915 Wilshire Blvd., Ste. 1850
Los Angeles, CA 90017
213-894-3326
Fax : 213-894-0276
Email: kate.bunker@usdoj.gov

Creditor Committee

OFFICIAL COMMITTEE OF UNSECURED CREDITORS
represented by
Ryan W Beall

Golden Goodrich LLP
3070 Bristol St
Ste 640
Costa Mesa, CA 92626
714-966-1000
Fax : 714-966-1002
Email: rbeall@go2.law

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
04/22/20261212Transcript Order Form, regarding Hearing Date 04/22/26 Filed by Other Professional STS Capital Partners M&A Advisers Inc. (RE: related document(s)[999] Amended Motion (related document(s): [995] Motion to Compel Payment of Professional Fees and Award of Attorneys' Fees filed by Other Professional STS Capital Partners M&A Advisers Inc.) ). (Djang, Caroline)
04/21/20261211Chapter 11 Post-Confirmation Report for Case Number 1:24-11326 for the Quarter Ending: 03312026 Filed by Joint Debtor DAI US HOLDCO INC. (Wald, Stuart) (Entered: 04/21/2026)
04/21/20261210Chapter 11 Post-Confirmation Report for Case Number 1:24-11325 for the Quarter Ending: 03312026 Filed by Joint Debtor 5310 Holdings, LLC. (Wald, Stuart) (Entered: 04/21/2026)
04/21/20261209Chapter 11 Post-Confirmation Report for Case Number 1:24-11324 for the Quarter Ending: 03312026 Filed by Joint Debtor IN Holdings Canada, Inc.. (Wald, Stuart) (Entered: 04/21/2026)
04/21/20261208Chapter 11 Post-Confirmation Report for the Quarter Ending: 03302026 Filed by Debtor IN Holdings, Inc. (Wald, Stuart) (Entered: 04/21/2026)
04/21/20261207Notice of Appearance of Counsel. Filed by Interested Party Klee Irwin . (PG) (Entered: 04/21/2026)
04/21/20261206Order Denying Motion of Klee Irwin For Leave to File Sur-Replies To: (1) Reply To Objection To Final Fee Application of Force Ten Partners LLC; And (2) Golden Goodrich LLP's Reply to Klee Irwin's Memorandum In Support of Objection to Final Fee Application of Golden Goodrich LLP (BNC-PDF) (Related Doc # 1156 ) Signed on 4/21/2026 (PG) (Entered: 04/21/2026)
04/21/20261205Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/03/2025 Filed by Interested Party IN Plan Distribution Trust. (Weiss, Sharon) (Entered: 04/21/2026)
04/21/20261204Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/03/2025 Filed by Interested Party IN Plan Distribution Trust. (Weiss, Sharon) (Entered: 04/21/2026)
04/21/20261203Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/03/2025 Filed by Interested Party IN Plan Distribution Trust. (Weiss, Sharon) (Entered: 04/21/2026)