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

Case Information
  • Case title

    IN Holdings, Inc and IN Holdings Canada, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Victoria S. Kaufman

  • Filed

    08/09/2024

  • Last Filing

    10/24/2025

  • 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
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
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

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

David M Poitras

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

Susan K Seflin

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

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

Jessica Wellington

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

Joint Debtor

IN Holdings Canada, Inc.

1968 S. Coast Hwy #5310
Laguna Beach, CA 92651
ORANGE-CA
Tax ID / EIN: 88-1811873

represented by
Susan K Seflin

(See above for address)

Joint Debtor

DAI US HOLDCO INC

1968 S. Coast Hwy #5310
Laguna Beach, CA 92651
ORANGE-CA
Tax ID / EIN: 87-3857616

represented by
Susan K Seflin

(See above for address)

Joint Debtor

5310 Holdings, LLC

1968 S. Coast Hwy #5310
Laguna Beach, CA 92651
ORANGE-CA
Tax ID / EIN: 85-0605028

represented by
Susan K Seflin

(See above for address)

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
10/24/2025863BNC Certificate of Notice - PDF Document. (RE: related document(s)[861] Order on Application to Employ (BNC-PDF)) No. of Notices: 4. Notice Date 10/24/2025. (Admin.)
10/23/2025862Stipulation By IN Holdings, Inc and and Avi Jones, Rebecca Rausch and Christina Hankins Resolving Disputes Regarding Certain Claims and Providing for the Dismissal of Post-Petition Litigation (with Proof of Service) Filed by Debtor IN Holdings, Inc (Seflin, Susan)
10/22/2025861Order Granting Debtors' Motion To Approve Modified Terms of The Employment of Beach Freemand Lim & Cleland, LLP as Auditing Accountant. (BNC-PDF) (Related Doc # [830]) Signed on 10/22/2025. (PG)
10/21/2025860Chapter 11 Monthly Operating Report for Case Number 24-11326 for the Month Ending: 09/30/2025 Filed by Joint Debtor DAI US HOLDCO INC. (Attachments: # (1) Exhibit Balance Sheet, Income Statement, Bank Statement) (Seflin, Susan)
10/21/2025859Chapter 11 Monthly Operating Report for Case Number 24-11325 for the Month Ending: 09/30/25 Filed by Joint Debtor 5310 Holdings, LLC. (Attachments: # (1) Exhibit Balance Sheet, Income Statement, Bank Statement) (Seflin, Susan)
10/21/2025858Chapter 11 Monthly Operating Report for Case Number 24-11324 for the Month Ending: 09/30/2025 Filed by Joint Debtor IN Holdings Canada, Inc.. (Attachments: # (1) Exhibit Balance Sheet, Income Statement, Bank Statement) (Seflin, Susan)
10/21/2025857Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2025 Filed by Debtor IN Holdings, Inc. (Attachments: # (1) Exhibit Balance Sheet, Income Statement, Bank Statements) (Seflin, Susan)
10/17/2025856Notice of Appearance and Request for Notice by Rebecca Epstein Filed by Creditor EAST WEST BANK . (TK)
10/17/2025855Withdrawal re: //Notice of Withdrawal of Appearance of Dale R. Bish as Counsel to East West Bank and Request to Be Removed from Service Lists (with Proof of Service) Filed by Creditor EAST WEST BANK. (Fay, Erin)
10/15/2025854Notice of Change of Address for creditor. Filed by creditor Raul Cruz. (RT)