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

    12/05/2025

  • 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)

Jessica Wellington

(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)

Jessica Wellington

(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)

Jessica Wellington

(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
12/05/2025917BNC Certificate of Notice - PDF Document. (RE: related document(s)[909] Order Confirming Chapter 11 Plan (BNC-PDF)) No. of Notices: 4. Notice Date 12/05/2025. (Admin.)
12/05/2025916BNC Certificate of Notice (RE: related document(s)[911] Notice of order confirming chapter 11 plan (BNC)) No. of Notices: 169. Notice Date 12/05/2025. (Admin.)
12/05/2025915Notice of: (I) Professional Compensation Bar Date; and (II) Hearing on Final Applications for Compensation and Reimbursement of Expenses (with proof of service) Filed by Joint Debtors 5310 Holdings, LLC, DAI US HOLDCO INC, IN Holdings Canada, Inc., Debtor IN Holdings, Inc (RE: related document(s)[837] Amended Chapter 11 Plan Debtors' and Committee's Joint Chapter 11 Plan of Reorganization Dated October 1, 2025 (with Proof of Service) Filed by Joint Debtors 5310 Holdings, LLC, DAI US HOLDCO INC, IN Holdings Canada, Inc., Debtor IN Holdings, Inc, Creditor Committee OFFICIAL COMMITTEE OF UNSECURED CREDITORS (RE: related document(s)[802] Chapter 11 Plan of Reorganization Debtors' and Committee's Joint Chapter 11 Plan of Reorganization (with Proof of Service) Filed by Joint Debtors 5310 Holdings, LLC, DAI US HOLDCO INC, Irwin Naturals Inc, Debtor Irwin Naturals, Creditor Committee OFFICIAL COMMITTEE OF UNSECURED CREDITORS.)., [909] Findings of Fact and Conclusions of Law, and Order Confirming the Debtors' and Committee's Joint Chapter 11 Plan of Reorganization Dated October 1, 2025 (BNC-PDF) (Related Doc # [837]) Signed on 12/3/2025 (JC)). (Seflin, Susan)
12/05/2025914Notice of Bar Date for Filing Proofs of Claim in a Chapter 11 Notice of Administrative Claim(s) Bar Date (with proof of service) Filed by Joint Debtors 5310 Holdings, LLC, DAI US HOLDCO INC, IN Holdings Canada, Inc., Debtor IN Holdings, Inc. (Seflin, Susan)
12/05/2025913Notice of Occurrence of the Effective Date of the Debtors' and Committee's Joint Chapter 11 Plan of Reorganization (with Proof of Service) Filed by Debtor IN Holdings, Inc (RE: related document(s)[837] Amended Chapter 11 Plan Debtors' and Committee's Joint Chapter 11 Plan of Reorganization Dated October 1, 2025 (with Proof of Service) Filed by Joint Debtors 5310 Holdings, LLC, DAI US HOLDCO INC, IN Holdings Canada, Inc., Debtor IN Holdings, Inc, Creditor Committee OFFICIAL COMMITTEE OF UNSECURED CREDITORS (RE: related document(s)[802] Chapter 11 Plan of Reorganization Debtors' and Committee's Joint Chapter 11 Plan of Reorganization (with Proof of Service) Filed by Joint Debtors 5310 Holdings, LLC, DAI US HOLDCO INC, Irwin Naturals Inc, Debtor Irwin Naturals, Creditor Committee OFFICIAL COMMITTEE OF UNSECURED CREDITORS.)., [909] Findings of Fact and Conclusions of Law, and Order Confirming the Debtors' and Committee's Joint Chapter 11 Plan of Reorganization Dated October 1, 2025 (BNC-PDF) (Related Doc # [837]) Signed on 12/3/2025 (JC)). (Seflin, Susan)
12/04/2025912Hearing Rescheduled/Continued pursuant to ruling on 12/3/25. (RE: related document(s)1 Status conference re chapter 11 case) Status hearing to be held on 4/15/2026 at 01:00 PM at at Crtrm 301, 21041 Burbank Blvd, Woodland Hills, CA 91367. The case judge is Victoria S. Kaufman (TK).
12/03/2025911Notice of order confirming chapter 11 plan (BNC) (JC)
12/03/2025910Reply to (related document(s): [906] Opposition filed by Creditor Hybrid Financial Ltd.) Response to Hybrid Financial's Reservation of Rights as to Hybrid Financial's Proof of Claim (with Proof of Service) Filed by Debtor IN Holdings, Inc (Seflin, Susan)
12/03/2025909Findings of Fact and Conclusions of Law, and Order Confirming the Debtors' and Committee's Joint Chapter 11 Plan of Reorganization Dated October 1, 2025 (BNC-PDF) (Related Doc # [837]) Signed on 12/3/2025 (JC)
12/03/2025908Notice of lodgment (with Proof of Service) Filed by Debtor IN Holdings, Inc (RE: related document(s)[837] Amended Chapter 11 Plan Debtors' and Committee's Joint Chapter 11 Plan of Reorganization Dated October 1, 2025 (with Proof of Service) Filed by Joint Debtors 5310 Holdings, LLC, DAI US HOLDCO INC, IN Holdings Canada, Inc., Debtor IN Holdings, Inc, Creditor Committee OFFICIAL COMMITTEE OF UNSECURED CREDITORS (RE: related document(s)[802] Chapter 11 Plan of Reorganization Debtors' and Committee's Joint Chapter 11 Plan of Reorganization (with Proof of Service) Filed by Joint Debtors 5310 Holdings, LLC, DAI US HOLDCO INC, Irwin Naturals Inc, Debtor Irwin Naturals, Creditor Committee OFFICIAL COMMITTEE OF UNSECURED CREDITORS.).). (Seflin, Susan)