Case number: 1:23-bk-11945 - Nogin, Inc. - Delaware Bankruptcy Court

Case Information
  • Case title

    Nogin, Inc.

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    Craig T Goldblatt

  • Filed

    12/05/2023

  • Last Filing

    05/02/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
SEALEDMATRIX, SealedDoc(s), STANDOrder, LEAD, CLMSAGNT, MEGA



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 23-11945-CTG

Assigned to: Bankruptcy Judge Craig T Goldblatt
Chapter 11
Voluntary
Asset


Date filed:  12/05/2023
341 meeting:  01/12/2024
Deadline for filing claims:  02/20/2024

Debtor

Nogin, Inc.

105 E. 34th Street
Suite 137
New York, NY 10016
NEW YORK-NY
Tax ID / EIN: 86-1370703
aka
Software Acquisition Group Inc. III


represented by
Daniel J. DeFranceschi

Richards, Layton & Finger
One Rodney Square, P.O. Box 551
Wilmington, DE 19899
302 651-7700
Fax : 302-651-7701
Email: defranceschi@rlf.com

Zachary Javorsky

Richards, Layton & Finger
920 N King St.
Wilmington, DE 19801
302-651-7743
Email: javorsky@rlf.com

John Henry Knight

Richards, Layton & Finger, P.A.
One Rodney Square
920 North King Street
Wilmington, DE 19801
(302) 651-7700
Fax : (302) 651-7701
Email: knight@rlf.com

Huiqi Liu

Richards, Layton & Finger
920 N King St
Wilmington, DE 19801
302-651-7789
Email: liu@rlf.com

Michael Joseph Merchant

Richards Layton & Finger, P.A.
One Rodney Square
920 North King Street
Wilmington, DE 19801
usa
302-651-7700
Fax : 302-651-7701
Email: merchant@rlf.com

Matthew P. Milana

Richards, Layton & Finger
1201 North Market Street, Suite 2300
P.O. Box 1266
Wilmington, DE 19899
302-651-7700
Fax : 302-651-7701
Email: milana@rlf.com

David T Queroli

Richards, Layton & Finger
One Rodney Square
920 North King Street
Wilmington, DE 19801
302-651-7700
Fax : 302-651-7701
Email: Queroli@rlf.com

U.S. Trustee

U.S. Trustee

Office of the United States Trustee
J. Caleb Boggs Federal Building
844 King Street, Suite 2207
Lockbox 35
Wilmington, DE 19801
(302)-573-6491

represented by
Jane M. Leamy

Office of the U.S. Trustee
844 King St.
Suite 2207
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: jane.m.leamy@usdoj.gov

Claims Agent

Donlin, Recano & Company, Inc.

www.donlinrecano.com
6201 15th Avenue
Brooklyn, NY 11219
212-481-1411

 
 
Transcriber

Reliable Companies

Attn: Gene Matthews
1007 North Orange Street
Suite 110
Wilmington, DE 19801
302-654-8080

 
 
Creditor Committee

Committee of Unsecured Creditors


 
 
Creditor Committee

Official Committee of Unsecured Creditors
represented by
Siena Cerra

Morris James LLP
500 Delaware Avenue
Ste 1500
Wilmington, DE 19801
302-888-6882
Fax : 302-571-1750
Email: scerra@morrisjames.com

Eric S Chafetz

Lowenstein Sandler LLP
1251 Avenue of the Americas
New York, NY 10020
212-262-6700
Fax : 212-262-4702
Email: echafetz@lowenstein.com

Brittany M. Clark

Lowenstein Sandler LLP
1251 Avenue of the Americas
New York, NY 10020
(212) 262-6700
Fax : (212) 262-7402
Email: BClark@lowenstein.com

Jeffrey Lawrence Cohen

Lowenstein Sandler LLP
1251 Avenue of the Americas
17th Floor
New York, NY 10020
212-262-6700
Fax : 212-262-7402
Email: jcohen@lowenstein.com

Brya Michele Keilson

Morris James LLP
500 Delaware Avenue, Suite 1500
P.O. Box 2306
Wilmington, DE 19801
302-888-6800
Fax : 302-571-1750
Email: bkeilson@morrisjames.com

Jason S. Levin

Morris James LLP
500 Delaware Avenue
Suite 1500
Wilmington, DE 19801
3028886888
Fax : 3025711750
Email: jlevin@morrisjames.com

Eric J. Monzo

Morris James LLP
500 Delaware Avenue, Suite 1500
P.O. Box 2306
Wilmington, DE 19899-2306
(302) 888-5848
Fax : (302) 571-1750
Email: emonzo@morrisjames.com

Brent Weisenberg

Lowenstein Sandler LLP
One Lowenstein Drive
Roseland, NJ 07068
(973) 597-2500
Email: bweisenberg@lowenstein.com

Latest Dockets

Date Filed#Docket Text
02/22/2024307Limited Objection to Confirmation of Plan LIMITED OBJECTION TO JOINT PLAN OF NOGIN, INC. AND ITS DEBTOR AFFILIATES (related document(s)203) Filed by Texas Comptroller of Public Accounts, Revenue Accounting Division (Stern, John) (Entered: 02/22/2024)
02/22/2024306Notice of Appointment of Creditors' Committee Second Amended Notice of Appointment of Committee of Unsecured Creditors Filed by U.S. Trustee. (Leamy, Jane) (Entered: 02/22/2024)
02/21/2024305Affidavit/Declaration of Service of the: Notice of Deadlines to File Proofs of Claim, (Docket No. 224), (the Bar Date Notice), the Instructions for Proof Claim (the POC Instructions). Filed by Donlin, Recano & Company, Inc.. (related document(s)224) (Jordan, Lillian) (Entered: 02/21/2024)
02/21/2024304Objection Amended Limited Objection of Commission Junction LLC and Applicable Affiliates to Notice of Cure Costs and Potential Assumption and Assignment of Executory Contracts and Unexpired Leases in Connection with Proposed Chapter 11 Plan and/or Sale of Substantially All of the Debtors Assets (related document(s)187, 253) Filed by Commission Junction LLC (Attachments: # 1 Certificate of Service) (Allinson, III, Elihu) (Entered: 02/21/2024)
02/21/2024303Certificate of No Objection - No Order Required Regarding First Monthly Fee Application of Donlin, Recano & Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Advisor to the Debtors for the period December 5, 2023 to December 31, 2023 (related document(s)247) Filed by Nogin, Inc.. (Javorsky, Zachary) (Entered: 02/21/2024)
02/21/2024302Certificate of No Objection - No Order Required Regarding First Monthly Application of Richards, Layton & Finger, P.A. for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Counsel for the Debtors and Debtors-in-Possession for the period from December 5, 2023 to December 31, 2023 (related document(s)243) Filed by Nogin, Inc.. (Javorsky, Zachary) (Entered: 02/21/2024)
02/20/2024301Monthly Application for Compensation -- Consolidated First Monthly Application of Dundon Advisers LLC, as Financial Advisor to the Official Committee of Unsecured Creditors, for Allowance of Compensation and Reimbursement of Expenses for the period December 27, 2023 to January 31, 2024 Filed by Official Committee of Unsecured Creditors. Objections due by 3/11/2024. (Attachments: # 1 Notice # 2 Exhibit A # 3 Declaration # 4 Certificate of Service) (Cerra, Siena) (Entered: 02/20/2024)
02/20/2024300Monthly Application for Compensation -- Consolidated First Monthly Application of Morris James LLP, as Co-Counsel to the Official Committee of Unsecured Creditors, for Allowance of Compensation and Reimbursement of Expenses for the period December 21, 2023 to January 31, 2024 Filed by Official Committee of Unsecured Creditors. Objections due by 3/11/2024. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Declaration # 5 Certificate of Service) (Cerra, Siena) Modified on 2/21/2024 (SH). (Entered: 02/20/2024)
02/20/2024299Monthly Application for Compensation -- Consolidated First Monthly Application of Lowenstein Sandler LLP, as Co-Counsel to the Official Committee of Unsecured Creditors for Compensation for Services Rendered and Reimbursement of Expenses Incurred for the period December 21, 2023 to January 31, 2024 Filed by Official Committee of Unsecured Creditors. Objections due by 3/11/2024. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Certificate of Service) (Cerra, Siena) (Entered: 02/20/2024)
02/20/2024298Affidavit/Declaration of Service of the Notice of Filing of Plan Supplement (Docket No. 293). Filed by Donlin, Recano & Company, Inc.. (related document(s)293) (Jordan, Lillian) (Entered: 02/20/2024)