Case number: 1:24-bk-13438 - Signia, Ltd. - Colorado Bankruptcy Court

Case Information
  • Case title

    Signia, Ltd.

  • Court

    Colorado (cobke)

  • Chapter

    11

  • Judge

    Thomas B. McNamara

  • Filed

    06/20/2024

  • Last Filing

    04/10/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of Colorado (Denver)
Bankruptcy Petition #: 24-13438-TBM

Assigned to: Thomas B. McNamara
Chapter 11
Voluntary
Asset


Date filed:  06/20/2024

Debtor

Signia, Ltd.

5754 W. 11th Street
Suite 201
Greeley, CO 80634
WELD-CO
Tax ID / EIN: 27-3510529
dba
Public Interest Communications, a division of Signia


represented by
David Wadsworth

Wadsworth Garber Warner Conrardy, P.C.
2580 West Main Street, Suite 200
Littleton, CO 80120
303-296-1999
Fax : 303-296-7600
Email: dwadsworth@wgwc-law.com

Eric D. Walther

Brownstein Hyatt Farber Schreck, LLP
100 North City Parkway
Suite 1600
Las Vegas, NV 89106
702-382-2101
Fax : 702-382-8135
Email: ewalther@bhfs.com

Trustee

Mark David Dennis

SL Biggs, A Division of SingerLewak LLP
2000 S. Colorado Blvd., Tower 2
Ste 200
Denver, CO 80222
303-226-5471
TERMINATED: 05/06/2025

 
 
U.S. Trustee

US Trustee

Byron G. Rogers Federal Building
1961 Stout St.
Ste. 12-200
Denver, CO 80294
303-312-7230
represented by
Benjamin Sales

DOJ-Ust
1961 Stout Street
Ste 12-200
Denver, CO 80294
303-312-7236
Fax : 303-312-7259
Email: benjamin.a.sales@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/26/2026371Certificate of Service Filed by David Wadsworth on behalf of Signia, Ltd. (related document(s):366 Amended Chapter 11 Plan, 367 Disclosure Statement, 369 Order Approving Chapter 11 Disclosure Statement). (Wadsworth, David) (Entered: 03/26/2026)
03/22/2026370Courts Notice or Order and BNC Certificate of Mailing (related document(s)369 Order Approving Chapter 11 Disclosure Statement). No. of Notices: 64. Notice Date 03/22/2026. (Admin.) (Entered: 03/22/2026)
03/20/2026369Order Approving Disclosure Statement and Setting Confirmation Hearing (related document(s)367 Disclosure Statement). Confirmation Hearing to be held on 5/14/2026 at 01:30 PM Courtroom E for 367, . Last day to Object to Confirmation 4/30/2026 for 367, Document due by 5/7/2026 for 367, Document 2 due by 5/11/2026 for 367, (rp) (Entered: 03/20/2026)
03/18/2026368Notice Re: Submission of Redlined Fourth Amended Plan of Reorganization Dated March 18, 2026 and Disclsoure Statement. Filed by David Wadsworth on behalf of Signia, Ltd. (related document(s):350 Amended Chapter 11 Plan, 351 Disclosure Statement, 366 Amended Chapter 11 Plan, 367 Disclosure Statement). (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Wadsworth, David) (Entered: 03/18/2026)
03/18/2026367Disclosure Statement Filed by David Wadsworth on behalf of Signia, Ltd. (related document(s)366 Amended Chapter 11 Plan). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Wadsworth, David) (Entered: 03/18/2026)
03/18/2026366Amended Chapter 11 Plan Filed by David Wadsworth on behalf of Signia, Ltd. (related document(s)350 Amended Chapter 11 Plan). (Attachments: # 1 Exhibit A # 2 Exhibit B) (Wadsworth, David) (Entered: 03/18/2026)
03/18/2026365Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2026 Filed by David Wadsworth on behalf of Signia, Ltd.. (Attachments: # 1 Other Attachments) (Wadsworth, David) (Entered: 03/18/2026)
03/06/2026364Courts Notice or Order and BNC Certificate of Mailing (related document(s)363 Minutes of Proceedings/Minute Order). No. of Notices: 64. Notice Date 03/06/2026. (Admin.) (Entered: 03/06/2026)
03/04/2026363Minutes of Proceeding regarding Non-evidentiary hearing on the adequacy of the Disclosure Statement for Signia, Ltd.s Third Amended Plan of Reorganization Dated January 19, 2026 (Docket No. 351, the Disclosure Statement) and the Objection thereto (Docket No. 362, the Objection) filed by Male Excel Medical P.A. and Male Excel Inc. (together, Male Excel). Orders: For the reasons stated on the record, approval of the Disclosure Statement is DENIED pursuant to11 U.S.C. § 1125. The Court orders the Debtor to file a new amended disclosure statement, along with a redlined version thereof for ease of review, by March 18, 2026. When the Debtor submits the amended disclosure statement, the Debtor should include fully executed signature pages for the guarantors. The new amended Disclosure Statement should address all the objections raised byMale Excel as well as revise the projections to be clear and accurate. No further notice of the amended Disclosure Statement need be provided. The Court will review the amended Disclosure Statement to determine whether all prior objections have been addressed and whether the amended disclosure statement provides adequate information within the meaning of 11 U.S.C. § 1125 such thatit may be approved without further hearing. If appropriate, the Court may set a hearing on the amended disclosure statement or set a confirmation hearing.(related document(s)351 Disclosure Statement, 362 Objection filed by Male Excel Medical P.A. and Male Excel Inc). Disclosure Statement due by 3/18/2026 for 351.(rp) (Entered: 03/04/2026)
02/24/2026362Objection Filed by Chad S. Caby on behalf of Male Excel Inc., Male Excel P.A. (related document(s):351 Disclosure Statement). (Caby, Chad) (Entered: 02/24/2026)