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

    10/31/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Transcript



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
10/31/2025332Courts Notice or Order and BNC Certificate of Mailing (related document(s)331 Minutes of Proceedings/Minute Order). No. of Notices: 3. Notice Date 10/31/2025. (Admin.) (Entered: 10/31/2025)
10/28/2025331Minutes of Proceeding Hearing on: Adequacy of the Debtors Disclosure Statement (Docket No. 320, the Disclosure Statement) filed by Signia, Ltd, (the Debtor) and Objections filed by the United States Trustee (the UST) (Docket No. 327), Harvest Small Business Finance, LLC (Harvest) (Docket No. 328), and Male Excel Medical P.A. and Male Excel Inc. (Male Excel) (Docket No.329) (collectively, the Objectors and the Objections). (related document(s)320 Disclosure Statement). Chapter 11 Plan due by 12/12/2025.Disclosure Statement due by 12/12/2025 for 320. ORDERS: In light of the Debtors intention to file a new Chapter 11 Plan and a new Amended Disclosure Statement, the Court denies the adequacy of the Disclosure Statement (Docket No. 320). The informal timeline proposed by the Debtors counsel and agreed to by counsel for the UST,Harvest and Male Excel is adopted. The Debtors counsel shall circulate a draft Amended Disclosure Statement and the Amended Plan to counsel for the Objectors by November 21, 2025. The Objectors will provide comments to the Debtors counsel no later than December 5, 2025. The agreed upon deadlines for circulating draft amended documents and comments on the draft amended documents are informal and will not be reflected in the Courts CM/ECF docket for thiscase. Then, the Debtor shall file its Amended Plan and Amended Disclosure Statement by DECEMBER 12, 2025. The Court reserved ruling on whether the Amended Disclosure Statement should be served upon all creditors and parties in interest and whether the time to object to its adequacy should be shortened. The Court ORDERED the Debtor to file its Amended Disclosure Statement and Amended Plan by DECEMBER 12, 2025. Once filed, the Court will review the Amended Disclosure Statement and Amended Plan and issue an appropriate order if further notice and an opportunity to object is required. The Debtor shall file redlined versions of the Amended Disclosure Statement and Amended Plan in the CM/ECF docket for this case by DECEMBER 12, 2025.(rp) (Entered: 10/29/2025)
10/21/2025330Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2025 Filed by David Wadsworth on behalf of Signia, Ltd.. (Attachments: # 1 Other Attachments) (Wadsworth, David) (Entered: 10/21/2025)
10/14/2025329Objection Filed by Chad S. Caby on behalf of Male Excel Inc., Male Excel P.A. (related document(s):320 Disclosure Statement). (Caby, Chad) (Entered: 10/14/2025)
10/06/2025328Objection Filed by Harry L. Simon on behalf of Harvest Small Business Finance, LLC (related document(s):319 Amended Chapter 11 Plan). (Simon, Harry) (Entered: 10/06/2025)
09/26/2025327Objection Filed by Benjamin Sales on behalf of US Trustee (related document(s):320 Disclosure Statement). (Sales, Benjamin) (Entered: 09/26/2025)
09/11/2025326Courts Notice or Order and BNC Certificate of Mailing (related document(s)321 Order Setting Hearing). No. of Notices: 3. Notice Date 09/11/2025. (Admin.) (Entered: 09/11/2025)
09/11/2025325Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2025 Filed by David Wadsworth on behalf of Signia, Ltd.. (Attachments: # 1 Other Attachments) (Wadsworth, David) (Entered: 09/11/2025)
09/11/2025324Certificate of Service Filed by David Wadsworth on behalf of Signia, Ltd. (related document(s):319 Amended Chapter 11 Plan, 320 Disclosure Statement, 321 Order Setting Hearing, 322 Notice). (Wadsworth, David) (Entered: 09/11/2025)
09/11/2025323Certificate of Service Filed by David Wadsworth on behalf of Signia, Ltd. (related document(s):322 Notice). (Wadsworth, David) (Entered: 09/11/2025)