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

    02/12/2026

  • 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
02/12/2026361Courts Notice or Order and BNC Certificate of Mailing (related document(s)359 Order on Application for Compensation). No. of Notices: 65. Notice Date 02/12/2026. (Admin.) (Entered: 02/12/2026)
02/10/2026360Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2026 Filed by David Wadsworth on behalf of Signia, Ltd.. (Attachments: # 1 Other Attachments) (Wadsworth, David) (Entered: 02/10/2026)
02/10/2026359Order Provisionally Granting Second Interim Application of Brownstein Hyatt Farber Schreck, LLP for Fees and Expenses for Services Rendered as Special Counsel to the Debtor from February 1, 2025 though September 30, 2025 (related document(s)334 Application for Compensation). (rp) (Entered: 02/10/2026)
01/26/2026358Certificate of Service Filed by David Wadsworth on behalf of Signia, Ltd. (related document(s):350 Amended Chapter 11 Plan, 351 Disclosure Statement, 354 Order Setting Hearing, 356 Notice). (Wadsworth, David) (Entered: 01/26/2026)
01/26/2026357Certificate of Service Filed by David Wadsworth on behalf of Signia, Ltd. (related document(s):356 Notice). (Wadsworth, David) (Entered: 01/26/2026)
01/26/2026356Notice Re: Hearing on Adequacy of Disclosure Statement. Filed by David Wadsworth on behalf of Signia, Ltd. (related document(s):354 Order Setting Hearing). (Wadsworth, David) (Entered: 01/26/2026)
01/25/2026355Courts Notice or Order and BNC Certificate of Mailing (related document(s)354 Order Setting Hearing). No. of Notices: 19. Notice Date 01/25/2026. (Admin.) (Entered: 01/25/2026)
01/23/2026354Order for Hearing on Adequacy of Disclosure Statement (related document(s)351 Disclosure Statement). Hearing to be held on 3/3/2026 at 01:30 PM Courtroom E. Required documents due by 1/27/2026 . (pt) (Entered: 01/23/2026)
01/20/2026353Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 Filed by David Wadsworth on behalf of Signia, Ltd.. (Attachments: # 1 Other Attachments) (Wadsworth, David) (Entered: 01/20/2026)
01/19/2026352Notice Re: Redlined Plan and Disclosure Statement. Filed by David Wadsworth on behalf of Signia, Ltd. (related document(s):350 Amended Chapter 11 Plan, 351 Disclosure Statement). (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Wadsworth, David) (Entered: 01/19/2026)