Signia, Ltd.
11
Thomas B. McNamara
06/20/2024
02/12/2026
Yes
v
Assigned to: Thomas B. McNamara Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/12/2026 | 361 | Courts 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) |
| 02/10/2026 | 360 | Chapter 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) |
| 02/10/2026 | 359 | Order 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) |
| 01/26/2026 | 358 | Certificate 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) |
| 01/26/2026 | 357 | Certificate of Service Filed by David Wadsworth on behalf of Signia, Ltd. (related document(s):356 Notice). (Wadsworth, David) (Entered: 01/26/2026) |
| 01/26/2026 | 356 | Notice 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) |
| 01/25/2026 | 355 | Courts 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) |
| 01/23/2026 | 354 | Order 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) |
| 01/20/2026 | 353 | Chapter 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) |
| 01/19/2026 | 352 | Notice 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) |