Case number: 5:25-bk-50110 - Double S Signs, LLC - Texas Eastern Bankruptcy Court

Case Information
  • Case title

    Double S Signs, LLC

  • Court

    Texas Eastern (txebke)

  • Chapter

    11

  • Judge

    Brenda T. Rhoades

  • Filed

    08/25/2025

  • Last Filing

    03/12/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SMALLBUSINESS



United States Bankruptcy Court
Eastern District of Texas (Texarkana)
Bankruptcy Petition #: 25-50110

Assigned to: Chief Judge Brenda T. Rhoades
Chapter 11
Voluntary
Asset


Date filed:  08/25/2025
341 meeting:  10/01/2025
Deadline for filing claims:  11/03/2025
Deadline for filing claims (govt.):  02/23/2026

Debtor

Double S Signs, LLC

2121 Beech St
Texarkana, AR 71854
BOWIE-TX
Tax ID / EIN: 83-1021462
dba
Hightech Signs


represented by
Robert C. Lane

The Lane Law Firm PLLC
6200 Savoy Dr Ste 1150
Houston, TX 77036
713-595-8200
Fax : 713-595-8201
Email: notifications@lanelaw.com

Trustee

Katharine Clark (SBRA V)

Thompson Coburn LLP
2100 Ross Avenue
Ste 600
Dallas, TX 75201
972-629-7114

 
 
U.S. Trustee

US Trustee

Office of the U.S. Trustee
110 N. College Ave.
Suite 300
Tyler, TX 75702
(903) 590-1450
represented by
Erin Marie Schmidt

DOJ-Ust
1100 Commerce
Suite 976
Dallas, TX 75242
214-767-8967
Email: erin.schmidt2@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/12/202668Certificate Of Mailing (RE: related document(s)[65] Order Confirming Chapter 11 Plan (RE: related document(s)[57] First Amended Chapter 11 Small Business SubChapter V Plan Filed by Double S Signs, LLC (RE: related document(s)[41] Chapter 11 Small Business SubChapter V Plan Filed by Double S Signs, LLC (RE: related document(s)[1] Chapter 11 Subchapter V Voluntary Petition. With Schedules, Statements, or Other Required Documents. Filed by Double S Signs, LLC, Chapter 11 Plan due by 11/24/2025.Document Due 09/2/2025.). (Attachments: # 1 Exhibit A # 2 Exhibit B)). (Attachments: # 1 Exhibit A # 2 Exhibit B) filed by Debtor Double S Signs, LLC). (dc)). Notice Date 03/12/2026. (Admin.)
03/12/202667Final Application for Compensation and Reimbursement of Expenses for Robert C. Lane, Debtor's Attorney, Fee: $18,225.00, Expenses: $3,012.20. Filed by Robert C. Lane (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Proposed Order) (Lane, Robert)
03/11/202666Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2026 Filed by Double S Signs, LLC (Lane, Robert)
03/10/202665Order Confirming Chapter 11 Plan (RE: related document(s)[57] First Amended Chapter 11 Small Business SubChapter V Plan Filed by Double S Signs, LLC (RE: related document(s)[41] Chapter 11 Small Business SubChapter V Plan Filed by Double S Signs, LLC (RE: related document(s)[1] Chapter 11 Subchapter V Voluntary Petition. With Schedules, Statements, or Other Required Documents. Filed by Double S Signs, LLC, Chapter 11 Plan due by 11/24/2025.Document Due 09/2/2025.). (Attachments: # 1 Exhibit A # 2 Exhibit B)). (Attachments: # 1 Exhibit A # 2 Exhibit B) filed by Debtor Double S Signs, LLC). (dc)
03/03/2026Hearing Held: Confirmation approved for reasons stated on the record. Order Due to be filed by: C Lane (RE: related document(s)[57] First Amended Chapter 11 Small Business SubChapter V Plan Filed by Double S Signs, LLC (RE: related document(s)[41] Chapter 11 Small Business SubChapter V Plan Filed by Double S Signs, LLC (RE: related document(s)[1] Chapter 11 Subchapter V Voluntary Petition. With Schedules, Statements, or Other Required Documents. Filed by Double S Signs, LLC, Chapter 11 Plan due by 11/24/2025.Document Due 09/2/2025.). (Attachments: # 1 Exhibit A # 2 Exhibit B)). (Attachments: # 1 Exhibit A # 2 Exhibit B) filed by Debtor Double S Signs, LLC). Order Due 3/10/2026. (kc)
03/02/2026Proposed Confirmation Order RE: [57] Amended Chapter 11 Small Business SubChapter V Plan UPLOADED 2026-03-02 09:31
03/02/202664Certificate of Notice - UNSWORN DECLARATION OF JARED RUSSELL SPARKS IN SUPPORT OF CONFIRMATION OF THE DEBTOR(S) SUBCHAPTER V PLAN OF REORGANIZATION PURSANT TO 11 U.S.C. § 1191(b) Filed By Robert C. Lane Filed by on behalf of Double S Signs, LLC
(RE: related document(s)57 First Amended Chapter 11 Small Business SubChapter V Plan Filed by Double S Signs, LLC
(RE: related document(s)41 Chapter 11 Small Business SubChapter V Plan Filed by Double S Signs, LLC
(RE: related document(s)1 Chapter 11 Subchapter V Voluntary Petition. With Schedules, Statements, or Other Required Documents. Filed by Double S Signs, LLC, Chapter 11 Plan due by 11/24/2025.Document Due 09/2/2025.).
(Attachments: # 1 Exhibit A # 2 Exhibit B)).
(Attachments: # 1 Exhibit A # 2 Exhibit B) filed by Debtor Double S Signs, LLC).
(Lane, Robert) (Entered: 03/02/2026)
03/02/2026Proposed Confirmation Order RE: 57 Amended Chapter 11 Small Business SubChapter V Plan UPLOADED 2026-03-02 09:31 (Entered: 03/02/2026)
03/02/202663Chapter 11 Ballots - Ballot Summary Filed by Double S Signs, LLC (Attachments: # 1 Ballot) (Lane, Robert) (Entered: 03/02/2026)
02/24/202662Exhibit and/or Witness List Filed by Double S Signs, LLC
(RE: related document(s)57 First Amended Chapter 11 Small Business SubChapter V Plan Filed by Double S Signs, LLC
(RE: related document(s)41 Chapter 11 Small Business SubChapter V Plan Filed by Double S Signs, LLC
(RE: related document(s)1 Chapter 11 Subchapter V Voluntary Petition. With Schedules, Statements, or Other Required Documents. Filed by Double S Signs, LLC, Chapter 11 Plan due by 11/24/2025.Document Due 09/2/2025.).
(Attachments: # 1 Exhibit A # 2 Exhibit B)).
(Attachments: # 1 Exhibit A # 2 Exhibit B) filed by Debtor Double S Signs, LLC).
(Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Claim 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7) (Lane, Robert) (Entered: 02/24/2026)