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

    01/30/2026

  • 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 77036-3369
713-595-8200
Fax : 713-595-8201
Email: chip.lane@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
01/30/202656Chapter 11 Ballots Filed by Double S Signs, LLC (Attachments: # (1) Ballot) (Lane, Robert)
01/29/202655Exhibit and/or Witness List Filed by Simmons Bank (Attachments: # (1) Exhibit # (2) Exhibit # (3) Exhibit # (4) Exhibit # (5) Exhibit # (6) Exhibit # (7) Exhibit) (Taplett, Matthew)
01/27/202654Exhibit and/or Witness List 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) filed by Debtor Double S Signs, LLC). (Attachments: # (1) Exhibit 1 # (2) Exhibit 2 # (3) Exhibit 3 # (4) Exhibit 4 # (5) Exhibit 5 # (6) Exhibit 6 # (7) Exhibit 7) (Lane, Robert)
01/27/202653Exhibit and/or Witness List 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) filed by Debtor Double S Signs, LLC). (Lane, Robert)
01/17/202652Certificate Of Mailing (RE: related document(s)[51] Order Granting Application For Compensation and Reimbursement of Expenses. (RE: related document(s)[44] Interim Application for Compensation and Reimbursement of Expenses for Robert C. Lane, Debtor's Attorney, Fee: $14,000.00, Expenses: $386.74. Filed by Robert C. Lane (Attachments: # 1 Exhibit A - Invoices # 2 Exhibit B # 3 Proposed Order)). (dc)). Notice Date 01/17/2026. (Admin.)
01/15/202651Order Granting Application For Compensation and Reimbursement of Expenses. (RE: related document(s)[44] Interim Application for Compensation and Reimbursement of Expenses for Robert C. Lane, Debtor's Attorney, Fee: $14,000.00, Expenses: $386.74. Filed by Robert C. Lane (Attachments: # 1 Exhibit A - Invoices # 2 Exhibit B # 3 Proposed Order)). (dc)
01/13/202650Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 Filed by Double S Signs, LLC (Lane, Robert)
12/18/202549Objection to Confirmation of Chapter 11 Plan Filed by Simmons Bank (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 # (2) Exhibit # (3) Exhibit # (4) Exhibit)(Taplett, Matthew)
12/16/202548Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2025 Filed by Double S Signs, LLC (Lane, Robert)
12/01/202547Certificate of Service Filed by Double S Signs, LLC (RE: related document(s)[46] Order Granting Motion To Continue/Reschedule Hearing On (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)). Confirmation Hearing scheduled for 2/3/2026 at 09:30 AM at Plano Bankruptcy Courtroom. (kc)). (Lane, Robert)