Double S Signs, LLC
11
Brenda T. Rhoades
08/25/2025
03/12/2026
Yes
v
| Subchapter_V, SMALLBUSINESS |
Assigned to: Chief Judge Brenda T. Rhoades Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/12/2026 | 68 | Certificate 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.) |
| 03/12/2026 | 67 | Final 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) |
| 03/11/2026 | 66 | Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2026 Filed by Double S Signs, LLC (Lane, Robert) |
| 03/10/2026 | 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) |
| 03/03/2026 | Hearing 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) | |
| 03/02/2026 | Proposed Confirmation Order RE: [57] Amended Chapter 11 Small Business SubChapter V Plan UPLOADED 2026-03-02 09:31 | |
| 03/02/2026 | 64 | Certificate 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 (Lane, Robert) (Entered: 03/02/2026)(RE: related document(s)41 Chapter 11 Small Business SubChapter V Plan Filed by Double S Signs, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B) filed by Debtor 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)). |
| 03/02/2026 | Proposed Confirmation Order RE: 57 Amended Chapter 11 Small Business SubChapter V Plan UPLOADED 2026-03-02 09:31 (Entered: 03/02/2026) | |
| 03/02/2026 | 63 | Chapter 11 Ballots - Ballot Summary Filed by Double S Signs, LLC (Attachments: # 1 Ballot) (Lane, Robert) (Entered: 03/02/2026) |
| 02/24/2026 | 62 | Exhibit 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 (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)(RE: related document(s)41 Chapter 11 Small Business SubChapter V Plan Filed by Double S Signs, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B) filed by Debtor 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)). |