National Signs, LLC
7
Jeffrey P Norman
05/24/2024
10/11/2025
Yes
v
|   PlnDue, DsclsDue, CONVERTED  | 
Assigned to: Bankruptcy Judge Jeffrey P Norman Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset  | 
	
  | 
Debtor National Signs, LLC 
National Signs, LLC 2611 El Camino St Houston, TX 77054 HARRIS-TX Tax ID / EIN: 45-4985816  | 
	represented by	  | 
  						 Richard L Fuqua, II 
Fuqua & Associates, PC 8558 Katy Freeway Suite 119 Houston, TX 77024 713-960-0277 Email: rlfuqua@fuqualegal.com Matthew Dennis Giadrosich 
Padfield & Stout, LLP 100 Throckmorton Street Suite 700 Fort Worth Fort Worth, TX 76102 817-338-1616 Fax : 817-338-1610 Email: mdg@padfieldstout.com  | 
Trustee Jarrod B Martin 
Chamberlain Hrdlicka 1200 Smith Street Suite 1400 Houston, TX 77002 713-356-1280 TERMINATED: 07/01/2024  | 
	
  						 | |
Trustee Randy W Williams 
Byman & Associates PLLC 7924 Broadway Suite 104 Pearland, TX 77581 281-884-9262  | 
	represented by	  | 
  						 Jarrod B. Martin 
Chamberlain, Hrdlicka, White, Williams & Aughtry P.C. 1200 Smith Street Suite 1400 Houston, TX 77002 713-356-1280 Email: jarrod.martin@chamberlainlaw.com Michael Kevin Riordan 
Chamberlain, Hrdlicka, White, Williams & Aughtry P.C. 1200 Smith Street Suite 1400 Houston, TX 77002 512-299-4075 Email: michael.riordan@chamberlainlaw.com  | 
U.S. Trustee US Trustee 
Office of the US Trustee 515 Rusk Ave Ste 3516 Houston, TX 77002 713-718-4650  | 
	represented by	  | 
	Hector Duran, Jr 
U.S. Trustee 515 Rusk Ste 3516 Houston, Tx 77002 7137184650 Email: Hector.Duran.Jr@usdoj.gov  | 
| Date Filed | # | Docket Text | 
|---|---|---|
| 10/11/2025 | 183 | BNC Certificate of Mailing. (Related document(s):[182] Order on Application for Compensation) No. of Notices: 6. Notice Date 10/11/2025. (Admin.) | 
| 10/09/2025 | 182 | Order Granting in part, Denying in part First Interim Application For Compensation (Related Doc # [167]). Granting in part, Denying in part for Chamberlain Hrdlicka White Williams & Aughtry, P.C., fees awarded: $41767.00, expenses awarded: $3519.49 Signed on 10/9/2025. (trc4) | 
| 10/09/2025 | 181 | Notice of Supplement. (Related document(s):[167] Application for Compensation) Filed by Chamberlain Hrdlicka White Williams & Aughtry, P.C. (Carbo, C) | 
| 10/08/2025 | 180 | PDF with attached Audio File. Court Date & Time [ 10/7/2025 1:35:58 PM ]. File Size [ 904 KB ]. Run Time [ 00:01:53 ]. (admin). | 
| 10/07/2025 | 179 | Courtroom Minutes. Time Hearing Held: 1:30. Appearances: Larry Carbo with Chamberlain, Hrdlicka, White, Williams, and Aughtry PC. (Related document(s):[167] Application for Compensation) Court requested applicant to file a supplement based on court's procedures. (srh4) | 
| 10/07/2025 | 178 | Notice of Appearance and Request for Notice Filed by C Larry Carbo III Filed by on behalf of Chamberlain Hrdlicka White Williams & Aughtry, P.C. (Carbo, C) | 
| 10/06/2025 | By Email Agreement - Hearing Continued. Parties going to mediation. (Related document(s):[159] Motion to Vacate) Hearing rescheduled for 12/12/2025 at 01:30 PM at Houston, Courtroom 403 (JPN). (trc4) | |
| 10/03/2025 | 177 | Witness List, Exhibit List (Filed By Chamberlain Hrdlicka White Williams & Aughtry, P.C. ).(Related document(s):[167] Application for Compensation) (Attachments: # (1) Exhibit 1 # (2) Exhibit 2 # (3) Exhibit 3 # (4) Exhibit 4 # (5) Exhibit 5 # (6) Exhibit 6 # (7) Exhibit 7 # (8) Exhibit 8 # (9) Exhibit 9) (Carbo, C) | 
| 09/25/2025 | 176 | BNC Certificate of Mailing. (Related document(s):[175] Generic Order) No. of Notices: 6. Notice Date 09/25/2025. (Admin.) | 
| 09/23/2025 | 175 | Order Granting Trustee's Motion to Pay Secured Ad Valorem Taxes (Related Doc # [170]) Signed on 9/23/2025. (trc4) |