Case number: 1:25-bk-11305 - West Properties, LLC - Mississippi Northern Bankruptcy Court

Case Information
Docket Header
Subchapter_V, PlnDue



U.S. Bankruptcy Court
Northern District of Mississippi (Aberdeen)
Bankruptcy Petition #: 25-11305-JDW

Assigned to: Judge Jason D. Woodard
Chapter 11
Voluntary
Asset

Date filed:  04/24/2025
341 meeting:  06/04/2025
Deadline for filing claims:  08/22/2025
Deadline for filing claims (govt.):  10/21/2025

Debtor

West Properties, LLC

861 Old Hwy 4 W
Holly Springs, MS 38635
MARSHALL-MS
Tax ID / EIN: 27-0258747

represented by
J. Walter Newman, IV

Newman & Newman
601 Renaissance Way, Suite A
Ridgeland, MS 39157
601-948-0586
Email: wnewman95@msn.com

Trustee

Christopher H. Meredith

P.O. Box 6020
Ridgeland, MS 39158
601-427-1343

 
 
U.S. Trustee

U. S. Trustee

501 East Court Street, Suite 6-430
Jackson, MS 39201
601-965-5241
 
 

Latest Dockets

Date Filed#Docket Text
04/20/2026108Objection to Confirmation of Chapter 11 Subchapter V Plan Second Amended Filed by Sammye S. Tharp on behalf of U. S. Trustee (Tharp, Sammye)
04/13/2026Notice to Submit Ballot Summary and Certification. Pursuant to Local Rule 3018-1(b), the plan proponent, or its designated agent, must file with the Court a Ballot Summary and Certification at least three days prior to the hearing on confirmation of a Chapter 11 plan with copies of the ballots attached thereto. Please submit the required Ballot Summary and Certification in a timely manner. The prescribed format may be found on the Court's website at http://www.msnb.uscourts.gov/bankruptcy-forms. Entered on Docket by: (MRH)
04/04/2026107BNC Certificate of Service No. of Notices: 1. Notice Date 04/04/2026. (Related Doc [106]) (Admin.)
04/02/2026106Order Granting Application For Compensation (Related Doc # [102]). Granting for J. Walter Newman, fees awarded: $34335.00, expenses awarded: $762.21 Entered on Docket by: (LJB)
03/30/2026105Certificate of Service Filed by J. Walter Newman IV on behalf of West Properties, LLC RE: (related document(s)[102] Application for Compensation filed by Debtor West Properties, LLC, [103] Hearing Set (Document)). (Newman, J.)
03/27/2026104Order Directing J. Walter Newman IV to File a Certificate of Service (Re: [102] Application for Compensation filed by Debtor West Properties, LLC, [103] Hearing Set (Document)). Deadline for Service: 4/1/2026.Deadline for Filing Certificate of Service: 4/8/2026. Entered on Docket by: (LRR)
03/27/2026103Hearing Set On (RE: related document(s) [102] Application for Compensation for J. Walter Newman IV, Debtor's Attorney, Fee: $34,335.00, Expenses: $762.21. Filed by J. Walter Newman IV. (Attachments: # 1 Proposed Order) (Newman, J.)). The Hearing date is scheduled for 5/13/2026 at 10:30 AM at Oxford Federal Building. Responses due by 4/22/2026. Entered on Docket by: (LRR)
03/27/2026102Application for Compensation for J. Walter Newman IV, Debtor's Attorney, Fee: $34,335.00, Expenses: $762.21. Filed by J. Walter Newman IV. (Attachments: # (1) Proposed Order) (Newman, J.)
03/17/2026101Certificate of Service Filed by J. Walter Newman IV on behalf of West Properties, LLC RE: (related document(s)[99] Amended Chapter 11 Plan filed by Debtor West Properties, LLC, [100] Order and Notice Under Subchapter V). (Newman, J.)
03/17/2026100Order and Notice Under Subchapter V of Chapter 11 Fixing: (1) 1111(b) Election Deadline; (2) Record Holder Deadline; (3) Voting Deadline; (4) Plan Objection Deadline; and (5) Confirmation Hearing Date (Re: [99] Amended Chapter 11 Plan filed by Debtor West Properties, LLC). Confirmation hearing to be held on 5/13/2026 at 10:30 AM at Oxford Federal Building. Last Day to Object to Confirmation 4/20/2026. Ballots Due 4/20/2026. Entered on Docket by: (LJB)