West Properties, LLC
11
Jason D. Woodard
04/24/2025
04/13/2026
Yes
v
| Subchapter_V, PlnDue |
Assigned to: Judge Jason D. Woodard Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/20/2026 | 108 | Objection to Confirmation of Chapter 11 Subchapter V Plan Second Amended Filed by Sammye S. Tharp on behalf of U. S. Trustee (Tharp, Sammye) |
| 04/13/2026 | Notice 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) | |
| 04/04/2026 | 107 | BNC Certificate of Service No. of Notices: 1. Notice Date 04/04/2026. (Related Doc [106]) (Admin.) |
| 04/02/2026 | 106 | Order 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) |
| 03/30/2026 | 105 | Certificate 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.) |
| 03/27/2026 | 104 | Order 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) |
| 03/27/2026 | 103 | Hearing 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) |
| 03/27/2026 | 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.) |
| 03/17/2026 | 101 | Certificate 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.) |
| 03/17/2026 | 100 | Order 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) |