West Properties, LLC
11
Jason D. Woodard
04/24/2025
03/03/2026
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 |
|---|---|---|
| 03/03/2026 | 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: (LJB) | |
| 02/25/2026 | 97 | Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2026 Filed by J. Walter Newman IV on behalf of West Properties, LLC. (Newman, J.) |
| 02/25/2026 | 96 | Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 Filed by J. Walter Newman IV on behalf of West Properties, LLC. (Newman, J.) |
| 02/09/2026 | 95 | Objection to Confirmation of Chapter 11 Subchapter V Plan Filed by Sammye S. Tharp on behalf of U. S. Trustee (Tharp, Sammye) |
| 02/09/2026 | 94 | Objection to Confirmation of Chapter 11 Subchapter V Plan Filed by John M. Lassiter on behalf of WBL SPO I, LLC (Lassiter, John) |
| 02/09/2026 | 93 | Notice of Appearance and Request for Notice by Natalie Alaina Cosmich Filed by Natalie Alaina Cosmich on behalf of WBL SPO I, LLC. (Cosmich, Natalie) |
| 02/09/2026 | 92 | Notice of Appearance and Request for Notice by John M. Lassiter Filed by John M. Lassiter on behalf of WBL SPO I, LLC. (Lassiter, John) |
| 01/08/2026 | 91 | Certificate of Service Filed by J. Walter Newman IV on behalf of West Properties, LLC RE: (related document(s)[89] Chapter 11 Small Business Subchapter V Plan filed by Debtor West Properties, LLC, [90] Order and Notice Under Subchapter V). (Newman, J.) |
| 01/06/2026 | 90 | 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: [89] Chapter 11 Small Business Subchapter V Plan filed by Debtor West Properties, LLC). Confirmation hearing to be held on 3/11/2026 at 10:30 AM at Oxford Federal Building. Last Day to Object to Confirmation 2/9/2026. Ballots Due 2/9/2026. Entered on Docket by: (LJB) |
| 01/02/2026 | 89 | Chapter 11 Small Business Subchapter V Plan /AMENDED Filed by J. Walter Newman IV on behalf of West Properties, LLC (Newman, J.) |