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
01/08/202691Certificate 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.)
01/06/202690Order 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)
01/02/202689Chapter 11 Small Business Subchapter V Plan /AMENDED Filed by J. Walter Newman IV on behalf of West Properties, LLC (Newman, J.)
12/23/202588Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2025 Filed by J. Walter Newman IV on behalf of West Properties, LLC. (Newman, J.)
12/05/202587Objection to Confirmation of Chapter 11 Subchapter V Plan Filed by Sammye S. Tharp on behalf of U. S. Trustee (Tharp, Sammye)
12/04/202586BNC Certificate of Service No. of Notices: 1. Notice Date 12/04/2025. (Related Doc [84]) (Admin.)
12/03/202585Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2025 Filed by J. Walter Newman IV on behalf of West Properties, LLC. (Newman, J.)
12/02/202584Order Resetting Confirmation Hearing (Re: [69] Chapter 11 Small Business Subchapter V Plan filed by Debtor West Properties, LLC). Confirmation hearing to be held on 1/14/2026 at 10:30 AM at Oxford Federal Building. Entered on Docket by: (LJB)
12/01/2025Notice 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)
10/27/202583Certificate of Service Filed by J. Walter Newman IV on behalf of West Properties, LLC RE: (related document(s)[81] Order and Notice Under Subchapter V). (Newman, J.)