Case number: 3:24-bk-02448 - Midland Platinum, LLC - Tennessee Middle Bankruptcy Court

Case Information
  • Case title

    Midland Platinum, LLC

  • Court

    Tennessee Middle (tnmbke)

  • Chapter

    11

  • Judge

    Charles M Walker

  • Filed

    07/01/2024

  • Last Filing

    12/10/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue



U.S. Bankruptcy Court
MIDDLE DISTRICT OF TENNESSEE (Nashville)
Bankruptcy Petition #: 3:24-bk-02448

Assigned to: Charles M Walker
Chapter 11
Voluntary
Asset


Date filed:  07/01/2024
341 meeting:  08/02/2024

Debtor

Midland Platinum, LLC

111 Broadway, Suite 300
Nashville, TN 37201
DAVIDSON-TN
Tax ID / EIN: 46-0476867
dba
Hampton Inn Midland


represented by
Henry E. Hildebrand

Dunham Hildebrand Payne Waldron, PLLC
9020 Overlook Blvd.
Suite 316
Brentwood, TN 37027
615-933-5850
Email: ned@dhnashville.com

Denis Graham (Gray) Waldron

Dunham Hildebrand Payne Waldron, PLLC
9020 Overlook Blvd.
Suite 316
Brentwood, TN 37027
629-777-6519
Fax : 615-777-3765
Email: gray@dhnashville.com

U.S. Trustee

US TRUSTEE

OFFICE OF THE UNITED STATES TRUSTEE
701 BROADWAY STE 318
NASHVILLE, TN 37203-3966
615 736-2254
represented by
MEGAN REED SELIBER

US Trustee's Office
701 Broadway
Suite 318
Nashville, TN 37203
615-736-2254
Email: megan.seliber@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/08/202537Notice of Hearing on Motion to Convert Case under Section 1112(b) - BK Motion.
Hearing scheduled 12/30/2025 at 11:00 AM, Courtroom 2 (Virtual hearing if allowed; see website for details); 701 Broadway, Nashville, TN 37203.
(RE: related document(s)35) (leq) (Entered: 12/08/2025)
12/08/202536Receipt of Motion to Convert Case under Section 1112(b) - BK Motion( 3:24-bk-02448) [motion,mcv1112] ( 15.00). Receipt number A19619089. Fee amount $ 15.00. (re:Doc# 35) (U.S. Treasury) (Entered: 12/08/2025)
12/08/202535Motion to Convert Chapter 11 Case to Chapter 7 under Section 1112(b). Fee Amount is $15.00 Certificate of Service mailed on 12/08/2025. Filed on the behalf of: Creditor LBC2 REO LLC, successor in interest to LBC2 Trust. (ANTHONY, DAVID) (Entered: 12/08/2025)
11/05/202534BNC Certificate of Notice. (RE: related document(s)32 Transfer of Claim) Notice Date 11/05/2025. (Admin.) (Entered: 11/05/2025)
11/03/202533Receipt of Transfer of Claim( 3:24-bk-02448) [claims,trclm] ( 28.00). Receipt number A19558342. Fee amount $ 28.00. (re:Doc# 32) (U.S. Treasury) (Entered: 11/03/2025)
11/03/202532Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: LBC2 Trust (Claim No. 5) To LBC2 REO LLC Fee Amount is $28. Filed By: DAVID M ANTHONY on behalf of LBC2 Trust. (ANTHONY, DAVID) (Entered: 11/03/2025)
10/30/202531Remark - The Court has severed the Joint Administration of this case per Order DE275 in previous Lead Case 3:24-bk-02447 entered on 10/29/2025. (RE: related document(s)24 Order on Motion for Joint Administration under FRBP 1015 - BK Order) (tms) (Entered: 10/30/2025)
08/12/202430Notice of Appearance and Request for Service pursuant to Rule 2002. Filed on the behalf of: Creditor LBC2 Trust. (ANTHONY, DAVID) (Entered: 08/12/2024)
08/02/202429Meeting of Creditors Held as scheduled on 8/2/24 for Amarillo Platinum LLC, Midland Platinum LLC and Midland Platinum II LLC (RE: related document(s)13). (SELIBER, MEGAN). (Entered: 08/02/2024)
07/26/202428Original Statement of Financial Affairs for Non-Individual. Filed on the behalf of: Debtor Midland Platinum, LLC (Hildebrand, Henry) (Entered: 07/26/2024)