Salem Pointe Capital, LLC
11
Suzanne H. Bauknight
09/29/2024
02/04/2026
Yes
v
| PLNDUE, DEBN-YES, ADV |
Assigned to: Judge Suzanne H. Bauknight Chapter 11 Voluntary Asset |
|
Debtor Salem Pointe Capital, LLC
403 Rarity Bay Parkway Vonore, TN 37885 MONROE-TN Tax ID / EIN: 47-3017503 |
represented by |
Brenda G. Brooks
Moore & Brooks P. O. Box 10024 Knoxville, TN 37919 865-450-5455 Fax : 865-622-8865 Email: bbrooks@moore-brooks.com Henry Edward Hildebrand, IV
Dunham Hildebrand Payne Waldron, PLLC 9020 Overlook Blvd. Suite 316 Brentwood, TN 37027 615-933-5850 Email: ned@dhnashville.com James Moore
Moore & Brooks P.O. Box 10024 Knoxville, TN 37919 865-450-5455 Fax : 865-662-8865 Email: jmoore@moore-brooks.com |
Trustee Gary M. Murphey
Resurgence Financial Services, LLC 3330 Cumberland Blvd., Suite 500 Atlanta, GA 30339 404-886-9104 |
represented by |
Gene L. Humphreys
Bass Berry & Sims PLC 21 Platform Way South, Suite 3500 Nashville, TN 37203 615-742-7757 Email: ghumphreys@bassberry.com Paul G Jennings
Bass Berry & Sims PLC 21 Platform Way, Suite 3500 Nashville, TN 37203 615-742-6267 Email: pjennings@bassberry.com |
U.S. Trustee United States Trustee
800 Market Street, Suite 114 Howard H. Baker Jr. U.S. Courthouse Knoxville, TN 37902 |
represented by |
Tiffany A. Diiorio
United States Trustee 800 Market St Suite 114 Knoxville, TN 37902 865-545-4324 Email: Tiffany.Diiorio@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/25/2026 | 738 | BNC Certificate of Notice. (RE: related document(s)735 Order Hearing Continued (RE: related document(s)710 Miscellaneous Motion Pursuant to § 502 and § 506 of the Bankruptcy Code and Rule 3012 of the Bankruptcy Rules filed by Creditor BEP Rarity Bay, LLC). Hearing scheduled 3/5/2026 at 10:00 AM (check with court for location).. (mdt)) No. of Notices: 1037. Notice Date 01/25/2026. (Admin.) (Entered: 01/26/2026) |
| 01/24/2026 | 737 | Response to Transcript Request Filed By Janice Russell Transcripts (RE: related document(s) 734 Request for Transcript Other Than Appeal. re: Hearing held on Motion Pursuant to § 502 & § 506 of Bankruptcy Code and Rule 3012 of Bankruptcy Rules. Filed by William R. Obryan Jr on behalf of Creditor BEP Rarity Bay, LLC (RE: related document(s) 732 Hearing Held/Continued). Transcript Response Due by 2/6/2026.). Transcript Due by 2/6/2026. (Russell, Janice) (Entered: 01/24/2026) |
| 01/23/2026 | 736 | Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 Filed by Paul G Jennings on behalf of Trustee Gary M. Murphey. (Jennings, Paul) (Entered: 01/23/2026) |
| 01/23/2026 | 735 | Order Hearing Continued (RE: related document(s)710 Miscellaneous Motion Pursuant to § 502 and § 506 of the Bankruptcy Code and Rule 3012 of the Bankruptcy Rules filed by Creditor BEP Rarity Bay, LLC). Hearing scheduled 3/5/2026 at 10:00 AM (check with court for location).. (mdt) (Entered: 01/23/2026) |
| 01/23/2026 | 734 | Request for Transcript Other Than Appeal. re: Hearing held on Motion Pursuant to § 502 & § 506 of Bankruptcy Code and Rule 3012 of Bankruptcy Rules. Filed by William R. Obryan Jr on behalf of Creditor BEP Rarity Bay, LLC (RE: related document(s) 732 Hearing Held/Continued). Transcript Response Due by 2/6/2026. (Obryan, William) (Entered: 01/23/2026) |
| 01/23/2026 | 733 | Notice of Appearance and Request for Notice Filed by Walter N. Winchester on behalf of Creditor Michael and Amy Ayers. (Winchester, Walter) (Entered: 01/23/2026) |
| 01/22/2026 | 732 | Hearing Held/Continued (related document(s): 710 Motion by BEP Rarity Bay, LLC Pursuant to Sec. 502 and Sec. 506 of Bankruptcy Code and Rule 3012 of Bankruptcy Rules, 725 Supplement to Motion) Hearing scheduled 03/05/2026 at 10:00 AM at Ctrm 1C Baker Crths Knoxville, TN. Order by the Court. (hhc) (Appearances: A. Spencer; P. Jennings; B. O'Bryan; H. Brush; M. Miller; M. Ewell; W. Winchester; W. Caffey-Knight; T. DiIorio / Telephonic Appearances: B. Norton; G. Humphreys; G. Murphey) (Entered: 01/22/2026) |
| 01/22/2026 | 731 | Hearing Held (related document(s): 581 Motion by Rarity Bay Partners for Payment of Social Membership Initiation Fees) Agreed Order to be tendered within 10 days. (hhc) (Appearances: A. Spencer; P. Jennings; B. O'Bryan; H. Brush; M. Miller; M. Ewell; W. Winchester; W. Caffey-Knight; T. DiIorio / Telephonic Appearances: B. Norton; G. Humphreys; G. Murphey) (Entered: 01/22/2026) |
| 01/21/2026 | 730 | Omnibus Objection to (related document(s): 710 Miscellaneous Motion Pursuant to § 502 and § 506 of Bankruptcy Code and Rule 3012 of Bankruptcy Rules filed by Creditor BEP Rarity Bay, LLC, 725 Miscellaneous Motion Supplement to Motion Pursuant to § 502 and § 506 of Bankruptcy Code and Rule 3012 of Bankruptcy Rules filed by Creditor BEP Rarity Bay, LLC, 726 Response (Non Motion) filed by Creditor The Club at Rarity Bay Inc., 727 Response (Non Motion) filed by Interested Party Richard Hoban, Interested Party Ed Harless, Interested Party Julia Misslin, Interested Party Peter Misslin, Interested Party John D. Wood, Interested Party Kim Wood, Interested Party Bart Whitman, Interested Party Michael Guido, Interested Party J. Carey McHugh, Interested Party Donna Harless, Interested Party Peter A. Misslin, Trustee of the Peter A. Misslin Living Trust Under Agreement Dated August 24, 1998, Interested Party Julia B. Misslin, Trustee of the Julia B. Misslin Living Trust Under Agreement Dated August 24, 1998, Interested Party John D. Wood and Kim R. Wood, Trustees of the Wood Living Trust Dated November 15, 2003, A Revocable Living Trust) Filed by M. Aaron Spencer on behalf of Creditor Rarity Bay Partners (Spencer, M.) (Entered: 01/21/2026) |
| 01/21/2026 | 729 | Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2025 Filed by Paul G Jennings on behalf of Trustee Gary M. Murphey. (Jennings, Paul) (Entered: 01/21/2026) |