Case number: 3:24-bk-31702 - Salem Pointe Capital, LLC - Tennessee Eastern Bankruptcy Court

Case Information
  • Case title

    Salem Pointe Capital, LLC

  • Court

    Tennessee Eastern (tnebke)

  • Chapter

    11

  • Judge

    Suzanne H. Bauknight

  • Filed

    09/29/2024

  • Last Filing

    09/15/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PLNDUE, DEBN-YES, ADV, JURY-DEMAND



United States Bankruptcy Court
Eastern District of Tennessee (Knoxville)
Bankruptcy Petition #: 3:24-bk-31702-SHB

Assigned to: Judge Suzanne H. Bauknight
Chapter 11
Voluntary
Asset


Date filed:  09/29/2024
341 meeting:  11/04/2024
Deadline for filing claims (govt.):  03/28/2025

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 and Brooks
6223 Highland Place Way, Ste 102
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 R. Moore

Moore & Brooks
6223 Highland Place Way, Ste 102
Knoxville, TN 37919
(865) 591-3432
Fax : 865-450-5455
Email: jmoore@moore-brooks.com

Trustee

Gary M. Murphey

Resurgence Financial Services, LLC
3330 Cumberland Blvd., Suite 500
Atlanta, GA 30339
404-886-9104

 
 
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

Latest Dockets

Date Filed#Docket Text
08/29/2025641BNC Certificate of Notice. (RE: related document(s)639 Order directing the following: 1. The First Application for Allowance of Interim Compensation and Reimbursement of Expenses filed by Dunham Hildebrand Payne Waldron, PLLC on July 16, 2025 [Doc. 571], is APPROVED. 2. After reducing the requested fees by a total of $3,550.00 as stated herein, Dunham Hildebrand Payne Waldron, PLLC is awarded compensation in the amount of $30,720.00 for services rendered on behalf of Debtor and reimbursement of expenses in the amount of $800.02 for the period of June 4, 2025, through July 9, 2025. (Related Doc 571 Application For Compensation) for Henry Edward Hildebrand, fees awarded: $30720.00, expenses awarded: $800.02 (mdt)) No. of Notices: 34. Notice Date 08/29/2025. (Admin.) (Entered: 08/30/2025)
08/29/2025640BNC Certificate of Notice. (RE: related document(s)638 Transcript regarding Hearing Held 08/11/25 RE: Bench Memorandum on Motions to Appoint Chapter 11 Trustee, to Convert from Chapter 11 to Chapter 7, or Dismiss Case. Transcript fee has been paid. Remote electronic access to the transcript is restricted until 11/24/2025. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office.] (RE: related document(s) 629 Request for Transcript Other Than Appeal. re: Hearing held on 08/11/2025. Filed by M. Aaron Spencer on behalf of Creditor Rarity Bay Partners (RE: related document(s) 620 Hearing Held, 621 Hearing Held). Transcript Response Due by 8/27/2025. (Spencer, M.), 632 Response to Transcript Request Filed By Janice Russell Transcripts (RE: related document(s) 629 Request for Transcript Other Than Appeal. re: Hearing held on 08/11/2025. Filed by M. Aaron Spencer on behalf of Creditor Rarity Bay Partners (RE: related document(s) 620 Hearing Held, 621 Hearing Held). Transcript Response Due by 8/27/2025. (Spencer, M.)). Transcript Due by 8/28/2025.). Notice of Intent to Request Redaction Deadline Due By 09/2/2025. Redaction Request Due By 09/16/2025. Redacted Transcript Submission Due By 09/26/2025. Transcript access will be restricted through 11/24/2025.) No. of Notices: 0. Notice Date 08/29/2025. (Admin.) (Entered: 08/30/2025)
08/27/2025639Order directing the following: 1. The First Application for Allowance of Interim Compensation and Reimbursement of Expenses filed by Dunham Hildebrand Payne Waldron, PLLC on July 16, 2025 [Doc. 571], is APPROVED. 2. After reducing the requested fees by a total of $3,550.00 as stated herein, Dunham Hildebrand Payne Waldron, PLLC is awarded compensation in the amount of $30,720.00 for services rendered on behalf of Debtor and reimbursement of expenses in the amount of $800.02 for the period of June 4, 2025, through July 9, 2025. (Related Doc # 571 Application For Compensation) for Henry Edward Hildebrand, fees awarded: $30720.00, expenses awarded: $800.02 (mdt) (Entered: 08/27/2025)
08/26/2025638Transcript regarding Hearing Held 08/11/25 RE: Bench Memorandum on Motions to Appoint Chapter 11 Trustee, to Convert from Chapter 11 to Chapter 7, or Dismiss Case. Transcript fee has been paid. Remote electronic access to the transcript is restricted until 11/24/2025. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office.] (RE: related document(s) 629 Request for Transcript Other Than Appeal. re: Hearing held on 08/11/2025. Filed by M. Aaron Spencer on behalf of Creditor Rarity Bay Partners (RE: related document(s) 620 Hearing Held, 621 Hearing Held). Transcript Response Due by 8/27/2025. (Spencer, M.), 632 Response to Transcript Request Filed By Janice Russell Transcripts (RE: related document(s) 629 Request for Transcript Other Than Appeal. re: Hearing held on 08/11/2025. Filed by M. Aaron Spencer on behalf of Creditor Rarity Bay Partners (RE: related document(s) 620 Hearing Held, 621 Hearing Held). Transcript Response Due by 8/27/2025. (Spencer, M.)). Transcript Due by 8/28/2025.). Notice of Intent to Request Redaction Deadline Due By 09/2/2025. Redaction Request Due By 09/16/2025. Redacted Transcript Submission Due By 09/26/2025. Transcript access will be restricted through 11/24/2025. (Russell, Janice) (Entered: 08/26/2025)
08/21/2025637Hearing Held/Continued (related document(s): 581 Motion by Rarity Bay Partners for Payment of Social Membership Initiation Fees) Hearing scheduled 09/11/2025 at 10:00 AM at Ctrm 1C Baker Crths Knoxville, TN (hhc) (Appearances: N. Hildebrand (telephonically); B. O'Bryan (telephonically); A. Spencer; T. DiIorio) (Entered: 08/21/2025)
08/21/2025636Hearing Held/Continued (related document(s): 590 Ninth Application by Debtor to Pay Compensation to Heath Hammett, and Firm of Integrity Taxes and Accounting Services, PLLC ($25,471.40 fees; No Expenses)) Hearing scheduled 09/11/2025 at 10:00 AM at Ctrm 1C Baker Crths Knoxville, TN (hhc) (Appearances: N. Hildebrand (telephonically); B. O'Bryan (telephonically); A. Spencer; T. DiIorio) (Entered: 08/21/2025)
08/18/2025635Notice of Intention to Appear Telephonically Filed by William R. Obryan Jr on behalf of Creditor BEP Rarity Bay, LLC. (Obryan, William) (Entered: 08/18/2025)
08/18/2025634Notice of Intent to Appear Telephonically at Hearing Filed by Henry Edward Hildebrand IV on behalf of Debtor Salem Pointe Capital, LLC. (Hildebrand, Henry) (Entered: 08/18/2025)
08/15/2025633BNC Certificate of Notice. (RE: related document(s)628 Order Approving Appointment of Gary M. Murphey as Chapter 11 Trustee. (Related Doc 627 Motion for Ex Parte Relief). The motion is granted ex parte pursuant to E.D. Tenn. LBR 9013-1(g)(1)(xxiv) (miscited in movant's motion). (mdt)) No. of Notices: 1063. Notice Date 08/15/2025. (Admin.) (Entered: 08/16/2025)
08/15/2025632Response to Transcript Request Filed By Janice Russell Transcripts (RE: related document(s) 629 Request for Transcript Other Than Appeal. re: Hearing held on 08/11/2025. Filed by M. Aaron Spencer on behalf of Creditor Rarity Bay Partners (RE: related document(s) 620 Hearing Held, 621 Hearing Held). Transcript Response Due by 8/27/2025. (Spencer, M.)). Transcript Due by 8/28/2025. (Russell, Janice) (Entered: 08/15/2025)