Salem Pointe Capital, LLC
11
Suzanne H. Bauknight
09/29/2024
09/15/2025
Yes
v
PLNDUE, DEBN-YES, ADV, JURY-DEMAND |
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 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 |
Date Filed | # | Docket Text |
---|---|---|
08/29/2025 | 641 | BNC 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) |
08/29/2025 | 640 | BNC 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) |
08/27/2025 | 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) (Entered: 08/27/2025) |
08/26/2025 | 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. (Russell, Janice) (Entered: 08/26/2025) |
08/21/2025 | 637 | Hearing 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) |
08/21/2025 | 636 | Hearing 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) |
08/18/2025 | 635 | Notice 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) |
08/18/2025 | 634 | Notice 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) |
08/15/2025 | 633 | BNC 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) |
08/15/2025 | 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. (Russell, Janice) (Entered: 08/15/2025) |