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

    12/20/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PLNDUE, DEBN-YES, ADV



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 & 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

Latest Dockets

Date Filed#Docket Text
11/19/2025684Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2025 Filed by Paul G Jennings on behalf of Trustee Gary M. Murphey. (Jennings, Paul) (Entered: 11/19/2025)
11/17/2025683Notice of Change of Creditor Address Filed by Michael and Lynn Greis . (mdt) (Entered: 11/19/2025)
11/14/2025682BNC Certificate of Notice. (RE: related document(s)681 Agreed Order Granting, in part, Rarity Bay Partners' Motion for Payment of Social Membership Initiation Fees. All other matters in Rarity Bay Partners Motion for Payment of Social Membership Fees [Doc. No. 581] are set for a status hearing scheduled on Thursday, January 22, 2026 at 10:00 a.m. Entry of this Interim Order shall be without prejudice and not be deemed a wavier by any party as to any claim as to the amount of these interim transfers. Re: (RE: related document(s)581 Miscellaneous Motion filed by Creditor Rarity Bay Partners). (mdt)) No. of Notices: 1044. Notice Date 11/14/2025. (Admin.) (Entered: 11/15/2025)
11/12/2025681Agreed Order Granting, in part, Rarity Bay Partners' Motion for Payment of Social Membership Initiation Fees. All other matters in Rarity Bay Partners Motion for Payment of Social Membership Fees [Doc. No. 581] are set for a status hearing scheduled on Thursday, January 22, 2026 at 10:00 a.m. Entry of this Interim Order shall be without prejudice and not be deemed a wavier by any party as to any claim as to the amount of these interim transfers. Re: (RE: related document(s)581 Miscellaneous Motion filed by Creditor Rarity Bay Partners). (mdt) (Entered: 11/12/2025)
11/11/2025680Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2025 Filed by Paul G Jennings on behalf of Trustee Gary M. Murphey. (Jennings, Paul) (Entered: 11/11/2025)
10/30/2025679Hearing Held/Continued (related document(s): 581 Motion by Rarity Bay Partners for Payment of Social Membership Initiation Fees) Agreed Order to be tendered within 10 days. Status Hearing scheduled 01/22/2026 at 10:00 AM at Ctrm 1C Baker Crths Knoxville, TN. (hhc) (Appearances: P. Jennings; G. Murphey; B. Brooks; A. Spencer; H. Brush (telephonically); T. DiIorio) (Entered: 10/30/2025)
10/29/2025678Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2025 Filed by Paul G Jennings on behalf of Trustee Gary M. Murphey. (Jennings, Paul) (Entered: 10/29/2025)
10/29/2025677Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2025 Filed by Paul G Jennings on behalf of Trustee Gary M. Murphey. (Jennings, Paul) (Entered: 10/29/2025)
10/27/2025676Notice of Change of Other Party(s) Address Filed by Brenda G. Brooks on behalf of Debtor Attorney Brenda Brooks. (Brooks, Brenda) (Entered: 10/27/2025)
10/27/2025675Notice of Intention to Appear Telephonically Filed by William R. Obryan Jr on behalf of Creditor BEP Rarity Bay, LLC. (Obryan, William) (Entered: 10/27/2025)