The Thirsty Moose LLC
7
Austin E. Carter
02/09/2026
04/01/2026
No
v
| REMARK |
Assigned to: Bankruptcy Judge Austin E. Carter Chapter 7 Voluntary No asset |
|
Debtor The Thirsty Moose LLC
2225 Mountain Creek Church Rd Monroe, GA 30656 WALTON-GA Tax ID / EIN: 88-0797155 |
represented by |
William A. Rountree
Rountree Leitman Klein & Geer, LLC 2987 Clairmont Rd Suite 350 Suite 100 Atlanta, GA 30329 404-584-1238 Fax : 404-704-0246 Email: wrountree@rlkglaw.com |
Trustee Joy R. Webster
Akin, Webster and Matson, P.C. P.O. Box 1098 Macon, GA 31202 478-742-1889 |
| |
U.S. Trustee U.S. Trustee - MAC
440 Martin Luther King Jr. Boulevard Suite 302 Macon, GA 31201 478-752-3544 |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/01/2026 | 17 | Consent Order Granting Motion For Relief From Stay as to the Collateral Filed by Rosewood Development Company, LLC (Related Doc [9]). (Ware, Savedra) |
| 04/01/2026 | 16 | Consent Order Granting Motion For Relief From Stay as to the Debtors leasehold interest in the Premises Filed by Rosewood Development Company, LLC (Related Doc [15]). (Ware, Savedra) |
| 03/30/2026 | 15 | Motion for Relief from Stay Fee Amount $199, filed by Creditor Rosewood Development Company, LLC Hearing scheduled for 06/05/2026 at 10:00 AM - Athens Courthouse. (Attachments: # (1) Ex A # (2) Proposed Order # (3) Hearing Notice # (4) Cert of Ser # (5) Mailing Matrix) (Levis, Jon) |
| 03/24/2026 | 14 | Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 3/24/2026). filed by Joy R. Webster (related document(s) Meeting of Creditors Held) (Webster, Joy) |
| 03/17/2026 | Meeting of Creditors Held Debtor appeared. (Webster, Joy) | |
| 03/09/2026 | 13 | Certificate of Service filed by Debtor The Thirsty Moose LLC (related document(s)12 Summary of Assets and Liabilities, Schedules A-J, Declaration re: Debtor's Schedules, Statement of Financial Affairs, Equity Security Holders) (Rountree, William) (Entered: 03/09/2026) |
| 03/04/2026 | Receipt of Schedules A-J( 26-30063-AEC) [misc,schaj] ( 34.00) Filing Fee. Receipt number A21338160. Fee amount 34.00. (re:Doc# 12) (U.S. Treasury) (Entered: 03/04/2026) | |
| 03/04/2026 | 12 | Original Summary of Assets and Liabilities, Schedules A-J, Original without certificate of service to additional creditors or codebtors, Fee Amount $34, Declaration re: Debtor's Schedules, Original Statement of Financial Affairs for Non-Individual, Equity Security Holders filed by Debtor The Thirsty Moose LLC (Rountree, William) (Entered: 03/04/2026) |
| 03/03/2026 | 11 | Amended Document Add Admin Order #145 and Change Code Section filed by Creditor Rosewood Development Company, LLC (related document(s)9 Motion for Relief From Stay) (Attachments: # 1 Amd Notice # 2 Ex 1 # 3 Ex 2 # 4 Ex 3 # 5 Ex 4 # 6 Proposed Order # 7 Cer of Ser # 8 Mailing Matrix) (Levis, Jon) (Entered: 03/03/2026) |
| 02/27/2026 | 10 | BNC Certificate of Mailing (related document(s)8 Order on Motion to Extend Deadline to File Schedules). No. of Notices: 1. Notice Date 02/27/2026. (Admin.) (Entered: 02/28/2026) |