Case number: 3:26-bk-30063 - The Thirsty Moose LLC - Georgia Middle Bankruptcy Court

Case Information
  • Case title

    The Thirsty Moose LLC

  • Court

    Georgia Middle (gambke)

  • Chapter

    7

  • Judge

    Austin E. Carter

  • Filed

    02/09/2026

  • Last Filing

    04/01/2026

  • Asset

    No

  • Vol

    v

Docket Header
REMARK



U.S. Bankruptcy Court
Middle District of Georgia (Athens)
Bankruptcy Petition #: 26-30063-AEC

Assigned to: Bankruptcy Judge Austin E. Carter
Chapter 7
Voluntary
No asset


Date filed:  02/09/2026
341 meeting:  03/13/2026

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
 
 

Latest Dockets

Date Filed#Docket Text
04/01/202617Consent Order Granting Motion For Relief From Stay as to the Collateral Filed by Rosewood Development Company, LLC (Related Doc [9]). (Ware, Savedra)
04/01/202616Consent 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)
03/30/202615Motion 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)
03/24/202614Trustee 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)
03/17/2026Meeting of Creditors Held Debtor appeared. (Webster, Joy)
03/09/202613Certificate 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)
03/04/2026Receipt 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)
03/04/202612Original 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)
03/03/202611Amended 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)
02/27/202610BNC 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)