Anderson Tap House LLC
11
Beth A. Buchanan
11/22/2024
12/06/2025
Yes
v
| Subchapter_V |
Assigned to: Beth A. Buchanan Chapter 11 Voluntary Asset AP Case: No |
|
Debtor In Possession Anderson Tap House LLC
7480 Beechmont Ave Cincinnati, OH 45255 HAMILTON-OH Tax ID / EIN: 88-1389452 |
represented by |
Eric W Goering
220 West Third Street Third Floor Cincinnati, OH 45202 (513) 621-0912 Email: eric@goering-law.com |
Trustee Donald W. Mallory
Wood & Lamping 600 Vine Street Suite 2500 Cincinnati, OH 45202-2491 513-852-6094 |
| |
U.S. Trustee Asst US Trustee (Cin)
Office of the US Trustee J.W. Peck Federal Building 550 Main Street, Suite 4-812 Cincinnati, OH 45202 513-684-6988 |
represented by |
David T. Austin
DOJ-Ust John W. Peck Federal Building 550 Main Street Ste 4-812 Cincinnati, OH 45202 513-684-6989 Email: david.austin2@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/05/2025 | 108 | BNC Certificate of Mailing (RE: related documents(s)106 Notification of Deficiency) Notice Date 12/05/2025. (Admin.) (Entered: 12/06/2025) |
| 12/03/2025 | 107 | Withdrawal of (Claim # 5) Filed by Creditor Ohio Department of Taxation (Harper, Donald) (Entered: 12/03/2025) |
| 12/03/2025 | 106 | To: State of Ohio - Notification of Deficiency: The PDF Document does not Match Docket Text. Please File a Withdrawal of Claim using the Withdrawal of Claim event from the Claim Actions menu and/or a withdrawal of the document. (Claim No. 5) (kam) (Entered: 12/03/2025) |
| 09/11/2025 | 105 | Notice of Filing of Default Affidavit Filed by Creditor Anderson Investors OH, LLC. (Attachments: # 1 Exhibit A) (Retherford, Jeremy) (Entered: 09/11/2025) |
| 08/27/2025 | 104 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)103 Order on Application for Compensation) Notice Date 08/27/2025. (Admin.) (Entered: 08/28/2025) |
| 08/25/2025 | 103 | Order Granting First & Final Application of Goering & Goering, LLC for Allowance of Compensation and Reimbursement of Expenses for the Period From November 22, 2024, to June 13, 2025 (Related Doc # 99) for Eric W Goering, fees awarded: $34945.00, expenses awarded: $502.28 (kam) (Entered: 08/25/2025) |
| 08/24/2025 | 102 | BNC Certificate of Mailing - PDF Document (RE: related documents(s)101 Order on Application for Compensation) Notice Date 08/24/2025. (Admin.) (Entered: 08/25/2025) |
| 08/21/2025 | 101 | Order Granting First Interim Fee Application of Subchapter V Trustee (Related Doc # 100) for Donald W. Mallory, fees awarded: $12000.00, expenses awarded: $0.00 (pjr) (Entered: 08/22/2025) |
| 07/25/2025 | 100 | Application for Compensation for Donald W. Mallory, Trustee Chapter 11, Fee: $12,000.00, Expenses: $0.00. Filed by Attorney Donald W. Mallory (Attachments: # 1 Exhibit A - Invoice # 2 Mailing Matrix # 3 Proposed Order) (Mallory, Donald) (Entered: 07/25/2025) |
| 07/24/2025 | 99 | Application for Compensation for Eric W Goering, Debtor's Attorney, Fee: $34945, Expenses: $502.28. Filed by Attorney Eric W Goering (Attachments: # 1 Exhibit A # 2 matrix) (Goering, Eric) (Entered: 07/24/2025) |