Case number: 1:24-bk-12762 - Anderson Tap House LLC - Ohio Southern Bankruptcy Court

Case Information
  • Case title

    Anderson Tap House LLC

  • Court

    Ohio Southern (ohsbke)

  • Chapter

    11

  • Judge

    Beth A. Buchanan

  • Filed

    11/22/2024

  • Last Filing

    02/09/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V



U.S. Bankruptcy Court
Southern District of Ohio (Cincinnati)
Bankruptcy Petition #: 1:24-bk-12762

Assigned to: Beth A. Buchanan
Chapter 11
Voluntary
Asset
AP Case: No


Date filed:  11/22/2024
Plan confirmed:  06/13/2025
341 meeting:  01/02/2025
Deadline for filing claims:  02/05/2025
Deadline for filing claims (govt.):  05/21/2025

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

Latest Dockets

Date Filed#Docket Text
02/09/2026115Motion to Dismiss Debtor for Other Cause Filed by Creditor Ohio Department of Taxation (Harper, Donald) (Entered: 02/09/2026)
01/29/2026114BNC Certificate of Mailing - PDF Document (RE: related documents(s)113 Order to File) Notice Date 01/29/2026. (Admin.) (Entered: 01/30/2026)
01/27/2026113Order Regarding Motion/Application Due to Noncompliance with Code and/or Rules. Amended Motion Due: 2/10/2026. (RE: related document(s) 110 Motion to Dismiss Debtor(s)/Case filed by Creditor Ohio Department of Taxation). (mlp) (Entered: 01/27/2026)
01/25/2026112BNC Certificate of Mailing - PDF Document (RE: related documents(s)[111] Order to Set Hearing) Notice Date 01/25/2026. (Admin.)
01/22/2026111Order Scheduling Status Conference. Status hearing to be held on 3/4/2026 at 10:30 AM Cincinnati Courtroom 1 for [96], (RE: related document(s) [96] Order Confirming Chapter 11 Plan). (tak)
01/20/2026110Motion to Dismiss Debtor for Other Cause Filed by Creditor Ohio Department of Taxation (Harper, Donald)
01/20/2026109Withdrawal of (Claim # 10) Filed by Creditor Anderson Investors OH, LLC (dap)
12/05/2025108BNC Certificate of Mailing (RE: related documents(s)106 Notification of Deficiency) Notice Date 12/05/2025. (Admin.) (Entered: 12/06/2025)
12/03/2025107Withdrawal of (Claim # 5) Filed by Creditor Ohio Department of Taxation (Harper, Donald) (Entered: 12/03/2025)
12/03/2025106To: 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)