Case number: 2:26-bk-50093 - Coppers Pub, LLC - Ohio Southern Bankruptcy Court

Case Information
  • Case title

    Coppers Pub, LLC

  • Court

    Ohio Southern (ohsbke)

  • Chapter

    11

  • Judge

    Mina Nami Khorrami

  • Filed

    01/09/2026

  • Last Filing

    04/02/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SMBUS



U.S. Bankruptcy Court
Southern District of Ohio (Columbus)
Bankruptcy Petition #: 2:26-bk-50093

Assigned to: Mina Nami Khorrami
Chapter 11
Voluntary
Asset
AP Case: No

Date filed:  01/09/2026
341 meeting:  02/10/2026

Debtor In Possession

Coppers Pub, LLC

PO Box 571
Sunbury, OH 43074
DELAWARE-OH
Tax ID / EIN: 81-4431636
dba
PJ's Family Restaurant


represented by
Sean Stone

7501 Paragon Road
Lower Level
Dayton, OH 45459
937-436-0033
Email: sstone@twg.law

Trustee

James A. Coutinho

Allen Stovall Neuman & Ashton LLP
10 West Broad Street
Ste. 2400
Columbus, OH 43215
614-221-8500

 
 
U.S. Trustee

Asst US Trustee (Col)

Office of the US Trustee
170 North High Street
Suite 200
Columbus, OH 43215
614-469-7411
represented by
Laura Atack

Department of Justice
170 N. High Street
Ste 200
Columbus, OH 43215
614-469-2492
Fax : 614-469-7448
Email: laura.atack@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/02/202669Certificate of Service Filed by Debtor In Possession Coppers Pub, LLC (RE: related document(s)[68] Order on Motion To Sell). (Kamensky, Andrew)
04/02/2026Judge's Deadlines Updated: Marketing declaration/supplement due 5/7/2026 as to Doc. #[59]. (mme)
04/02/202668Order Establishing Bidding Procedures (Related Doc # [59]) (mme)
03/23/202667Notice of Appearance and Request for Notice by Neil C Sander Filed by Creditor Alliance Funding Group. (Sander, Neil)
03/19/202666Debtor-In-Possession Monthly Operating Report for Filing Period February, 2026 Filed by Debtor In Possession Coppers Pub, LLC. (Kamensky, Andrew)
03/14/202665BNC Certificate of Mailing (RE: related documents(s)[63] Order Regarding Deficient Filing) Notice Date 03/14/2026. (Admin.)
03/12/202664Notice of Appearance and Request for Notice by Neil C Sander Filed by Creditor Alliance Funding Group. (Sander, Neil)
03/12/202663Notice of Deficient Filing and Order Setting Deadline for Compliance Regarding: (RE: related document(s) [62] Notice of Appearance filed by Creditor Alliance Funding Group). (tak)
03/12/202662Notice of Appearance and Request for Notice by Neil C Sander Filed by Creditor Alliance Funding Group. (Sander, Neil)
03/11/202661BNC Certificate of Mailing (RE: related documents(s)[60] Hearing (Bk Other) Continued) Notice Date 03/11/2026. (Admin.)