Stone Bridge Brewing Company
11
Jeffery A. Deller
07/15/2025
01/12/2026
Yes
v
| SmallBusiness, Subchapter_V |
Assigned to: Judge Jeffery A. Deller Chapter 11 Voluntary Asset |
|
Debtor Stone Bridge Brewing Company
104 Franklin Street Johnstown, PA 15901 CAMBRIA-PA Tax ID / EIN: 81-0688780 dba The Craft Kitchen dba The Wine Loft on Franklin dba Stonebridge Brewing Company |
represented by |
Christopher M. Frye
Steidl & Steinberg, P.C. 436 7th Ave. Koppers Building Suite 322 Pittsburgh, PA 15219 412-391-8000 Fax : 412-391-0221 Email: chris.frye@steidl-steinberg.com |
Trustee Crystal H. Thornton-Illar
LEECHTISHMAN 525 William Penn Place 28th Floor Pittsburgh, PA 15219 412-261-1600 |
| |
U.S. Trustee Office of the United States Trustee
1000 Liberty Avenue Suite 1316 Pittsburgh, PA 15222 412-644-4756 |
represented by |
Ronna G Jackson
DOJ-Ust 211 West Fort Street Ste 700 Detroit, MI 48226 313-226-7934 Fax : 313-226-7952 Email: ronna.g.jackson@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/07/2026 | 110 | Certificate of Service of Order Confirming Small Business Debtors Chapter 11 Plan of Reorganization Dated as of October 13, 2025 and Post-Confirmation Order Filed by Debtor Stone Bridge Brewing Company (RE: related document(s): 108 Order Confirming Chapter 11 Plan, 109 Order Noticing Post Confirmation). (Attachments: # 1 Exhibit - Mailing Matrix) (Frye, Christopher) (Entered: 01/07/2026) |
| 01/07/2026 | 109 | Post Confirmation Order and Notice of Deadlines (Subchapter V Small Business Case) cm:Debtor Signed on 1/7/2026. (dpas) (Entered: 01/07/2026) |
| 01/06/2026 | 108 | Order Confirming Chapter 11 Small Business Subchapter V Plan Dated October 13, 2025 Signed on 1/6/2026. (RE: related document(s): 81 Chapter 11 Small Business Subchapter V Plan, 100 Stipulation, Proposed Order). (dpas) (Entered: 01/06/2026) |
| 01/06/2026 | 107 | Hearing Held on ECF No. 81, Confirmation of Chapter 11 Small Business Subchapter V Plan Dated 10/13/2025. An order shall be entered confirming the plan and approving ECF 100 which is the Stipulation and Agreed Order Governing the Treatment of Douglas F. Damicos Claim Under Plan of Reorganization. (RE: related document(s): 81 Chapter 11 Small Business Subchapter V Plan Dated 10/13/2025). (skoz) (Entered: 01/06/2026) |
| 01/05/2026 | 106 | Small Business Monthly Operating Report for Filing Period December 2025 Filed by Debtor Stone Bridge Brewing Company (Frye, Christopher) (Entered: 01/05/2026) |
| 01/01/2026 | 105 | BNC Certificate of Mailing - PDF Document. (RE: related document(s): 104 Order on Application for Approval). Notice Date 01/01/2026. (Admin.) (Entered: 01/02/2026) |
| 12/30/2025 | 104 | Default Order Granting Application for Approval of Lease of Non-Residential Real Property (Related Doc # 94) Signed on 12/30/2025. (dpas) (Entered: 12/30/2025) |
| 12/23/2025 | 103 | Small Business Monthly Operating Report for Filing Period November 2025 Filed by Debtor Stone Bridge Brewing Company (Frye, Christopher) (Entered: 12/23/2025) |
| 12/22/2025 | 102 | Certificate of No Objection Regarding Motion for Approval of Lease of Non-Residential Real Property Regarding the Hearing on 1/6/2026. Filed by Debtor Stone Bridge Brewing Company (RE: related document(s): 94 Application for Approval - BK filed by Debtor Stone Bridge Brewing Company, 97 Hearing on a Judge Deller Case Set by Attorney or Trustee filed by Debtor Stone Bridge Brewing Company). (Frye, Christopher) (Entered: 12/22/2025) |
| 12/18/2025 | 101 | Summary of Ballots Filed by Stone Bridge Brewing Company (Frye, Christopher) (Entered: 12/18/2025) |