Chrysalis Healthcare Partners LLC
11
Alfredo R Perez
01/27/2026
04/30/2026
Yes
v
| PlnDue, DsclsDue |
Assigned to: Bankruptcy Judge Alfredo R Perez Chapter 11 Voluntary Asset |
|
Debtor Chrysalis Healthcare Partners LLC
1506 E Winding Way Dr # 605 Friendswood, TX 77546-5391 GALVESTON-TX Tax ID / EIN: 85-0825784 dba Chrysalis Home Healthcare & Hospice dba Chrysalis Home Healthcare fdba Sequoia Home Healthcare LLC dba Chrysalis Caregivers dba Therapy Partners of Texas (OPT) |
represented by |
Robert C Lane
The Lane Law Firm PLLC 6200 Savoy Dr Ste 1150 Houston, TX 77036 713-595-8200 Email: notifications@lanelaw.com |
Trustee Melissa A Haselden
Haselden Farrow PLLC 708 Main Street Ste 10th Fl Houston, TX 77002 713-459-5339 |
| |
U.S. Trustee US Trustee
Office of the US Trustee 515 Rusk Ave Ste 3516 Houston, TX 77002 713-718-4650 |
represented by |
Jana Smith Whitworth
Office of United States Trustee 515 Rusk Street, Suite 3516 Houston, TX 77002 (713) 718-4650 Fax : (713) 718-4670 Email: jana.whitworth@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/30/2026 | 68 | BNC Certificate of Mailing. (Related document(s):[65] Order Setting Hearing) No. of Notices: 1. Notice Date 04/30/2026. (Admin.) |
| 04/30/2026 | 67 | Interim Application for Compensation for Robert C Lane, Debtor's Attorney, Period: 1/27/2026 to 4/29/2026, Fee: $17,870.00, Expenses: $1,591.52. Objections/Request for Hearing Due in 21 days. Filed by Attorney Robert C Lane (Attachments: # (1) Exhibit A - Invoices # (2) Exhibit B # (3) Proposed Order) (Lane, Robert) |
| 04/29/2026 | 66 | Certificate of Service (Filed By Chrysalis Healthcare Partners LLC ).(Related document(s):[64] Chapter 11 Small Business Subchapter V Plan, [65] Order Setting Hearing) (Lane, Robert) |
| 04/28/2026 | 65 | Order Scheduling a Hearing to Consider Confirmation of the Plan and Fixing Deadlines for Voting and Objections, Signed on 4/28/2026 (Related document(s):[64] Chapter 11 Small Business Subchapter V Plan) Confirmation hearing to be held on 6/2/2026 at 11:00 AM at telephone and video conference. (gc4) |
| 04/27/2026 | 64 | Chapter 11 Small Business Subchapter V Plan Filed by Chrysalis Healthcare Partners LLC. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C) (Lane, Robert) |
| 04/20/2026 | 63 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 3/31/2026, $33095 disbursed (Filed By Chrysalis Healthcare Partners LLC ). (Lane, Robert) |
| 04/12/2026 | 62 | BNC Certificate of Mailing. (Related document(s):[61] Order on Motion to Reject Lease or Executory Contract) No. of Notices: 1. Notice Date 04/12/2026. (Admin.) |
| 04/10/2026 | 61 | Order Granting Motion To Reject Lease or Executory Contract (Related Doc # [51]) Signed on 4/10/2026. (gc4) |
| 03/26/2026 | 60 | BNC Certificate of Mailing. (Related document(s):58 Order on Motion to Assume Lease or Executory Contract) No. of Notices: 1. Notice Date 03/26/2026. (Admin.) (Entered: 03/26/2026) |
| 03/26/2026 | 59 | BNC Certificate of Mailing. (Related document(s):57 Order on Motion to Reject Lease or Executory Contract) No. of Notices: 1. Notice Date 03/26/2026. (Admin.) (Entered: 03/26/2026) |