Case number: 3:26-bk-80040 - Chrysalis Healthcare Partners LLC - Texas Southern Bankruptcy Court

Case Information
  • Case title

    Chrysalis Healthcare Partners LLC

  • Court

    Texas Southern (txsbke)

  • Chapter

    11

  • Judge

    Alfredo R Perez

  • Filed

    01/27/2026

  • Last Filing

    04/30/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
Southern District of Texas (Galveston)
Bankruptcy Petition #: 26-80040

Assigned to: Bankruptcy Judge Alfredo R Perez
Chapter 11
Voluntary
Asset


Date filed:  01/27/2026
341 meeting:  02/26/2026
Deadline for filing claims:  04/07/2026
Deadline for filing claims (govt.):  07/27/2026

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

Latest Dockets

Date Filed#Docket Text
04/30/202668BNC Certificate of Mailing. (Related document(s):[65] Order Setting Hearing) No. of Notices: 1. Notice Date 04/30/2026. (Admin.)
04/30/202667Interim 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)
04/29/202666Certificate 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)
04/28/202665Order 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)
04/27/202664Chapter 11 Small Business Subchapter V Plan Filed by Chrysalis Healthcare Partners LLC. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C) (Lane, Robert)
04/20/202663Debtor-In-Possession Monthly Operating Report for Filing Period ending 3/31/2026, $33095 disbursed (Filed By Chrysalis Healthcare Partners LLC ). (Lane, Robert)
04/12/202662BNC 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.)
04/10/202661Order Granting Motion To Reject Lease or Executory Contract (Related Doc # [51]) Signed on 4/10/2026. (gc4)
03/26/202660BNC 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)
03/26/202659BNC 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)