Mosaic Mental Health, PLLC
11
Eduardo V Rodriguez
12/11/2025
05/05/2026
Yes
v
| PlnDue, DsclsDue |
Assigned to: Bankruptcy Judge Eduardo V Rodriguez Chapter 11 Voluntary Asset |
|
Debtor Mosaic Mental Health, PLLC
24285 Katy Fwy Suite 300 Katy, TX 77494-1327 FORT BEND-TX Tax ID / EIN: 86-3089840 dba Mosaic Mental Health and Wellness |
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 |
Andrew Jimenez
U.S. Department of Justice United States Trustee Program 515 Rusk Street, Suite 3516 Houston, TX 77002 713-718-4668 Fax : 713-718-4670 Email: andrew.jimenez@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 05/05/2026 | 71 | Notice NOTICE OF FILING FIRST AND FINAL FEE APPLICATION OF MELISSA A. HASELDEN, SUBCHAPTER V TRUSTEE. (Related document(s):[70] Application for Compensation) Filed by Melissa A Haselden (Haselden, Melissa) |
| 05/05/2026 | 70 | Final Application for Compensation for Melissa Anne Haselden, Trustee Chapter 11, Period: 12/16/2025 to 4/15/2026, Fee: $3,529.50, Expenses: $0.00. Objections/Request for Hearing Due in 21 days. Filed by Attorney Melissa Anne Haselden (Attachments: # (1) Proposed Order) (Haselden, Melissa) |
| 04/17/2026 | 69 | BNC Certificate of Mailing. (Related document(s):[65] Order Confirming Chapter 11 Plan) No. of Notices: 9. Notice Date 04/17/2026. (Admin.) |
| 04/17/2026 | 68 | Debtor-In-Possession Monthly Operating Report for Filing Period ending 3/31/2026, $76810 disbursed (Filed By Mosaic Mental Health, PLLC ). (Lane, Robert) |
| 04/17/2026 | 67 | Certificate of Service (Filed By Mosaic Mental Health, PLLC ).(Related document(s):[65] Order Confirming Chapter 11 Plan) (Lane, Robert) |
| 04/15/2026 | 66 | PDF with attached Audio File. Court Date & Time [04/15/2026 01:30:37 PM]. File Size [ 2839 KB ]. Run Time [ 00:05:55 ]. (admin). |
| 04/15/2026 | 65 | Order Confirming Debtor's Plan of Reorganization Pursuant to 11 U.S.C. §1191(a). Signed on 4/15/2026 (Related document(s):[51] Chapter 11 Small Business Subchapter V Plan) (njc7) |
| 04/15/2026 | Courtroom Minutes. Time Hearing Held: 1:30 p.m.. Appearances: Chip Lane for the Debtor; Elizabeth Macshadiya, Debtor representative, present; Andrew Jimenez for the United States Trustee; Melissa Haselden, Subchapter V Trustee. Minutes: Opening statements by Mr. Lane. Debtor ready to proceed with confirmation of consensual plan. Ms. Macshadiya was sworn in. Debtors Exhibits at Docket 59, # 1-7, and 63, 1-3 admitted. Ms. Macshadiya provided testimony. Documents at #61 and #62 admitted into evidence. No cross-examination. Witness excused. Ms. Haselden and Mr. Jimenez announced no objection to confirmation. Mr. Jimenez addressed the Court regarding ballots. Court to disregard Ballot under Class 6 in ballot summary at Docket #62, noting that such party had no right to vote. Plan filed at Docket #51 confirmed under 1191(a). Proposed Order at [64] to be signed by the Court. (Related document(s):[51] Chapter 11 Small Business Subchapter V Plan) (njc7) | |
| 04/14/2026 | 64 | Proposed Order RE: Confirmation Order (Filed By Mosaic Mental Health, PLLC ).(Related document(s):[51] Chapter 11 Small Business Subchapter V Plan) (Lane, Robert) |
| 04/14/2026 | 63 | Witness List, Exhibit List (Filed By Mosaic Mental Health, PLLC ).(Related document(s):[59] Witness List, Exhibit List) (Attachments: # (1) Complaint 8 # (2) Exhibit 9 # (3) Exhibit 10) (Lane, Robert) |