Lifod Home Healthcare, LLC
11
Elizabeth D. Katz
06/13/2023
12/15/2025
Yes
v
| SmBus, PlnDue, DsclsDue, NTCAPR |
Assigned to: Chief Judge Elizabeth D. Katz Chapter 11 Voluntary Asset |
|
Debtor Lifod Home Healthcare, LLC
280 Merrimack Street Suite 321 Lawrence, MA 01853 6033209858 Tax ID / EIN: 46-2435883 |
represented by |
Sylvester J Boumil, II
S. James Boumil, ESQ. 2 Elm Square Ste 201a Andover, MA 01810 978-458-0507 Fax : 978-453-6785 Email: sjboumil@boumil-law.com |
Other Party Joseph J. Tomaino
Grassi Healthcare Advisors, LLC 488 Madison Ave. New York, NY 10022 212-223-5020 |
represented by |
Ronald Friedman
Silverman Acampora LLP 100 Jericho Quadrangle Suite 300 Jericho, NY 11753 516-479-6303 Email: rfriedman@silvermanacampora.com Ian Hammel
Mintz Levin One Financial Center Boston, MA 02111 617-348-1724 Email: ihammel@mintz.com Courtney Roman
Rimon P.C. 100 Jericho Quadrangle Suite 300 Jericho, NY 11753 516-479-6300 Email: courtney.roman@rimonlaw.com |
Assistant U.S. Trustee Richard King
Office of US. Trustee 446 Main Street 14th Floor Worcester, MA 01608 |
represented by |
Lisa D. Tingue
Department of Justice Office of the U.S. Trustee 446 Main Street, 14th Floor Worcester, MA 01608 (202) 503-7009 Email: lisa.d.tingue@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/15/2025 | 111 | Small Business Monthly Operating Report for Filing Period November 2025 filed by Debtor Lifod Home Healthcare, LLC (Attachments: # 1 Exhibit cash receipts # 2 Exhibit cash disbursements # 3 Exhibit Amounts owed # 4 Exhibit Reconcilliation # 5 Exhibit Bank Statement) (Boumil, Sylvester) (Entered: 12/15/2025) |
| 12/15/2025 | 110 | Small Business Monthly Operating Report for Filing Period October 2025 filed by Debtor Lifod Home Healthcare, LLC (Attachments: # 1 Exhibit cash receipts # 2 Exhibit Cash Disbursements # 3 Exhibit Amounts owed # 4 Index Reconcilliation # 5 Exhibit Bank Statement) (Boumil, Sylvester) (Entered: 12/15/2025) |
| 12/15/2025 | 109 | Small Business Monthly Operating Report for Filing Period Sept 2025 filed by Debtor Lifod Home Healthcare, LLC (Attachments: # 1 Exhibit total cash disbursements # 2 Exhibit # 3 Exhibit # 4 Exhibit Bank Statement # 5 Exhibit Cash receipts) (Boumil, Sylvester) (Entered: 12/15/2025) |
| 09/19/2025 | 108 | Ombudsman Report for the period of 06/04/25 through 09/18/25 filed by Other Party Joseph J. Tomaino (Hammel, Ian) (Entered: 09/19/2025) |
| 09/19/2025 | 107 | Proceeding Memorandum and Order dated 9/18/25 Re: 1 Voluntary Petition (Chapter 11) filed by Debtor Lifod Home Healthcare, LLC. STATUS CONFERENCE HELD. (ag) (Entered: 09/19/2025) |
| 09/18/2025 | Hearing Held (Re: 1 Voluntary Petition (Chapter 11) filed by Debtor Lifod Home Healthcare, LLC). (ag) (Entered: 09/19/2025) | |
| 09/18/2025 | 106 | Small Business Monthly Operating Report for Filing Period June 2025 filed by Debtor Lifod Home Healthcare, LLC (Attachments: # 1 Exhibit total cash receipts # 2 Exhibit cash disbursements # 3 Exhibit Amounts owed # 4 Exhibit Bank reconcilliation # 5 Exhibit TD Bank June 2025) (Boumil, Sylvester) (Entered: 09/18/2025) |
| 09/16/2025 | 105 | Small Business Monthly Operating Report for Filing Period July 2025 filed by Debtor Lifod Home Healthcare, LLC (Attachments: # 1 Exhibit Bank Reconcilliation # 2 Exhibit Cash Receipts # 3 Exhibit Disbursements # 4 Exhibit Amounts owed # 5 Exhibit July 2025 Bank Statement) (Boumil, Sylvester) (Entered: 09/16/2025) |
| 09/16/2025 | 104 | Small Business Monthly Operating Report for Filing Period August 2025 filed by Debtor Lifod Home Healthcare, LLC (Attachments: # 1 Exhibit possible duplicate # 2 Exhibit Aug 2025 Bank Statement # 3 Exhibit Bank Reconcilliation # 4 Exhibit Cash Receipts # 5 Exhibit Cash Disbursements # 6 Index Amounts owed) (Boumil, Sylvester) (Entered: 09/16/2025) |
| 07/10/2025 | 103 | Ombudsman Report for the period of 04/04/25 through 06/03/25 filed by Other Party Joseph J. Tomaino (Hammel, Ian) (Entered: 07/10/2025) |