Search icon

HENRY WODNICKI M.D., P.A.

Company Details

Entity Name: HENRY WODNICKI M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Dec 1993 (31 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P94000000126
FEI/EIN Number 65-0465634
Address: 402721 Box, Miami Beach, FL 33140
Mail Address: PO Box 402721, Miami Beach, FL 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1083767438 2007-01-19 2022-07-21 3702 WASHINGTON ST, SUITE 205, HOLLYWOOD, FL, 330218282, US 3702 WASHINGTON ST, SUITE 205, HOLLYWOOD, FL, 330218282, US

Contacts

Phone +1 954-983-4420
Fax 9549834440

Authorized person

Name HENRY WODNICKI
Role PRESIDENT
Phone 9549834420

Taxonomy

Taxonomy Code 174400000X - Specialist
State FL
Is Primary Yes

Agent

Name Role Address
COHEN, MARK D Agent 121 SE 1 ST, SUITE 600, MIAMI, FL 33131

Manager

Name Role Address
WODNICKI, HENRY Manager 4306 Alton Road, Miami Beach, FL 33040

Director

Name Role Address
WODNICKI, HENRY Director 4306 Alton Road, Miami Beach, FL 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 402721 Box, Miami Beach, FL 33140 No data
CHANGE OF MAILING ADDRESS 2013-06-11 402721 Box, Miami Beach, FL 33140 No data

Court Cases

Title Case Number Docket Date Status
ROBERT COUSINS and SCOTT SANKEY VS IVETTE DUPREY 4D2019-3602 2019-11-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 11-10187 (13)

Parties

Name Robert J. Cousins
Role Appellant
Status Active
Name Scott C. Sankey
Role Appellant
Status Active
Name HENRY WODNICKI, M.D.
Role Appellant
Status Dismissed
Representations Dinah Stein
Name HENRY WODNICKI M.D., P.A.
Role Appellant
Status Dismissed
Name IVETTE DUPREY
Role Appellee
Status Active
Representations Max R. Price, DENNIS GROSSMAN, Linda Bellomio Commons
Name Hon. William W. Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-30
Type Notice
Subtype Notice
Description Notice ~ OF INTENT TO RESPOND TO APPELLANTS' AMENDED MOTION TO TEMPORARILY RELINQUISH JURISDICTION
On Behalf Of IVETTE DUPREY
Docket Date 2020-01-29
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of HENRY WODNICKI, M.D.
Docket Date 2020-01-29
Type Record
Subtype Transcript
Description Transcript Received ~ 275 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-06-08
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2021-08-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-21
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2021-04-27
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2021-04-05
Type Notice
Subtype Notice
Description Notice
On Behalf Of IVETTE DUPREY
Docket Date 2021-02-22
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on April 27, 2021, at 9:45 A.M. for 15 minutes per side. In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.Pursuant to Florida Supreme Court Administrative Order AOSC20-109, Comprehensive COVID-19 Emergency Measures for Florida Appellate Courts, which requires that oral argument and other proceedings be conducted remotely during Phase 1 and Phase 2 of the pandemic, as set forth in that administrative order, this oral argument is scheduled to be conducted via Zoom.  By separate order issued no later than three weeks before the scheduled oral argument, the parties will be directed to identify the attorney who will be presenting oral argument so that an orientation/test session can be scheduled by court staff with the attorneys to confirm their knowledge of the Zoom platform and test equipment compatibility.
Docket Date 2021-01-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of HENRY WODNICKI, M.D.
Docket Date 2021-01-05
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of HENRY WODNICKI, M.D.
Docket Date 2021-01-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 01/25/2021
Docket Date 2020-12-09
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of IVETTE DUPREY
Docket Date 2020-12-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AMENDED
On Behalf Of IVETTE DUPREY
Docket Date 2020-12-07
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellee's December 4, 2020 answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2020-12-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **STRICKEN**
On Behalf Of IVETTE DUPREY
Docket Date 2020-11-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's November 20, 2020 motion for extension of time is granted, and appellee shall serve the answer brief on or before December 4, 2020. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2020-11-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of IVETTE DUPREY
Docket Date 2020-10-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of IVETTE DUPREY
Docket Date 2020-08-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 10/19/2020
Docket Date 2020-08-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of IVETTE DUPREY
Docket Date 2020-08-17
Type Order
Subtype Order on Motion for Leave to File Reply
Description Ord-Denying Leave to file Reply ~ ORDERED that Linda Commons, Esq.’s August 3, 2020 “motion to file reply to appellants’ response . . .” is denied. Further,Upon consideration of appellants’ July 29, 2020 response in opposition, it is ORDERED that Linda Commons, Esq.’s July 14, 2020 “motion to strike objection by Max Price, Esq. and appellants’ joinder objection and affidavit in support thereof” is denied. Further,Upon consideration of appellee’s June 30, 2020 objection and appellants’ July 2, 2020 response in opposition, it is ORDERED that Linda Commons, Esq.’s June 22, 2020 motion to intervene is denied.
Docket Date 2020-08-03
Type Record
Subtype Appendix
Description Appendix ~ CORRECTED APPENDIX TO MOTION TO STRIKE OBJECTIONS & IN SUPPORT OF MOTION TO INTERVENE
On Behalf Of IVETTE DUPREY
Docket Date 2020-08-03
Type Motions Other
Subtype Motion for Leave to File Reply
Description Motion for leave to file reply ~ MOTION TO FILE REPY TO APPELLANTS' RESPONSE TO LINDA COMMONS' MOTION TO STRIKE DUPREY'S OBJECTION WHICH APPELLANTS' JOINED WHEREIN APPELLANTS' ARGUMENTS ARE UNTRUE AND MAKE AN ACCUSATION OF UNETHICAL CONDUCT
On Behalf Of IVETTE DUPREY
Docket Date 2020-07-29
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO LINDA BELLOMIO COMMONS, ESQ.'S MOTION TO STRIKE OBJECTION BY MAX PRICE, ESQ. AND APPELLANTS' JOINDER OBJECTION
On Behalf Of HENRY WODNICKI, M.D.
Docket Date 2020-07-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/19/2020
Docket Date 2020-07-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of IVETTE DUPREY
Docket Date 2020-07-14
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ **DENIED, SEE 08/17/2020 ORDER** OBJECTION BY MAX PRICE, ESQ. AND APPELLANTS' JOINDER OBJECTION ANDAFFIDAVIT IN SUPPORT THEREOF
On Behalf Of IVETTE DUPREY
Docket Date 2020-07-14
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO STRIKE OBJECTIONS
On Behalf Of IVETTE DUPREY
Docket Date 2020-07-02
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO LINDA BELLOMIO COMMONS, ESQ.'S MOTION TO INTERVENE
On Behalf Of HENRY WODNICKI, M.D.
Docket Date 2020-06-30
Type Response
Subtype Objection
Description Objection ~ TO LINDA BELLOMIO COMMONS, ESQ.'s MOTION TO INTERVENE
On Behalf Of IVETTE DUPREY
Docket Date 2020-06-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of HENRY WODNICKI, M.D.
Docket Date 2020-06-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of HENRY WODNICKI, M.D.
Docket Date 2020-06-22
Type Motions Relating to Parties and Counsel
Subtype Motion For Leave To Intervene
Description Motion For Leave To Intervene ~ **DENIED, SEE 08/17/2020 ORDER**
On Behalf Of IVETTE DUPREY
Docket Date 2020-06-22
Type Misc. Events
Subtype Motion to Intervene Fee Paid through Portal
Description MOTION TO INTERVENE FEE PAID THROUGH PORTAL
On Behalf Of IVETTE DUPREY
Docket Date 2020-06-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 06/29/2020
Docket Date 2020-06-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of HENRY WODNICKI, M.D.
Docket Date 2020-05-12
Type Response
Subtype Response
Description Response ~ TO MAY 11, 2020 MOTION TO STRIKE
On Behalf Of HENRY WODNICKI, M.D.
Docket Date 2020-05-11
Type Record
Subtype Appendix
Description Appendix ~ CONFIDENTIAL INFORMATION PER MAY 8, 2020 ORDER
On Behalf Of IVETTE DUPREY
Docket Date 2020-05-11
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ **DENIED, SEE 06/12/2020 ORDER** APPELLANTS' UNAUTHORIZED "RESPONSE" TO LINDA COMMONS' RESPONSE TO MOTION TO STRIKE OR, IN THE ALTERNATIVE, MOTION FOR LEAVE TO REPLY
On Behalf Of IVETTE DUPREY
Docket Date 2020-05-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CONFIDENTIAL INFORMATION IN COMPLIANCE WITH THE MAY 8, 2020 ORDER
On Behalf Of IVETTE DUPREY
Docket Date 2020-05-07
Type Motions Extensions
Subtype Motion To Toll Time
Description Motion To Toll Time ~ **GRANTED, SEE 06/12/2020 ORDER** MOTION FOR TOLLING AND RESPONSE TO ARGUMENTS REGARDING LINDA COMMONS' STATUS IN INSTANT APPEAL
On Behalf Of HENRY WODNICKI, M.D.
Docket Date 2020-05-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ PROPOSED ORDER IN COMPLIANCE WITH APRIL 29, 2020 ORDER
On Behalf Of IVETTE DUPREY
Docket Date 2020-04-29
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, within ten (10) days of this order, Linda Commons, Esq., shall submit a proposed order granting the motion to determine confidentiality of court records. See Fla. R. Jud. Admin. 2.420(e)(3). A form order is attached for reference. Linda Commons, Esq., shall indicate whether the lower tribunal has entered an order determining that the records are confidential and, if so, provide this court with a copy of the lower tribunal’s order. See Fla. R. Jud. Admin. 2.420(g)(8). Failure to timely comply with this order may result in denial of the motion to determine confidentiality and the striking of any documents that were submitted for filing under seal. Further,ORDERED that appellee’s April 16, 2020 “objection to and motion to strike entry of appearance by attorney Linda Commons ‘on her own behalf’” is deferred until after the proposed order has been submitted and approved by this court.
Docket Date 2020-04-21
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion To Determine Confidentiality of Court Records
On Behalf Of IVETTE DUPREY
Docket Date 2020-04-21
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of IVETTE DUPREY
Docket Date 2020-04-21
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLEE DUPREY'S MOTION TO STRIKE NOTICE OF APPEARANCE
On Behalf Of IVETTE DUPREY
Docket Date 2020-04-16
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ **RULING DEFERRED, SEE 05/08/2020 ORDER** OBJECTION TO AND MOTION TO STRIKE ENTRY OF APPEARANCE BY ATTORNEY LINDA COMMONS "ON HER OWN BEHALF"
On Behalf Of IVETTE DUPREY
Docket Date 2020-04-09
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the April 8, 2020 notice of voluntary dismissal, this case is dismissed as to appellants Henry Wodnicki, M.D. and Henry Wodnicki, M.D., P.A. only.
Docket Date 2020-04-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of HENRY WODNICKI, M.D.
Docket Date 2020-04-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 05/08/2020
Docket Date 2020-04-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AS TO APPELLANTS HENRY WODNICKI, M.D. and HENRY WODNICKI, M.D., P.A. ONLY
On Behalf Of HENRY WODNICKI, M.D.
Docket Date 2020-03-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ **STRICKEN FROM DOCKET. SEE 06/12/2020 ORDER.**
On Behalf Of IVETTE DUPREY
Docket Date 2020-02-26
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Stipulation ~ AGREED STIPULATION AS TO APPELLANTS' HENRY WODNICKI, MD AND HENRY WODNICKI, M.D., P.A., MOTION TO TEMPORARILY RELINQUISH JURISDICTION
On Behalf Of IVETTE DUPREY
Docket Date 2020-02-24
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee's February 21, 2020 motion for extension of time is granted, and the time for filing a response to appellants’ motion to relinquish jurisdiction is extended to and including February 26, 2020.
Docket Date 2020-02-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOTION TO RELINQUISH JURISDICTION
On Behalf Of IVETTE DUPREY
Docket Date 2020-02-14
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee's February 13, 2020 motion for extension of time is granted, and the time for filing a response to appellants’ motion to relinquish jurisdiction is extended to and including February 21, 2020.
Docket Date 2020-02-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOTION TO RELINQUISH JURISDICTION
On Behalf Of IVETTE DUPREY
Docket Date 2020-02-04
Type Notice
Subtype Notice
Description Notice
On Behalf Of IVETTE DUPREY
Docket Date 2020-01-30
Type Record
Subtype Exhibits
Description Received Exhibits ~ THREE ENVELOPES CONTAINING SEVERAL CD-ROMS
On Behalf Of Clerk - Broward
Docket Date 2019-11-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-11-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of HENRY WODNICKI, M.D.
Docket Date 2019-11-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HENRY WODNICKI, M.D.
Docket Date 2019-11-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-03-29
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ Pursuant to Florida Supreme Court Administrative Order AOSC20-109, Comprehensive COVID-19 Emergency Measures for Florida Appellate Courts and this court’s prior order, the April 27, 2021 oral argument session will take place through Zoom video conference.  Should both parties file a stipulation by noon on Monday, April 5, 2021 that they waive oral argument, the court will then decide the case based upon the briefs.  If the parties do not stipulate to waive oral argument, then they shall file a notice by noon on Monday, April 5, 2021 which: (1) identifies the attorneys who will be arguing the case; and (2) provides the direct contact information for those attorneys. The Clerk of the Court will separately schedule a Zoom orientation/test session with the attorneys who will be arguing the case. The Clerk of the Court will also provide connection instructions for the oral argument session the week before the session.
Docket Date 2020-10-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's October 16, 2020 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2020-06-12
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Upon consideration of Linda Commons, Esq.’s April 21, 2020 response in opposition, it is ORDERED that appellee Ivette Duprey’s April 16, 2020 “motion to strike entry of appearance by attorney Linda Commons ‘on her own behalf’” is granted. Linda Commons, Esq.’s March 6, 2020 “notice of appearance of Linda Bellomio Commons, Esq.” is stricken from the docket. Ms. Commons is not an appellee in the above-styled appeal. Further,ORDERED that appellants’ May 7, 2020 “motion for tolling and response to arguments regarding Linda Commons’ status in instant appeal” is granted. See Fla. R. App. P. 9.300(b). Further,ORDERED that appellants’ May 11, 2020 “motion for reconsideration of court’s May 8, 2020 order regarding confidentiality of settlement agreement” is granted, and this court’s May 8, 2020 is amended as to section (F) to state: “The parties permitted to view the document are the appellants, appellees, Linda Commons, Esq., Max Price, Esq., and the counsel of any of these persons.” Further,Upon consideration of appellants’ May 12, 2020 response, it is ORDERED that Linda Commons, Esq.’s May 11, 2020 “motion to strike appellants’ unauthorized ‘response’ to Linda Commons’ response to motion to strike or, in the alternative, motion for leave to reply” is denied.
Docket Date 2020-05-08
Type Order
Subtype Order on Motion to Determine Confidentiality
Description ORD-Grant Confidentiality ~ ORDERED that the April 21, 2020 Motion to Determine Confidentiality of Court Records is granted. The information required by Florida Rule of Judicial Administration 2.420(e)(3) follows:(A) This is an appeal of a final judgment for sanctions arising out of a medical malpractice case. The medical malpractice issues were resolved by an agreed confidential settlement agreement.(B) The settlement agreement was filed in the trial court under both a notice of filing confidential information and a motion to determine confidentiality but the trial court did not rule on the motion.(C) The settlement agreement is confidential under Florida Rule of Judicial Administration 2.420(c)(9)(a)(v), (vi), and (vii) because confidentiality is required to avoid substantial injury to innocent third parties; to avoid substantial injury to a party by disclosure of matters protected by a common law or privacy right; and to comply with established public policy encouraging settlements by permitting the negotiations and terms of settlements to remain confidential.(D) The party name and progress docket are not confidential.(E) The settlement documents, titled: “Limited Release of All Claims and Settlement Agreement and Limited Release of All Claims as to Henry Wodnicki, M.D. and Henry Wodnicki, M.D., P.A., and The Doctors Company only as to Henry Wodnicki, M.D. and Henry Wodnicki, M.D., P.A.” are ruled confidential by this order.(F) The parties permitted to view the document are the appellants, appellees, all persons listed in the Final Judgment awarding sanctions (including Linda Commons, Esq.; Max Price, Esq.; and Robert Galamaga, Esq.), and the counsel of any of these persons.(G) The Court finds that (i) the degree, duration and manner of confidentiality ordered by the court are no broader than necessary to protect the interest set forth in subdivision (c); and (ii) no less restrictive measures are available to protect the interests set forth in section (c).(H) The Clerk of the Court is directed to publish the order in accordance with subdivision (g)(4) by posting a copy of this order, within ten (10) days following its entry, on the court’s website, to remain posted for no less than thirty (30) days. Further,ORDERED that, within three (3) days from the date of this order, Linda Commons, Esq., may file the documents at issue under Notice of Filing Confidential Records to be considered with her April 21, 2020 response. Further,ORDERED that appellee’s April 16, 2020 “objection to and motion to strike entry of appearance by attorney Linda Commons ‘on her own behalf’” is deferred until after the confidential material has been considered by this court.
Docket Date 2020-03-09
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ Upon consideration of the February 26, 2020 "agreed stipulation as to appellants', Henry Wodnicki, M.D. and Henry Wodnicki, M.D., P.A., motion to temporarily relinquish jurisdiction," it is ORDERED that appellants, Henry Wodnicki, M.D., and Henry Wodnicki, M.D., P.A.'s, January 29, 2020 "amended motion to temporarily relinquish jurisdiction" is granted. Jurisdiction shall be relinquished to the trial court for thirty (30) days to consider and, if it deems it appropriate, enter the "agreed order of dismissal without prejudice to sanctions against Scott Sankey, Esq. and Robert Cousins, Esq., etc." Appellants, Henry Wodnicki, M.D. and Henry Wodnicki, M.D., P.A., shall forward to this court a copy of any order issued during relinquishment. It is further ordered that appellants, Henry Wodnicki, M.D. and Henry Wodnicki, M.D., P.A., shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellants, Henry Wodnicki, M.D. and Henry Wodnicki, M.D., P.A., to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2019-11-25
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-09-25
ANNUAL REPORT 2013-06-11
ANNUAL REPORT 2012-09-06
ANNUAL REPORT 2011-03-07
ADDRESS CHANGE 2010-12-01
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-03-01
ANNUAL REPORT 2008-05-03
ANNUAL REPORT 2007-01-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State