Consumer Law Section: 2016 Annual Report

Report 1 Downloads 121 Views
State Bar of Michigan | 2015-2016 SECTION ANNUAL REPORT Article VIII ยง1, Bylaws of the State Bar of Michigan Every Section and State Bar entity so directed by the Board of Commissioners or Representative Assembly shall annually make a written report containing a summary of its activities during the association year which shall be submitted to the Secretary on or before May 31. Annual reports may not exceed five 8 1/2" x 11" pages unless a waiver of this limitation is approved by the Executive Director.

Consumer Law Section Chair P60753

Lorray S.C. Brown Michigan Poverty Law Program 220 E Huron St Ste 600A Ann Arbor MI 48104-1947 Phone: (734) 998-6100 x113 Fax: (734) 998-9125 e-mail: [email protected]

Chair-Elect P24845

Lynn H. Shecter, Birmingham

Secretary P52751

Lawrence J. Lacey, Royal Oak

Treasurer P31578

Terry J. Adler, Grand Blanc

Council Member Term Ending: 2016 P64391 Andrew Lloyd Campbell, Flint P49250 Daniel O. Myers, Traverse City P24145 Gary M. Victor, Ypsilanti Term Ending: 2017 P47068 Rex C. Anderson, Davison P64190 Lisa M. Feistritzer, Grand Rapids P23546 Michael O. Nelson, Grand Rapids P60921 Stuart Sandweiss, Southfield Term Ending: 2018 P54833 William J. Ard, Williamston P55103 Kristen L. Krol, Lansing P51498 Joon H. Sung, Detroit P58467 Karen M. Tjapkes, Grand Rapids Immediate Past Chair P33713 Dani K. Liblang, Birmingham Commissioner Liaison P61773 Timothy J. Burns, Troy

STATE BAR OF MICHIGAN SECTION ANNUAL REPORT

Council Meeting Schedule:

Please attach any additional information needed regarding Council meetings as an addendum. Meeting Type Date Location

Reset Form

Regular Business Meeting

June 1, 2015

State Bar Building

Regular Business Meeting

July 9, 2015

State Bar Building

Regular Business Meeting

October 8, 2015

SBM Annual Mtg in Novi

Regular Business Meeting

Dec 10, 2015

State Bar Building

Regular Business Meeting

January 14, 2016

State Bar Building

Regular Business Meeting

March 10, 2016

State Bar Building

Regular Business Meeting

May 12, 2016

State Bar Building

General Budget Information: Please refer to p. 49 of the SBM Final Audited Financial Statement FY 2015 See Financial Reports on file with the SBM

Events and/or Seminars: Please attach any additional information needed regarding events and/or seminars as an addendum. Event or Seminar Title Annual Program/Seminar at SBM Annual Meeting

Date

Location

October 8, 2016 SBM Annual Mtg in Novi

Speaker - Howard Nusbaum, Mr. Nusbaum is the Admin of the Nat'l Salvage Vehicle Reporting Program

Award Recipient: Mark Totten

October 8, 2016 SBM Annual Mtg in Novi

Frank J. Kelley Consumer Advocacy Award Mr. Totten received the award based on his advocacy around consumer protections.

Reset Form

Legislative issues:

STATE BAR OF MICHIGAN SECTION ANNUAL REPORT

None this year

Recommendations for next Council: Continue the work around developing a Michigan Consumer Law Handbook.

Other Information:

Reports must be submitted before May 31, 2016 to: Jennifer Williams Administrative Assistant 306 Townsend Street, Lansing MI 48933 Email: [email protected] Phone 517-367-6421 Fax: 517-482-6248

Reset Form e-mail form