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