There are twenty-one members of the Executive Board, each of whom serve a three-year, staggered, term. The Court Ombudsman and the Administrators of the District Court and the Bankruptcy Court are ad hoc members of the Board.
Term Ending 2025
![](https://fbamich.org/wp-content/uploads/2019/07/morris-150x150.jpg)
Hon. Patricia T. Morris
United States Post Office Building 1000 Washington Ave. Bay City, MI 48708
3132345005![](https://fbamich.org/wp-content/uploads/2022/07/MC-150x150.png)
Michael Carter
613 Abbott St, Detroit, MI 48226
(313) 967-5542![](https://fbamich.org/wp-content/uploads/2018/09/3355217_1-150x150.jpg)
Jennifer McManus
Fagan McManus, P.C. 25892 Woodward Avenue Royal Oak, MI 48067
248-658-8951 email![](https://fbamich.org/wp-content/uploads/2024/05/Screenshot-2024-05-13-204610-150x150.png)
Fred K. Herrmann
![](https://fbamich.org/wp-content/uploads/2018/11/patrick-bsp-150x150.png)
Patrick G. Seyferth
![](https://fbamich.org/wp-content/uploads/2015/02/Erica-Fitzgerald-150x150.jpg)
Erica Lynn Fitzgerald
![](https://fbamich.org/wp-content/uploads/2016/07/Screenshot-2023-09-15-160840-150x150.jpg)
Honorable Anthony P. Patti
Theodore Levin US Courthouse 231 W Lafayette Blvd Rm 629 Detroit, MI 48226-2783
313.234.5200Term Ending June 2026
![](https://fbamich.org/wp-content/uploads/2023/06/Screenshot-2023-06-13-130357-132x150.jpg)
Hon. Shalina D. Kumar
Federal Building and U.S Courthouse 600 Church Street, Room 125 Flint, MI 48502
(810) 341-9760 email![](https://fbamich.org/wp-content/uploads/2020/06/grand-150x150.jpg)
Hon. David Grand
Federal Building 200 E. Liberty Street Ann Arbor, MI 48104
(313) 234-5005![](https://fbamich.org/wp-content/uploads/2023/06/Screenshot-2023-06-13-131027-150x150.jpg)
Paul Hage
Taft Stettinius & Hollister LLP 27777 Franklin Rd, Suite 2500 Southfield, Michigan 48034
(248) 727-1543 email![](https://fbamich.org/wp-content/uploads/2020/06/mcd-150x150.jpg)
Thomas McDonald
![](https://fbamich.org/wp-content/uploads/2021/10/moon-1-150x150.jpg)
Hank Moon
![](https://fbamich.org/wp-content/uploads/2023/06/Screenshot-2023-06-13-130702-150x150.jpg)
Robin Wagner
Pitt McGehee Palmer Bonanni & Rivers 117 West 4th Street, Suite 200 Royal Oak, Michigan 48067
(248) 398-9800 email![](https://fbamich.org/wp-content/uploads/2020/06/wenner-150x150.jpg)
Adam Wenner
Ex Officio Members
Term Ending 2027
![](https://fbamich.org/wp-content/uploads/2024/06/Screenshot-2024-06-24-152339-146x150.png)
Sarah Gordon Thomas
Deborah Gordon Law 33 Bloomfield Hills Pkwy Ste 220 Bloomfield Hills, MI 48304-2909
(248) 258-2500 email![](https://fbamich.org/wp-content/uploads/2024/05/MAY2-150x150.png)
Jeff May
![](https://fbamich.org/wp-content/uploads/2024/05/brandy-150x150.png)
Hon. Brandy R. McMillion
Theodore Levin U.S. Courthouse 231 W. Lafayette Blvd., Room 253 Detroit, MI 48226
email![](https://fbamich.org/wp-content/uploads/2021/09/kow-150x150.jpg)
Mark Chutkow
39577 Woodward Ave Ste 300 Bloomfield, MI 48304
248-203-0715![](https://fbamich.org/wp-content/uploads/2017/10/E145EDC3-0EE3-4191-8F40-E648E0BE4DB3-150x150.jpg)
Sarah Resnick Cohen
Assistant United States Attorney 211 W. Fort St., Ste. 2001 Detroit, MI 48226
313.226.9637 email![](https://fbamich.org/wp-content/uploads/2021/09/sier-150x150.jpg)
John M. Sier
1 Woodward Ave, Ste 2400 Detroit, MI 48226
(313) 965-2915 email![](https://fbamich.org/wp-content/uploads/2015/02/Sean-Cox-download-150x150.jpg)
Honorable Sean F. Cox
231 West Lafayette Blvd., Rm 257 Detroit MI 48226
313.234.2650