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

Hon. Patricia T. Morris
United States Post Office Building 1000 Washington Ave. Bay City, MI 48708
3132345005
Michael Carter
613 Abbott St, Detroit, MI 48226
(313) 967-5542
Jennifer McManus
Fagan McManus, P.C. 25892 Woodward Avenue Royal Oak, MI 48067
248-658-8951 email
Fred K. Herrmann

Patrick G. Seyferth

Erica Lynn Fitzgerald

Honorable Anthony P. Patti
Theodore Levin US Courthouse 231 W Lafayette Blvd Rm 629 Detroit, MI 48226-2783
313.234.5200Term Ending June 2026

Hon. Shalina D. Kumar
Federal Building and U.S Courthouse 600 Church Street, Room 125 Flint, MI 48502
(810) 341-9760 email
Hon. David Grand
Federal Building 200 E. Liberty Street Ann Arbor, MI 48104
(313) 234-5005
Paul Hage
Taft Stettinius & Hollister LLP 27777 Franklin Rd, Suite 2500 Southfield, Michigan 48034
(248) 727-1543 email
Thomas McDonald

Hank Moon

Robin Wagner
Pitt McGehee Palmer Bonanni & Rivers 117 West 4th Street, Suite 200 Royal Oak, Michigan 48067
(248) 398-9800 email
Adam Wenner
Ex Officio Members
Term Ending 2027

Sarah Gordon Thomas
Deborah Gordon Law 33 Bloomfield Hills Pkwy Ste 220 Bloomfield Hills, MI 48304-2909
(248) 258-2500 email
Jeff May

Hon. Brandy R. McMillion
Theodore Levin U.S. Courthouse 231 W. Lafayette Blvd., Room 253 Detroit, MI 48226
email
Mark Chutkow
39577 Woodward Ave Ste 300 Bloomfield, MI 48304
248-203-0715
Sarah Resnick Cohen
Assistant United States Attorney 211 W. Fort St., Ste. 2001 Detroit, MI 48226
313.226.9637 email
John M. Sier
1 Woodward Ave, Ste 2400 Detroit, MI 48226
(313) 965-2915 email
Honorable Sean F. Cox
231 West Lafayette Blvd., Rm 257 Detroit MI 48226
313.234.2650