STATE OF MICHIGAN COURT OF APPEALS

Size: px
Start display at page:

Download "STATE OF MICHIGAN COURT OF APPEALS"

Transcription

1 STATE OF MICHIGAN COURT OF APPEALS In re COLLEGE PHARMACY. BUREAU OF HEALTH CARE SERVICES, Petitioner-Appellee, UNPUBLISHED February 7, 2017 v No Department of Licensing and Regulatory Affairs COLLEGE PHARMACY, LC No Respondent-Appellant. Before: BOONSTRA, P.J., and SHAPIRO and GADOLA, JJ. PER CURIAM. Respondent appeals by right the final order of petitioner revoking its license to practice as a pharmacy in the state of Michigan. We affirm. I. PERTINENT FACTS AND PROCEDURAL HISTORY Respondent is a pharmacy and prescription drug outlet whose primary facility is located in Colorado Springs, Colorado, and at the time of the proceedings below was licensed as a pharmacy in 47 states. In 2007, the Food and Drug Administration (FDA) brought charges against respondent for illegally compounding human growth hormone (HGH). Specifically, Thomas Bader, respondent s owner in 2007, was charged with purchasing HGH from a wholesaler who in turn had purchased it from a Chinese manufacturer. The product was not FDA registered or approved. Before any conviction occurred, the Colorado Board of Pharmacy (CBP) acted. A settlement was reached in which Bader agreed to step down from his position with respondent and relinquish all his ownership interest in the company. In addition, respondent paid a fine of $250,000 and was placed on probation for a period of seven years. A condition of respondent s probation was that it submit quarterly affidavits to the CBP attesting that, among other things, respondent was not compounding HGH, although it was allowed to sell HGH purchased from a FDA-approved supplier that was registered as a prescription drug wholesaler in Colorado. Jerry Gillick was appointed respondent s pharmacy manager in 2007 and later became CEO of respondent in

2 In 2008, a routine audit by the CBP revealed that respondent had purchased HGH from a wholesaler that was not licensed as a prescription drug wholesaler in Colorado. Additionally, a veterinarian in Illinois had ordered HGH from respondent, listing herself as both the patient and the prescribing physician, which is not permitted in Colorado. Gillick testified at his deposition that these events occurred before he took on his current role with respondent. Gillick further testified that before he took over, respondent had nothing in place to determine what type of practitioner was ordering what drug, but that he implemented such controls after learning of the results of the 2008 audit. In 2009, the CBP again placed respondent on probation for seven years (essentially extending respondent s probationary period), and ordered that during its probation respondent was directed to discontinue the procurement, purchase, sale, distribution, dispensing, transferring or handling... of HGH. In 2013, the CBP issued a letter of admonishment to respondent after an investigation revealed that respondent had placed a seven month beyond use date on an injectable medication drug that in fact had a one year beyond use date. 1 Respondent reported the letter of admonition to the Michigan Board of Pharmacy and to every other state in which it was licensed. In 2014, petitioner filed an administrative complaint against respondent alleging that under MCL (2)(d) it had the authority to impose sanctions on respondent for having its license limited and being subject to administrative penalties by the CBP in 2007, 2009, and Petitioner further alleged that the adverse actions by the Colorado Board... constitute violations of section 17768(2)(d) of the Public Health Code, MCL et seq. Following a hearing, the hearing referee issued a proposal for decision. The referee found that respondent s conduct surrounding both the 2007 and 2009 incidents occurred under Bader s leadership and that since Gillick took over respondent had complied with all reporting requirements imposed on it. Nevertheless, the referee concluded that because administrative penalties had been imposed against respondent, [p]ursuant to the Public Health Code Section 17768(2)(d), this constitutes grounds for action by the Michigan Board of Pharmacy. Petitioner s disciplinary subcommittee accepted the... Findings of Fact and Conclusions of Law in the Proposal for Decision and revoked respondent s license to practice as a pharmacy in the state of Michigan. 2 This appeal followed. II. STANDARD OF REVIEW Final orders of disciplinary subcommittees rendered pursuant to article 15 of the [Public Health Code, MCL et seq.] are exempt from the standard of review provided in MCL of the Administrative Procedures Act, MCL et seq., which provides for 1 Gillick testified that the term beyond use date refers to a drug s expiration date. 2 On appeal, respondent asks us to consider an affidavit executed by its attorney attesting to certain statements made at the meeting during which the decision to revoke respondent s license was reached. This affidavit is not part of the agency record, so we will not consider it. MCR 7.210(A). -2-

3 setting aside a decision that is [a]rbitrary, capricious or clearly an abuse or unwarranted exercise of discretion. Dep t of Community Health v Risch, 274 Mich App 365, ; 733 NW2d 403 (2007). When a respondent challenges the imposition of a particular sanction, but does not challenge the authority of a disciplinary subcommittee to issue such a sanction, we need only determine whether the subcommittee[ ]s[] decisions to do so are supported by competent, material, and substantial evidence on the whole record. Id. at 372, quoting Const 1963, art 6, 23. When reviewing whether an agency s decision was supported by competent, material, and substantial evidence on the whole record, a court must review the entire record and not just the portions supporting the agency s findings. Risch, 274 Mich App at 372. Substantial evidence is evidence that a reasonable person would accept as sufficient to support a conclusion. While this requires more than a scintilla of evidence, it may be substantially less than a preponderance. Dowerk v Oxford Charter Twp, 233 Mich App 62, 72; 592 NW2d 724 (1998). III. ANALYSIS Respondent argues that petitioner erred by revoking its pharmacy license instead of imposing a lesser sanction, and that the disciplinary subcommittee failed to consider mitigating factors in making its decision. We disagree. states: Petitioner revoked respondent s pharmacy license under MCL (2)(d), which (2) In addition to the grounds set forth in subsection (1), and in a manner consistent with part 161, the board may fine, reprimand, or place on probation a person licensed under this part, may deny, limit, suspend or revoke a license issued under this part, or may order restitution or community service if the board finds that any of the following apply to an applicant; a partner, officer, or member of the board of directors of a pharmacy, manufacturer, or wholesale distributor licensed under this part; a stockholder of a pharmacy, manufacturer, or wholesale distributor that is a privately held corporation licensed under this part; or a facility manager for a wholesale distributor designated under section 17748(2): * * * (d) The applicant or other person described in this subsection has maintained a financial interest in a pharmacy, manufacturer, or wholesale distributor that has been denied a license or federal registration, has had its license or federal registration limited, suspended, or revoked, or has been subject to any other criminal, civil or administrative penalty. The referee concluded that grounds for action against respondent were justified under this statute because respondent had administrative penalties imposed against it by the CBP in 2007, 2009, and Petitioner adopted the referee s conclusions as its own. -3-

4 Respondent does not contest that 17768(2)(d) authorizes petitioner to revoke its license if it has been subject to an administrative penalty in another state. Further, respondent does not argue that the orders of the CBP in 2007 and 2009 were not administrative penalties, although it challenges the classification of the letter of admonishment in 2013 as such a penalty. Rather, it argues that the order revoking its license should be overturned because that order failed to comply with administrative rules regarding the adoption, modification, or rejection of a proposal for decision. Specifically, respondent relies on Mich Admin Code, R , which states in relevant part: (4) After reviewing the findings of fact and conclusions of law, the disciplinary subcommittee, board, or task force may make revisions. In making revisions, the disciplinary subcommittee, board, or task force shall specifically identify those portions of the findings of fact or conclusions of law, or both, that it is modifying or rejecting and identify evidence from the record that supports its revisions. (5) A disciplinary subcommittee, board, or task force, in its final order, may adopt, modify, or reject, in whole or in part, the opinion or proposal for decision of the administrative law judge. If the disciplinary subcommittee, board, or task force modifies or rejects the opinion or proposal for decision, the reason for that action shall be stated in the final order. Respondent argues that petitioner modified or rejected the mitigating circumstances identified by the hearing referee in her PFD without properly stating a reason for the rejection or modification and identifying evidence from the record to support the revisions. Specifically, respondent argues that petitioner failed to consider the findings of fact by the ALJ that stated that Gillick had implemented a system to track wholesaler licensing after the 2007 and 2009 actions, that respondent no longer did bulk distribution, and that no product safety allegations had been filed against respondent since Gillick took over respondent s operation. The PFD also stated, in its Conclusions of Law section, that the Michigan Board of Pharmacy may consider, as mitigation, the above Findings of Fact establishing that the current pharmacy manager of Respondent was specifically approved by the Colorado Board to take over from a previous owner/manager who was in charge when the acts leading to sanctions occurred. However, the PFD did not state that these mitigating circumstances should warrant a lesser sanction or propose a specific sanction. We conclude that the final order issued by petitioner did not modify or reject the PFD. The final order stated that it was accepting both the findings of fact and the conclusions of law of the proposal for decision. By adopting the findings of fact and conclusions of law found in the PFD, petitioner merely adopted the statement that it may consider mitigating factors in determining its sanction. The word may indicates an action that is discretionary, not mandatory. See Detroit Edison Co v Stenman, 311 Mich App 367, 384 n 8; 875 NW2d 767 (2015). Petitioner was thus free, in its discretion, not to consider the mitigating factors identified. Further, the PFD did not indicate that consideration of the mitigating factors it identified should lead to the result hoped for by respondent a lesser sanction. In the end, respondent s argument is that petitioner should have given the mitigating factors identified more weight and therefore imposed a lesser sanction. But when there is sufficient evidence to support -4-

5 an administrative decision, a reviewing court may not substitute its discretion for that of the administrative tribunal even if the court might have reached a different result. Black v Dep t of Social Servs, 212 Mich App 203, 206; 537 NW2d 456 (1995). Here, petitioner was presented with competent, material, and sufficient evidence in support of the imposition of a sanction under MCL (2)(d), and it acted within its authority in revoking respondent s license. 3 Affirmed. /s/ Mark T. Boonstra /s/ Michael F. Gadola 3 We find respondent s citation of two unpublished cases from this Court unpersuasive, as neither is binding, MCR 7.215(C)(1), and both are distinguishable, in that the present case does not involve the issuance of an order that was contrary to the PFD. Nor is the fact that other states chose not to sanction respondent in the same manner relevant to our review of petitioner s decision. -5-

6 STATE OF MICHIGAN COURT OF APPEALS In re COLLEGE PHARMACY. BUREAU OF PROFESSIONAL LICENSING, Petitioner-Appellee, UNPUBLISHED February 7, 2017 v No Department of Licensing and Regulatory Affairs COLLEGE PHARMACY, LC No Respondent-Appellant. Before: BOONSTRA, P.J., and SHAPIRO and GADOLA, JJ. SHAPIRO, J. (dissenting). I respectfully dissent. Respondent appeals from a decision of the Board of Pharmacy Disciplinary Subcommittee of the Bureau of Professional Licensing revoking respondent s license to practice in Michigan. I would conclude, given the record before us, that the Board s imposition of the sanction of license revocation was not supported by competent, material, and substantial evidence. Accordingly, I would vacate the Board s order and remand for further proceedings pursuant to MCL Petitioner issued an administrative complaint against respondent pharmacy on the grounds that it had been subject to administrative penalties in another state, Colorado. MCL (2)(d) provides: [I]n a manner consistent with part 161 [MCL et seq], the board may fine, reprimand, or place on probation, a person licensed under this part, or deny, limit, suspend, or revoke a license issued under this part or may order restitution or community service if the board finds that... [t]he applicant... has had its license or federal registration limited, suspended, or revoked or been subject to any other criminal, civil, or has been subject to any other criminal, civil or administrative penalty. -1-

7 A hearing was conducted by a hearing examiner (ALJ) who issued a Proposal for Decision on April 10, The Proposal for Decision, as will be set forth below, contained extensive findings of fact and law none of which are challenged by either party. The hearing examiner did not recommend a specific penalty as such an action is beyond her authority. MCL a provides: (2) The hearing examiner shall determine if there are grounds for disciplinary action.... The hearings examiner shall prepare recommended findings of fact and conclusions of law for transmittal to the appropriate disciplinary subcommittee. The hearings examiner shall not recommend or impose penalties. [Emphasis added.] The ALJ s conclusions of law read: The above Findings of Fact establish that Respondent College Pharmacy had administrative penalties imposed against it through Final Orders of the Colorado Board of Pharmacy. Pursuant to the Public Health Code Section 17768(2)(d), this constitutes grounds for action by the Michigan Board of Pharmacy. The Michigan Board of Pharmacy may consider, as mitigation, the above Findings of Fact establishing that the current pharmacy manager of Respondent was specifically approved by the Colorado Board to take over from a previous owner/manager who was in charge when the acts leading to sanctions occurred. Further, the new pharmacy manager has instituted policies and procedures to prevent reoccurrence of problems. Respondent filed an exception to the ALJ s proposal for decision arguing that no sanctions of any kind were warranted in this case in light of the mitigating factors noted by the ALJ. The Board of Pharmacy Disciplinary Subcommittee considered the matter at its June 10, 2015 meeting, and its resulting order stated that it accepted the administrative law judge s Findings of Fact and Conclusions of Law in the Proposal for Decision. 1 The substantive portion of the subcommittee s July 24, 2015 order reads in full: The Disciplinary Subcommittee of the Michigan Board of Pharmacy (Disciplinary Subcommittee), having reviewed the administrative record, considered this matter at a regularly scheduled meeting held in Lansing, Michigan on June 10, 2015 and accepted the administrative law judge s Findings of Fact and Conclusions of Law in the Proposal for Decision. Therefore, IT IS ORDERED that for violating section 17768(2)(d) of the Public Health Code, supra, Respondent Pharmacy s license to practice as a 1 The subcommittee s proceedings are not recorded. Minutes are maintained but as to the instant matter state only that a motion to revoke respondent s license was made and adopted. -2-

8 pharmacy in the state of effective date of this Order. Michigan is REVOKED, commencing on the Respondent argues that the decision to impose license revocation as opposed to any of the other available sanctions 2 should be reversed. We review final orders of disciplinary subcommittees to determine whether they are authorized by law and are supported by competent, material, and substantial evidence on the whole record. Dep t of Community Health v Risch, 274 Mich App 365, ; 733 NW2d 403 (2007), and Const 1963, art Respondent suggests that the subcommittee s decision should be reviewed under an abuse of discretion standard. However, in Risch, we considered this issue and concluded that judicial review of the disciplinary subcommittee s orders is limited to that set forth in Const. 1963, Art. 6 Sec 28, which provides in relevant part: All final decisions, findings, rulings and orders of any administrative officer or agency existing under the constitution or by law, which are judicial or quasijudicial and affect private rights or licenses, shall be subject to direct review by the courts as provided by law. This review shall include, as a minimum, the determination whether such final decisions, findings, rulings and orders are authorized by law; and, in cases in which a hearing is required, whether the same are supported by competent, material and substantial evidence on the whole record. [274 Mich App at 371, quoting Const. 1963, Art. 6 Sec 28.] The relevant standard of review thus consists of two different determinations. First, was the decision authorized by law and second was it supported by competent, material, and substantial evidence on the whole record. The first of these is straightforward; the decision is authorized by law. As to the second, it is necessary to review the ALJ s findings of fact, which as noted above, neither party takes exception to: FINDINGS OF FACT 1. Jerry Gillick R.Ph., has been licensed as a pharmacist in the United States since In 2005 he moved to Colorado and began working for College Pharmacy. College Pharmacy is licensed in 47 states. In 2009, Mr. Gillick became President and CEO of College Pharmacy[.] 2. On December 18, 2007, Colorado s Board of Pharmacy issued a Stipulation and Final Order. The charges leading to the Final Order involved Board allegations that College Pharmacy had introduced or delivered into interstate commerce a human growth hormone (i.e. somatropin ) that was not approved by the FDA, and offered it for sale through interstate commerce for uses and conditions other than those approved by the FDA for authorized human growth hormones. The 2 These include: probation, fine, reprimand, limitation or suspension of license, restitution or community service. MCL (2)(d). -3-

9 Colorado Board also alleged inaccurate or inappropriate reprocessing and repackaging of the somatropin. At the time Thomas Bader was owner of College Pharmacy. The Colorado charging document asserts that Mr. Bader, as the pharmacist manager, was responsible for all operations violations charged against College Pharmacy. As a result of the Final Order, Mr. Bader was directed to transfer all of his shares to an employee stock ownership plan. College Pharmacy was required to submit quarterly reports assuring that any dispensing of human growth hormone was only for FDA approved uses and that dispensing was based on patient-specific orders. The Order also required that the Board approve any pharmacy manager appointed to run College Pharmacy for seven years from the date of the Final Order. (Exhibit 1) 3. Mr. Gillick became the pharmacist in charge (i.e. pharmacy manager) after Mr. Bader relinquished ownership of College Pharmacy. Mr. Gillick has assured compliance with all reporting requirements imposed on College Pharmacy as a result of the 2007 Final Order. 4. Prior to Mr. Gillick taking over as pharmacy manager, a routine audit in May 2008 found that College Pharmacy had purchased and received human growth hormone from a wholesaler that was not registered in Colorado. Further the audit found that an Illinois veterinarian had ordered the human growth hormone listing herself as both the prescribing practitioner and the patient. These two acts were found to be violations of Colorado pharmacy regulations and a violation of the 2007 Stipulation and Final Order that prohibited any further violations of state or federal regulations. (Exhibit 2) 5. When Mr. Gillick took over pharmacy manager responsibilities in 2009, he was not aware that Mr. Bader had entered an agreement to purchase human growth hormone from an unlicensed wholesaler and filled a prescription indicating that a veterinarian was self- prescribing [sic] human growth hormone, because prior to Mr. Gillick assuming managerial responsibilities, there was no system in place to track whether wholesalers were registered in Colorado. Although Mr. Gillick was not involved in the violations found in the May 2008 audit, he assumed responsibility for correcting the College Pharmacy violations, and complying with all conditions of the Colorado Board s disciplinary Orders, when he took over as manager. 6. As a result of the 2008 audit findings, the Colorado Board issued a second Stipulation and Final Order dated April 10, 2009, placing College Pharmacy s registration as a prescription drug outlet in Colorado on probation for seven years, prohibiting the purchase, sale and dispensing of any human growth hormone during probation and requiring more quarterly reports to the Board. (Exhibit 2) -4-

10 7. In or around December 2012, College Pharmacy entered into an agreement to compound an injectable used in cosmetic procedures called Tozzi Solution. [sic] The inventor of the solution filed a complaint against College Pharmacy with the Colorado Board. The Board s investigation found that a trial batch of the solution compounded by College Pharmacy was dispensed with a 7-months beyond use expiration date instead of 365 days beyond-use date the manufacturer s formula called for. Stability testing by College Pharmacy indicated that the solution had a minimum 2 year stability. The mistaken expiration date assigned to the trial batch did not affect the safety of the batch, rather the expiration period was shorter than it needed to be. Although the Board did not find that College Pharmacy had violated a specific statutory provision or rule, it issued a letter of admonition on July 22, 2013, and noted it as a disciplinary action in College Pharmacy s permanent record. (Exhibit 3) The July 2013 Colorado letter of admonishment was reported to each of the 47 states where College Pharmacy is licensed, and there has been no disciplinary action in states other than Michigan as a result of the admonishment. 8. After taking over College Pharmacy, and with knowledge of the 2007 and 2009 Colorado Board actions, Mr. Gillick instituted a system to document whether a wholesaler involved in a purchase is licensed in a specific state. In addition there is now a system to track the type of practitioner ordering or prescribing controlled substances. College Pharmacy only fills patient specific prescriptions and no bulk distribution occurs. There have been no product safety allegations filed against College Pharmacy. Given the statutory limitations on its authority, the ALJ did not make a recommendation as to the proper sanction other than to note that given the violation the Board had grounds for action against respondent and that in imposing any sanction, the Board may consider as mitigation, the above Findings of Fact establishing that the current pharmacy manager of Respondent was specifically approved by the Colorado Board to take over from the previous owner/manager who was in charge when the acts leading to sanctions occurred. Further, the new pharmacy manager has instituted policies and procedures to prevent reoccurrence of problems. In light of these Conclusions of Law, I find no grounds in the ALJ s report to impose the ultimate penalty of license revocation. Given that the Board adopted and relied upon that report, the Board did not have substantial evidence to support the sanction imposed. The serious violations of 2006 and 2008 occurred while respondent was under different ownership and management. The new management was specifically approved by the Colorado Board of Pharmacy, and respondent was placed on probation for a period of seven years. The only violation that occurred thereafter was the 2012 error, which, as found by the ALJ, did not affect the safety of the [medicine], rather the expiration period was shorter than it needed to be. The Colorado Board of Pharmacy admonished respondent for this violation but took no other action. Respondent reported this discipline to the other 47 states in which it is licensed, and none, other than Michigan, took disciplinary action. -5-

11 When asked at oral argument why substantial evidence supported the sanction, counsel for the Board took the position that the Board is not required to offer any justification for selecting one sanction over any other and that its sanction decisions are unreviewable except for whether the sanction may be imposed at all. I recognize that the Board has broad discretion and it is not our role to second-guess its choice of sanction where any of several are supported by the evidence. Nevertheless, while the standard of review is very deferential, the Board s actions are, and to comply with due process must be, reviewable by this Court, and, I would not conclude that because the sanction is authorized by law that it is necessarily supported by substantial evidence. Given the Board s position that its choice of sanctions is unreviewable, it has not made an argument why the facts of this case, as found by the ALJ and accepted by the Board, justify the most severe sanction available. Moreover, having accepted the ALJ s findings, it must consider the mitigating factors set forth therein. See Marrs v Board of Medicine, 422 Mich 688, 694; 375 NW2d 321 (1985). Given the record before us I would conclude that the Board did not consider the mitigating circumstances in determining the appropriate sanction. I would vacate the disciplinary subcommittee s final order and remand to that body for further consideration pursuant to MCL (2). 3 /s/ Douglas B. Shapiro 3 Respondent s counsel filed an affidavit with this Court attesting that at the Disciplinary Subcommittee meeting there was no discussion regarding the specific facts of this case and that one of the subcommittee s members commented that Michigan does not need any additional out-of-state compounding pharmacies. This affidavit is not part of the administrative record, and I do not rely upon it. I reference it however, to suggest that where the most severe sanction is being imposed despite significant mitigating evidence, it would facilitate our review if the Board provided some of its reasoning in its order. -6-

STATE OF MICHIGAN COURT OF APPEALS

STATE OF MICHIGAN COURT OF APPEALS STATE OF MICHIGAN COURT OF APPEALS In re GARY EARL LEITERMAN LPN RN. DEPARTMENT OF COMMUNITY HEALTH and BOARD OF NURSING, UNPUBLISHED September 13, 2005 Petitioners-Appellees, v No. 254033 Department of

More information

STATE OF MICHIGAN COURT OF APPEALS

STATE OF MICHIGAN COURT OF APPEALS STATE OF MICHIGAN COURT OF APPEALS ROLAND C. BROCKRIEDE, D.D.S., Petitioner-Appellant, 1 UNPUBLISHED March 15, 2002 v No. 228678 Bureau of Health Services DEPARTMENT OF CONSUMER & INDUSTRY LC No. 98-000063

More information

STATE OF MICHIGAN COURT OF APPEALS

STATE OF MICHIGAN COURT OF APPEALS STATE OF MICHIGAN COURT OF APPEALS JASON TERRY, Petitioner-Appellee, UNPUBLISHED April 28, 2011 v No. 295470 Ingham Circuit Court OFFICE OF FINANCIAL & INSURANCE LC No. 08-000459-AA REGULATION and COMMISSIONER

More information

STATE OF MICHIGAN COURT OF APPEALS

STATE OF MICHIGAN COURT OF APPEALS STATE OF MICHIGAN COURT OF APPEALS In re DENNIS ANTHONY BUTLER, DDS. BUREAU OF HEALTH PROFESSIONS, Petitioner-Appellee, UNPUBLISHED April 1, 2014 v No. 314196 Board of Dentistry DENNIS ANTHONY BUTLER,

More information

STATE OF MICHIGAN COURT OF APPEALS

STATE OF MICHIGAN COURT OF APPEALS STATE OF MICHIGAN COURT OF APPEALS COMMUNITY BOWLING CENTERS, Petitioner-Appellant, UNPUBLISHED August 12, 2004 v No. 247937 Tax Tribunal CITY OF TAYLOR, LC No. 00-284232 Respondent-Appellee. Before: Hoekstra,

More information

STATE OF MICHIGAN COURT OF APPEALS

STATE OF MICHIGAN COURT OF APPEALS STATE OF MICHIGAN COURT OF APPEALS ATTORNEY GENERAL, Appellant, UNPUBLISHED April 30, 2015 v No. 317434 Public Service Commission MICHIGAN PUBLIC SERVICE COMMISSION, LC No. 00-017087 and Appellee, CONSUMERS

More information

v No Michigan Tax Tribunal v No Michigan Tax Tribunal

v No Michigan Tax Tribunal v No Michigan Tax Tribunal S T A T E O F M I C H I G A N C O U R T O F A P P E A L S PRIORITY HEALTH, Petitioner-Appellant, UNPUBLISHED October 30, 2018 v No. 341120 Michigan Tax Tribunal DEPARTMENT OF TREASURY, LC No. 16-000785-TT

More information

STATE OF MICHIGAN COURT OF APPEALS

STATE OF MICHIGAN COURT OF APPEALS STATE OF MICHIGAN COURT OF APPEALS MILTON BARDEN, JR., Petitioner-Appellee, UNPUBLISHED September 14, 2001 v No. 221609 Wayne Circuit Court SECRETARY OF STATE, LC No. 99-907527-AL Respondent-Appellant.

More information

STATE OF MICHIGAN COURT OF APPEALS

STATE OF MICHIGAN COURT OF APPEALS STATE OF MICHIGAN COURT OF APPEALS PEOPLE OF THE STATE OF MICHIGAN, Plaintiff-Appellee, UNPUBLISHED February 6, 2007 v No. 263329 Wayne Circuit Court HOWARD D. SMITH, LC No. 02-008451 Defendant-Appellant.

More information

STATE OF MICHIGAN COURT OF APPEALS

STATE OF MICHIGAN COURT OF APPEALS STATE OF MICHIGAN COURT OF APPEALS ROBERT RAYMOND BEAMAN, Petitioner-Appellee, UNPUBLISHED February 19, 2004 v No. 245036 Macomb Circuit Court SECRETARY OF STATE, LC No. 02-003636-AL Respondent-Appellant.

More information

Licensure Defense from the Board of Pharmacy

Licensure Defense from the Board of Pharmacy Licensure Defense from the Board of Pharmacy Tony J. Park, Pharm.D., J.D. Ivan Petrzelka, Pharm.D., J.D., M.B.A. California Pharmacy Lawyers Board of Pharmacy Mandate B&P 4001.1 -- Protection of the Public

More information

STATE OF MICHIGAN COURT OF APPEALS

STATE OF MICHIGAN COURT OF APPEALS STATE OF MICHIGAN COURT OF APPEALS WESTPHALIA TELEPHONE COMPANY and GREAT LAKES COMNET, INC., UNPUBLISHED September 6, 2016 Petitioners-Appellees, v No. 326100 MPSC AT&T CORPORATION, LC No. 00-017619 and

More information

Administrative Law in Washington. Administrative Law in Washington

Administrative Law in Washington. Administrative Law in Washington in in Origin and History in Origin and History Fundamental Principles 1 2 3 in Origin and History Fundamental Principles Components of in Origin and History Fundamental Principles Components of What are

More information

STATE OF MICHIGAN COURT OF APPEALS

STATE OF MICHIGAN COURT OF APPEALS STATE OF MICHIGAN COURT OF APPEALS DOREEN C. CONSIDINE, Plaintiff-Appellant, UNPUBLISHED December 15, 2009 v No. 283298 Oakland Circuit Court THOMAS D. CONSIDINE, LC No. 2005-715192-DM Defendant-Appellee.

More information

STATE OF MICHIGAN COURT OF APPEALS

STATE OF MICHIGAN COURT OF APPEALS STATE OF MICHIGAN COURT OF APPEALS DOMINIC J. RIGGIO, Plaintiff-Appellee, UNPUBLISHED November 26, 2013 v Nos. 308587, 308588 & 310508 Macomb Circuit Court SHARON RIGGIO, LC Nos. 2007-005787-DO & 2009-000698-DO

More information

v No Wayne Circuit Court

v No Wayne Circuit Court S T A T E O F M I C H I G A N C O U R T O F A P P E A L S NEIL SWEAT, Plaintiff-Appellant, UNPUBLISHED March 20, 2018 v No. 337597 Wayne Circuit Court DETROIT HOUSING COMMISSION, LC No. 12-005744-CD Defendant-Appellee.

More information

STATE OF MICHIGAN COURT OF APPEALS

STATE OF MICHIGAN COURT OF APPEALS STATE OF MICHIGAN COURT OF APPEALS ARITA MAGEE, Plaintiff-Appellee, UNPUBLISHED March 16, 2001 v No. 218292 Genesee Circuit Court RETIREMENT COMMISSION OF THE LC No. 96-051716-CK GENESEE COUNTY EMPLOYEES

More information

STATE OF MICHIGAN COURT OF APPEALS

STATE OF MICHIGAN COURT OF APPEALS STATE OF MICHIGAN COURT OF APPEALS CITY OF MADISON HEIGHTS, Petitioner-Appellee/Cross-Appellee, UNPUBLISHED December 14, 2010 v No. 293042 Oakland Circuit Court RICHARD M. CRAZE, LC No. 2008-090254-AS

More information

Administrative Law in Washington. Administrative Law in Washington. Administrative Law in Washington. Administrative Law in Washington

Administrative Law in Washington. Administrative Law in Washington. Administrative Law in Washington. Administrative Law in Washington in in Origin and History with thanks to Alan Copsey, AAG 1 2 in Origin and History Fundamental Principles in Origin and History Fundamental Principles Components of 3 4 in Origin and History Fundamental

More information

STATE OF MICHIGAN COURT OF APPEALS

STATE OF MICHIGAN COURT OF APPEALS STATE OF MICHIGAN COURT OF APPEALS LEEBOLDT, INC., d/b/a CAPITAL CITY WIRELESS AND MORE, UNPUBLISHED May 5, 2015 Plaintiff-Appellant, V No. 319933 Ingham Circuit Court STATE FARM FIRE AND CASUALTY LC No.

More information

v No Oakland Circuit Court Family Division

v No Oakland Circuit Court Family Division S T A T E O F M I C H I G A N C O U R T O F A P P E A L S NICHOLAS JAMES RUSSIAN, Plaintiff-Appellant/Cross-Appellee, UNPUBLISHED August 22, 2017 v No. 337168 Oakland Circuit Court Family Division SHELLEY

More information

STATE OF MICHIGAN COURT OF APPEALS

STATE OF MICHIGAN COURT OF APPEALS STATE OF MICHIGAN COURT OF APPEALS JOSEPH P. GALASSO, JR., REVOCABLE LIVING TRUST, UNPUBLISHED May 15, 2012 Plaintiff-Appellant, v No. 303300 Oakland Circuit Court SURVEYBRAIN.COM, LLC and DAVID LC No.

More information

v No Wayne Circuit Court

v No Wayne Circuit Court S T A T E O F M I C H I G A N C O U R T O F A P P E A L S PEOPLE OF THE STATE OF MICHIGAN, Plaintiff-Appellee, UNPUBLISHED November 21, 2017 v No. 333317 Wayne Circuit Court LAKEISHA NICOLE GUNN, LC No.

More information

STATE OF MICHIGAN COURT OF APPEALS

STATE OF MICHIGAN COURT OF APPEALS STATE OF MICHIGAN COURT OF APPEALS G. CLARKE BORGESON, Petitioner-Appellant, UNPUBLISHED June 14 2017 v No. 332721 Tax Tribunal TOWNSHIP OF NORVELL, LC No. 15-005514-TT Respondent-Appellee. Before: SWARTZLE,

More information

STATE OF MICHIGAN COURT OF APPEALS

STATE OF MICHIGAN COURT OF APPEALS STATE OF MICHIGAN COURT OF APPEALS GRETCHEN L. MIKELONIS, Petitioner-Appellant, UNPUBLISHED June 26, 2012 v No. 304054 Tax Tribunal DEPARTMENT OF TREASURY, LC No. 00-409984 Respondent-Appellee. Before:

More information

STATE OF MICHIGAN COURT OF APPEALS

STATE OF MICHIGAN COURT OF APPEALS STATE OF MICHIGAN COURT OF APPEALS GAYLORD DEVELOPMENT WEST, Petitioner-Appellant, UNPUBLISHED January 10, 2017 v No. 329506 Tax Tribunal TOWNSHIP OF LIVINGSTON, LC No. 15-004000-TT Defendant-Appellee.

More information

STATE OF MICHIGAN COURT OF APPEALS

STATE OF MICHIGAN COURT OF APPEALS STATE OF MICHIGAN COURT OF APPEALS FRED NICASTRO and PAMELA NICASTRO, Petitioners-Appellees/Cross- Appellants, UNPUBLISHED September 24, 2013 v No. 304461 Ingham Circuit Court DEPARTMENT OF HUMAN SERVICES,

More information

STATE OF MICHIGAN COURT OF APPEALS

STATE OF MICHIGAN COURT OF APPEALS STATE OF MICHIGAN COURT OF APPEALS PEOPLE OF THE STATE OF MICHIGAN, Plaintiff-Appellee, UNPUBLISHED July 28, 2011 v No. 295950 Washtenaw Circuit Court SOLOMON RAFEAL ABRAMS, LC No. 08-001642-FH Defendant-Appellant.

More information

STATE OF MICHIGAN COURT OF APPEALS

STATE OF MICHIGAN COURT OF APPEALS STATE OF MICHIGAN COURT OF APPEALS WENDY WOMACK-SCOTT, Plaintiff-Appellant, FOR PUBLICATION May 15, 2001 9:25 a.m. v No. 217734 Ingham Circuit Court DEPARTMENT OF CORRECTIONS, LC No. 98-088232-NZ Defendant-Appellee.

More information

STATE OF MICHIGAN COURT OF APPEALS

STATE OF MICHIGAN COURT OF APPEALS STATE OF MICHIGAN COURT OF APPEALS BUREAU OF HEALTH CARE SERVICES, Petitioner-Appellee, UNPUBLISHED June 23, 2016 v No. 327346 Dep t of Licensing and Regulatory Affairs JAN H. POL, DVM, LC No. 14-028081

More information

v No Oakland Circuit Court Family Division

v No Oakland Circuit Court Family Division S T A T E O F M I C H I G A N C O U R T O F A P P E A L S ROBERT ZALENSKI, Plaintiff-Appellant, UNPUBLISHED April 26, 2018 v No. 340503 Oakland Circuit Court Family Division SOBEIRA ZALENSKI, LC No. 2009-757431-DM

More information

STATE OF MICHIGAN COURT OF APPEALS

STATE OF MICHIGAN COURT OF APPEALS STATE OF MICHIGAN COURT OF APPEALS SOUTH DEARBORN ENVIRONMENTAL IMPROVEMENT ASSOCIATION, INC., DETROITERS WORKING FOR ENVIRONMENTAL JUSTICE, ORIGINAL UNITED CITIZENS OF SOUTHWEST DETROIT, and SIERRA CLUB,

More information

v No Kent Circuit Court ON REMAND

v No Kent Circuit Court ON REMAND S T A T E O F M I C H I G A N C O U R T O F A P P E A L S PEOPLE OF THE STATE OF MICHIGAN, Plaintiff-Appellee, UNPUBLISHED January 2, 2018 v No. 321804 Kent Circuit Court ALENNA MARIE ROCAFORT, LC No.

More information

[SUBSECTIONS (a) AND (b) ARE UNCHANGED]

[SUBSECTIONS (a) AND (b) ARE UNCHANGED] (Filed - April 3, 2008 - Effective August 1, 2008) Rule XI. Disciplinary Proceedings. Section 1. Jurisdiction. [UNCHANGED] Section 2. Grounds for discipline. [SUBSECTIONS (a) AND (b) ARE UNCHANGED] (c)

More information

STATE OF MICHIGAN COURT OF APPEALS

STATE OF MICHIGAN COURT OF APPEALS STATE OF MICHIGAN COURT OF APPEALS BILTMORE WINEMAN, L.L.C., Petitioner-Appellant, UNPUBLISHED January 24, 2003 v No. 233901 Tax Tribunal TOWNSHIP OF NORTHVILLE, LC No. 00-275871 Respondent-Appellee. Before:

More information

- 79th Session (2017) Senate Bill No. 437 Committee on Commerce, Labor and Energy

- 79th Session (2017) Senate Bill No. 437 Committee on Commerce, Labor and Energy Senate Bill No. 437 Committee on Commerce, Labor and Energy CHAPTER... AN ACT relating to physical therapy; changing the name of the State Board of Physical Therapy Examiners to the Nevada Physical Therapy

More information

STATE OF MICHIGAN COURT OF APPEALS

STATE OF MICHIGAN COURT OF APPEALS STATE OF MICHIGAN COURT OF APPEALS BARBARA BARGERSTOCK, a/k/a BARBARA HARRIGAN, UNPUBLISHED April 25, 2006 Plaintiff-Appellant, v No. 263740 Wayne Circuit Court Family Division DOUGLAS BARGERSTOCK, LC

More information

STATE OF MICHIGAN COURT OF APPEALS

STATE OF MICHIGAN COURT OF APPEALS STATE OF MICHIGAN COURT OF APPEALS NAGI ZARKA, Petitioner-Appellee, UNPUBLISHED November 25, 2003 v No. 239391 Ingham Circuit Court STATE EMPLOYEES RETIREMENT SYSTEM, LC No. 01-092988-AA Respondent-Appellant.

More information

STATE OF MICHIGAN COURT OF APPEALS

STATE OF MICHIGAN COURT OF APPEALS STATE OF MICHIGAN COURT OF APPEALS PEOPLE OF THE STATE OF MICHIGAN, Plaintiff-Appellee, UNPUBLISHED October 11, 2005 V No. 253449 Kalkaska Circuit Court EUGENE EDWARD ABRAMCZYK, LC No. 03-002323-FH Defendant-Appellant.

More information

MOHAMED MAWRI, Plaintiff-Appellant, v SC: COA: Wayne CC: NO CITY OF DEARBORN, Defendant-Appellee.

MOHAMED MAWRI, Plaintiff-Appellant, v SC: COA: Wayne CC: NO CITY OF DEARBORN, Defendant-Appellee. Order Michigan Supreme Court Lansing, Michigan April 30, 2010 139647 MOHAMED MAWRI, Plaintiff-Appellant, v SC: 139647 COA: 283893 Wayne CC: 06-617502-NO CITY OF DEARBORN, Defendant-Appellee. / Marilyn

More information

ALABAMA COURT OF CIVIL APPEALS

ALABAMA COURT OF CIVIL APPEALS Rel: 06/09/2017 Notice: This opinion is subject to formal revision before publication in the advance sheets of Southern Reporter. Readers are requested to notify the Reporter of Decisions, Alabama Appellate

More information

STATE OF MICHIGAN COURT OF APPEALS

STATE OF MICHIGAN COURT OF APPEALS STATE OF MICHIGAN COURT OF APPEALS SHEILA HARVEY, Plaintiff-Appellant, FOR PUBLICATION June 24, 2003 9:25 a.m. v No. 244950 Oakland Circuit Court HARRY LOUIS HARVEY LC No. 00-632479-DM Defendant-Appellee.

More information

STATE OF MICHIGAN COURT OF APPEALS

STATE OF MICHIGAN COURT OF APPEALS STATE OF MICHIGAN COURT OF APPEALS PEOPLE OF THE STATE OF MICHIGAN, Plaintiff-Appellant, FOR PUBLICATION May 2, 2017 9:05 a.m. v No. 330654 Bay Circuit Court VERNON BERNHARDT TACKMAN, JR., LC No. 14-010852-FH

More information

STATE OF MICHIGAN COURT OF APPEALS

STATE OF MICHIGAN COURT OF APPEALS STATE OF MICHIGAN COURT OF APPEALS CLEAR IMAGING, LLC, Plaintiff-Appellant, UNPUBLISHED June 17, 2014 v No. 314672 Oakland Circuit Court SUBURBAN MOBILITY AUTHORITY FOR LC No. 2012-126692-NF REGIONAL TRANSPORTATION,

More information

STATE OF MICHIGAN COURT OF APPEALS

STATE OF MICHIGAN COURT OF APPEALS STATE OF MICHIGAN COURT OF APPEALS PEOPLE OF THE STATE OF MICHIGAN, Plaintiff-Appellee, FOR PUBLICATION March 22, 2005 9:05 a.m. v No. 250776 Muskegon Circuit Court DONALD JAMES WYRICK, LC No. 02-048013-FH

More information

CHAPTER Committee Substitute for House Bill No. 4043

CHAPTER Committee Substitute for House Bill No. 4043 CHAPTER 2000-326 Committee Substitute for House Bill No. 4043 An act relating to obsolete, expired, or repealed provisions of law; repealing various provisions of law that have become obsolete, have had

More information

STATE OF MICHIGAN COURT OF APPEALS

STATE OF MICHIGAN COURT OF APPEALS STATE OF MICHIGAN COURT OF APPEALS In re FORFEITURE OF 1999 FORD CONTOUR. PEOPLE OF THE STATE OF MICHIGAN, Plaintiff-Appellant/Cross-Appellee, UNPUBLISHED February 2, 2012 v No. 300482 Wayne Circuit Court

More information

Medical Staff Bylaws Part 2: INVESTIGATIONS, CORRECTIVE ACTION, HEARING AND APPEAL PLAN

Medical Staff Bylaws Part 2: INVESTIGATIONS, CORRECTIVE ACTION, HEARING AND APPEAL PLAN Medical Staff Bylaws Part 2: INVESTIGATIONS, CORRECTIVE ACTION, HEARING AND APPEAL PLAN Medical Staff Bylaws Part 2: INVESIGATIONS, CORRECTIVE ACTION, HEARING AND APPEAL PLAN TABLE OF CONTENTS SECTION

More information

v No Wayne Probate Court ANTHONY BZURA TRUST AGREEMENT,

v No Wayne Probate Court ANTHONY BZURA TRUST AGREEMENT, S T A T E O F M I C H I G A N C O U R T O F A P P E A L S PELLIE MAE NORTON-CANTRELL, Plaintiff-Appellant, UNPUBLISHED October 23, 2018 v No. 339305 Wayne Probate Court ANTHONY BZURA TRUST AGREEMENT, LC

More information

REPUBLIC OF SOUTH AFRICA

REPUBLIC OF SOUTH AFRICA Government Gazette REPUBLIC OF SOUTH AFRICA Vol. 451 Cape Town 17 January 2003 No. 24279 THE PRESIDENCY No. 115 17 January 2003 It is hereby notified that the President has assented to the following Act,

More information

STATE OF MICHIGAN COURT OF APPEALS

STATE OF MICHIGAN COURT OF APPEALS STATE OF MICHIGAN COURT OF APPEALS STEVE THOMAS, Plaintiff-Appellant, UNPUBLISHED January 16, 2007 v No. 264585 Jackson Circuit Court DEPARTMENT OF CORRECTIONS, LC No. 01-003768-NZ Defendant-Appellee.

More information

STATE OF MICHIGAN DEPARTMENT OF LABOR & ECONOMIC GROWTH BOARD OF RESIDENTIAL BUILDERS AND MAINTENANCE & ALTERATION CONTRACTORS

STATE OF MICHIGAN DEPARTMENT OF LABOR & ECONOMIC GROWTH BOARD OF RESIDENTIAL BUILDERS AND MAINTENANCE & ALTERATION CONTRACTORS STATE OF MICHIGAN DEPARTMENT OF LABOR & ECONOMIC GROWTH BOARD OF RESIDENTIAL BUILDERS AND MAINTENANCE & ALTERATION CONTRACTORS DEPARTMENT OF LABOR Docket No. 2004-55 & ECONOMIC GROWTH, Complaint No. 87130

More information

STATE OF MICHIGAN COURT OF APPEALS

STATE OF MICHIGAN COURT OF APPEALS STATE OF MICHIGAN COURT OF APPEALS In re BARBARA HROBA Trust. LUANN HROBA, Petitioner-Appellee/Cross- Appellant, UNPUBLISHED October 9, 2007 v No. 266783 Oakland Probate Court GARY HROBA, LC No. 2004-294178-TV

More information

S T A T E O F M I C H I G A N C O U R T O F A P P E A L S

S T A T E O F M I C H I G A N C O U R T O F A P P E A L S S T A T E O F M I C H I G A N C O U R T O F A P P E A L S THE JOANNE L. EVANGELISTA REVOCABLE TRUST, JOANNE L. EVANGELISTA, and MICHAEL EVANGELISTA, UNPUBLISHED November 14, 2017 Petitioners-Appellants,

More information

STATE OF MICHIGAN COURT OF APPEALS

STATE OF MICHIGAN COURT OF APPEALS STATE OF MICHIGAN COURT OF APPEALS NATURAL RESOURCES DEFENSE COUNCIL and SIERRA CLUB, Petitioners-Appellants, FOR PUBLICATION March 21, 2013 9:05 a.m. v No. 310036 Ingham Circuit Court DEPARTMENT OF ENVIRONMENTAL

More information

v No Oakland Circuit Court

v No Oakland Circuit Court S T A T E O F M I C H I G A N C O U R T O F A P P E A L S ALISKA MALISH, Plaintiff-Appellee, UNPUBLISHED September 19, 2017 v No. 337990 Oakland Circuit Court WLADIMIRO MARCELLI, LC No. 2015-827299-DM

More information

v No Tax Tribunal

v No Tax Tribunal S T A T E O F M I C H I G A N C O U R T O F A P P E A L S LEWIS R. HARDENBERGH, JOHN T. HARDENBERGH, THOMAS R. HARDENBERGH, and DOROTHY R. WILLIAMSON, FOR PUBLICATION March 27, 2018 9:10 a.m. Petitioners-Appellants,

More information

v No Oakland Circuit Court CHARTER TOWNSHIP OF WEST LC No CZ BLOOMFIELD,

v No Oakland Circuit Court CHARTER TOWNSHIP OF WEST LC No CZ BLOOMFIELD, S T A T E O F M I C H I G A N C O U R T O F A P P E A L S KEVIN LOGAN, Individually and on Behalf of All others Similarly Situated, UNPUBLISHED January 11, 2018 Plaintiffs-Appellants, v No. 333452 Oakland

More information

STATE OF MICHIGAN COURT OF APPEALS

STATE OF MICHIGAN COURT OF APPEALS STATE OF MICHIGAN COURT OF APPEALS VANESSA R. HALL, a/k/a VANESSA R. ANGEL, UNPUBLISHED October 15, 2009 Plaintiff-Appellant, v No. 289221 Wayne Circuit Court BRIAN L. HALL, LC No. 01-131371-DM Defendant-Appellee.

More information

STATE OF MICHIGAN COURT OF APPEALS

STATE OF MICHIGAN COURT OF APPEALS STATE OF MICHIGAN COURT OF APPEALS LAFONTAINE SALINE INC. d/b/a LAFONTAINE CHRYSLER JEEP DODGE RAM, FOR PUBLICATION November 27, 2012 9:10 a.m. Plaintiff-Appellant, v No. 307148 Washtenaw Circuit Court

More information

STATE OF MICHIGAN COURT OF APPEALS

STATE OF MICHIGAN COURT OF APPEALS STATE OF MICHIGAN COURT OF APPEALS CASTLE INVESTMENT COMPANY, Plaintiff-Appellant/Cross Appellee, UNPUBLISHED March 15, 2005 v No. 224411 Wayne Circuit Court CITY OF DETROIT, LC No. 98-836330-CZ Defendant-Appellee/Cross

More information

v No MPSC MICHIGAN PUBLIC SERVICE COMMISSION,

v No MPSC MICHIGAN PUBLIC SERVICE COMMISSION, S T A T E O F M I C H I G A N C O U R T O F A P P E A L S In re REVISIONS TO IMPLEMENTATION OF PA 299 OF 1972. MICHIGAN ELECTRIC COOPERATIVE ASSOCIATION, UNPUBLISHED June 7, 2018 Appellant, v No. 337770

More information

ALABAMA BOARD OF MEDICAL EXAMINERS ADMINISTRATIVE CODE CHAPTER 540 X 12 QUALIFIED ALABAMA CONTROLLED SUBSTANCES REGISTRATION CERTIFICATE (QACSC)

ALABAMA BOARD OF MEDICAL EXAMINERS ADMINISTRATIVE CODE CHAPTER 540 X 12 QUALIFIED ALABAMA CONTROLLED SUBSTANCES REGISTRATION CERTIFICATE (QACSC) Medical Examiners Chapter 540 X 12 ALABAMA BOARD OF MEDICAL EXAMINERS ADMINISTRATIVE CODE CHAPTER 540 X 12 QUALIFIED ALABAMA CONTROLLED SUBSTANCES REGISTRATION CERTIFICATE (QACSC) TABLE OF CONTENTS 540

More information

STATE OF MICHIGAN COURT OF APPEALS

STATE OF MICHIGAN COURT OF APPEALS STATE OF MICHIGAN COURT OF APPEALS LINSEY PORTER, Petitioner-Appellee, UNPUBLISHED May 30, 2006 v No. 263470 Wayne Circuit Court CITY OF HIGHLAND PARK, LC No. 04-419307-AA Respondent-Appellant. Before:

More information

STATE OF MICHIGAN COURT OF APPEALS

STATE OF MICHIGAN COURT OF APPEALS STATE OF MICHIGAN COURT OF APPEALS KARI E. YONKERS, Petitioner-Appellee, UNPUBLISHED November 10, 2015 v No. 322462 Ingham Circuit Court MICHIGAN COMMISSION ON LAW LC No. 13-000735-AA ENFORCEMENT STANDARDS,

More information

STATE OF MICHIGAN COURT OF APPEALS

STATE OF MICHIGAN COURT OF APPEALS STATE OF MICHIGAN COURT OF APPEALS RJMC CORPORATION, d/b/a BARNSTORMER, Plaintiff/Counter-Defendant- Appellee, UNPUBLISHED April 14, 2016 v No. 326033 Livingston Circuit Court GREEK OAK CHARTER TOWNSHIP,

More information

STATE OF MICHIGAN COURT OF APPEALS

STATE OF MICHIGAN COURT OF APPEALS STATE OF MICHIGAN COURT OF APPEALS CITY OF SOUTH HAVEN, Plaintiff-Appellant, UNPUBLISHED May 16, 2006 and VANDERZEE SHELTON SALES & LEASING, INC., 2D, INC., and SHARDA, INC., Plaintiffs, v No. 266724 Van

More information

STATE OF MICHIGAN COURT OF APPEALS

STATE OF MICHIGAN COURT OF APPEALS STATE OF MICHIGAN COURT OF APPEALS PEOPLE OF THE STATE OF MICHIGAN, Plaintiff-Appellee, UNPUBLISHED July 7, 2015 v No. 320560 Kent Circuit Court AMDEBIRHAN ABDERE ALEMU, LC No. 13-000380-FH Defendant-Appellant.

More information

v No Genesee Circuit Court CITY OF FLINT and GENESEE COUNTY LC No CH TREASURER, I. FACTS

v No Genesee Circuit Court CITY OF FLINT and GENESEE COUNTY LC No CH TREASURER, I. FACTS S T A T E O F M I C H I G A N C O U R T O F A P P E A L S BANTAM INVESTMENTS, LLC, Plaintiff-Appellant, UNPUBLISHED December 21, 2017 v No. 335030 Genesee Circuit Court CITY OF FLINT and GENESEE COUNTY

More information

STATE OF MICHIGAN COURT OF APPEALS

STATE OF MICHIGAN COURT OF APPEALS STATE OF MICHIGAN COURT OF APPEALS COUNTY OF WAYNE, Charging Party-Appellant, UNPUBLISHED March 22, 2011 v No. 295536 MERC AFSCME COUNCIL 25, AFSCME LOCAL 25, LC Nos. 07-000050; 07-000051; LOCAL 101, LOCAL

More information

STATE OF MICHIGAN COURT OF APPEALS

STATE OF MICHIGAN COURT OF APPEALS STATE OF MICHIGAN COURT OF APPEALS CMA DESIGN & BUILD, INC., d/b/a CMA CONSTRUCTION SERVICES, INC., UNPUBLISHED December 15, 2009 Plaintiff-Appellee, v No. 287789 Macomb Circuit Court WOOD COUNTY AIRPORT

More information

STATE OF MICHIGAN COURT OF APPEALS

STATE OF MICHIGAN COURT OF APPEALS STATE OF MICHIGAN COURT OF APPEALS EUSEBIO SOLIS, JR., Plaintiff-Appellant, UNPUBLISHED February 1, 2007 v No. 263733 Calhoun Circuit Court CALHOUN COUNTY PROSECUTOR, LC No. 05-000749-AS Appellee. Before:

More information

STATE OF MICHIGAN COURT OF APPEALS

STATE OF MICHIGAN COURT OF APPEALS STATE OF MICHIGAN COURT OF APPEALS ANNA ARANOSIAN-BARGER, Plaintiff-Appellant, UNPUBLISHED December 30, 2014 v No. 322720 Oakland Circuit Court Family Division BRENT BARGER, LC No. 2013-804658-DM Defendant-Appellee.

More information

STATE OF FLORIDA BOARD OF PHARMACY

STATE OF FLORIDA BOARD OF PHARMACY STATE OF FLORIDA BOARD OF PHARMACY Final Order No. DOH-18-1361- LEI DATE -AUGAr D partment By: Deputy AgenUy Clerk -MQA 201B 'J t' DEPARTMENT OF HEALTH, PETITIONER, v. CASE NO.: 2017-22549 COMPLETE PHARMACY

More information

Court of Appeals, State of Michigan ORDER

Court of Appeals, State of Michigan ORDER Court of Appeals, State of Michigan ORDER In re Application of Consumers Energy Company to Increase Rates Docket No. 330675; 330745; 330797 LC No. 00-017735 Jane E. Markey Presiding Judge Amy Ronayne Krause

More information

STATE OF MICHIGAN COURT OF APPEALS

STATE OF MICHIGAN COURT OF APPEALS STATE OF MICHIGAN COURT OF APPEALS ERMA L. MULLER, Plaintiff-Appellee, UNPUBLISHED February 23, 2001 v No. 214096 Oakland Circuit Court EDUARD MULLER, LC No. 91-412634-DO Defendant-Appellant. Before: Collins,

More information

STATE OF MICHIGAN COURT OF APPEALS

STATE OF MICHIGAN COURT OF APPEALS STATE OF MICHIGAN COURT OF APPEALS TIMOTHY ADER, Plaintiff-Appellant, UNPUBLISHED April 21, 2015 v No. 320096 Saginaw Circuit Court DELTA COLLEGE BOARD OF TRUSTEES, LC No. 08-001822-CZ Defendant-Appellee.

More information

STATE OF MICHIGAN COURT OF APPEALS

STATE OF MICHIGAN COURT OF APPEALS STATE OF MICHIGAN COURT OF APPEALS BURDA BROTHERS, INC., EFIM BURDA and ELISSA BURDA, on behalf of themselves and their then minor children, DOUGLAS BURDA, MICHAEL BURDA, and JOSHUA BURDA, and OLEG BURDA,

More information

STATE OF MICHIGAN COURT OF APPEALS

STATE OF MICHIGAN COURT OF APPEALS STATE OF MICHIGAN COURT OF APPEALS DETROIT METROPOLITAN CREDIT UNION, Plaintiff-Appellee, UNPUBLISHED May 29, 2014 v No. 312121 Wayne Circuit Court ELLIOT R. SCHORE, LC No. 10-005743-CK Defendant-Appellant,

More information

Assembly Bill No. 602 CHAPTER 139

Assembly Bill No. 602 CHAPTER 139 Assembly Bill No. 602 CHAPTER 139 An act to amend Sections 4057, 4081, and 4301 of, and to add Sections 4025.2, 4084.1, and 4160.5 to, the Business and Professions Code, relating to pharmacy, and declaring

More information

STATE OF MICHIGAN COURT OF APPEALS

STATE OF MICHIGAN COURT OF APPEALS STATE OF MICHIGAN COURT OF APPEALS CHRISTOPHER HARWOOD, Plaintiff-Appellant, UNPUBLISHED January 10, 2006 v No. 263500 Wayne Circuit Court STATE FARM MUTUAL AUTOMOBILE LC No. 04-433378-CK INSURANCE COMPANY,

More information

STATE OF MICHIGAN COURT OF APPEALS

STATE OF MICHIGAN COURT OF APPEALS STATE OF MICHIGAN COURT OF APPEALS GREAT LAKES EYE INSTITUTE, P.C., Plaintiff/Counter defendant- Appellee, UNPUBLISHED April 16, 2015 v No. 320086 Saginaw Circuit Court DAVID B. KREBS, M.D., LC No. 08-002481-CK

More information

For purposes of this chapter, the following words and phrases have the following meanings:

For purposes of this chapter, the following words and phrases have the following meanings: Page 1 of 14 Chapter 418-16 - SAFE DRUG DISPOSAL Sections: 418-16.202 - Definitions. For purposes of this chapter, the following words and phrases have the following meanings: (e) "Approved stewardship

More information

STATE OF MICHIGAN COURT OF APPEALS

STATE OF MICHIGAN COURT OF APPEALS STATE OF MICHIGAN COURT OF APPEALS IONIA PUBLIC SCHOOLS, Respondent-Appellee, FOR PUBLICATION July 28, 2015 9:05 a.m. v No. 321728 MERC IONIA EDUCATION ASSOCIATION, LC No. 00-000136 Charging Party-Appellant.

More information

STATE OF MICHIGAN COURT OF APPEALS

STATE OF MICHIGAN COURT OF APPEALS STATE OF MICHIGAN COURT OF APPEALS CHARLES WILLIAM GARRATT, Petitioner-Appellant, UNPUBLISHED January 26, 2012 v No. 300136 Tax Tribunal TOWNSHIP OF OAKLAND, LC No. 00-342882 Respondent-Appellee. Before:

More information

STATE OF MICHIGAN COURT OF APPEALS

STATE OF MICHIGAN COURT OF APPEALS STATE OF MICHIGAN COURT OF APPEALS STEPHEN CRANE, Petitioner-Appellant, UNPUBLISHED April 19, 2012 v No. 301878 Tax Tribunal DIRECTOR OF ASSESSING FOR THE LC No. 00-342138 CHARTER TOWNSHIP OF WEST BLOOMFIELD,

More information

v No Wayne Circuit Court J. L. DUMAS, LLC, LC No CH

v No Wayne Circuit Court J. L. DUMAS, LLC, LC No CH S T A T E O F M I C H I G A N C O U R T O F A P P E A L S In re PETITION OF WAYNE COUNTY PETITIONER FOR FORECLOSURE. WAYNE COUNTY PETITIONER, Petitioner-Appellee, UNPUBLISHED April 19, 2018 v No. 336003

More information

STATE OF MICHIGAN COURT OF APPEALS

STATE OF MICHIGAN COURT OF APPEALS STATE OF MICHIGAN COURT OF APPEALS TIMOTHY PAUL KEENAN, Plaintiff-Appellant, FOR PUBLICATION April 16, 2002 9:00 a.m. v No. 223731 Ingham Circuit Court DEPARTMENT OF CORRECTIONS, LC No. 99-090575-AA Defendant-Appellee.

More information

STATE OF MICHIGAN COURT OF APPEALS

STATE OF MICHIGAN COURT OF APPEALS STATE OF MICHIGAN COURT OF APPEALS CHARTER TOWNSHIP OF YPSILANTI, Plaintiff-Appellee, UNPUBLISHED December 27, 2002 v No. 231923 Washtenaw Circuit Court TED MILLER and 3 D MERCHANDISE LC No. 00-001066-CZ

More information

STATE OF MICHIGAN COURT OF APPEALS

STATE OF MICHIGAN COURT OF APPEALS STATE OF MICHIGAN COURT OF APPEALS G.C. TIMMIS & COMPANY, Plaintiff-Appellee, FOR PUBLICATION August 24, 2001 9:05 a.m. v No. 210998 Oakland Circuit Court GUARDIAN ALARM COMPANY, LC No. 97-549069 Defendant-Appellant.

More information

STATE OF MICHIGAN COURT OF APPEALS

STATE OF MICHIGAN COURT OF APPEALS STATE OF MICHIGAN COURT OF APPEALS DAVID RIGGLE and SHELLY SCHELLENBERG, UNPUBLISHED February 27, 2014 Petitioners-Appellants, v No. 312562 Tax Tribunal TOWNSHIP OF SUTTONS BAY, LC No. 00-423187 Respondent-Appellee.

More information

STATE OF MICHIGAN COURT OF APPEALS

STATE OF MICHIGAN COURT OF APPEALS STATE OF MICHIGAN COURT OF APPEALS STACY M. CARR, a/k/a STACEY MAY CARR, Plaintiff-Appellant, FOR PUBLICATION November 18, 2003 9:05 a.m. v No. 239606 Midland Circuit Court MIDLAND COUNTY CONCEALED WEAPONS

More information

DEPARTMENT OF LICENSING AND REGULATORY AFFAIRS MICHIGAN ADMINISTRATIVE HEARING SYSTEM DISCIPLINARY PROCEEDINGS

DEPARTMENT OF LICENSING AND REGULATORY AFFAIRS MICHIGAN ADMINISTRATIVE HEARING SYSTEM DISCIPLINARY PROCEEDINGS DEPARTMENT OF LICENSING AND REGULATORY AFFAIRS MICHIGAN ADMINISTRATIVE HEARING SYSTEM DISCIPLINARY PROCEEDINGS (By authority conferred on the executive director of the Michigan administrative hearing system

More information

STATE OF MICHIGAN COURT OF APPEALS

STATE OF MICHIGAN COURT OF APPEALS STATE OF MICHIGAN COURT OF APPEALS PATRICK J. KENNEY, Plaintiff-Appellee, UNPUBLISHED April 3, 2012 v No. 304900 Wayne Circuit Court WARDEN RAYMOND BOOKER, LC No. 11-003828-AH Defendant-Appellant. Before:

More information

STATE OF MICHIGAN COURT OF APPEALS

STATE OF MICHIGAN COURT OF APPEALS STATE OF MICHIGAN COURT OF APPEALS PEOPLE OF THE STATE OF MICHIGAN, Plaintiff-Appellee, UNPUBLISHED April 28, 2015 v No. 319661 Wayne Circuit Court LENARD JAMES, a/k/a LENARD KEITH LC No. 11-006786-FH

More information

IC Chapter 5. Regulated Lifting Devices

IC Chapter 5. Regulated Lifting Devices IC 22-15-5 Chapter 5. Regulated Lifting Devices IC 22-15-5-1 Installation or alteration permit; issuance; qualification of applicants Sec. 1. (a) The division shall issue a regulated lifting device installation

More information

STATE OF MICHIGAN COURT OF APPEALS

STATE OF MICHIGAN COURT OF APPEALS STATE OF MICHIGAN COURT OF APPEALS LILLIAN KORTUJIN SONG, Petitioner-Appellee, UNPUBLISHED December 11, 2014 v No. 317523 Oakland Circuit Court WILLIAM PATRICK MOORE, LC No. 2013-805048-PP Respondent-Appellant.

More information

STATE OF FLORIDA BOARD OF PHARMACY

STATE OF FLORIDA BOARD OF PHARMACY ueputy Agency WWI% STATE OF FLORIDA BOARD OF PHARMACY Final Order No. DOH-17-1248-ft JUL 0 3 2017 ILED DATa - Dlepartment ' 10) -MQA DEPARTMENT OF HEALTH, PETITIONER, v. CASE NO.: 2016-15661 LISSETTE N.

More information

STATE OF MICHIGAN COURT OF APPEALS

STATE OF MICHIGAN COURT OF APPEALS STATE OF MICHIGAN COURT OF APPEALS PEOPLE OF THE STATE OF MICHIGAN, Plaintiff-Appellee, UNPUBLISHED September 22, 2015 v No. 321585 Kent Circuit Court JOHN CHRISTOPHER PLACENCIA, LC No. 12-008461-FH; 13-009315-FH

More information

STATE OF MICHIGAN COURT OF APPEALS

STATE OF MICHIGAN COURT OF APPEALS STATE OF MICHIGAN COURT OF APPEALS PEOPLE OF THE STATE OF MICHIGAN, Plaintiff-Appellee, UNPUBLISHED February 25, 2016 v No. 323848 Kalamazoo Circuit Court NIKOLAS A. SHREVE, LC No. 2011-001201-FH Defendant-Appellant.

More information