Notices

Decision Information

Decision Content

MEMBERS JAMES M. CAMERON, JR. CHAIRPERSON LAWRENCE G. CAMPBELL V/CE-CHAIRPERSON DULCE M. FULLER

SECRETARY ROSALIND E. GRIFFIN, M.D.

SYLVIA P. WHITMER, Ph.D LOUANN VAN DER WIELE

MICHAEL MURRAY JAMES A. FINK JOHN W. INHULSEN

STATE OF MIClllGAN ATTORNEY DISCIPLINE BOARD

211 WEST FORT STREET,, SUIITE 1410 DETROIIT,, MIICHIIGAN 48226--3236 PHONE:: 313··963--5553 II FAX:: 313··963--55711

MARK A.. ARMIITTAAGEE EXECUTTIIVVEE DIIREECTTORR WENDY A.. NEEELLEEYY DEPUTTYY DIIREECTTORR

SHERRY LL.. MIIFFSUD OFFFFIICE AADMIINIISSTTRAATTORR

JJENNIIFFER M.. PEETTTTYY PPAARAALLEEGAALL

KATHLLEEN PHIILLLLIIPPSS CAASSEE MAANAAGEERR

ALLLL YSON M.. PLLOURDEE CAASSEE MAANAAGEERR JJULLIIE M.. LLOIISEELLLLEE RECEEPPTTIIONIISSTT www..aaddbbmiicchh..oorrgg

NOTICE OF AUTOMATIIC REIINSTATEMENT Case Nos. 14-65-AII;; 14-120--JC Notiice Issued:: June 2,, 2015

Derriick N.. Okonmah, P 68221, Cllarkston, Miichiigan.. Effffecttiive May 29,,2015.. Respondentt was suspended ffrom tthe practtiice off llaw iin Miichiigan fforr 179 days,, effffecttiive June 10,, 2014.. IIn accordance wiitth MCR 9.. 123((A)),, tthe suspensiion was tterrmiinatted wiitth tthe rrespondentt''s ffiilliing off an affffiidaviitt off complliiance wiitth tthe Miichiigan Suprreme Courrtt on May 29,, 2015..

Mark A. Armitage JUN - 2 2815.. Datted:: _______

 You are being directed to the most recent version of the statute which may not be the version considered at the time of the judgment.