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:: _______