MEMBERS JAMES M. CAMERON, JR. CHAIRPERSON LAWRENCE G. CAMPBELL VICE-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 MICHIGAN ATTORNEY DISCIPLINE BOARD
211 WEST FORT STREET, SUITE 1410 DETROIT, MICHIGAN 48226-3236 PHONE: 313-963-5553 I FAX: 313-963-5571
MARK A. ARMITAGE EXECUTIVE DIRECTOR WENDY A. NEELEY DEPUTY DIRECTOR
SHERRY L. MIFSUD OFFICE ADMINISTRATOR
JENNIFER M. PETTY PARALEGAL
KATHLEEN PHILLIPS CASE MANAGER
ALLYSON M. PLOURDE CASE MANAGER JULIE M. LOISELLE RECEPTIONIST www.adbmich.org
FINAL NOTICE OF SUSPENSION WITH CONDITIONS (By Consent)
Case Nos. 14-65-AI; 14-120-JC Notice Issued: June 3, 2015
Derrick N. Okonmah, P 68221, Clarkston, Michigan, by the Attorney Discipline Board TriĀ County Hearing Panel #69.
1. Suspension - 179 Days 2. Effective June 10, 2014 1 The respondent and the Grievance Administrator filed a stipulation for a consent order of discipline which was approved by the Attorney Grievance Commission and accepted by the hearing panel. The stipulation contained respondent's admission that he was convicted operating while intoxicated - third or subsequent offense, a felony, in violation of MCR 257.625. Based on respondent's conviction and his admiSSion, the panel found that respondent engaged in conduct that violated the criminal laws of the State of Michigan, contrary to MCR 9.104(5).
The hearing panel ordered that respondent's license to practice law in Michigan .be suspended for 179 days, effective June 10, 2014, as stipulated by the parties. Additionally, the panel ordered that respondent be subject to conditions relevant to the admitted misconduct. Total costs were assessed in the amount of $801.69 .
.~~ Mark A. Armitage Dated: ...", -3 ..
1 Respondent was automatically reinstated to the practice of law in Michigan on May 29, 2015. Please see Notice of Automatic Reinstatement issued June 2, 2015.