Notices

Decision Information

Decision Content

MEMBERS THOMAS G. KIENBAUM CHAIRPERSON JAMES M. CAMERON, JR. VICE-CHAIRPERSON SYLVIA P. WHITMER, Ph.D.

SECRETARY ROSALIND E. GRIFFIN, M.D. CARL E. VER BEEK CRAIG H. LUBBEN LAWRENCE G. CAMPBELL

DULCE M. FULLER lOUANN VAN DER WIELE

STATE OF MICHIGAN ATTORNEY DISCIPLINE BOARD

JOHN F. VAN BOLT EXECUTIVE DIRECTOR

MARK A. ARMITAGE DEPUTY DIRECTOR

JENNIFER M. PETTY LEGAL ASSISTANT

211 WEST FORT ST. SUITE 1410 DETROIT, MICHIGAN 48226-3236 PHONE: 313-963-5553 FAX: 313-963-5571

WWW.ADBMICH.ORG

NOTICE OF AUTOMATIC REINSTATEMENT FOR PAYMENT OF COSTS Case Nos. 12-47-JC Notice Issued: September 11,2013

Derrick N. Okonmah, P 68221, Clarkston, Michigan. Effective September 10, 2013 In accordance with MCR 9.128(0), respondent's license to practice law in Michigan was automatically suspended on August 30, 2013, for failure to pay costs as ordered in Grievance Administrator v Derrick N. Okonmah, Case No. 12-47- JC, and until payment of costs and the filing of affidavits of compliance in accordance with MCR 9.119 and 9.123(A).

The costs have been reimbursed to the State Bar of Michigan and, in accordance with MCR 9.123(A), the suspension was terminated with the respondent's filing of an affidavit of compliance with the clerk of the Michigan Supreme Court on September 10, 2013.

S Plt-Dated: _______

 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.