Notices

Decision Information

Decision Content

MEMBERS JONATHAN E. LAUDERBACH CHAIRPERSON MICHAEL B. RIZIK, JR. VICE-CHAIRPERSON BARBARA WILLIAMS FORNEY

SECRETARY JAMES A. FINK JOHN W. INHULSEN

KAREN D. O'DONOGHUE LINDA S. HOTCHKISS, MD

ANNA FRUSHOUR MICHAEL S. HOHAUSER

STATE OF MICHIGAN ATTORNEY DISCIPLINE BOARD

333 WEST FORT STREET, SUITE 1700 DETROIT, MICHIGAN 48226-3147 PHONE: 313-963-5553 I FAX: 313-963-5571

MARK A. ARMITAGE EXECUTIVE DIRECTOR WENDY A. NEELEY DEPUTY DIRECTOR KAREN M. DALEY ASSOCIA TE COUNSEL

SHERRY MIFSUD OFFICE ADMINISTRAT OR

ALLYSON M. PLOURDE CASE MANAGER

OWEN R. MONTGOMERY CASE MANAGER

JULIE M. LOISELLE RECEPTION/STISECRETARY

ww.w adbmlch.org

NOTICE OF SUSPENSION

Case No. 19-30-MZ (Ref. 17-153-AI; 18-104-JC)

Notice Issued: November 15, 2019

Derrick N. Okonmah, P 68221, Clarkston, Michigan, by the Attorney Discipline Board TriĀ­ County Hearing Panel #1.

Suspension - 60 Days, Effective June 23, 20191

A show cause hearing was held in this matter on the Grievance Administrator's petition for an order to show cause why discipline should not be increased for respondent's failure to comply with Tri-County Hearing Panel #1's November 15, 2018 Amended Order of Suspension With Conditions (By Consent). The hearing panel found that based on respondent's admissions and the evidence presented, that respondent violated an order of discipline, which violation constituted misconduct under MCR 9.104(9).

The hearing panel ordered that respondent's license to practice law in Michigan be suspended for 60 days, effective retroactively to June 23, 2019, for the good cause listed in the PiS report. co; 2ssed in the amount of $1,682.10.

1 Respondent has been continuously suspended from the practice of law in Michigan since December 19, 2017. Please see Notice of Automatic Interim Suspension, issued December 20,2017.

 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.