Logo
  • News
  • Forms
  • Careers
  • Staff Log in
About Us:
  • Our Mission
  • |
  • Who We Are
  • |
  • News
  • |
  • Careers
  • |
  • Business Opportunities
  • Public
    • Free Legal Information
    • Need Legal Help
    • Resources & Forms
    • Complaints & Claims
  • About Us
    • Our Mission
    • People & Partners
    • News & Events
    • Jobs & Opportunities
    • FAQ
  • Attorneys
    • Attorney Regulation
    • MCLE & CLE
    • Conduct & Discipline
    • Ethics
    • Legal Specialization
    • Volunteer
  • Admissions
    • Requirements
    • Examinations
    • Moral Character
    • Special Admissions
    • Law School Regulation
  • Access to Justice
    • Program Priorities
    • Pro Bono
    • Legal Aid Grants
    • Donate to Legal Aid
Print Icon Print Page
Board of Governors Meeting
Agenda

The State Bar Of California
1149 South Hill Street
Board Room, 7th Floor
Los Angeles, CA 90015-2299
(213) 765-1000
Saturday, November 14, 2009


The order of business is approximate and subject to change.

For meetings of the Board and Board Committee(s), the Board of Governors meeting will commence at the conclusion of the Board Committee meeting(s). All times indicated and the order of business are approximate and subject to change.
Open Session

1 Guest Section
10 Minutes
July 17, 2009 [regular meeting]
September 12, 2009 [Organizational Meeting of the Board]
30 President's Report
40 Staff Reports
41 Executive Director

42 Secretary

50 Consent Agenda
51, 52, 53 Financial Statement for Quarters Ended June 30, 2009 & September 30, 2009; Investment Report for Quarters Ended June 30, 2009 and September 30, 2009; Client Security Report for Quarters Ended June 30, 2009 and September 30, 2009
54 - 121Approval of new rules of procedure for fee arbitrations of the Kern County Bar Association
54 - 122Revisions to the Notice of your Rights After Arbitration form. Request for adoption following public comment
54 - 131State Bar Rules, Title 4, Division 1 – Admissions and Educational Standards, Proposed Amendments, Return from Public Comment
54 - 161President’s Pro Bono Service Awards: Proposed Reconfiguration
100 Reports of Board Committees
110 Board Committee on Operations

111 State Bar Rule 6.1, Board of Governors Election Rules, Return from Comment
112 State Bar Rule 6.31, District Adjustments, Return from Comment
113 State Bar Sponsored Legislation – Mandatory Fee Arbitration
114 State Bar Section and Committee Sponsored Affirmative Legislative Proposals
115 - AApproval of Board Committee Assignments for Board Year 2009-2010, Report of Action Taken September 4, 2009, on behalf of the Board Between Meetings
115 - BProposed Modification of Justice Gap Fund Procedures, Return from Public Comment, Report of Action Taken September 4, 2009, on behalf of the Board Between Meetings
115 - CMemorandum of Understanding, Proposed Ratification, Report of Action Taken September 4, 2009, on behalf of the Board Between Meetings
115 - DApproval of Appointment of Special Investigative Committee, Report of Action Taken by E-mail Poll September 23, 2009, on behalf of the Board Between Meetings
116 State Bar Sponsored Legislation – Fee Bills
120 Discipline Oversight Committee

123 Proposed Client Security Fund Rules: Title 3, Division 4, Chapter 1, Request to Adopt Following Public Comment
124 Rule 105, Rules of Procedure of the State Bar of California Request for adoption following public comment
125 New Rule 216.5 and Proposed Amendment to Rule 803, Rules of Procedure Re: The Right of the Victims of Attorney Misconduct to Submit a Victim’s Statement at the Mitigation/Aggravation Stage of Disciplinary Proceedings. Request for adoption following public comment.
130 Regulation and Admissions Committee

132 Rules of Professional Conduct, Proposed New and Amended, Batches 1, 2, and 3, Return from Public Comment
140 Planning, Program Development & Budget

141 Adoption of 2010 State Bar Budget
150 Member Involvement Relations & Services

160 Legal Service, Pro Bono & Equal Access

180 Audit Committee

181 Selection of audit vendor to provide internal audit services
700 Miscellaneous
701 Appointment and Election of 2009-10 Vice President  - Richard A. Rubin
702 Proposed New Multi-Year Schedule of Board of Governors Meetings
Closed Session

1000 Minutes
July 17, 2009 [regular meeting]
(Closed pursuant to Rules Governing Open Meetings, Closed Sessions and Records of the Board of Governors, article 5, section 3(a))
3000 Reports of Board Committees
3110 Board Committee on Operations

3111 Claim of Dydzak
3111 - AClaim of Joseph
3112 - AClaim of Morris, Report of Action Taken September 4, 2009, on behalf of the Board Between Meetings
3112 - BDydzak Potential Settlement Offer, Report of Action Taken September 4, 2009, on behalf of the Board Between Meetings
3112 - CResignation of Attorney Christison with Discipline Charges Pending, Report of Action Taken September 4, 2009, on behalf of the Board Between Meetings
3112 - DResignation of Attorney Dillon with Discipline Charges Pending, Report of Action Taken September 4, 2009, on behalf of the Board Between Meetings
3112 - EResignation of Attorney Jason with Discipline Charges Pending, Report of Action Taken September 4, 2009, on behalf of the Board Between Meetings
3112 - FResignation of Attorney Jones with Discipline Charges Pending, Report of Action Taken September 4, 2009, on behalf of the Board Between Meetings
3112 - GResignation of Attorney Kendall with Discipline Charges Pending, Report of Action Taken September 4, 2009, on behalf of the Board Between Meetings
3112 - HResignation of Attorney Khougaz with Discipline Charges Pending, Report of Action Taken September 4, 2009, on behalf of the Board Between Meetings
3112 - IResignation of Attorney Kramer with Discipline Charges Pending, Report of Action Taken September 4, 2009, on behalf of the Board Between Meetings
3112 - JResignation of Attorney LoBello with Discipline Charges Pending, Report of Action Taken September 4, 2009, on behalf of the Board Between Meetings
3112 - KResignation of Attorney Quinn with Discipline Charges Pending, Report of Action Taken September 4, 2009, on behalf of the Board Between Meetings
3112 - LResignation of Attorney Wiley with Discipline Charges Pending, Report of Action Taken September 4, 2009, on behalf of the Board Between Meetings
3112 - MRecommendation that Supreme Court order 12 members who have resigned with charges pending to comply with rule 9.20, Report of Action Taken September 4, 2009, on behalf of the Board Between Meetings
3120 Discipline Oversight Committee

3127 - AResignation of Attorney Nabile Anz (Membership No. 183324) with Disciplinary Charges Pending
3127 - BResignation of Attorney Cameron Edwards (Membership No. 222549) with Disciplinary Charges Pending
3127 - CResignation of Attorney David Hancock (Membership No. 174784) with Disciplinary Charges Pending
3127 - DResignation of Attorney Kevin Hughes (Memberhip No. 111640) With Disciplinary Charges Pending
3127 - EResignation of Attorney Richard Purtich (Membership No. 77829) with Disciplinary Charges Pending
3127 - FResignation of Attorney John Read (Membership No. 51388) with Disciplinary Charges Pending
3127 - GResignation of Attorney Yu-En Tang (Membership No. 237050) with Disciplinary Charges Pending
4000 Staff Reports
(Closed pursuant to Business and Professions Code section 6026.5(a))
6000 Appointments
6010 Closed Consent

6011 Fee Arbitration Department—annual reappointment and new appointment of arbitrators and presiding arbitrator
6012 Client Security Fund Commission—interim appointment of member
6013 California Commission on Access to Justice—annual appointment of officer
6014 Legal Aid Society of Orange County—annual appointment of members
6015 CaliforniaALL Board of Directors—reappointment of member
6016 Committee of Bar Examiners—interim appointment of member
6020 Closed Appointments

6021 California Bar Foundation Board of Directors—annual appointment of members
(Closed pursuant to Business and Professions Code section 6026.5(g))
ADJOURN
   
 
Close
50 Consent Agenda:
acrobat imageRules Title 4, Division 1, Admissions

Attachments:
acrobat image54-131 Appendix A
 
The State Bar of California Seal
Protecting the public & enhancing the administration of justice.
  • Public
  • About Us
  • Attorneys
  • Admissions
  • Access to Justice
  • News
  • Forms
  • Careers
  • Staff Log in
  • San Francisco (Main Office)
    180 Howard St.
    San Francisco, CA 94105
    415-538-2000
  • Los Angeles
    845 S. Figueroa St.
    Los Angeles, CA 90017
    213-765-1000
Copyright © 2025 The State Bar of California
  • FAQ
  • User Policies
  • Contact
  • Share on Facebook
  • Share on Twitter
  • Share on LinkedIn