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, March 6, 2010


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
January 9, 2010 [regular meeting]
30 President's Report
30 - 1Setting the Date and Time for the Special Meeting for the Election of the 2010 - 2011 State Bar President
40 Staff Reports
41 Executive Director

41 - 1Report from Office of Governmental Affairs
42 Secretary

50 Consent Agenda
51, 52 & 53 Financial Statement for Quarter Ended December 31, 2009; Investment Report for Quarter Ended December 31, 2009; Client Security Report for Quarter Ended December 31, 2009
54 - 151Commission on Judicial Nominees Evaluation - Extension of Terms
54 - 152Statutory Report and Filing with the Board and the Legislature of the Lawyer Assistance Program Annual Report
54 - 161Mediation Week Recognition
100 Reports of Board Committees
110 Board Committee on Operations

111 Report and Proposal from Redistricting Subcommittee
112 Government Affairs Contract 2010 Renewal: Report and Potential Action
113 Immediate Action Items - Legislative
114 State Bar Section and Committee Sponsored Affirmative Legislative Proposals, Report of Action taken January 26, 2010, by the Board Committee on Operations on Behalf of the Board Between Meetings
115 Proposed Amendments to 2010 Schedule of Charges and Deadlines, Report of Action taken by Email Poll February 17, 2010, by the Board Committee on Operations on behalf of the Board Between Meetings
120 Discipline Oversight Committee

121 Proposed revisions to the Fee Arbitration model rules. Request for adoption following public comment
122 State Bar Sample Written Fee Agreements-request for approval
130 Regulation and Admissions Committee

131 Rules of Professional Conduct, Proposed New and Amended, Batch 5, Return from Public Comment
132 Rules of Professional Conduct, Proposed New and Amended, Final Report, Request for Final Public Comment
133 State Bar Rules, Title 3 – Programs and Services, Individuals not Members of the State Bar, Proposed Amendments, Return from Public Comment
140 Planning, Program Development & Budget

141 Carryover of Budgeted Funds from 2009 to 2010
142 Board Approval of Contracts for Professional Services and Capital Purchases
150 Member Involvement Relations & Services

153 State Bar Rule Revision - Title 3 - Law Corporations - Return from Public Comment
154 State Bar Rule Revision - Title 3 - Limited Liability Partnerships - Return from Public Comment
155 Emergency Petition to Correct Fee Statement Notice to Members - Richard Coleman
160 Legal Services, Pro Bono & Equal Access

162 Legal Services Trust Fund – Set Amount for Distribution for 2010 – 2011 IOLTA Grants
170 Task Force on Sections

180 Audit Committee

700 Miscellaneous
701 Ratification of Revised Committee and Section Liaison Assignments for Board Year 2009-2010
Closed Session

1000 Minutes
January 9, 2010 [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
3120 Discipline Oversight Committee

3127 Review of Resignations with Disciplinary Charges Pending Previously Submitted to the Supreme Court
3127 - AResignation of Attorney David Irvin Abrams (Membership No. 133545) With Disciplinary Charges Pending
3127 - BResignation of Attorney Nabile John Anz (Membership No. 183324) With Disciplinary Charges Pending
3127 - CResignation of Attorney Eric Michael Borgerson (Membership No. 177943) With Disciplinary Charges Pending
3127 - DResignation of Attorney Marguerite M. Buckley (Membership No. 33312) With Disciplinary Charges Pending
3127 - EResignation of Attorney Peter Terrence Chamberlin (Membership No. 53281) With Disciplinary Charges Pending
3127 - FResignation of Attorney Kenneth Martin Christison (Membership No. 52281) With Disciplinary Charges Pending
3127 - GResignation of Attorney Sylvia Patricia Colon-Vasquez (Membership No. 170766) With Disciplinary Charges Pending
3127 - HResignation of Attorney Christian Michael Dillon (Membership No. 89376) With Disciplinary Charges Pending
3127 - IResignation of Attorney Harvey Shalom Doncev (Membership No. 231170) With Disciplinary Charges Pending
3127 - JResignation of Attorney Charla Rae Duke (Membership No. 95518) With Disciplinary Charges Pending
3127 - KResignation of Attorney Cameron James Edwards (Membership No. 222549) With Disciplinary Charges Pending
3127 - LResignation of Attorney Kevin John Hughes (Membership No. 111640) With Disciplinary Charges Pending
3127 - MResignation of Attorney Jeffrey Martin Jones (Membership No. 125421) With Disciplinary Charges Pending
3127 - NResignation of Attorney Edward Leonid Katsnelson (Membership No. 179677) With Disciplinary Charges Pending
3127 - OResignation of Attorney Scott Michael Kendall (Membership No. 166156) With Disciplinary Charges Pending
3127 - PResignation of Attorney Gregory John Khougaz (Membership No. 107530) With Disciplinary Charges Pending
3127 - QResignation of Attorney Kenneth Eugene Knoblock (Membership No. 157230) With Disciplinary Charges Pending
3127 - RResignation of Attorney Evelyn Ann Kramer (Membership No. 107242) With Disciplinary Charges Pending
3127 - SResignation of Attorney Thomas Ryan Lee (Membership No. 61858) With Disciplinary Charges Pending
3127 - TResignation of Attorney James Foley Lefebvre (Membership No. 171779) With Disciplinary Charges Pending
3127 - UResignation of Attorney Mark Andrew LoBello (Membership No. 153129) With Disciplinary Charges Pending
3127 - VResignation of Attorney Thomas Henry Merdzinski (Membership No. 152148) With Disciplinary Charges Pending
3127 - WResignation of Attorney Robert Michael Nudelman (Membership No. 67006) With Disciplinary Charges Pending
3127 - XResignation of Attorney Richard Russell Purtich (Membership No. 77829) With Disciplinary Charges Pending
3127 - YResignation of Attorney Holly Jean Quint (Membership No. 183681) With Disciplinary Charges Pending
3127 - ZResignation of Attorney John Royall Read III (Membership No. 51388) With Disciplinary Charges Pending
3127-AA Resignation of Attorney Mitchell Roth (Membership No. 77962) With Disciplinary Charges Pending
3127-BB Resignation of Attorney Yu-En Tang (Membership No. 237050) With Disciplinary Charges Pending
3127-CC Resignation of Attorney Robert Wayne Wiley (Membership No. 64883) With Disciplinary Charges Pending
3127-DD Resignation of Attorney Eric Phillip Xanthopoulos (Membership No. 235973) With Disciplinary Charges Pending
3127 Review of New Resignations With Disciplinary Charges Pending
3127-EE Resignation of Attorney Jeremy Scott Brenman (Membership No. 207073) With Disciplinary Charges Pending
3127-FF Resignation of Attorney Michael Joseph Melton (Membership No. 48323) With Disciplinary Charges Pending
3127-GG Resignation of Attorney Robert Alan Pfaff (Membership No. 93439) With Disciplinary Charges Pending
3127-HH Resignation of Attorney Timothy Douglas Thurman (Membership No. 216048) With Disciplinary Charges Pending
6000 Appointments
6010 Closed Consent

6011 Committee on Professional Responsibility and Conduct, Interim Appointment of Member
6012 Fee Arbitration Department, Appointment of Arbitrators
6020 Closed Appointments

6021 ABA House of Delegates, Annual Appointment of Delegates
6022 Judicial Council, Annual Appointment of Member
6023 Bankruptcy Law Advisory Commission—Interim Appointment of Member
(Closed pursuant to Business and Professions Code section 6026.5(g))
ADJOURN
   
 
Close
100 Reports of Board Committees:
150 Member Involvement Relations & Services
acrobat imageMAR 10 LLP Rule Revisions Return from Public Comment

Attachments:
acrobat image154 MAR 10 Proposed LLP Rules ATT A
acrobat image154 MAR 10 Current LLP Rules ATT B
 
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