News
Forms
Careers
Staff Log in
Search
Menu
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
Search Website
Search Website
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 - 1
Setting 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 - 1
Report 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 - 151
Commission on Judicial Nominees Evaluation - Extension of Terms
54 - 152
Statutory Report and Filing with the Board and the Legislature of the Lawyer Assistance Program Annual Report
54 - 161
Mediation 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 - A
Resignation of Attorney David Irvin Abrams (Membership No. 133545) With Disciplinary Charges Pending
3127 - B
Resignation of Attorney Nabile John Anz (Membership No. 183324) With Disciplinary Charges Pending
3127 - C
Resignation of Attorney Eric Michael Borgerson (Membership No. 177943) With Disciplinary Charges Pending
3127 - D
Resignation of Attorney Marguerite M. Buckley (Membership No. 33312) With Disciplinary Charges Pending
3127 - E
Resignation of Attorney Peter Terrence Chamberlin (Membership No. 53281) With Disciplinary Charges Pending
3127 - F
Resignation of Attorney Kenneth Martin Christison (Membership No. 52281) With Disciplinary Charges Pending
3127 - G
Resignation of Attorney Sylvia Patricia Colon-Vasquez (Membership No. 170766) With Disciplinary Charges Pending
3127 - H
Resignation of Attorney Christian Michael Dillon (Membership No. 89376) With Disciplinary Charges Pending
3127 - I
Resignation of Attorney Harvey Shalom Doncev (Membership No. 231170) With Disciplinary Charges Pending
3127 - J
Resignation of Attorney Charla Rae Duke (Membership No. 95518) With Disciplinary Charges Pending
3127 - K
Resignation of Attorney Cameron James Edwards (Membership No. 222549) With Disciplinary Charges Pending
3127 - L
Resignation of Attorney Kevin John Hughes (Membership No. 111640) With Disciplinary Charges Pending
3127 - M
Resignation of Attorney Jeffrey Martin Jones (Membership No. 125421) With Disciplinary Charges Pending
3127 - N
Resignation of Attorney Edward Leonid Katsnelson (Membership No. 179677) With Disciplinary Charges Pending
3127 - O
Resignation of Attorney Scott Michael Kendall (Membership No. 166156) With Disciplinary Charges Pending
3127 - P
Resignation of Attorney Gregory John Khougaz (Membership No. 107530) With Disciplinary Charges Pending
3127 - Q
Resignation of Attorney Kenneth Eugene Knoblock (Membership No. 157230) With Disciplinary Charges Pending
3127 - R
Resignation of Attorney Evelyn Ann Kramer (Membership No. 107242) With Disciplinary Charges Pending
3127 - S
Resignation of Attorney Thomas Ryan Lee (Membership No. 61858) With Disciplinary Charges Pending
3127 - T
Resignation of Attorney James Foley Lefebvre (Membership No. 171779) With Disciplinary Charges Pending
3127 - U
Resignation of Attorney Mark Andrew LoBello (Membership No. 153129) With Disciplinary Charges Pending
3127 - V
Resignation of Attorney Thomas Henry Merdzinski (Membership No. 152148) With Disciplinary Charges Pending
3127 - W
Resignation of Attorney Robert Michael Nudelman (Membership No. 67006) With Disciplinary Charges Pending
3127 - X
Resignation of Attorney Richard Russell Purtich (Membership No. 77829) With Disciplinary Charges Pending
3127 - Y
Resignation of Attorney Holly Jean Quint (Membership No. 183681) With Disciplinary Charges Pending
3127 - Z
Resignation 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
50 Consent Agenda
:
MAR 10 mediation week recognition
Attachments:
None