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
Discipline Oversight Committee
Notice and Agenda
Thursday, May 13, 2010
1:00 p.m. - *
The State Bar of California
180 Howard Street
Board Room, 4th Floor
San Francisco, CA 94105
(415) 538-2000

Questions regarding any agenda item should be directed to the Committee Coordinator(s), Doug Hull at (415) 538-2015 or Chair, William Hebert at (415) 374-8370. Committee members are requested to notify the Committee Coordinator as early as possible in advance of the meeting if they wish to remove any item/s from the consent agenda.

Committee Members: William Gailey, Angela Davis, George Davis, Clark Gehlbach, Patrick Kelly, Gwen Moore, Michael Tenenbaum, Michael Marcus, Jeannine English.
The order of business is approximate and subject to change.

For meetings of the Board and Board Committees. Committee meetings and items scheduled for a particular day may be moved to an earlier or later day to facilitate business of the Board and Board Committees.

The order of business is approximate and subject to change.
Open Session

I. Chair's Report
Oral Report
II. Action
A. Approval of Revision to Notice of Your Rights After Arbitration Form. Request for adoption following Public Comment (back-to-back item May 121) (Sperber)
B. Proposed Revisions to the State Bar Guidelines and Minimum Standards for the Operation of Mandatory Fee Arbitration Programs-Request for Adoption following Public Comment (back-to-back item May 122) (Sperber)
C. Solano County Bar Association Rule of Procedure for Fee Arbitration (Sperber)
D. North Santa Barbara Bar Association Rules of Procedure for Fee Arbitration (Sperber)
E. San Luis Obispo County Bar Association Rules of Procedure for Fee Arbitration (Sperber)
F. Proposed Revisions to the Rules of Procedure for Fee Arbitrations and the Enforcement of Awards by the State Bar of California-Request for Release for Public Comment (Sperber)
G. Proposed modifications to Rules of Procedure of the State Bar of California. Request for Release for public comment. (Wong)
H. Proposed changes to the Standards for Attorney Sanctions for Professional Misconduct. Request for Release for Public Comment (Weiner)
III. Reports
A. Oral Status Report re: Recruitment of Chief Trial Counsel (Hawley)
B. Status Report from the Office of the Chief Trial Counsel (Weiner)
C. Status Report from the State Bar Court (Wong)
D. Status Report from Mandatory Fee Arbitration (Wong)
E. Status Report from the Client Security Fund (Wong)
F. Status Report from the Office of Probation (Wong)
Closed Session

I. Action
A. Resignation of Attorney Gabriela Agustina Alvarez (Membership No. 132052) With Disciplinary Charges Pending (Weiner) [Back-to-Back Item May 3127-A]***
B. Resignation of Attorney Jack Hagop Boyajian (Membership No. 202304) With Disciplinary Charges Pending (Weiner) [Back-to-Back Item May 3127-B]***
C. Resignation of Attorney Kenneth Edward Cohen (Membership No.129220) With Disciplinary Charges Pending (Weiner) [Back-to-Back Item May 3127-C]***
D. Resignation of Attorney Stephen Benjamin Cohen (Membership No.54995) With Disciplinary Charges Pending (Weiner) [Back-to-Back Item May 3127-D]***
E. Resignation of Attorney Gary Lynn Davidson (Membership No. 32110) With Disciplinary Charges Pending (Weiner) [Back-to-Back Item May 3127-E]***
F. Resignation of Attorney Steven Leon Ellman (Membership No. 135658) With Disciplinary Charges Pending (Weiner) [Back-to-Back Item May 3127-F]***
G. Resignation of Attorney Robin William Enos (Membership No. 152612) With Disciplinary Charges Pending (Weiner) [Back-to-Back Item May 3127-G]***
H. Resignation of Attorney Paul F. Fegen (Membership No. 31680) With Disciplinary Charges Pending (Weiner) [Back-to-Back Item May 3127-H]***
I. Resignation of Attorney Zachary S. Friend (Membership No. 35930) With Disciplinary Charges Pending (Weiner) [Back-to-Back Item May 3127-I]***
J. Resignation of Attorney Carol Ellen Heron (Membership No. 135478) With Disciplinary Charges Pending (Weiner) [Back-to-Back Item May 3127-J]***
K. Resignation of Attorney Timothy Wade Hessler (Membership No. 231689) With Disciplinary Charges Pending (Weiner) [Back-to-Back Item May 3127-K]***
L. Resignation of Attorney Lawrence Ying Dat Ho (Membership No. 134536) With Disciplinary Charges Pending (Weiner) [Back-to-Back Item May 3127-L]***
M. Resignation of Attorney Quincy N. Hoang (Membership No. 219421) With Disciplinary Charges Pending (Weiner) [Back-to-Back Item May 3127-M]***
N. Resignation of Attorney Ronald Craver Kline (Membership No. 58903) With Disciplinary Charges Pending (Weiner) [Back-to-Back Item May 3127-N]***
O. Resignation of Attorney David Soon Young Lee (Membership No. 229873) With Disciplinary Charges Pending (Weiner) [Back-to-Back Item May 3127-O]***
P. Resignation of Attorney John Edward Linneball (Membership No. 181795) With Disciplinary Charges Pending (Weiner) [Back-to-Back Item May 3127-P]***
Q. Resignation of Attorney Eric Gwynn Lundberg (Membership No. 116845) With Disciplinary Charges Pending (Weiner) [Back-to-Back Item May 3127-Q]***
R. Resignation of Attorney Darron Shane Miller (Membership No. 236293) With Disciplinary Charges Pending (Weiner) [Back-to-Back Item May 3127-R]***
S. Resignation of Attorney Linda Kay Murphy (Membership No. 74821) With Disciplinary Charges Pending (Weiner) [Back-to-Back Item May 3127-S]***
T. Resignation of Attorney Jeffrey Alan Nemerofsky (Membership No. 213014) With Disciplinary Charges Pending (Weiner) [Back-to-Back Item May 3127-T]
U. Resignation of Attorney James Mazi Parsa (Membership No. 153389) With Disciplinary Charges Pending (Weiner) [Back-to-Back Item May 3127-U]***
V. Resignation of Attorney John Robert Patterson (Membership No. 171580) With Disciplinary Charges Pending (Weiner) [Back-to-Back Item May 3127-V]***
W. Resignation of Attorney Philip Allen Putman (Membership No. 51368) With Disciplinary Charges Pending (Weiner) [Back-to-Back Item May 3127-W]***
X. Resignation of Attorney John Robin Racine (Membership No. 74930) With Disciplinary Charges Pending (Weiner) [Back-to-Back Item May 3127-X]***
Y. Resignation of Attorney Carolyn Elizabeth Reinholdt (Membership No. 178496) With Disciplinary Charges Pending (Weiner) [Back-to-Back Item May 3127-Y]***
Z. Resignation of Attorney Von Wallace Robinson (Membership No. 176184) With Disciplinary Charges Pending (Weiner) [Back-to-Back Item May 3127-Z]***
AA. Resignation of Attorney Ronald Pernia Rodis (Membership No. 181873) With Disciplinary Charges Pending (Weiner) [Back-to-Back Item May 3127-AA]***
BB. Resignation of Attorney Rosemary Rodriguez (Membership No. 64529) With Disciplinary Charges Pending (Weiner) [Back-to-Back Item May 3127-BB]***
CC. Resignation of Attorney Andrew Ellis Rubin (Membership No. 62587) With Disciplinary Charges Pending (Weiner) [Back-to-Back Item May 3127-CC]***
DD. Resignation of Attorney Sean Alan Rutledge (Membership No. 255938) With Disciplinary Charges Pending (Weiner) [Back-to-Back Item May 3127-DD]***
EE. Resignation of Attorney Thomas Lee Schlothauer (Membership No. 56074) With Disciplinary Charges Pending (Weiner) [Back-to-Back Item May 3127-EE]***
FF. Resignation of Attorney David Anthony Silva (Membership No. 149506) With Disciplinary Charges Pending (Weiner) [Back-to-Back Item May 3127-FF]***
GG. Resignation of Attorney Graham Roderick Taylor (Membership No. 100357) With Disciplinary Charges Pending (Weiner) [Back-to-Back Item May 3127-GG]***
HH. Resignation of Attorney Vicki Carlton Terry (Membership No. 118903) With Disciplinary Charges Pending (Weiner) [Back-to-Back Item May 3127-HH]***
II. Resignation of Attorney Cynthia Ann Thomas (Membership No. 96180) With Disciplinary Charges Pending (Weiner) [Back-to-Back Item May 3127-II]***
JJ. Resignation of Attorney Brian Alan Walker (Membership No. 206146) With Disciplinary Charges Pending (Weiner) [Back-to-Back Item May 3127-JJ]***
KK. Resignation of Attorney Mathew Paul Wattoff (Membership No. 158442) With Disciplinary Charges Pending (Weiner) [Back-to-Back Item May 3127-KK]
LL. Resignation of Attorney Corecia Joy Woo (Membership No. 214544) With Disciplinary Charges Pending (Weiner) [Back-to-Back Item May 3127-LL]***
II. Advice of counsel pertaining to matters on the open agenda
Advice of counsel pertaining to matters on the open agenda
* Closed under Rule 6.53(A)(1) of the Rules of the State Bar to receive advice of counsel.

** Closed under Bus. & Prof. Code § 6026.5(d) to consider a personnel matter.

*** Closed under Bus. & Prof. Code § 6026.5(e) to consider a matter involving a disciplinary investigation or proceeding.
   
 
Close
III. Reports:
acrobat imageOCTC Status Report

Attachments:
None
 
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