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 Trustees Meeting
Notice and Agenda

The State Bar of California
845 South Figueroa Street
Board Room, 2nd Floor
Los Angeles, CA 90017-2515
(213) 765-1000
www.calbar.ca.gov

Thursday, July 19, 2018 - Friday, July 20, 2018

Thursday, July 19:  9:00 AM - 9:30 AM; 4:00 PM -
Friday, July 20:  9:00 AM -

 

 

The meeting of the full Board of Trustees will take place over two days, commencing at 9:00 a.m. for 30 minutes on Thursday, July 19, 2018, with discussion of Item 701; resuming at 4:00 p.m. on Thursday with discussion of Item 702; and resuming again at 9:00 a.m. on Friday, July 20 in Closed Session. Item 703 will be heard during a 45 minute working lunch on Friday at noon. All times are approximate.

Closed Session
1000 Minutes
May 18, 2018, Closed Minutes
(Closed pursuant to Government Code, §§ 11126 - 11126.2.)
7000 Miscellaneous
7001Collective Bargaining
*Closed pursuant to Government Code § 11126(c)(17).
7002Scheer v. State Bar of California, U.S.B.C. Central District of California, 1:13-ap-01241-VK, filed November 1, 2013
*Closed pursuant to Government Code § 11126(e)(1).
7003In the Matter of Lenore Luann Albert, CA Supreme Court, Case No. S243927, filed October 10, 2017
*Closed pursuant to Government Code § 11126(e)(1).
7004Oehler v. State Bar, L.A. Superior Court, Case No. BC610699, filed February 17, 2016
*Closed pursuant to Government Code § 11126(e)(1).
7005Layton v. State Bar, L.A. Superior Court, Case No. BC615241, filed March 28, 2016
*Closed pursuant to Government Code § 11126(e)(1).
7006Noonen v. State Bar, L.A. Superior Court, Case No. BC625085, filed June 24, 2016
*Closed pursuant to Government Code § 11126(e)(1).
7007Sander v. State Bar, 1st DCA, Case No. A128647, appeal filed December 19, 2016
*Closed pursuant to Government Code § 11126(e)(1).
7008Obbard v. State Bar of California, S.F. Superior Court, CPF-17-515590, filed April 14, 2017
*Closed pursuant to Government Code § 11126(e)(1).
7009Hull v. State Bar of California, S.F. Superior Court, Case No. CGC-18-566754, filed May 23, 2018
*Closed pursuant to Government Code § 11126(e)(1).
Open Session
11:00 AM

Open session will begin at approximately 11:00 AM. The Board of Trustees reserves the right to alter the order of items, or the start time, to run an effective meeting. If you wish to assure yourself of hearing a particular discussion, please attend the entire meeting.

-- Call for Public Comment --
Members of the public may speak to any item on the agenda. The Chair reserves the right to limit the duration of the public comment period.
10 Minutes
May 18, 2018, Open Minutes
June 15, 2018, Open Minutes
30 Chair's Report
Oral Report from Chair
40 Staff Reports
41 Executive Director
1. Report from Executive Director
2. Dashboards
50 Consent Agenda
50-1Approval for Specified Contracts Pursuant to Business and Professions Code Section 6008.6

  1. For Bar Exam Delivery Services, with: STAT Delivery Service Inc.
  2. For Audio Visual System Improvements, with: GST Inc.
  3. For New Attorney MCLE Updates, with: InfoPro Learning Inc.
  4. For Interim Financial Services, with: Kevin Harper, Olivier Flewellen
  5. For Professional Auditing Service, with: Moss Adams
  6. For Case Management System Implementation Services, with: Tyler Technologies Inc.
  7. For Enterprise Resource Planner Implementation Services, with: Sierra-Cedar IT Services Inc.
50-2Licensee Requests for Adjustment to Fees and Penalties
54-111Commission on Judicial Nominees Evaluation (JNE), Annual Reappointment of Members, Appointment of New Members and Alternates, and Selection of Officers for the 2019 JNE Commission
54-112Review Committee of the Judicial Nominees Evaluation (JNE) Commission (RJNE), Annual Appointment of Chair and Members
54-113Committee of Bar Examiners, Annual Nomination of Candidates for Supreme Court Appointment
54-114Committee on Professional Responsibility and Conduct, 2018-2019 Recommendations for Appointment of New Members, Officers and Advisor - Request for Approval
54-115California Rural Legal Assistance, Appointment of Attorney Member to Board of Directors
54-121Reconsideration of Proposed Rule 1.2.1 of the Rules of Professional Conduct - Return from Public Comment and Adoption of Revised Proposed Rule
54-122Rule 1.15e of the Rules of Professional Conduct - Adoption of Client Trust Account Record Keeping Standards
54-123Rules of Professional Conduct - Adoption of Non-Substantive "Clean-Up" Revisions
54-124Follow up on Client Security Fund Mandated Report to Legislature Regarding Options to Increase Timeliness of Payouts
Updated 2017-2022 Strategic Plan Goals and Objectives: 2.f.
54-131Submission of Council on Access and Fairness Annual Report
Updated 2017-2022 Strategic Plan Goals and Objectives: 4.b.
54-132Commission on Judicial Nominees Evaluation - 2017 Activities and Statistical Report
54-133Legal Services Trust Fund: Approval of Interest on Lawyers Trust Accounts (IOLTA) Distributions
Updated 2017-2022 Strategic Plan Goals and Objectives: 4.a.
100 Reports of Board Committees
110 Board Executive Committee

NONE

120 Regulation and Discipline Committee

NONE

130 Programs Committee

NONE

140 Finance and Planning Committee

NONE

180 Audit Committee

NONE

700 Miscellaneous
701Appendix I Review: Framework for Board Committee Discussions (Schauffler)
Updated 2017-2022 Strategic Plan Goals and Objectives: 1.c.
702State Bar Legislative Update (MacLeod)
703State Bar Study of Online Delivery of Legal Services - Discussion of Preliminary Landscape Analysis (Difuntorum)
Updated 2017-2022 Strategic Plan Goals and Objectives: 4.d.
704Transition of the State Bar's Sponsored Life Insurance Program (Katz / Shapp)
Updated 2017-2022 Strategic Plan Goals and Objectives: 1.b.
705Rule of Limitations: Return from Public Comment and Request for Approval (Lawrence)
706Discipline System Metrics (Pi)
Updated 2017-2022 Strategic Plan Goals and Objectives: 2.c.
707Requested Changes to State Bar Court Judges' Employee Health Insurance and Pension Contribution Amounts (Strauss)
Adjourn

In compliance with the Americans with Disabilities Act, those requiring accommodations at this meeting should notify Sarah Cohen at (415) 538-2363. Please provide notification at least 72 hours prior to the meeting to allow sufficient time to make arrangements for accommodations at this meeting.

The notice and agenda is available at http://board.calbar.ca.gov/Board.aspx.

Questions regarding any agenda item should be directed to the Secretary, Sarah Cohen at 415-538-2363 or Chair, Michael Colantuono at 415-538-2000. Trustees are requested to notify the Secretary as early as possible in advance of the meeting if they wish to remove any item/s from the consent agenda.
For meetings of the Board and Board Committee(s), the Board of Trustees meeting may commence at the conclusion of the Board Committee meeting(s). For meetings scheduled to take place over multiple days, items scheduled for a particular day may be moved to an earlier or later day. All times indicated and the order of business are approximate and subject to change.
   
   
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