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
Notice and Agenda

Teleconference




The State Bar of California

www.calbar.ca.gov

Thursday, May 13, 2021—Friday, May 14, 2021
10:00 a.m.—

After the meeting commences on Thursday at 10:00 a.m., the Board will hear public comment on Closed Session items before going into Closed Session. Closed Session will resume on Friday at 9:00 a.m.

Open Session will begin on Thursday at 1:00 p.m. Public comment for Open Session items will be heard shortly thereafter.

Members of the public may access this meeting as follows:
Zoom Link: https://calbar.zoom.us/j/98458572686
Call-In Number: 669-900-9128 
Webinar ID: 984-5857-2686

Open Session

The Chair reserves the right to alter the order of items 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
Open Session Minutes - January 22, 2021
Open Session Minutes - March 19, 2021
Open Session Minutes - April 23, 2021
30 Chair's Report
30-1Approval of Revised Board Committee, Liaison and Special Assignments
40 Staff Reports
41 Executive Director
41-1Report from Executive Director
50 Consent Agenda
50-1Approval of Specified Contracts Pursuant to Business and Professions Code Section 6008.6

  1. For online training module, with: InfoPro Learning
  2. For July 2021 Bar exam testing site, with: Sheraton Mission Valley San Diego
  3. For July 2021 Bar exam testing site, with: Sheraton Gateway Los Angeles
  4. For July 2021 Bar exam testing site, with: Hilton Los Angeles Culver City
  5. For July 2021 Bar exam testing site, with: Crowne Plaza Burlingame
  6. For October 2021 First-Year Law Students’ exam and Legal Specialization exam testing site, with: Hilton Los Angeles Culver City
  7. For October 2021 First-Year Law Students’ exam and Legal Specialization exam testing site, with: Crowne Plaza Burlingame
  8. For translation services, with: Language Line Solutions
  9. For Case Management System (CMS) support and enhancements, with: Polyrific, LLC
  10. For Information Technology Management Services, with: RPR Impact, LLC
50-2Report of Action Taken by Audit Committee on behalf of Board of Trustees on April 28, 2021, Regarding Annual Financial Statement Audit Pursuant to Business and Professions Code Section 6145(a) Including Legal Services Trust Fund Report Under Business and Professions Code Section 6222: (1) Presentation by Independent Auditor, Macias Gini & O'Connell; (2) Review of Financial Statements; and (3) Authorization for Submission by Staff to California Legislature and Supreme Court
50-3Receipt and Filing of Annual Discipline Report Pursuant to Business and Professions Code Section 6086.15
50-4Annual Recommendation to California Supreme Court for Suspension of Licensees Delinquent in Payment of License Fees, Penalties or Costs
50-5Annual Recommendation Regarding Licensees Not in Compliance with Minimum Continuing Legal Education (MCLE) Requirements
50-6Annual Recommendation Regarding Licensees Not in Compliance with Fingerprinting Requirements
50-7Proposed Technical Amendment to Rule 2.53 Governing Minimum Continuing Legal Education (MCLE) Requirements for New Licensees: Return from Public Comment and Request for Approval
54-111Proposed Revisions to State Bar Rule 3.66 Regarding Legal Services Trust Fund Commission Term of Appointments: Return from Public Comment and Request for Approval
54-141Annual Review of Debt Collection Efforts and Approval of Proposed Debt Collection Policy
Updated 2017-2022 Strategic Plan Rev. 3 : 2.d., 3.e.
54-142Licensee Requests for Adjustment of Fees, Penalties and Charges
54-181Q1 2021 Approval of Board and Management Travel Expense Report
100 Reports of Board Committees
110 Board Executive Committee
112Approval of Additions to 2021 Legislative Priorities
Updated 2017-2022 Strategic Plan Rev. 3 : 4.a., 4.h.
120 Regulation and Discipline Committee
140 Finance Committee
180 Audit Committee
700 Miscellaneous
701Approval of Specified Contracts Pursuant to Business and Professions Code Section 6008.6 (Mazer)

  1. For July 2021 Bar exam remote proctoring licenses, with: ExamSoft Worldwide, Inc.
  2. For October 2021 Legal Specialization exam remote proctoring licenses, with: ExamSoft Worldwide, Inc.
702Strategic Plan Status Report (Hershkowitz)
703Discussion of Biennial Diversity Report Pursuant to Business and Professions Code Section 6001.3(c) (Hom)
Updated 2017-2022 Strategic Plan Rev. 3 : 4.g., 4.h., 4.i., 4.j., 4.k., 4.l., 4.m., 4.n., 4.o.
704State Bar Metrics Report (Hershkowitz/Chavez)
705Proposed State Bar Rule 3.453 Governing Client Security Fund Payment Plans for Nondisbarred and Nonresigned Licensees: Return from Public Comment and Request for Approval (Kaur)
Updated 2017-2022 Strategic Plan Rev. 3 : 2.d.
706Proposed Revised Accredited Law School Rules: Return from Public Comment and Request for Approval (Ching/Leonard)
707Closing the Justice Gap Working Group: Addition of Members (Hershkowitz/Difuntorum)
Updated 2017-2022 Strategic Plan Rev. 3 : 4.d.
Closed Session
1000 Minutes
Closed Session Minutes - March 18-19, 2021
*Closed pursuant to Government Code §§ 11126 - 11126.2.
Closed Session Minutes - April 6, 2021
*Closed pursuant to Government Code §§ 11126 - 11126.2.
Closed Session Minutes - April 9, 2021
*Closed pursuant to Government Code §§ 11126 - 11126.2.
Closed Session Minutes - May 8, 2021
*Closed pursuant to Government Code §§ 11126 - 11126.2.
5000 Closed Consent
5001Recommendation Regarding Requested Amicus Participation in Estate of Gudrun Block-Sabanovich Litigation (Petition for Review of Decision in First District Court of Appeal, Case No. A159767)
*Closed pursuant to Government Code § 11126(e)(2)(C).
7000 Miscellaneous
7001Albert v. Farfan et al., United States Bankruptcy Court for the Central District of California (Santa Ana), Case No. 8:20-ap-01095 (filed June 4, 2020); Kassas v. State Bar, United States Bankruptcy Court for the Central District of California (Los Angeles), Case No. 2:21-ap-01021 (filed January 27, 2021); State Bar v. Roark, United States Bankruptcy Court for the Central District of California (Riverside), Case No. 6:21-ap-01046 (filed April 13, 2021)
*Closed pursuant to Government Code § 11126(e)(1).
7002Chief Trial Counsel Finalist Interviews
*Closed pursuant to Government Code § 11126(a)(1).
Adjourn

In compliance with the Americans with Disabilities Act, those requiring modifications or accommodations to observe and address this meeting should notify Louisa Ayrapetyan at 213-765-1375. Please provide notification at least 72 hours prior to the meeting to allow sufficient time to make arrangements for accommodations at this meeting.

Questions regarding any agenda item should be directed to Secretary Louisa Ayrapetyan at 213-765-1375 or Chair Ruben Duran at 415-538-2300, the State Bar of California, 845 South Figueroa Street, Los Angeles, CA 90017. Board members 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.

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

   
   
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