1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
29
30
31
32 | Allegation: "Facility did not provide residents all information required on rate increase notice." Based on review of documents "Addendum to Admission Agreement" dated May 2019, "Notice of Increased Basic Monthly Fee" issued on 8/23/2019 the findings indicate that the facility failed to provide residents proper notification of rate increase. Facility issued the 1st written notice of rate increases to residents and/or authorized representative, but the notice did not state the reason for the rent increase. CANHR Long Term Care Justice Advocacy informed the facility that the 1st notice issued was invalid, as it was missing required information. As a result, on August 23, 2019 the facility issued a 2nd notice superseding the 1st notice. The 2nd notice included the reason for the increase, and description of additional costs to the resident if applicable. Five (5) out of five (5) residents interviewed confirmed they received two rate increase notices. Administrator David Wilkens and Assistant Director April Taylor acknowledged that the 2nd notice was issued because the 1st notice was missing the reason for the rate increase. Document evidence to support this allegation was obtained.
Based on review of documents, information obtained from interviews conducted, the preponderance of evidence standard has been met, therefore the above allegations are found to be SUBSTANTIATED. Deficiencies are being cited according to California Code of Regulations, Title 22, Division 6, Chapter 3.2, Article 06. See LIC 9099D.
A telephonic exit interview was conducted with April Taylor. A hard copy of the report and appeal rights was emailed. Staff was instructed to sign the LIC 9099 reports and return to LPA. |