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 | Continued LIC9099-C page 2
Allegation: Facility issued an unlawful eviction to resident in care
Staff 1-2 (S1-S2) were interviewed regarding the alleged illegal unlawful eviction. S2 Regional Facility Director Robin Aquino stated R1 received a 30-day eviction notice because he failed to follow house rules. S2 stated he had limited knowledge of the eviction and referred LPA Bunker to Regional Facility Director Robin Aquino. R1 stated that the facility served him a 30-day eviction notice on 11/29/2022, for failure to comply with general hygiene requirements and failure to comply with verbal abuse rules and guidelines. R2-R3 stated they were never served an unlawful eviction.
Investigation revealed the following:
LPA Interviewed staff 1-2 (S1-S2), and residents 1-3 (R1-R3). S1 Ms. Aquino stated R1 was issued a 30-day eviction notice on November 29, 2022, for non-compliance with facility house rules. R1 failed to comply with general hygiene requirements. R1 failed to comply with the health and safety of other residents at the property. R1 failed to comply with verbal abuse and guideline at the facility. Ms. Aquino admitted she did not report the 30-day eviction to Community Care Licensing (CCL) office. LPA reviewed Community Care Licensing records and there was no record of the eviction notice being sent. CCL never received a copy of the Eviction Notice as required by Title 22 Regulations.
Based on LPA’s observations, interviews that were conducted, and records reviewed, the preponderance of evidence standard has been met, therefore the above allegation is found to be substantiated. California Code of Regulations, Title 22, Division 6, and Chapter 8 are being cited on the attached LIC9099-D.
Appeal Rights were discussed, and copies of the Complaint Investigation Report LIC9099, LIC9099-C, and LIC9099-D were provided to Staff Terrance Richards.
Exit interview conducted |