<meta name="robots" content="noindex">
Department of
SOCIAL SERVICES

Community Care Licensing


COMPLAINT INVESTIGATION REPORT

Facility Number: 198601591
Report Date: 05/17/2022
Date Signed: 07/11/2022 10:31:10 AM

Substantiated


STATE OF CALIFORNIA - HEALTH AND HUMAN SERVICES AGENCY

COMPLAINT INVESTIGATION REPORT
CALIFORNIA DEPARTMENT OF SOCIAL SERVICES
COMMUNITY CARE LICENSING DIVISION
EL SEGUNDO, 1000 CORPORATE DR #100
MONTEREY PARK, CA 91754
This is an official report of an unannounced visit/investigation of a complaint received in our office on
01/25/2022 and conducted by Evaluator Pamela Bunker
PUBLIC
COMPLAINT CONTROL NUMBER: 11-AS-20220125084144
FACILITY NAME:BENTLEY HOUSEFACILITY NUMBER:
198601591
ADMINISTRATOR:BIOSEH OGBECHIEFACILITY TYPE:
740
ADDRESS:3449 ROSEWOOD AVETELEPHONE:
(213) 478-0800
CITY:LOS ANGELESSTATE: CAZIP CODE:
90066
CAPACITY:6CENSUS: 6DATE:
05/17/2022
UNANNOUNCEDTIME BEGAN:
01:30 PM
MET WITH:Lilybelle Calzado,TIME COMPLETED:
04:00 PM
ALLEGATION(S):
1
2
3
4
5
6
7
8
9
Illegal Eviction
INVESTIGATION FINDINGS:
1
2
3
4
5
6
7
8
9
10
11
12
13
Licensing Program Analyst (LPA) Pamela Bunker conducted an unannounced complaint visit on Tuesday, May 17, 2022. Upon arrival at the facility. LPA Bunker called the facility via telephone and conducted a Risk Assessment. Based on the assessment, the facility is clear of COVID-19 infection. LPA Bunker met with Lead Staff Lilybelle Calzado and spoke to Administrator Mona Alcaraz via telephone. LPA Bunker explained the purpose of today's visit.

The investigation consisted of the following: Interviews conducted. LPA Bunker asked questions relevant to the nature of the complaint regarding the illegal eviction allegation. LPA received a complaint on 01/25/2022 regarding the above allegation. On 02/03/2022, LPA Bunker conducted a 10-day complaint visit. LPA Bunker met with Lead Staff Lilybelle Calzado and spoke to Administrator Mona Alcaraz via telephone regarding the above allegation. On 05/17/2022 Administrator Mona stated the eviction was resolved. LPA Bunker requested copies of supporting documents.
See continued LIC9099-C page 2
Substantiated
Estimated Days of Completion:
SUPERVISOR'S NAME: Angela J KendrickTELEPHONE: (323) 981-3347
LICENSING EVALUATOR NAME: Pamela BunkerTELEPHONE: (323) 213-1113
LICENSING EVALUATOR SIGNATURE:

DATE: 05/17/2022
I acknowledge receipt of this form and understand my licensing appeal rights as explained and received.
FACILITY REPRESENTATIVE SIGNATURE:

DATE: 05/17/2022
This report must be available at Child Care and Group Home facilities for public review for 3 years.
LIC9099 (FAS) - (06/04)
Page: 1 of 3
Control Number 11-AS-20220125084144
STATE OF CALIFORNIA - HEALTH AND HUMAN SERVICES AGENCY

COMPLAINT INVESTIGATION REPORT (Cont)
CALIFORNIA DEPARTMENT OF SOCIAL SERVICES
COMMUNITY CARE LICENSING DIVISION
EL SEGUNDO, 1000 CORPORATE DR #100
MONTEREY PARK, CA 91754
FACILITY NAME: BENTLEY HOUSE
FACILITY NUMBER: 198601591
VISIT DATE: 05/17/2022
NARRATIVE
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: Illegal Eviction
Staff 1-2 was interviewed S1 Lilybelle Calzado had limited knowledge of the eviction and referred LPA to the facility Administrator. LPA Bunker spoke to S2 Administrator Mona Alcaraz via telephone regarding the alleged illegal eviction. Administrator Mona stated R1 received a 30-day and a 60-day written eviction letter. Mona stated R1 was being evicted because R1 had a past due balance of nonpayment. S2 stated the eviction issues were resolved. Residents 1-2 (R1-R2) both stated that they received illegal eviction notices. R1 stated she is now current on her room and board. R2 stated that she is constantly receiving eviction notices, and today she received another unlawful detainer action from the Superior Court. LPA Bunker observed the written judgment. R2 stated she had no place to go if she is evicted. The Administrator stated R1 was giving notice of the evictions, she will need to check to see if Community Care Licensing received notice.

Investigation revealed the following: On 02/03/2022, Interviews were conducted with the staff 1-3 (S1-3), and residents 1-6 (R1-6) were not available for an interview. On 05/17/2022, interviews were conducted with staff 1-2 (S1-S2) and residents 1-2 (R1-R2). On 02/03/2022 LPA met with S1 Lilybelle Calzado she was unable to provide any information regarding the illegal eviction. S2 Administrator Mona Alcaraz and S3 Lead Operation Joseph Chen were interviewed via telephone regarding the alleged illegal eviction. Administrator Mona and Lead Operation Joseph stated R1 was being evicted because R1 had a past due balance of $12,000.00 for four (4) months of not paying room and board. LPA reviewed Community Care Licensing records and there was no record of the eviction being sent to the Regional Office regarding the eviction. On 04/07/2022 at 8:27 P.M., LPM Janae Hammond received the eviction notice via email. The letter was dated 3/28/2022 and indicated Bentley House #198601591 is giving the R1 a 60-day notice to pay or vacate. R1 and R2 stated that they both received an illegal eviction notice. The facility failed to provide Community Care Licensing (CCL) with a thirty (30) day written notice of nonpayment. However, CCL received a 60-day notice for R1 after the complaint was filed.
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 Administrator Mona Alcaraz. Exit interview conducted.
SUPERVISOR'S NAME: Angela J KendrickTELEPHONE: (323) 981-3347
LICENSING EVALUATOR NAME: Pamela BunkerTELEPHONE: (323) 213-1113
LICENSING EVALUATOR SIGNATURE:

DATE: 05/17/2022
I acknowledge receipt of this form and understand my licensing appeal rights as explained and received.
FACILITY REPRESENTATIVE SIGNATURE:

DATE: 05/17/2022
LIC9099 (FAS) - (06/04)
Page: 2 of 3
Control Number 11-AS-20220125084144
STATE OF CALIFORNIA - HEALTH AND HUMAN SERVICES AGENCY

COMPLAINT INVESTIGATION REPORT (Cont)
CALIFORNIA DEPARTMENT OF SOCIAL SERVICES
COMMUNITY CARE LICENSING DIVISION
EL SEGUNDO, 1000 CORPORATE DR #100
MONTEREY PARK, CA 91754

FACILITY NAME: BENTLEY HOUSE
FACILITY NUMBER: 198601591
DEFICIENCY INFORMATION FOR THIS PAGE:
VISIT DATE: 05/17/2022
Deficiency Type
POC Due Date /
Section Number
DEFICIENCIES
PLAN OF CORRECTIONS(POCs)
Type B
05/17/2022
Section Cited
CCR
87224(a)
1
2
3
4
5
6
7
87224 (a) Eviction Procedures
The licensee may evict a resident for one or more of the reasons listed in Section 87224(a)(1) through (5). Thirty (30) days written notice to the resident is required except as otherwise specified in paragraph (5)
1
2
3
4
5
6
7
The licensee will comply. Deficiency corrected prior to today's visit.
8
9
10
11
12
13
14
R1 was given a 60-day eviction notice to pay or vacate. The facility is improperly evicting R1 and filed an unlawful detainer.

This requirement was not met as evidenced by: The violation poses a potential health and safety risk to residents in care.
8
9
10
11
12
13
14
1
2
3
4
5
6
7
1
2
3
4
5
6
7
1
2
3
4
5
6
7
1
2
3
4
5
6
7
Failure to correct the cited deficiency(ies), on or before the Plan of Correction (POC) due date, may result in a civil penalty assessment.
SUPERVISOR'S NAME: Angela J KendrickTELEPHONE: (323) 981-3347
LICENSING EVALUATOR NAME: Pamela BunkerTELEPHONE: (323) 213-1113
LICENSING EVALUATOR SIGNATURE:

DATE: 05/17/2022
I acknowledge receipt of this form and understand my appeal rights as explained and received.
FACILITY REPRESENTATIVE SIGNATURE:

DATE: 05/17/2022
LIC9099 (FAS) - (06/04)
Page: 3 of 3