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

Community Care Licensing


COMPLAINT INVESTIGATION REPORT

Facility Number: 198603220
Report Date: 08/07/2024
Date Signed: 08/07/2024 12:07:16 PM

Unsubstantiated


STATE OF CALIFORNIA - HEALTH AND HUMAN SERVICES AGENCY

COMPLAINT INVESTIGATION REPORT
CALIFORNIA DEPARTMENT OF SOCIAL SERVICES
COMMUNITY CARE LICENSING DIVISION
EL SEGUNDO ASC, 400 CONTINENTAL BLVD, STE 340
EL SEGUNDO, CA 90245
This is an official report of an unannounced visit/investigation of a complaint received in our office on
08/21/2023 and conducted by Evaluator Troy Watson
PUBLIC
COMPLAINT CONTROL NUMBER: 11-AS-20230821154629
FACILITY NAME:CITY VIEW LA, LLCFACILITY NUMBER:
198603220
ADMINISTRATOR:GINSBURG, MENDYFACILITY TYPE:
740
ADDRESS:515 N LA BREA AVETELEPHONE:
(323) 938-2131
CITY:LOS ANGELESSTATE: CAZIP CODE:
90036
CAPACITY:166CENSUS: 98DATE:
08/07/2024
UNANNOUNCEDTIME BEGAN:
09:35 AM
MET WITH:Mendy GInsburgTIME COMPLETED:
12:10 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
On 8/7/2024 Licensing Program Analyst (LPA), Troy Watson and Licensing Program Manager(LPM) Stephanie Cifuentes conducted a subsequent complaint visit regarding the allegations listed above. LPA and LPM were greeted by the Administrator Mendy Ginsburg, the purpose of the visit was explained and LPM Cifuentes and LPA Watson were allowed access to the facility grounds.

The investigation consisted of the following:
On 8/30/2023 LPA Pamela Bunker initiated the complaint investigation. Interviews conducted and copies of supporting documents were requested. On 8/7/2024 LPA Watson and LPM Cifuentes interviewed Mendy Ginsburg, Executive Director. LPA and LPM requested and received copies of the following documents: Residence and Care Agreements for Residents 1-Residents 4 (R1-R4), Face Sheets and Emergency Information for R1-R4, 30-day Eviction Notice for R1, Billing statement for R1 dated 8/1/2024 covering time period of 12/31/2022 to 5/1/2024, letter from R1 dated 4/3/2024 stating he would be leaving the facility. LPA Watson and LPM Cifuentes could not interview R1 as he left the facility on 4/29/2024.
Continued on 9099-C
Unsubstantiated
Estimated Days of Completion:
SUPERVISOR'S NAME: Stephanie CifuentesTELEPHONE: (424) 544-1088
LICENSING EVALUATOR NAME: Troy WatsonTELEPHONE: (424) 544-1069
LICENSING EVALUATOR SIGNATURE:

DATE: 08/07/2024
I acknowledge receipt of this form and understand my licensing appeal rights as explained and received.
FACILITY REPRESENTATIVE SIGNATURE:

DATE: 08/07/2024
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 2
Control Number 11-AS-20230821154629
STATE OF CALIFORNIA - HEALTH AND HUMAN SERVICES AGENCY

COMPLAINT INVESTIGATION REPORT (Cont)
CALIFORNIA DEPARTMENT OF SOCIAL SERVICES
COMMUNITY CARE LICENSING DIVISION
EL SEGUNDO ASC, 400 CONTINENTAL BLVD, STE 340
EL SEGUNDO, CA 90245
FACILITY NAME: CITY VIEW LA, LLC
FACILITY NUMBER: 198603220
VISIT DATE: 08/07/2024
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
The investigation revealed the following:

Allegation: Illegal Eviction

It is alleged that facility served resident with an eviction notice and would not take payment. On 8/7/2024 LPM Cifuentes and LPA Watson reviewed facility records, which included a 30-day eviction notice given to R1 on 8/17/2023 for nonpayment of rent. A fax confirmation sheet shows a copy of the notice was faxed to Community Care Licensing Division(CCLD) on the same day. LPA and LPM reviewed the eviction notice and noted it complies with Title 22 regulations. LPA Watson and LPM Cifuentes also reviewed billing statement for R1 dated 8/1/2024 covering period of 12/31/2022 to 5/1/2024. Billing statement show R1 did not pay full amount of rent for several months which led to receiving an eviction notice. Statement also shows that payment was taken for month of August and posted to R1’s account.

On 8/7/2024 LPA Watson and LPM Stephanie Cifuentes interviewed Administrator Mendy Ginsburg regarding the allegation. Administrator Ginsburg stated R1 was issued an eviction notice for failure to pay rent, notice was sent to CCLD and Title 22 regulations were followed. Administrator Ginsburg added that R1 quickly paid past due amount and eviction was rescinded.

Based on the information gathered, interviews conducted, and an analysis of records reviewed, the Department found no evidence to support the allegation mentioned above. Although the allegation may have happened or is valid, there is not a preponderance of evidence to prove the alleged violation, did or did not occur, therefore the allegation is Unsubstantiated.

An exit interview was conducted with Mendy Ginsburg, and a hard copy was provided.

SUPERVISOR'S NAME: Stephanie CifuentesTELEPHONE: (424) 544-1088
LICENSING EVALUATOR NAME: Troy WatsonTELEPHONE: (424) 544-1069
LICENSING EVALUATOR SIGNATURE:

DATE: 08/07/2024
I acknowledge receipt of this form and understand my licensing appeal rights as explained and received.
FACILITY REPRESENTATIVE SIGNATURE:

DATE: 08/07/2024
LIC9099 (FAS) - (06/04)
Page: 2 of 2