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

Community Care Licensing


COMPLAINT INVESTIGATION REPORT

Facility Number: 216804022
Report Date: 06/01/2023
Date Signed: 06/01/2023 11:41:23 AM

Unsubstantiated


STATE OF CALIFORNIA - HEALTH AND HUMAN SERVICES AGENCY

COMPLAINT INVESTIGATION REPORT
CALIFORNIA DEPARTMENT OF SOCIAL SERVICES
COMMUNITY CARE LICENSING DIVISION
CCLD Regional Office, 1450 NEOTOMAS AVENUE, STE. 100
SANTA ROSA, CA 95405
This is an official report of an unannounced visit/investigation of a complaint received in our office on
03/17/2023 and conducted by Evaluator David Leibert
COMPLAINT CONTROL NUMBER: 21-AS-20230317123457
FACILITY NAME:OAKMONT OF NOVATOFACILITY NUMBER:
216804022
ADMINISTRATOR:PIELSTICK, RICFACILITY TYPE:
740
ADDRESS:1465 S. NOVATO BLVD.TELEPHONE:
(628) 215-1200
CITY:NOVATOSTATE: CAZIP CODE:
94947
CAPACITY:118CENSUS: 79DATE:
06/01/2023
UNANNOUNCEDTIME BEGAN:
10:00 AM
MET WITH:Liza HixTIME COMPLETED:
12:00 PM
ALLEGATION(S):
1
2
3
4
5
6
7
8
9
Staff did not safeguard resident's personal belongings
Staff did not meet resident's incontinence needs
Staff did not properly supervise resident
Staff did not assist resident with showering
INVESTIGATION FINDINGS:
1
2
3
4
5
6
7
8
9
10
11
12
13
Licensing Program Analyst Leibert arrived unannounced for the purpose of delivering findings on this complaint. LPA met with Marketing Director and discussed the allegations. During the course of this investigation, this Department has interviewed witnesses and staff, reviewed and obtained documents, and made site visits to the facility. The following determinations are made: Personal belongings of R1, including glasses and hearing aides, were lost, stolen or misplaced while R1 was in care; Although the Licensee did not follow the required investigative and documentation requirements, it remains unknown how the belongings were removed from R1's possession; Statements made by current and former staff, as well as care note entries for R1, illustrate that when R1's spouse was not present at the facility, R1 often refused bathing and changing attempts by staff and could become agitated and aggressive; Facility care notes are kept for 30 days and not all notes were available for review. Although the allegations may be true, based on the statements and documents reviewed, there is not a preponderance of evidence to prove the allegations are or, are not, valid. Therefore, the allegations are UNSUBSTANTIATED.
No citations issued. Report left.
Unsubstantiated
Estimated Days of Completion:
SUPERVISOR'S NAME: Carla MartinezTELEPHONE: (707) 588-5059
LICENSING EVALUATOR NAME: David LeibertTELEPHONE: (707) 588-5086
LICENSING EVALUATOR SIGNATURE:

DATE: 06/01/2023
I acknowledge receipt of this form and understand my licensing appeal rights as explained and received.
FACILITY REPRESENTATIVE SIGNATURE:

DATE: 06/01/2023
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
STATE OF CALIFORNIA - HEALTH AND HUMAN SERVICES AGENCY

COMPLAINT INVESTIGATION REPORT
CALIFORNIA DEPARTMENT OF SOCIAL SERVICES
COMMUNITY CARE LICENSING DIVISION
CCLD Regional Office, 1450 NEOTOMAS AVENUE, STE. 100
SANTA ROSA, CA 95405
This is an official report of an unannounced visit/investigation of a complaint received in our office on
03/17/2023 and conducted by Evaluator David Leibert
COMPLAINT CONTROL NUMBER: 21-AS-20230317123457

FACILITY NAME:OAKMONT OF NOVATOFACILITY NUMBER:
216804022
ADMINISTRATOR:PIELSTICK, RICFACILITY TYPE:
740
ADDRESS:1465 S. NOVATO BLVD.TELEPHONE:
(628) 215-1200
CITY:NOVATOSTATE: CAZIP CODE:
94947
CAPACITY:118CENSUS: 79DATE:
06/01/2023
UNANNOUNCEDTIME BEGAN:
10:00 AM
MET WITH:Liza HixTIME COMPLETED:
12:00 PM
ALLEGATION(S):
1
2
3
4
5
6
7
8
9
Staff did not refund responsible party after resident moved out of the facility
INVESTIGATION FINDINGS:
1
2
3
4
5
6
7
8
9
10
11
12
13
Licensing Program Analyst Leibert arrived unannounced for the purpose of delivering findings
on this complaint. LPA met with Liza Hix and discussed the allegations. During the course of this
investigation, this Department has interviewed witnesses and staff, reviewed and obtained
documents, and made site visits to the facility. The following determinations are made:
According to the Facility’s Business Manager, R1 gave notice on January 25, 2023 and the rent
end date, allowing for 30 day notice, was February 25, 2023; According to the Facility’s
Administrator, in an e-mail dated 04/20/2023, “ The (refund) check is being hand delivered to
her ( the Responsible Person) today.” Health and Safety Code Section 1569.652 provides, in
part, ….refund of fees paid in advance…after resident’s personal property has been
removed…shall be issued…within 15 days. Based upon the documents reviewed and statements
taken, the preponderance of evidence standard has been met. Therefore, the allegation is
SUBSTANTIATED. The following deficiencies were observed (see LIC 9099D) and cited from the
California Code of Regulations, Title 22, Division 6 of California Regulation. Failure to correct
the deficiency and/or repeat deficiencies within a 12 month period may result in civil penalties.
Exit interview conducted and appeal of rights provided.
Cite:
Substantiated
Estimated Days of Completion:
SUPERVISOR'S NAME: Carla MartinezTELEPHONE: (707) 588-5059
LICENSING EVALUATOR NAME: David LeibertTELEPHONE: (707) 588-5086
LICENSING EVALUATOR SIGNATURE:

DATE: 06/01/2023
I acknowledge receipt of this form and understand my licensing appeal rights as explained and received.
FACILITY REPRESENTATIVE SIGNATURE:

DATE: 06/01/2023
This report must be available at Child Care and Group Home facilities for public review for 3 years.
LIC9099 (FAS) - (06/04)
Page: 2 of 3
Control Number 21-AS-20230317123457
STATE OF CALIFORNIA - HEALTH AND HUMAN SERVICES AGENCY

COMPLAINT INVESTIGATION REPORT (Cont)
CALIFORNIA DEPARTMENT OF SOCIAL SERVICES
COMMUNITY CARE LICENSING DIVISION
CCLD Regional Office, 1450 NEOTOMAS AVENUE, STE. 100
SANTA ROSA, CA 95405

FACILITY NAME: OAKMONT OF NOVATO
FACILITY NUMBER: 216804022
DEFICIENCY INFORMATION FOR THIS PAGE:
VISIT DATE: 06/01/2023
Deficiency Type
POC Due Date /
Section Number
DEFICIENCIES
PLAN OF CORRECTIONS(POCs)
Type A
06/08/2023
Section Cited
HSC
1569.652(c)
1
2
3
4
5
6
7
1569.652 (c). A refund of any fees paid in advance covering the time after the resident’s personal property has been removed from the facility shall be issued
to the individual, individuals, or entity contractually responsible for the fees or, if the deceased, resident paid the fees, to the resident’s estate, within 15 days after the personal property is removed.
1
2
3
4
5
6
7
Administration to review H&S 1569.652 and produce a signed, dated declaration which
addresses how compliance with refund requirements will be met going forward. Declaration to be submitted to CCL by POC date in order to clear the deficiency
8
9
10
11
12
13
14
***Based on statements/documents this requirement not met as evidenced by:R1’s
refund was due 15 days after 2/25/2023 but was not made until on or about 4/20/2 **This posed an immediate violation of R1’s personal rights.
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: Carla MartinezTELEPHONE: (707) 588-5059
LICENSING EVALUATOR NAME: David LeibertTELEPHONE: (707) 588-5086
LICENSING EVALUATOR SIGNATURE:

DATE: 06/01/2023
I acknowledge receipt of this form and understand my appeal rights as explained and received.
FACILITY REPRESENTATIVE SIGNATURE:

DATE: 06/01/2023
LIC9099 (FAS) - (06/04)
Page: 3 of 3