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 | (Continue from LIC9099)
Record review showed the specific house rules were included in the Admissions Agreement signed and dated on May 14, 2022 by R1’s responsible party/power of attorney. However, review of the initial 30-day eviction notice presented to R1 on January 11, 2022 was determined to be an unlawful eviction. The notice did not include facts and details, such as date, place, witnesses, and circumstances concerning the reason for the eviction, which is a requirement of eviction procedures per Title 22 regulations. During the course of the investigation, licensee issued a revised 30-day eviction notice with the added details required, as well as a nonpayment clause. R1 was not able to pay the rate for basic services within ten days of the January 21, 2023 due date. The effective date of eviction was revised to February 21, 2023. Licensee included in the eviction notice available resources to assist in identifying alternative housing and care options for the R1. Based on review of records, this revised eviction notice was determined to be a lawful eviction notice.
Although, a revised eviction notice was subsequently issued, the Department has found that there was sufficient evidence to corroborate the above allegation since it involved the initial notice. Therefore, this allegation is deemed to be substantiated. A substantiated finding means the allegation is valid because the preponderance of the evidence standard has been met. A deficiency was cited per Title 22, Division 6, Chapter 8 of the California Code of Regulations and are listed on LIC 9099-D. A plan of correction was developed with Administrator, Julie Norris.
This report was discussed with Administrator, Julie Norris via telephone and with Caregiver, Maldonado, to whom a copy of this report along with Licensee Rights (01/2016) was provided at the conclusion of the visit. |