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 hospice agency was allegedly notified of this change in care.
Interviews with said responsible party and hospice agency declined having any knowledge of R1’s transfer to a hospital, and only found out of the transfer once it had occurred.
Differing statements from interviews with internal and external sources revealed R1 was R1 own responsible party, that R1 was no longer able to pay R1’s monthly fees, that R1 was transported to a hospital to be transferred to a skilled nursing facility, and that R1 was not provided a 30-day eviction notice for lack of payment. These sources also revealed R1 would be accepted back to the facility once R1 was accepted to the Assisted Living Waiver Program.
Additionally, the facility was not able to produce records indicating R1 had a DPOA, nor that R1’s said responsible party had agreed for R1 to be transferred to a hospital.
Based on evidence obtained, the allegation was Substantiated. The deficiency was cited in accordance with California Code of Regulations, Title 22, and listed on the LIC 9099D. A $1,000 civil penalty was assessed in an LIC 421IM form, for a repeat violation within the last twelve (12) months. A plan of correction was jointly formulated with Wellness Director Caccam.
An exit interview was conducted with Caccam, to whom a copy of this report, LIC 9099D, LIC 811, LIC 421IM, and the Licensee/Appeals Rights (LIC 9058), were provided. |