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 | A review of records confirmed that a 3- day eviction notice was approved for C1 on July 22, 2022, due to C1’s behavior caused an immediate threat to the health and safety of them and others at the facility. C1 was not removed from the facility within the 3- day eviction time frame. Administrator stated that per outside source assisting with placement for C1, there was no placement available during that time. An outside source confirmed that the 3- day eviction notice was rescinded by Administrator Chona Simsuangco.
Interview conducted with an outside source revealed that the hospital staff was advised of the 3- day eviction notice for C1. Per outside source, Administrator Chona Simsuangco would not state when the 3- day eviction notice was dated. Per outside source, Administrator Chona Simsuangco continued to refuse the return of C1.
This Department has investigated the allegation of illegal eviction and has found that, based upon evidence gathered through investigative interviews and record review, the preponderance of the evidence standard has been met. Therefore, this allegation is deemed substantiated.
This deficiency is noted on the attached 9099-D and is cited in accordance with the California Code of Regulations, Title 22. A copy of this report along with the Licensee/Appeal Rights (LIC 9058) and LIC 811 were provided to Administrator Chona Simsuangco, and the signature on this form acknowledges receipt of these rights. |