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 | [Continued from LIC9099, page 2 of 2]
The eviction notice also stated that resident did not provide normal courtesy to staff members, which violated another house rule. The notice detailed a complaint log in which R1 had verbally abused staff. The House Rules of Conduct was signed by R1 and Administrator on August 19, 2022.
Outside source interviews and documents show that R1 was hospitalized on September 19, 2022. R1 was to be discharged on September 24, 2022 and outside sources stated that Administrator Tess Derafera did not allow R1 to return to the facility. Administrator of a separate licensed facility confirmed that R1 moved into their facility on October 4, 2022. Administrator Tess Derafera confirmed that R1’s personal belongings were moved from the facility on October 3, 2022.
LPA arrived at the facility on October 5, 2022 and observed that R1 was not at the premises. LPA also confirmed that R1’s personal belongings were no longer at the facility and R1’s room was empty. Licensee Zayden Chen and Administrator admitted that R1 was not allowed to return to the facility after being discharged from the hospital. Both Licensee and Administrator also admitted that the 30 day notice sent to the Department was not given to R1.
Based on the evidence obtained during the complaint investigation, the allegation that the facility unlawfully evicted a resident is found to be SUBSTANTIATED, as there is a preponderance of evidence to show that the violation occurred. Pursuant to the California Code of Regulations, Title 22, Division 6, deficiency is being cited on the attached LIC9099D and a plan of correction was jointly developed with Administrator. An exit interview was conducted with Administrator; a copy of this report and Licensee's Rights (LIC9058) were provided. |