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

Community Care Licensing


COMPLAINT INVESTIGATION REPORT

Facility Number: 093624913
Report Date: 03/22/2024
Date Signed: 03/22/2024 12:27:10 PM

Substantiated


STATE OF CALIFORNIA - HEALTH AND HUMAN SERVICES AGENCY

COMPLAINT INVESTIGATION REPORT
CALIFORNIA DEPARTMENT OF SOCIAL SERVICES
COMMUNITY CARE LICENSING DIVISION
SACRAMENTO CC RO, 9835 GOETHE ROAD, SUITE 100
SACRAMENTO, CA 95827
This is an official report of an unannounced visit/investigation of a complaint received in our office on
03/21/2024 and conducted by Evaluator Soleil Marx
COMPLAINT CONTROL NUMBER: 03-CC-20240321094735
FACILITY NAME:STEP BY STEP EARLY LEARNING AND CHILDCARE CENTERFACILITY NUMBER:
093624913
ADMINISTRATOR:BAHL, RAHULFACILITY TYPE:
850
ADDRESS:981 SILVER DOLLAR AVENUETELEPHONE:
(650) 575-6122
CITY:SOUTH LAKE TAHOESTATE: CAZIP CODE:
96150
CAPACITY:75CENSUS: 46DATE:
03/22/2024
UNANNOUNCEDTIME BEGAN:
10:00 AM
MET WITH:Mireya TorrezTIME COMPLETED:
12:45 PM
ALLEGATION(S):
1
2
3
4
5
6
7
8
9
Staff is not abiding to admission agreement
INVESTIGATION FINDINGS:
1
2
3
4
5
6
7
8
9
10
11
12
13
Licensing Program Analyst (LPA) Soleil Marx met with Director, Mireya Torrez, for the purpose of conducting an unannounced initial complaint investigation inspection and to deliver findings for the above allegation. The purpose of today's inspection was explained. LPA observed a census of 46 preschool age children being supervised by seven staff.

During the course of the investigation, LPA conducted interviews and reviewed relevant documentation to the allegation. Record review of a termination of enrollment letter, confirmed that a child's enrollment was being terminated. The letter referenced the enrollment agreement section "center termination of enrollment", which states that there are circumstances that are cause for termination of a child's enrollment which includes "inability of program to effectively meet child's needs." LPA did not observe any documentation to prove that staff could not meet the childs needs. LPA did not observe a timeline within the agreement subsection of center termination.
Substantiated
Estimated Days of Completion:
SUPERVISORS NAME: Natalie Dunaway
LICENSING EVALUATOR NAME: Soleil Marx
LICENSING EVALUATOR SIGNATURE:

DATE: 03/22/2024
I acknowledge receipt of this form and understand my licensing appeal rights as explained and received.
FACILITY REPRESENTATIVE SIGNATURE:

DATE: 03/22/2024
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
Control Number 03-CC-20240321094735
STATE OF CALIFORNIA - HEALTH AND HUMAN SERVICES AGENCY

COMPLAINT INVESTIGATION REPORT (Cont)
CALIFORNIA DEPARTMENT OF SOCIAL SERVICES
COMMUNITY CARE LICENSING DIVISION
SACRAMENTO CC RO, 9835 GOETHE ROAD, SUITE 100
SACRAMENTO, CA 95827
FACILITY NAME: STEP BY STEP EARLY LEARNING AND CHILDCARE CENTER
FACILITY NUMBER: 093624913
VISIT DATE: 03/22/2024
NARRATIVE
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
Record review of the signed enrollment agreement under the section titled "provisions", states that Step by Step will provide parents with thirty (30) days' notice prior to increasing rates or changing the agreement. an authorized representative was notified on 03/21/2024 that enrollment for their child would be terminated on 03/29/2024, which is less than required 30 days’ notice to alter the signed agreement.

Based on record review, the preponderance of evidence standard has been met, therefore the above allegation is found to be SUBSTANTIATED. One type B Title 22 deficiency is being cited on LIC9099D. Exit interview conducted and report reviewed with Director. Appeal rights provided. Notice of site visit was given and must remain posted for 30 days.
SUPERVISORS NAME: Natalie Dunaway
LICENSING EVALUATOR NAME: Soleil Marx
LICENSING EVALUATOR SIGNATURE:

DATE: 03/22/2024
I acknowledge receipt of this form and understand my licensing appeal rights as explained and received.
FACILITY REPRESENTATIVE SIGNATURE:

DATE: 03/22/2024
LIC9099 (FAS) - (06/04)
Page: 2 of 3
Control Number 03-CC-20240321094735
STATE OF CALIFORNIA - HEALTH AND HUMAN SERVICES AGENCY

COMPLAINT INVESTIGATION REPORT (Cont)
CALIFORNIA DEPARTMENT OF SOCIAL SERVICES
COMMUNITY CARE LICENSING DIVISION
SACRAMENTO CC RO, 9835 GOETHE ROAD, SUITE 100
SACRAMENTO, CA 95827

FACILITY NAME: STEP BY STEP EARLY LEARNING AND CHILDCARE CENTER
FACILITY NUMBER: 093624913
DEFICIENCY INFORMATION FOR THIS PAGE:
VISIT DATE: 03/22/2024
Deficiency Type
POC Due Date /
Section Number
DEFICIENCIES
PLAN OF CORRECTIONS(POCs)
Type B
04/05/2024
Section Cited
CCR
101219(f)
1
2
3
4
5
6
7
The licensee shall comply with all terms and conditions set forth in the admission agreement.

This requirement is not met as evidenced by:
1
2
3
4
5
6
7
Director stated they will add behavior/incident logs to classrooms, will format behavior intervention plan templates for staff, and will amend the enrollment agreement and have all families re-sign. Director will submit documentation to LPA Marx by POC due date
8
9
10
11
12
13
14
Based on record review, the facility did not ensure they were in compliance with the section cited above by not following their enrollment agreement terms, which poses a potential Health, Safety, or Personal Rights risk to persons in care.
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.
SUPERVISORS NAME: Natalie Dunaway
LICENSING EVALUATOR NAME: Soleil Marx
LICENSING EVALUATOR SIGNATURE:

DATE: 03/22/2024
I acknowledge receipt of this form and understand my appeal rights as explained and received.
FACILITY REPRESENTATIVE SIGNATURE:

DATE: 03/22/2024
LIC9099 (FAS) - (06/04)
Page: 3 of 3