General Information Party ID Party Name Party Classification Mailing Address Work Phone Email/Website S621708 Oakmont Senior Living LLC Privately-Owned Business 9240 Old Redwood Highway Suite 200 Windsor, CA 95492 N/A N/A Related Places Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date S877777 Oakmont of Covina Los Angeles 4 Facility Discharger 10/11/2019 null S877265 Town Center West Parcel 14 El Dorado 5S Facility Discharger 11/13/2019 null S875279 Town Center West Parcel 9 to 13 Rough Grading El Dorado 5S Facility Discharger 08/12/2019 null S873268 Oakmont of San Rafael Marin 2 Facility Discharger 06/04/2019 null S873067 Oakmont Senior Living of Lodi San Joaquin 5S Facility Discharger 05/24/2019 null S870024 Oakmont of Roseville Placer 5S Facility Discharger 01/03/2019 null S868845 Oakmont Senior Living Moorpark Ventura 4 Facility Discharger 12/04/2018 null S865570 Oakmont Senior Living Los Angeles 4 Facility Discharger 07/11/2018 null S864813 Oakmont of Fullerton Orange 8 Facility Discharger 06/11/2018 null S862730 OSL of Novato Marin 2 Facility Discharger 03/28/2018 null S861464 Oakmont of Evergreen Santa Clara 2 Facility Discharger 01/19/2018 null S861094 RPD 200 Oakmont of Camarillo Ventura 4 Facility Discharger 01/02/2018 null S860607 Oakmont Senior Living Facility Valencia for parcel D of RCUP 201500130 Los Angeles 4 Facility Discharger 11/30/2017 null S860588 Oakmont of Huntington Beach Orange 8 Facility Discharger 12/01/2017 null S859961 Oakmont Torrance Los Angeles 4 Facility Discharger 11/01/2017 null S859280 Oakmont Senior Living Sacramento 5S Facility Discharger 10/03/2017 null S858817 Oakmont Senior Living, LLC Sacramento 5S Facility Discharger 09/14/2017 null S857341 The Villas Sonoma 1 Facility Discharger 07/14/2017 null S855702 Oakmont Senior Living Facility Ventura 4 Facility Discharger 05/25/2017 null S853883 Canyon Oaks Sonoma 1 Facility Discharger 03/13/2017 null S847319 Oakmont Senior Living Sacramento 5S Facility Discharger 06/15/2016 null S846719 Oakmont of Orange Orange 8 Facility Discharger 05/20/2016 null S830446 Bell Village LP Sonoma 1 Facility Discharger 07/15/2014 null S823431 Oakmont Senior Living Sacramento 5S Facility Discharger 05/29/2013 null S820878 Oakmont of San Antonio Heights San Bernardino 8 Facility Discharger 01/09/2013 null S818280 Oakmont of Roseville Placer 5S Facility Discharger 07/20/2012 null Related Parties Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification N/A David Hunter Contact Owner Contact null null null N/A Wayne Sant Contact Owner Contact null null null N/A robert pospisil Contact Owner Contact null null null N/A Kin Kidd Contact Owner Contact null null null N/A David Hunter Contact Owner Contact null null null N/A Ali Iqbal Contact Owner Contact null null null Regulatory Measures(non-enforcement) Reg. Measure ID Regulatory Measure Type Region WDID Title Status Program Order No. RM Effective Date RM Termination Date Relationship Relationship Start Date Relationship End Date Violations within the past calendar year Violation ID Occurrence Date Violation Type Violation Description Violation Status Priority Source Facility Name Violated Reg. Meas. ID Violated Reg. Meas. Order No. Linked To Enf. Enforcement Actions Enforcement ID Enforcement Type Enf. Order No. Title Program Effective Date Status S429428 Notice to Comply null 4 19C381658 CONSTW 01/17/2018 Historical S429995 Verbal Communication null 8 30C381926 CONSTW 07/10/2018 Active S434345 Verbal Communication null 5S09C387941 CONSTW 10/18/2019 Active S438769 1st Annual Report Notice of Non-Compliance null 5S09C388774 CONSTW 10/01/2020 Active S434204 Verbal Communication null 5S09C387941 CONSTW 09/28/2019 Active S436602 Verbal Communication null 4 56C380154 CONSTW 02/19/2020 Historical Regulatory Measures linked to Related Parties Reg. Measure ID Organization Regulatory Measure Type Program Effective Date Status