« BACK TO HUB

The Ghost Office Archive: Institutional Falsification

The following evidence documents a sustained, multi-year pattern where L.A. Care Health Plan misrepresented its physical location to the public, the state, and its own agents.

KNOX-KEENE VIOLATION

The Network Facade

Section A: Digital Misinformation & Public Directory Fraud

Data scraped from active L.A. Care provider portals and third-party healthcare aggregators demonstrating the active promotion of 1055 W. 7th St. as a functional headquarters and provider clinic location long after abandonment.

1. Wayback Machine Snapshot (April 1, 2026)

Verified digital archive showing L.A. Care's website continuing to direct members to the 1055 W. 7th "Ghost Office" long after the building was vacated.

→ VIEW WAYBACK ARCHIVE [IMG]
2. Internal Agent Resource Leak

Proof that L.A. Care misleads its own Brokers and Agents, providing the abandoned address as a functional resource point.

→ VIEW AGENT RESOURCES [IMG]
3. Inter-Agency Misinformation (SGVCOG)

Proof that L.A. Care's "Ghost Office" address is actively polluting allied regional government directories, misdirecting citizens utilizing the San Gabriel Valley Council of Governments network.

→ VIEW SGVCOG DATA [IMG]
4. Commercial & Civic Contagion (Paramount COC)

Documentation demonstrating that L.A. Care's uncorrected directory fraud has metastasized into local business networks, embedding the 1055 abandonment zone into the Paramount Chamber of Commerce registry.

→ VIEW PARAMOUNT COC DATA [IMG]
5. Third Party Collateral: Total Saturation

Evidence of L.A. Care’s failure to adhere to data integrity standards. By neglecting to update their primary business domicile, L.A. Care has allowed defunct information to saturate third-party aggregators and civic research platforms like MuckRock. This is the collateral damage of a multi-billion dollar entity that refuses to perform basic administrative maintenance.

→ VIEW MUCKROCK DATA [IMG]
→ VIEW MAPQUEST navigation [IMG]
→ VIEW YELP PAGE [IMG]
→ VIEW EZILON DATA [IMG]
→ VIEW USEARCH LISTINGS [IMG]
6. STATE & COUNTY POLLUTION

Evidence of L.A. Care's fraudulent directory data polluting allied Los Angeles County health infrastructure.

→ VIEW 211 L.A. COUNTY DIRECTORY [IMG]
→ VIEW L.A. COUNTY BEHAVIORAL HEALTH [IMG]
→ VIEW L.A. COUNTY TOBACCO CESSATION [IMG]
7. DOM INSPECTION (APRIL 2026)

Direct source code capture of L.A. Care's Provider Directory confirming the Ghost Office is hard-coded into their current network infrastructure.

→ VIEW PROVIDER PORTAL DOM INSPECTION [IMG]
→ VIEW PROVIDER PORTAL VISUAL CAPTURE [IMG]

Section B: Institutional Awareness (2024-2025)

Forensic extraction confirms L.A. Care possessed documented, institutional knowledge of their headquarters relocation starting in August 2024. Despite this, the agency's leadership continued to ratify and approve official records tied to the abandoned "ghost" location for over a year.

Official Relocation Baseline (August 2024):

DOWNLOAD EVIDENCE: RELOCATION NOTICE

The Approved "Ghost" Records:
Legally binding minutes approved by L.A. Care leadership listing 1055 W. 7th St. as the official address months after the move. These are finalized corporate records, not drafts.

DOWNLOAD: NOV 2024 (APPROVED) DOWNLOAD: MAY 2025 (APPROVED)

Section C: The Two-Tiered "Bait & Switch" (2026)

Forensic analysis reveals a selective update policy. L.A. Care demonstrated the administrative capacity to utilize its correct 1200 W. 7th St. address for new member acquisitions as early as mid-2024, yet intentionally maintained the 1055 W. 7th St. "Ghost Office" for legacy members, caretakers, and civil rights grievance filings through March 2026.

Comparison of L.A. Care Ghost Office vs New Headquarters

Visual Evidence: Abandoned 1055 W. 7th St. vs. Operational 1200 W. 7th St.
Photo Credit: ABC Legal

TIER 1: NEW MEMBER ENROLLMENT (THE "BAIT")

As early as June 2024, L.A. Care's marketing and onboarding infrastructure successfully updated to the 1200 W. 7th St. headquarters to ensure compliance for new revenue streams.

NEW MEMBER ORIENTATION (REV. 06/2024) NEW MEMBER GUIDE (REV. 01/2026) L.A. CARE COVERED DIRECT (2025/2026)

TIER 2: LEGACY & SERVICE-DEPENDENT POPULATIONS (THE "SWITCH")

Eighteen months after the relocation, L.A. Care’s high-volume directories utilized by legacy members and homecare workers still route the public to the abandoned 1055 facility.

DOWNLOAD: PAGE 85 (GHOST OFFICE) DOWNLOAD: PAGE 1933 (GHOST OFFICE) DOWNLOAD: PASC-SEIU DIRECTORY A (MARCH 2026) DOWNLOAD: PASC-SEIU DIRECTORY B (MARCH 2026)

EXECUTIVE DISCREPANCY & VIP COMPLIANCE

Proof that L.A. Care's executive leadership successfully utilized the 1200 address for VIP Board packets in March 2026, while concurrently approving public minutes routing members to the ghost office in February 2026.

FEB 2026: GHOST OFFICE MINUTES MARCH 2026: CORRECT VIP PACKET

ACTIVE COVER-UP: THE EVASION PROTOCOL

The following chronological ledger documents L.A. Care's deliberate attempts to bypass public-record communications, restrict transparency, and violate the Plaintiff's explicit plaintext directives in real-time.

March 26, 2026: The Initial Notice & NDA Refusal

Formal notice of the Triple Network Default and Case #26AVSC00192 is served to the CEO and General Counsel, explicitly stating: "I will not sign any NDAs."

March 26 Email Notice
March 27, 2026 (Morning): General Counsel Acknowledgment

General Counsel Augustavia Haydel acknowledges receipt. Notably, her official signature confirms L.A. Care operates at 1200 West 7th Street, validating the Plaintiff's separate "Ghost Office" directory fraud claims.

March 27 Response from Haydel
March 27, 2026 (Afternoon): The Back-Channel Intercept

Hours after official legal acknowledgment, L.A. Care deployed a representative to request an off-the-record telephonic negotiation, attempting to bypass formal written discovery. The request was ignored.

[FORENSIC TRANSCRIPT]
"Hello, good afternoon. My name is Maribel. I'm calling from L.A. Care Health Plan. This message is for Mr. Nicolas Hernandez. If you could please give me a call at your earliest convenience, it'd be very much appreciated. My number is 213-694-1250, extension 6683. Once again, that's 213-694-1250, extension 6683. Thank you."
March 31, 2026: The Cease & Desist (Plaintext Directive)

In direct response to the March 27 off-the-record phone calls and subsequent medical endangerment, Plaintiff issues a strict communications embargo: "I do not accept back-channel, unrecorded phone calls... All future communications must be transmitted exclusively in writing via email or physical letter. If it is not in writing, it did not happen."

March 31 Cease and Desist
April 1 & April 3, 2026: The "Black-Box" Evasion

In direct defiance of the plaintext transparency directive, L.A. Care attempts to force communications into a proprietary, encrypted Microsoft Purview portal. This tactic is designed to prevent the Plaintiff from preserving a clean, public paper trail. The encrypted links are ignored.

April 1 Encrypted Portal Attempt April 3 Encrypted Portal Attempt
April 6, 2026: The Escalation

With their encrypted portals ignored and the public evidence vault deployed, L.A. Care representatives escalated their outreach, attempting rapid-succession calls to force telephonic contact in violation of the March 31 directive.

Call logs showing escalating missed calls

CRYPTOGRAPHIC EVIDENCE CHAIN (SHA-256)

eb91ee3cf0843a513c2da68941b4bf886bf2abc0a8baab73a3b2059b7297f5b8 calevidence/211la_1055.png 4809ca91aec7eda2f0820ed7a2771d599079ff7b329242f39f737280ffa18c6f calevidence/ezilon_local_1055.png dbecfcf09b9f0b2d5b00c468b833a52e8b3a0e1b0aa841726c9cf6070c21e5da calevidence/la_care_provider_portal_1055.png b4177f59b42aa9d2bf0468a4d7fa93f0435b671ff576605d81c2ca578a18a2b2 calevidence/lacountytobaccocessation_1055.png 8d616461924068b7da47c4a91d9d8d0510f30d6faac187b98c1c66cf0d718c81 calevidence/mapquest_1055.png 4c18011a95afc7b9d78f7ecbf0c5aab060e8a54a03aa5cc6af89ab5e49e20da5 calevidence/muckrock_1055.png 1ee75bb29a72bb9fa00809e2ff22135cb6efcdfd9a0e9a602fdb9662e8825070 calevidence/paramount_coc_1055.png 737baf45886ada49a99c5a45c6bc482e33966fb728082da5786df9669bc1a6fb calevidence/Screenshot_20260329_195132.png 0d3ba93e7f9cb6f6a7ecb31a7f4356e886f1a49d3fed1b1a8ec4db7a88fd51b6 calevidence/usearch_1055.png a811ceb45084d5dd6c8329b1f39af15fa14656852e75f956e2c068a891611243 1055_1200.png 6fff28775de1b6fab2e2c06aca3a5ee68160b87761d09e1be70cb4cabe1e51d5 calevidence/20250318_lacare_ghost_retreat_agenda.pdf 715450b72a8c9d93b23f6780647512abb7c1e0796d79070f32f310f5262912b3 calevidence/20250116_lacare_ghost_lobby_inspectioin.pdf ed0570e6376fe83a4101b8b1652fd776f322d64c84f86879ec01934fec205a05 calevidence/20250821_lacare_ghost_meeting_minutes.pdf 3d6b95d44db02a282c0ebaefa90da4084ef79eb3cb5615203d471e4bde7ecb70 calevidence/sgvcorg_places_1055.png dbb20ccab9a4f6327ef255a3176b6b1f488870bf3719399507c8d6591923fbfa calevidence/lacare_agents_resources_1055.png 186cf3a455316e32cdd266c12ad5af2f14af61ee1ac39279facc4b25988830b1 calevidence/lacare_health_insurance_dental_coverage.png 0a931f354cddbb21c044561487f740b2d3e296d6c3a5b7a82eaf98315e2549a7 calevidence/yelp_1055.png 7705bc31298aa4d93fce5b3b037183b46b75804d7c5fce135faae5b37a91cbc7 calevidence/06-2024rev_2025_lacare_newmemberorientation_1200.pdf b8c62b865fdcb1d22fdd32425300d5dbd19339da256c7c59fa67b9457b5379d2 calevidence/la0708_pasc-seiu_pd_202603.pdf 6e64495b719d76ef4b90759f439adbb1f3f9185dbdeeb442dacb7496607c8c11 calevidence/lacare_covered_driect_1200.pdf 26d475a4f183ea741d1f662361bf249e8debf876533e9e0538b331f7b9756c25 calevidence/11-2025_01-2026review_newmemberguide.pdf 514efab763a11e31451363d7b0b21bb54cdbe6fd0a7993ddb07940bc0ad20511 calevidence/important_relocation_announcement_1055_to_1200_august_16_2024.pdf 68ea06a9710a305372fa4cbe14dfbfc99db27af161d195026a2e958f1477c924 calevidence/board_of_governors_meeting_march_10_2026.pdf e704380ff5d55ca2e16a09c8c5fa9dc4135349e0a7a9469c8ea45851b4367454 calevidence/03012026_lacaremedical_provider_directory_21mb.pdf acbc8638fc4f81a9c59f2528f3c12e67bcd506b39312f44de00b8abbd803137a calevidence/20241120_Approved_PRAC_Mtg_Minutes.pdf 1c380450aec41b972f39482ee294adf6900f2de633cd9db842ff42c9399e12b8 calevidence/20250501_Approved_BoG_Minutes.pdf 6f618fad23ef3f8740c4bb18fe4d8f0c1c3282eaaa355d9ad45726fed9d3d233 calevidence/ecac_meeting_minutes_20260211.pdf 91e23f035be1b3df0a0b5ba692873142d87d3850015c44461b6a95a0be69d3be calevidence/wayback_machine_lacare.png