S&C QCOR CLIA 2567s
d QCOR:  Quality, Certification and Oversight Reports.
CLIA 2567s
Selection Criteria

Time Interval

Please select the calendar year or years for which you would like data.

US State or Territory:

Survey Type & Deficiency Tags

Use these filters if you want to limit the reports to providers on specific survey types, or to reports that were cited for specific CLIA deficiency tags and tag types. To select more than one option, hold down the Ctrl (individual point-and-click) OR Shift keys (select through a range) while you click on the additional desired option(s).

CLIA ID and Facility Name

Use these filters if you know the name (or partial name) of the facility you are searching for.

Other Survey Characteristics

Select one of the options below to filter by surveys that cite deficiencies or by surveys that are deficiency-free. By default, only surveys that cite deficiencies are displayed. Selecting "All" displays all surveys.

CMS Certification Number Facility Name Address City State Date of CMS Survey Survey Event ID Survey Type Statement of Deficiencies Report
05D0934287 Healthcare Partners Affiliates 18546 Roscoe Blvd Ste 300 Northridge CA 03/05/2025 IVTT11 Standard
Deficiency Tag Deficiency Description Tag Type
D5435 MAINTENANCE AND FUNCTION CHECKS Standard
05D0934502 Edward M Kramer, Md, Inc 3055 W Orange Ave Ste 207 Anaheim CA 09/15/2020 80LF11 Standard
Deficiency Tag Deficiency Description Tag Type
D6103 LABORATORY DIRECTOR RESPONSIBILITIES Standard
05D0934502 Edward M Kramer, Md, Inc 3055 W Orange Ave Ste 207 Anaheim CA 02/26/2025 NYJ311 Standard
Deficiency Tag Deficiency Description Tag Type
D5209 PERSONNEL COMPETENCY ASSESSMENT POLICIES Standard
D5429 MAINTENANCE AND FUNCTION CHECKS Standard
D5821 TEST REPORT Standard
D6082 LABORATORY DIRECTOR RESPONSIBILITIES Standard
D6103 LABORATORY DIRECTOR RESPONSIBILITIES Standard
05D0935360 Edward M Kramer Md, Inc 27995 Greenfield Dr Ste C Laguna Niguel CA 09/16/2020 BFC811 Standard
Deficiency Tag Deficiency Description Tag Type
D6103 LABORATORY DIRECTOR RESPONSIBILITIES Standard
05D0935360 Edward M Kramer Md, Inc 27995 Greenfield Dr Ste C Laguna Niguel CA 07/10/2025 G1KS11 Standard
Deficiency Tag Deficiency Description Tag Type
D5429 MAINTENANCE AND FUNCTION CHECKS Standard
D5821 TEST REPORT Standard
D6082 LABORATORY DIRECTOR RESPONSIBILITIES Standard
05D0935390 National Genetics Institute 2311 Pontius Ave Los Angeles CA 07/30/2018 8OXN11 Standard
Deficiency Tag Deficiency Description Tag Type
D6079 LABORATORY DIRECTOR RESPONSIBILITIES Standard
D6168 TESTING PERSONNEL Condition
D6170 TESTING PERSONNEL QUALIFICATIONS Standard
05D0936307 West Valley Women's Health 777 Knowles Dr Ste 7 Los Gatos CA 08/26/2024 NV8L11 Standard
Deficiency Tag Deficiency Description Tag Type
D2000 ENROLLMENT AND TESTING OF SAMPLES Condition
D3031 RETENTION REQUIREMENTS Standard
D6015 LABORATORY DIRECTOR RESPONSIBILITIES Standard
05D0936324 Rancho Santa Fe Medical Group, Inc 3230 Waring Ct Ste Q Oceanside CA 08/25/2022 6Q7O11 Standard
Deficiency Tag Deficiency Description Tag Type
D5217 EVALUATION OF PROFICIENCY TESTING PERFORMANCE Standard
D5421 ESTABLISHMENT AND VERIFICATION OF PERFORMANCE Standard
D5441 CONTROL PROCEDURES Standard
D5801 TEST REPORT Standard
D6022 LABORATORY DIRECTOR RESPONSIBILITIES Standard
05D0936846 Pacific Reproductive Center 3720 Lomita Blvd Ste 200 Torrance CA 05/25/2018 YAVK11 Standard
Deficiency Tag Deficiency Description Tag Type
D5401 PROCEDURE MANUAL Standard
D6087 LABORATORY DIRECTOR RESPONSIBILITIES Standard
D6107 LABORATORY DIRECTOR RESPONSIBILITIES Standard
05D0936846 Pacific Reproductive Center 3720 Lomita Blvd Ste 200 Torrance CA 11/23/2020 DWNN11 Standard
Deficiency Tag Deficiency Description Tag Type
D2098 ENDOCRINOLOGY Standard
D2105 ENDOCRINOLOGY Standard
D6018 LABORATORY DIRECTOR RESPONSIBILITIES Standard