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

Time Interval

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

Note: Hospice 2567s data are available from October 2021 through March 2026.

Provider Characteristics

Use these filters if you want to limit the report to providers that have certain characteristics. 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).

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 Hospice 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).

CCN

Use these filters if you want to search by a specific CMS Certification Number (CCN).

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 CMS Region Date of CMS Survey Survey Event ID Survey Type Statement of Deficiencies Report
551721 Ab Safe Haven Palliative & Hospice Care, Inc. 2855 Temple Avenue, Suite B Signal Hill CA 9 (San Francisco) 06/13/2025 454936145 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0523 Timeframe For Completion Of Assessment Standard
L0531 Content Of Comprehensive Assessment Standard
L0548 Content Of Plan Of Care Standard
L0549 Content Of Plan Of Care Standard
L0596 Counseling Services Standard
551726 A-1 Healthcare Management 5011 Argosy Ave., Suite 5 Huntington Beach CA 9 (San Francisco) 06/10/2022 JUN0822_DGE_884515_H Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0625 Hospice Aide Assignments And Duties Standard
L0673 Content Standard
L0795 Criminal Background Checks Standard
551726 A-1 Healthcare Management 5011 Argosy Ave., Suite 5 Huntington Beach CA 9 (San Francisco) 03/26/2025 MAR2425_XLA_884515_H Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0615 Competency Evaluation Standard
L0625 Hospice Aide Assignments And Duties Standard
551729 Promise Hospice, Inc. 2140 West Olympic Boulevard, Suite 326 Los Angeles CA 9 (San Francisco) 08/03/2022 440458135 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
E0039 Ep Testing Requirements Standard
L0501 Patients Rights Standard
L0533 Update Of Comprehensive Assessment Standard
L0535 Patient Outcome Measures Standard
L0545 Content Of Plan Of Care Standard
L0546 Content Of Plan Of Care Standard
L0549 Content Of Plan Of Care Standard
L0552 Review Of The Plan Of Care Standard
L0555 Coordination Of Services Standard
L0579 Prevention Standard
L0581 Control Standard
L0651 Governing Body And Administrator Standard
L0674 Content Standard
L0771 Written Agreement Standard
551729 Promise Hospice, Inc. 2140 West Olympic Boulevard, Suite 326 Los Angeles CA 9 (San Francisco) 07/24/2025 455738335 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0531 Content Of Comprehensive Assessment Standard
L0545 Content Of Plan Of Care Standard
L0547 Content Of Plan Of Care Standard
L0549 Content Of Plan Of Care Standard
L0550 Content Of Plan Of Care Standard
L0553 Review Of The Plan Of Care Standard
L0678 Content Standard
L0702 Use And Mintenance Of Equipment And Supplies Standard
551730 Angel's Smile Hospice Inc 3755 Beverly Blvd #306 Los Angeles CA 9 (San Francisco) 08/24/2022 44163 Initial with CCN
Deficiency Tag Deficiency Description Tag Type
L0528 Content Of Comprehensive Assessment Standard
L0679 Authentication Standard
551730 Angel's Smile Hospice Inc 3755 Beverly Blvd #306 Los Angeles CA 9 (San Francisco) 10/24/2025 1276603 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0530 Content Of Comprehensive Assessment Standard
L0549 Content Of Plan Of Care Standard
551731 Spiritual Touch Hospice Care Inc. 2063 S. Atlantic Blvd. Suite 2a Monterey Park CA 9 (San Francisco) 02/24/2022 41818 Initial with CCN
Deficiency Tag Deficiency Description Tag Type
L0530 Content Of Comprehensive Assessment Standard
L0531 Content Of Comprehensive Assessment Standard
L0545 Content Of Plan Of Care Standard
L0547 Content Of Plan Of Care Standard
L0555 Coordination Of Services Standard
L0626 Hospice Aide Assignments And Duties Standard
551731 Spiritual Touch Hospice, Inc 2063 S Atlantic Blvd Suite 2a Monterey Park CA 9 (San Francisco) 09/03/2023 60E3C-H1 Complaint
Deficiency Tag Deficiency Description Tag Type
E0000 Initial Comments Memo
E0036 Ep Training And Testing Standard
L0000 Initial Comments Memo
L0500 Patients' Rights Condition
L0510 Exercise Of Rights/Respect For Proprty/Person Standard
L0530 Content Of Comprehensive Assessment Standard
L0532 Content Of Comprehensive Assessment Standard
L0555 Coordination Of Services Standard
L0557 Coordination Of Services Standard
L0667 Initial Certification Of Terminal Illness Standard
L0669 Medical Director Responsibility Standard
L0670 Clinical Records Standard
551733 Amerihealth Hospice Provider, Inc. 1323 W. Colton Avenue, Suite 200 Redlands CA 9 (San Francisco) 07/13/2022 440403465 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
E0007 Ep Program Patient Population Standard
E0037 Ep Training Program Standard
E0039 Ep Testing Requirements Standard
L0501 Patients Rights Standard
L0512 Rights Of The Patient Standard
L0531 Content Of Comprehensive Assessment Standard
L0546 Content Of Plan Of Care Standard
L0547 Content Of Plan Of Care Standard
L0552 Review Of The Plan Of Care Standard
L0615 Competency Evaluation Standard
L0724 Physical Environment Standard