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
551733 Amerihealth Hospice Provider, Inc. 1323 W. Colton Avenue, Suite 200 Redlands CA 9 (San Francisco) 06/27/2025 456298925 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
E0037 Ep Training Program Standard
L0523 Timeframe For Completion Of Assessment Standard
L0579 Prevention Standard
L0582 Education Standard
L0625 Hospice Aide Assignments And Duties Standard
L0626 Hospice Aide Assignments And Duties Standard
L0651 Governing Body And Administrator Condition
L0652 Services Standard
L0668 Recertification Of The Terminal Illness Condition
L0670 Clinical Records Condition
L0674 Content Standard
L0680 Protection Of Information Standard
551734 Charter High Desert Health Care Group, Llc 19015 Town Center Drive, Suite 104 Apple Valley CA 9 (San Francisco) 08/26/2022 439936415 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0555 Coordination Of Services Standard
L0579 Prevention Standard
L0633 Supervision Of Hospice Aides Standard
L0682 Discharge Or Transfer Of Care Standard
L0773 Hospice Plan Of Care Standard
L0795 Criminal Background Checks Standard
551735 Maximum Care Hospice, Inc. 5301 Laurel Canyon Boulevard, Suite 230 Valley Village CA 9 (San Francisco) 09/15/2022 440390925 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0530 Content Of Comprehensive Assessment Standard
L0533 Update Of Comprehensive Assessment Standard
L0545 Content Of Plan Of Care Standard
L0555 Coordination Of Services Standard
L0579 Prevention Standard
L0725 Safety Management Standard
551735 Maximum Care Hospice, Inc. 5301 Laurel Canyon Boulevard, Suite 230 Valley Village CA 9 (San Francisco) 09/11/2025 456116645 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0555 Coordination Of Services Standard
L0771 Written Agreement Standard
551736 Genesis Health Services, Inc. 2063 S. Atlantic Blvd. Suite 2-H Monterey Park CA 9 (San Francisco) 10/06/2022 439973695 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0531 Content Of Comprehensive Assessment Standard
L0533 Update Of Comprehensive Assessment Standard
L0573 Performance Improvement Projects Standard
L0579 Prevention Standard
L0682 Discharge Or Transfer Of Care Standard
551739 Us Medtrade Hospice, Inc. 16159 Cohasset St, Suite 201 Van Nuys CA 9 (San Francisco) 12/15/2022 442381855 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0535 Patient Outcome Measures Standard
L0545 Content Of Plan Of Care Standard
L0546 Content Of Plan Of Care Standard
L0547 Content Of Plan Of Care Standard
L0549 Content Of Plan Of Care Standard
L0555 Coordination Of Services Standard
L0604 Phys, Occupnl Therapy & Speech-Lang Pathology Standard
L0625 Hospice Aide Assignments And Duties Standard
L0662 Training Standard
L0702 Use And Mintenance Of Equipment And Supplies Standard
551739 Us Medtrade Hospice, Inc. 16159 Cohasset St, Suite 201 Van Nuys CA 9 (San Francisco) 12/04/2025 459246115 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0513 Rights Of The Patient Standard
L0543 Plan Of Care Standard
551740 Lira Hospice, Inc. 9530 W Pico Blvd, Suite A Los Angeles CA 9 (San Francisco) 10/28/2022 440066005 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0530 Content Of Comprehensive Assessment Standard
L0545 Content Of Plan Of Care Standard
L0579 Prevention Standard
L0625 Hospice Aide Assignments And Duties Standard
L0629 Supervision Of Hospice Aides Standard
L0679 Authentication Standard
551740 Comfort Choice Hospice Care 6222 Wilshire Blvd, Suite 230 Los Angeles CA 9 (San Francisco) 05/12/2023 5FC78-H1 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0530 Content Of Comprehensive Assessment Standard
L0546 Content Of Plan Of Care Standard
L0554 Coordination Of Services Standard
L0555 Coordination Of Services Standard
L0557 Coordination Of Services Standard
551740 Comfort Choice Hospice Care 6222 Wilshire Blvd, Suite 230 Los Angeles CA 9 (San Francisco) 06/28/2023 5FC78-H2 Complaint
Deficiency Tag Deficiency Description Tag Type
L0530 Content Of Comprehensive Assessment Standard
L0546 Content Of Plan Of Care Standard
L0554 Coordination Of Services Standard
L0555 Coordination Of Services Standard
L0557 Coordination Of Services Standard