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
551743 Kaiser Foundation Hospitals 1830 California Ave Corona CA 9 (San Francisco) 04/04/2024 452015565 Initial
Deficiency Tag Deficiency Description Tag Type
L0546 Content Of Plan Of Care Standard
L0680 Protection Of Information Standard
551743 Kaiser Foundation Hospital - Riverside Hospice 1830 California Ave Corona CA 9 (San Francisco) 10/17/2025 1D9361-H1 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0594 Medical Social Services Standard
551744 Bakersfield Community Hospice Inc. 1811 Oak Street Unit 125 Bakersfield CA 9 (San Francisco) 02/09/2023 443136225 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0505 Exercise Of Rights/Respect For Proprty/Person Standard
L0533 Update Of Comprehensive Assessment Condition
L0545 Content Of Plan Of Care Condition
L0549 Content Of Plan Of Care Condition
L0560 Quality Assessment & Performance Improvement Condition
L0596 Counseling Services Condition
L0625 Hospice Aide Assignments And Duties Standard
L0651 Governing Body And Administrator Condition
L0665 Medical Director Condition
L0667 Initial Certification Of Terminal Illness Condition
L0682 Discharge Or Transfer Of Care Condition
L0683 Discharge Or Transfer Of Care Standard
L0696 Label Dispose Storage Drugs Standard
L0721 Staffing Condition
L0795 Criminal Background Checks Standard
551744 Bakersfield Community Hospice Inc. 1811 Oak Street Unit 125 Bakersfield CA 9 (San Francisco) 09/06/2023 447036875 Follow-Up
Deficiency Tag Deficiency Description Tag Type
L0533 Update Of Comprehensive Assessment Standard
L0545 Content Of Plan Of Care Standard
L0548 Content Of Plan Of Care Standard
L0625 Hospice Aide Assignments And Duties Standard
551748 Sherman Oaks Hospice Care Group, Inc 2141 West Orangewood Ave, Suite A Orange CA 9 (San Francisco) 05/05/2022 MAY0322_CHW_853437_H Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0523 Timeframe For Completion Of Assessment Standard
L0560 Quality Assessment & Performance Improvement Standard
L0562 Program Scope Standard
L0580 Control Standard
L0663 Training Standard
L0682 Discharge Or Transfer Of Care Standard
551748 Sherman Oaks Hospice Care Group, Inc 2141 West Orangewood Ave, Suite A Orange CA 9 (San Francisco) 04/06/2023 APR0623_YNQ_853437_H Follow-up
Deficiency Tag Deficiency Description Tag Type
E0037 Ep Training Program Standard
L0523 Timeframe For Completion Of Assessment Standard
L0582 Education Standard
551748 Sherman Oaks Hospice Care Group, Inc 2141 West Orangewood Ave, Suite A Orange CA 9 (San Francisco) 03/26/2024 MAR2624_YEJ_853437_H Complaint
Deficiency Tag Deficiency Description Tag Type
E0037 Ep Training Program Standard
L0523 Timeframe For Completion Of Assessment Standard
L0545 Content Of Plan Of Care Standard
L0553 Review Of The Plan Of Care Standard
L0594 Medical Social Services Standard
L0625 Hospice Aide Assignments And Duties Standard
L0644 Role Standard
L0648 Organizational Environment Condition
L0652 Services Standard
L0663 Training Standard
551748 Sherman Oaks Hospice Care Group, Inc 2141 West Orangewood Ave, Suite A Orange CA 9 (San Francisco) 02/14/2025 FEB1125_OYJ_853437_H Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0530 Content Of Comprehensive Assessment Standard
L0579 Prevention Standard
L0591 Nursing Services Standard
L0594 Medical Social Services Standard
L0629 Supervision Of Hospice Aides Standard
L0644 Role Standard
L0678 Content Standard
551749 Care Plus Hospice, Inc. 22931 Triton Way, Suite 131 Laguna Hills CA 9 (San Francisco) 10/13/2022 441848755 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
E0006 Plan Based On All Hazards Risk Assessment Standard
L0545 Content Of Plan Of Care Standard
L0546 Content Of Plan Of Care Standard
L0579 Prevention Standard
L0625 Hospice Aide Assignments And Duties Standard
551749 Care Plus Hospice, Inc. 22931 Triton Way, Suite 131 Laguna Hills CA 9 (San Francisco) 10/10/2025 456652805 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0505 Exercise Of Rights/Respect For Proprty/Person Standard
L0546 Content Of Plan Of Care Standard
L0547 Content Of Plan Of Care Standard
L0549 Content Of Plan Of Care Standard