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
551772 Calm Care, Inc. 6850 Lincoln Avenue, Suite 202 Buena Park CA 9 (San Francisco) 12/08/2022 442612165 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0544 Plan Of Care Standard
L0545 Content Of Plan Of Care Standard
L0555 Coordination Of Services Standard
L0557 Coordination Of Services Standard
L0615 Competency Evaluation Standard
L0667 Initial Certification Of Terminal Illness Standard
L0674 Content Standard
L0795 Criminal Background Checks Standard
551772 Calm Care, Inc. 6850 Lincoln Avenue, Suite 202 Buena Park CA 9 (San Francisco) 11/19/2025 457917405 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
E0006 Plan Based On All Hazards Risk Assessment Standard
E0039 Ep Testing Requirements Standard
L0529 Content Of Comprehensive Assessment Standard
L0544 Plan Of Care Standard
L0545 Content Of Plan Of Care Standard
L0546 Content Of Plan Of Care Standard
L0550 Content Of Plan Of Care Standard
L0615 Competency Evaluation Standard
L0678 Content Standard
L0795 Criminal Background Checks Standard
551773 Seasons Of Life Hospice, Llc 23832 Rockfield Blvd Ste 135 Lake Forest CA 9 (San Francisco) 03/24/2023 443523115 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0579 Prevention Standard
L0620 In-Service Training Standard
551774 California Mission Hospice Llc 23441 South Pointe Drive, Suite 245 Laguna Hills CA 9 (San Francisco) 04/13/2023 443543155 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0523 Timeframe For Completion Of Assessment Standard
L0549 Content Of Plan Of Care Standard
L0573 Performance Improvement Projects Standard
L0725 Safety Management Standard
551775 Bright Haven Hospice Care Corporation 9631 Business Center Drive , Suite C Rancho Cucamonga CA 9 (San Francisco) 07/11/2025 JUL0925_WLJ_854952_H Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0682 Discharge Or Transfer Of Care Standard
551777 Hestia Hospice & Family Care, Llc 701 Kimberly Ave. Ste # 120 Placentia CA 9 (San Francisco) 07/01/2022 442562495 Initial
Deficiency Tag Deficiency Description Tag Type
L0543 Plan Of Care Standard
L0678 Content Standard
L0702 Use And Mintenance Of Equipment And Supplies Standard
551778 Placid Path Hospice, Llc 149 Pasadena Avenue #C South Pasadena CA 9 (San Francisco) 06/30/2022 441478095 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0503 Notice Of Rights And Responsibilities Standard
L0531 Content Of Comprehensive Assessment Standard
L0545 Content Of Plan Of Care Standard
L0546 Content Of Plan Of Care Standard
L0579 Prevention Standard
L0629 Supervision Of Hospice Aides Standard
L0667 Initial Certification Of Terminal Illness Standard
L0702 Use And Mintenance Of Equipment And Supplies Standard
551778 Placid Path Hospice, Llc 149 Pasadena Ave, Suite C South Pasadena CA 9 (San Francisco) 03/22/2024 628D1-H1 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0500 Patients' Rights Condition
L0517 Rights Of The Patient Standard
L0539 Approach To Service Delivery Standard
L0759 Residents Of Snf/Nf Or Icf/Mr Condition
L0777 Coordination Of Services Standard
L0778 Coordination Of Services Standard
L0781 Coordination Of Services Standard
551778 Placid Path Hospice, Llc 149 Pasadena Ave, Suite C South Pasadena CA 9 (San Francisco) 09/26/2024 628D1-H2 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0500 Patients' Rights Condition
L0517 Rights Of The Patient Standard
L0520 Initial & Comprehensive Assessment Of Patient Condition
L0533 Update Of Comprehensive Assessment Standard
L0539 Approach To Service Delivery Standard
L0759 Residents Of Snf/Nf Or Icf/Mr Condition
L0777 Coordination Of Services Standard
L0778 Coordination Of Services Standard
L0781 Coordination Of Services Standard
551778 Placid Path Hospice, Llc 149 Pasadena Ave, Suite C South Pasadena CA 9 (San Francisco) 12/28/2024 628D1-H3 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0520 Initial & Comprehensive Assessment Of Patient Condition
L0533 Update Of Comprehensive Assessment Standard