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
051769 Optimal Hospice, Inc 2787 W Bullard Ave Suite 101 Fresno CA 9 (San Francisco) 07/07/2025 1D487C-H1 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0607 Hospice Aide And Homemaker Services Condition
L0626 Hospice Aide Assignments And Duties Standard
051769 Optimal Hospice, Inc 2787 W Bullard Ave Suite 101 Fresno CA 9 (San Francisco) 09/10/2025 1D487C-H2 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0607 Hospice Aide And Homemaker Services Condition
L0626 Hospice Aide Assignments And Duties Standard
051770 Vitas Healthcare Corporation Of California 355 Lennon Lane, Suite 150 Walnut Creek CA 9 (San Francisco) 01/25/2022 GEN611 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0533 Update Of Comprehensive Assessment Standard
L0554 Coordination Of Services Standard
051770 Vitas Healthcare Corporation Of California 355 Lennon Lane, Suite 150 Walnut Creek CA 9 (San Francisco) 05/26/2022 GEN612 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0533 Update Of Comprehensive Assessment Standard
L0554 Coordination Of Services Standard
051770 Vitas Healthcare Corporation Of California 355 Lennon Lane, Suite 150 Walnut Creek CA 9 (San Francisco) 09/09/2022 I9RJ12 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0536 Idg, Care Planning, Coordination Of Services Condition
L0540 Approach To Service Delivery Standard
L0543 Plan Of Care Standard
L0556 Coordination Of Services Standard
051770 Vitas Healthcare Corporation Of California 355 Lennon Lane, Suite 150 Walnut Creek CA 9 (San Francisco) 04/19/2024 APR1524_EIM_8549748_ Initial
Deficiency Tag Deficiency Description Tag Type
L0531 Content Of Comprehensive Assessment Standard
L0579 Prevention Standard
L0626 Hospice Aide Assignments And Duties Standard
L0628 Hospice Aide Assignments And Duties Standard
L0683 Discharge Or Transfer Of Care Standard
L0684 Discharge Or Transfer Of Care Standard
051770 Vitas Healthcare Corporation Of California 355 Lennon Lane, Suite 150 Walnut Creek CA 9 (San Francisco) 11/07/2024 64954-H1 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0512 Rights Of The Patient Standard
L0555 Coordination Of Services Standard
051770 Vitas Healthcare Corporation Of California 355 Lennon Lane, Suite 150 Walnut Creek CA 9 (San Francisco) 02/19/2025 64954-H2 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0512 Rights Of The Patient Standard
L0555 Coordination Of Services Standard
051771 Silverado Hospice, Inc. 6400 Oak Canyon, Suite 200 Irvine CA 9 (San Francisco) 10/07/2022 440389945 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0531 Content Of Comprehensive Assessment Standard
L0545 Content Of Plan Of Care Standard
L0550 Content Of Plan Of Care Standard
L0555 Coordination Of Services Standard
L0579 Prevention Standard
L0625 Hospice Aide Assignments And Duties Standard
051771 Silverado Hospice Inc 6400 Oak Canyon Drive, Suite 200 Irvine CA 9 (San Francisco) 09/24/2024 643B4-H1 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0543 Plan Of Care Standard
L0554 Coordination Of Services Standard