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 begin starting October 2021.

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
151592 Vistacare Usa Llc 4134 South 7th Street Terre Haute IN 5 (Chicago) 02/09/2023 5ED7F-H1 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0548 Content Of Plan Of Care Standard
L0558 Coordination Of Services Standard
151592 Vistacare Usa Llc 4134 South 7th Street Terre Haute IN 5 (Chicago) 02/12/2024 6214A-H1 Complaint, Recertification
Deficiency Tag Deficiency Description Tag Type
E0000 Initial Comments Memo
E0007 Ep Program Patient Population Standard
E0031 Emergency Officials Contact Information Standard
E0033 Methods For Sharing Information Standard
L0000 Initial Comments Memo
L0520 Initial & Comprehensive Assessment Of Patient Condition
L0522 Initial Assessment Standard
L0524 Content Of Comprehensive Assessment Standard
L0533 Update Of Comprehensive Assessment Standard
L0553 Review Of The Plan Of Care Standard
L0564 Program Data Standard
L0565 Program Data Standard
L0615 Competency Evaluation Standard
L0632 Supervision Of Hospice Aides Standard
L0645 Recruiting And Retaining Standard
L0647 Level Of Activity Standard
L0651 Governing Body And Administrator Standard
L0782 Orientation And Training Of Staff Standard
L0795 Criminal Background Checks Standard
151594 Vista Hospice Care, Llc 6845 East U.S. Hwy. 36, 550 Avon IN 5 (Chicago) 12/01/2022 1158841 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0530 Content Of Comprehensive Assessment Standard
L0545 Content Of Plan Of Care Standard
L0549 Content Of Plan Of Care Standard
L0555 Coordination Of Services Standard
L0594 Medical Social Services Standard
L0679 Authentication Standard
L0684 Discharge Or Transfer Of Care Standard
151595 Hospice Preferred Choice, Inc. 808 Vale Park Rd., Suite 200 Valparaiso IN 5 (Chicago) 10/15/2021 1123348 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0545 Content Of Plan Of Care Standard
151595 Hospice Preferred Choice Inc 808 Vale Park Road, Suite 200 Valparaiso IN 5 (Chicago) 07/17/2024 639BA-H1 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0549 Content Of Plan Of Care Standard
L0678 Content Standard
L0774 Hospice Plan Of Care Standard
151595 Hospice Preferred Choice, Inc. 808 Vale Park Rd., Suite #200 Valparaiso IN 5 (Chicago) 07/25/2024 1237974 Initial with CCN
Deficiency Tag Deficiency Description Tag Type
L0545 Content Of Plan Of Care Standard
L0555 Coordination Of Services Standard
L0629 Supervision Of Hospice Aides Standard
L0647 Level Of Activity Standard
L0683 Discharge Or Transfer Of Care Standard
151596 Hospice Company 8455 Keystone Crossing Indianapolis IN 5 (Chicago) 12/16/2022 5E853-H1 Recertification
Deficiency Tag Deficiency Description Tag Type
E0000 Initial Comments Memo
L0000 Initial Comments Memo
L0579 Prevention Standard
L0651 Governing Body And Administrator Standard
L0782 Orientation And Training Of Staff Standard
151597 Heart To Heart Hospice Of Indianapolis Llc 2611 Waterfront Pkwy E Dr Ste 200 Indianapolis IN 5 (Chicago) 05/18/2023 5FC7F-H1 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0508 Exercise Of Rights/Respect For Proprty/Person Standard
L0533 Update Of Comprehensive Assessment Standard
151599 Premier Hospice & Palliative Care ? Indiana, Llc 11550 N. Meridian Street, Suite 375 Carmel IN 5 (Chicago) 12/07/2023 1209136 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0530 Content Of Comprehensive Assessment Standard
L0540 Approach To Service Delivery Standard
L0543 Plan Of Care Standard
L0545 Content Of Plan Of Care Standard
L0579 Prevention Standard
L0626 Hospice Aide Assignments And Duties Standard
L0628 Hospice Aide Assignments And Duties Standard
L0648 Organizational Environment Condition
L0676 Content Standard
L0678 Content Standard
L0693 Label Dispose Storage Drugs Standard
151599 Premier Hospice & Palliative Care - Indiana Llc 11550 N Meridian Street, Suite 375 Carmel IN 5 (Chicago) 04/24/2025 65F40-H1 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0530 Content Of Comprehensive Assessment Standard
L0531 Content Of Comprehensive Assessment Standard