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
151608 Heart To Heart Hospice Of Northern Indiana Llc 620 W Edison Road, Suite 122 Mishawaka IN 5 (Chicago) 09/13/2023 60D84-H1 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0564 Program Data Standard
151608 Heart To Heart Hospice Of Northern Indiana, Llc 620 W Edison Road, Suite 122 Mishawaka IN 5 (Chicago) 07/18/2024 1245984 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0530 Content Of Comprehensive Assessment Standard
L0532 Content Of Comprehensive Assessment Standard
L0548 Content Of Plan Of Care Standard
L0626 Hospice Aide Assignments And Duties Standard
L0628 Hospice Aide Assignments And Duties Standard
151611 Paradigm Living Concepts, Llc 8904 Bash Street, Suite B Indianapolis IN 5 (Chicago) 01/27/2023 1163142 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0528 Content Of Comprehensive Assessment Standard
L0530 Content Of Comprehensive Assessment Standard
L0544 Plan Of Care Standard
L0545 Content Of Plan Of Care Standard
L0549 Content Of Plan Of Care Standard
L0555 Coordination Of Services Standard
L0679 Authentication Standard
151612 Heart To Heart Hospice Of Terre Haute, Llc 4529 South Seventh Street Terre Haute IN 5 (Chicago) 08/22/2025 N/A Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0625 Hospice Aide Assignments And Duties Standard
L0629 Supervision Of Hospice Aides Standard
L0647 Level Of Activity Standard
151613 Intrepid Of Northern Indiana, Inc 5250 E Us Hwy 36, Ste 1101-A Avon IN 5 (Chicago) 12/14/2023 1204261 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0528 Content Of Comprehensive Assessment Standard
L0530 Content Of Comprehensive Assessment Standard
L0531 Content Of Comprehensive Assessment Standard
L0549 Content Of Plan Of Care Standard
L0550 Content Of Plan Of Care Standard
L0555 Coordination Of Services Standard
L0579 Prevention Standard
L0679 Authentication Standard
L0684 Discharge Or Transfer Of Care Standard
L0774 Hospice Plan Of Care Standard
151614 Dunes Hospice Llc 4711 Evans Avenue Valparaiso IN 5 (Chicago) 06/14/2022 4VPN11 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0694 Label Dispose Storage Drugs Standard
151614 Dunes Hospice Llc 4711 Evans Avenue Valparaiso IN 5 (Chicago) 06/27/2024 1232867 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0523 Timeframe For Completion Of Assessment Standard
L0530 Content Of Comprehensive Assessment Standard
L0536 Idg, Care Planning, Coordination Of Services Condition
L0545 Content Of Plan Of Care Standard
L0547 Content Of Plan Of Care Standard
L0549 Content Of Plan Of Care Standard
L0550 Content Of Plan Of Care Standard
L0555 Coordination Of Services Standard
L0596 Counseling Services Standard
L0607 Hospice Aide And Homemaker Services Condition
L0625 Hospice Aide Assignments And Duties Standard
L0626 Hospice Aide Assignments And Duties Standard
L0647 Level Of Activity Standard
L0651 Governing Body And Administrator Standard
L0679 Authentication Standard
L0773 Hospice Plan Of Care Standard
151614 Dunes Hospice Llc 4711 Evans Avenue Valparaiso IN 5 (Chicago) 08/20/2024 1238287 Follow-Up
Deficiency Tag Deficiency Description Tag Type
L0545 Content Of Plan Of Care Standard
L0547 Content Of Plan Of Care Standard
L0549 Content Of Plan Of Care Standard
L0550 Content Of Plan Of Care Standard
L0626 Hospice Aide Assignments And Duties Standard
151615 Physiocare Hospice Llc 1440 Innovation Place West Lafayette IN 5 (Chicago) 01/21/2022 WV0U11 Complaint, Focused Infection Control, Other-Fed
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0671 Clinical Records Standard
151615 Physiocare Home Healthcare Llc 1440 Innovation Pl West Lafayette IN 5 (Chicago) 12/14/2023 1208885 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0545 Content Of Plan Of Care Standard
L0579 Prevention Standard
L0625 Hospice Aide Assignments And Duties Standard
L0626 Hospice Aide Assignments And Duties Standard