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
151615 Physiocare Hospice Llc 1440 Innovation Place West Lafayette IN 5 (Chicago) 09/02/2025 1D45DB-H1 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0508 Exercise Of Rights/Respect For Proprty/Person Standard
L0511 Exercise Of Rights/Respect For Proprty/Person Standard
L0615 Competency Evaluation Standard
151616 Great Lakes Caring Hospice C In Llc 5420 W Southern Ave Ste. 302a Indianapolis IN 5 (Chicago) 10/06/2021 1115268 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
L0625 Hospice Aide Assignments And Duties Standard
L0679 Authentication Standard
L0781 Coordination Of Services Standard
151616 Great Lakes Caring Hospice C In Llc 5420 W Southern Ave., Suite 302a Indianapolis IN 5 (Chicago) 10/02/2024 1244984 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
E0001 Establishment Of The Emergency Program (Ep) Condition
E0004 Develop Ep Plan, Review And Update Annually Standard
E0007 Ep Program Patient Population Standard
E0009 Local, State, Tribal Collaboration Process Standard
E0029 Development Of Communication Plan Standard
E0030 Names And Contact Information Standard
E0031 Emergency Officials Contact Information Standard
E0032 Primary/Alternate Means For Communication Standard
E0033 Methods For Sharing Information Standard
L0523 Timeframe For Completion Of Assessment Standard
L0524 Content Of Comprehensive Assessment Standard
L0530 Content Of Comprehensive Assessment Standard
L0531 Content Of Comprehensive Assessment Standard
L0536 Idg, Care Planning, Coordination Of Services Condition
L0545 Content Of Plan Of Care Standard
L0549 Content Of Plan Of Care Standard
L0550 Content Of Plan Of Care Standard
L0553 Review Of The Plan Of Care Standard
L0555 Coordination Of Services Standard
L0579 Prevention Standard
L0596 Counseling Services Standard
L0625 Hospice Aide Assignments And Duties Standard
L0626 Hospice Aide Assignments And Duties Standard
L0674 Content Standard
L0679 Authentication Standard
L0773 Hospice Plan Of Care Standard
151616 Great Lakes Caring Hospice C In Llc 5420 W Southern Ave., Suite 302a Indianapolis IN 5 (Chicago) 11/19/2024 1249363 Follow-Up
Deficiency Tag Deficiency Description Tag Type
L0545 Content Of Plan Of Care Standard
151618 Intrepid Of Southern Indiana, Inc 2901 Ohio Blvd., Ste. 210-2 Terre Haute IN 5 (Chicago) 03/03/2022 1128669 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0531 Content Of Comprehensive Assessment Standard
L0555 Coordination Of Services Standard
L0594 Medical Social Services Standard
151619 Anew Hospice Llc 3830 E. Southport Rd. Suite 300 Indianapolis IN 5 (Chicago) 08/11/2022 1151384 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0530 Content Of Comprehensive Assessment Standard
L0549 Content Of Plan Of Care Standard
L0553 Review Of The Plan Of Care Standard
L0555 Coordination Of Services Standard
151619 Anew Hospice Llc 3830 E. Southport Rd., Suite 300 Indianapolis IN 5 (Chicago) 07/30/2025 1270955 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0503 Notice Of Rights And Responsibilities Standard
L0504 Notice Of Rights And Responsibilities Standard
L0515 Rights Of The Patient Standard
L0516 Rights Of The Patient Standard
L0518 Rights Of The Patient Standard
L0519 Rights Of The Patient Standard
L0523 Timeframe For Completion Of Assessment Standard
L0530 Content Of Comprehensive Assessment Standard
L0531 Content Of Comprehensive Assessment Standard
L0545 Content Of Plan Of Care Standard
L0549 Content Of Plan Of Care Standard
L0550 Content Of Plan Of Care Standard
L0553 Review Of The Plan Of Care Standard
L0555 Coordination Of Services Standard
L0557 Coordination Of Services Standard
L0596 Counseling Services Standard
L0615 Competency Evaluation Standard
L0626 Hospice Aide Assignments And Duties Standard
L0673 Content Standard
L0677 Content Standard
L0679 Authentication Standard
151620 Care Hospice Services Llc 1119 Keystone Way N, Suite 108a Carmel IN 5 (Chicago) 07/21/2022 1144413 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0528 Content Of Comprehensive Assessment Standard
L0530 Content Of Comprehensive Assessment Standard
L0536 Idg, Care Planning, Coordination Of Services Condition
L0540 Approach To Service Delivery Standard
L0545 Content Of Plan Of Care Standard
L0549 Content Of Plan Of Care Standard
L0550 Content Of Plan Of Care Standard
L0552 Review Of The Plan Of Care Standard
L0555 Coordination Of Services Standard
L0607 Hospice Aide And Homemaker Services Condition
L0615 Competency Evaluation Standard
L0625 Hospice Aide Assignments And Duties Standard
L0626 Hospice Aide Assignments And Duties Standard
L0667 Initial Certification Of Terminal Illness Standard
L0678 Content Standard
L0773 Hospice Plan Of Care Standard
151620 Care Hospice Services Llc 1119 Keystone Way N, Suite 108a Carmel IN 5 (Chicago) 09/09/2022 1151690 Follow-Up
Deficiency Tag Deficiency Description Tag Type
L0530 Content Of Comprehensive Assessment Standard
L0549 Content Of Plan Of Care Standard
L0555 Coordination Of Services Standard
151620 Care Hospice Services, Llc 11495 Pennsylvania St Ste 270 Carmel IN 5 (Chicago) 06/16/2023 5FF06-H1 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0520 Initial & Comprehensive Assessment Of Patient Condition
L0536 Idg, Care Planning, Coordination Of Services Condition
L0648 Organizational Environment Condition
L0664 Medical Director Condition