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
151620 Care Hospice Services, Llc 11495 Pennsylvania St Ste 270 Carmel IN 5 (Chicago) 07/05/2023 5FF06-H2 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0545 Content Of Plan Of Care Standard
L0558 Coordination Of Services Standard
L0579 Prevention Standard
151620 Care Hospice Services, Llc 11495 Pennsylvania St Ste 270 Carmel IN 5 (Chicago) 08/10/2023 5FF06-H3 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0545 Content Of Plan Of Care Standard
L0558 Coordination Of Services Standard
L0579 Prevention Standard
L0626 Hospice Aide Assignments And Duties Standard
151620 Care Hospice Services, Llc 11495 Pennsylvania St Ste 270 Carmel IN 5 (Chicago) 01/10/2025 64F68-H1 Complaint
Deficiency Tag Deficiency Description Tag Type
E0000 Initial Comments Memo
E0001 Establishment Of The Emergency Program (Ep) Condition
E0006 Plan Based On All Hazards Risk Assessment Standard
E0016 Hospice Follow Up For Staff Standard
E0039 Ep Testing Requirements Standard
L0000 Initial Comments Memo
L0500 Patients' Rights Condition
L0505 Exercise Of Rights/Respect For Proprty/Person Standard
L0535 Patient Outcome Measures Standard
L0536 Idg, Care Planning, Coordination Of Services Condition
L0543 Plan Of Care Standard
L0545 Content Of Plan Of Care Standard
L0552 Review Of The Plan Of Care Standard
L0553 Review Of The Plan Of Care Standard
L0570 Program Activities Standard
L0573 Performance Improvement Projects Standard
L0580 Control Standard
L0587 Core Services Condition
L0591 Nursing Services Standard
L0620 In-Service Training Standard
L0628 Hospice Aide Assignments And Duties Standard
L0632 Supervision Of Hospice Aides Standard
L0672 Content Standard
L0784 Personnel Qualification Standard
L0796 Criminal Background Checks Standard
151620 Care Hospice Services, Llc 11495 Pennsylvania St Ste 270 Carmel IN 5 (Chicago) 02/24/2025 64F68-H2 Complaint
Deficiency Tag Deficiency Description Tag Type
E0000 Initial Comments Memo
L0000 Initial Comments Memo
L0591 Nursing Services Standard
151620 Care Hospice Services, Llc 11495 Pennsylvania St Ste 270 Carmel IN 5 (Chicago) 02/26/2025 65740-H1 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0511 Exercise Of Rights/Respect For Proprty/Person Standard
L0539 Approach To Service Delivery Standard
L0543 Plan Of Care Standard
L0585 Licensed Professional Services Standard
151620 Care Hospice Services, Llc 11495 Pennsylvania St Ste 270 Carmel IN 5 (Chicago) 04/01/2025 64F68-H3 Complaint
Deficiency Tag Deficiency Description Tag Type
E0000 Initial Comments Memo
L0000 Initial Comments Memo
L0591 Nursing Services Standard
151620 Care Hospice Services Llc 11495 Pennsylvania Street., Suite 270 Carmel IN 5 (Chicago) 07/17/2025 1269451 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0524 Content Of Comprehensive Assessment Standard
L0530 Content Of Comprehensive Assessment Standard
L0531 Content Of Comprehensive Assessment Standard
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
L0603 Phys, Occupnl Therapy & Speech-Lang Pathology Condition
L0625 Hospice Aide Assignments And Duties Standard
L0629 Supervision Of Hospice Aides Standard
L0673 Content Standard
L0783 Personnel Qualification Condition
L0788 Personnel Qualification Standard
L0789 Personnel Qualification Standard
L0795 Criminal Background Checks Standard
151621 Transitions Indiana, Llc 8435 Keystone Crossing, Suite 108 Indianapolis IN 5 (Chicago) 09/15/2022 1154893 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0523 Timeframe For Completion Of Assessment Standard
L0545 Content Of Plan Of Care Standard
L0549 Content Of Plan Of Care Standard
L0625 Hospice Aide Assignments And Duties Standard
151621 Transitions Indiana, Llc 8435 Keystone Crossing Suite 108 Indianapolis IN 5 (Chicago) 05/04/2023 5FBBF-H1 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0545 Content Of Plan Of Care Standard
L0546 Content Of Plan Of Care Standard
L0579 Prevention Standard
L0591 Nursing Services Standard
L0625 Hospice Aide Assignments And Duties Standard
151621 Transitions Indiana, Llc 8435 Keystone Crossing Suite 108 Indianapolis IN 5 (Chicago) 02/21/2024 62059-H1 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0579 Prevention Standard