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
191597 Traditions Hospice Of Covington, Llc 303 West 21st Avenue Covington LA 6 (Dallas) 05/28/2025 66415-H1 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0585 Licensed Professional Services Standard
L0651 Governing Body And Administrator Standard
L0694 Label Dispose Storage Drugs Standard
191600 Post Acute Holdings, Llc 11616 Southfork Dr., Suite 402 Baton Rouge LA 6 (Dallas) 06/13/2025 6664C-H1 Recertification
Deficiency Tag Deficiency Description Tag Type
E0000 Initial Comments Memo
L0000 Initial Comments Memo
L0520 Initial & Comprehensive Assessment Of Patient Condition
L0523 Timeframe For Completion Of Assessment Standard
L0524 Content Of Comprehensive Assessment Standard
L0532 Content Of Comprehensive Assessment Standard
L0533 Update Of Comprehensive Assessment Standard
L0536 Idg, Care Planning, Coordination Of Services Condition
L0539 Approach To Service Delivery Standard
L0541 Approach To Service Delivery Standard
L0543 Plan Of Care Standard
L0545 Content Of Plan Of Care Standard
L0546 Content Of Plan Of Care Standard
L0549 Content Of Plan Of Care Standard
L0552 Review Of The Plan Of Care Standard
L0587 Core Services Condition
L0594 Medical Social Services Standard
L0625 Hospice Aide Assignments And Duties Standard
L0647 Level Of Activity Standard
L0648 Organizational Environment Condition
L0652 Services Standard
L0673 Content Standard
L0678 Content Standard
L0683 Discharge Or Transfer Of Care Standard
L0694 Label Dispose Storage Drugs Standard
L0773 Hospice Plan Of Care Standard
L0781 Coordination Of Services Standard
191601 Hospice Associates Of New Orleans, Llc 3941 Houma Boulevard Ste 1a Metairie LA 6 (Dallas) 05/17/2022 1134830 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
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
L0626 Hospice Aide Assignments And Duties Standard
L0673 Content Standard
191601 Care Associates Llc 3941 Houma Boulevard, Suite 1a Metairie LA 6 (Dallas) 05/15/2025 1265839 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
E0025 Arrangement With Other Facilities Standard
L0503 Notice Of Rights And Responsibilities Standard
L0545 Content Of Plan Of Care Standard
L0549 Content Of Plan Of Care Standard
L0555 Coordination Of Services Standard
L0615 Competency Evaluation Standard
L0626 Hospice Aide Assignments And Duties Standard
L0668 Recertification Of The Terminal Illness Standard
L0673 Content Standard
L0679 Authentication Standard
L0684 Discharge Or Transfer Of Care Standard
L0692 Administration Of Drugs And Biologicals Standard
L0796 Criminal Background Checks Standard
191602 St Joseph Hospice Of Bayou Region, Llc 108 W. Main Street. Suite C Thibodaux LA 6 (Dallas) 11/16/2022 5E4E9-H1 Recertification
Deficiency Tag Deficiency Description Tag Type
E0000 Initial Comments Memo
L0000 Initial Comments Memo
L0556 Coordination Of Services Standard
L0578 Infection Control Standard
L0588 Core Services Standard
191603 Professional Hospice Care, Llc 1229 Farmerville Hwy Ruston LA 6 (Dallas) 07/13/2022 OLJ111 Recertification
Deficiency Tag Deficiency Description Tag Type
E0000 Initial Comments Memo
L0000 Initial Comments Memo
L0543 Plan Of Care Standard
191603 Professional Hospice Care, Llc 1229 Farmerville Hwy Ruston LA 6 (Dallas) 05/28/2025 663D9-H1 Recertification
Deficiency Tag Deficiency Description Tag Type
E0000 Initial Comments Memo
L0000 Initial Comments Memo
L0647 Level Of Activity Standard
191604 Lhcg Cvii, Llc 1130 Pithon St Ste 101 Lake Charles LA 6 (Dallas) 04/24/2024 62D03-H1 Recertification
Deficiency Tag Deficiency Description Tag Type
E0000 Initial Comments Memo
L0000 Initial Comments Memo
L0531 Content Of Comprehensive Assessment Standard
L0536 Idg, Care Planning, Coordination Of Services Condition
L0543 Plan Of Care Standard
L0554 Coordination Of Services Standard
191605 Camellia Hospice Of Louisiana, Llc 360 Gateway Drive, Suite B Slidell LA 6 (Dallas) 05/08/2024 62F70-H1 Recertification
Deficiency Tag Deficiency Description Tag Type
E0000 Initial Comments Memo
L0000 Initial Comments Memo
L0694 Label Dispose Storage Drugs Standard
191607 Amedisys Hospice, Llc 3854 American Way, Suite C Baton Rouge LA 6 (Dallas) 03/13/2024 62709-H1 Recertification
Deficiency Tag Deficiency Description Tag Type
E0000 Initial Comments Memo
L0000 Initial Comments Memo
L0539 Approach To Service Delivery Standard