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
001518 Golden Gate Hospice Inc 4150 W Peoria Ave Ste B114 D Phoenix AZ 9 (San Francisco) 07/28/2022 1144367 Initial
Deficiency Tag Deficiency Description Tag Type
L0545 Content Of Plan Of Care Standard
L0549 Content Of Plan Of Care Standard
001519 Devoted Hospice Care, Inc. 4150 W Peoria Ave Suite B116-H Phoenix AZ 9 (San Francisco) 04/12/2022 N/A Initial
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
L0663 Training Standard
L0679 Authentication Standard
001519 Pro Life Hospice Care Inc 4150 W Peoria Ave., Ste B113g Phoenix AZ 9 (San Francisco) 01/11/2023 1161067 Initial
Deficiency Tag Deficiency Description Tag Type
L0673 Content Standard
L0678 Content Standard
L0679 Authentication Standard
001527 Supportive Hands Hospice Inc. 4150 W Peoria Ave Ste #B130c Phoenix AZ 9 (San Francisco) 06/23/2022 1137369 Initial
Deficiency Tag Deficiency Description Tag Type
L0530 Content Of Comprehensive Assessment Standard
L0549 Content Of Plan Of Care Standard
L0550 Content Of Plan Of Care Standard
001527 Supportive Hands Hospice Inc. 2930 E Camelback Rd., Suite 120 Phoenix AZ 9 (San Francisco) 06/19/2025 1268498 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0615 Competency Evaluation Standard
L0625 Hospice Aide Assignments And Duties Standard
L0647 Level Of Activity Standard
L0682 Discharge Or Transfer Of Care Standard
001528 Phoenix Hospice & Palliative Care, Llc 4838 E Baseline Rd Ste 102 Mesa AZ 9 (San Francisco) 09/11/2025 N/A Reaccreditation
Deficiency Tag Deficiency Description Tag Type
E0037 Ep Training Program Standard
L0545 Content Of Plan Of Care Standard
L0547 Content Of Plan Of Care Standard
L0548 Content Of Plan Of Care Standard
L0549 Content Of Plan Of Care Standard
L0559 Quality Assessment & Performance Improvement Condition
L0580 Control Standard
L0647 Level Of Activity Standard
L0663 Training Standard
L0678 Content Standard
L0682 Discharge Or Transfer Of Care Standard
L0695 Label Dispose Storage Drugs Standard
001529 Acacia Hospice Care Of Lake Havasu 1930 Mesquite Ave Ste. 9 Lake Havasu City AZ 9 (San Francisco) 01/26/2022 1125000 Initial
Deficiency Tag Deficiency Description Tag Type
E0006 Plan Based On All Hazards Risk Assessment Standard
L0530 Content Of Comprehensive Assessment Standard
L0555 Coordination Of Services Standard
L0596 Counseling Services Standard
L0615 Competency Evaluation Standard
L0625 Hospice Aide Assignments And Duties Standard
L0626 Hospice Aide Assignments And Duties Standard
L0684 Discharge Or Transfer Of Care Standard
L0713 Inpatient Care Provided Under Arrangements Standard
001533 Luminous Hospice Inc 15333 N Pima Road, Ste 305 Office 327 Scottsdale AZ 9 (San Francisco) 09/15/2022 1155035 Initial
Deficiency Tag Deficiency Description Tag Type
L0504 Notice Of Rights And Responsibilities Standard
001533 Luminous Hospice Care Inc 2680 S Val Vista Dr, , Ste 190 Gilbert Gilbert AZ 9 (San Francisco) 10/27/2023 1208923 Follow-Up
Deficiency Tag Deficiency Description Tag Type
E0006 Plan Based On All Hazards Risk Assessment Standard
L0505 Exercise Of Rights/Respect For Proprty/Person Standard
L0517 Rights Of The Patient Standard
L0520 Initial & Comprehensive Assessment Of Patient Condition
L0522 Initial Assessment Standard
L0523 Timeframe For Completion Of Assessment Standard
L0530 Content Of Comprehensive Assessment Standard
L0531 Content Of Comprehensive Assessment Standard
L0533 Update Of Comprehensive Assessment Standard
L0536 Idg, Care Planning, Coordination Of Services Condition
L0540 Approach To Service Delivery Standard
L0543 Plan Of Care Standard
L0545 Content Of Plan Of Care Standard
L0552 Review Of The Plan Of Care Standard
L0554 Coordination Of Services Standard
L0559 Quality Assessment & Performance Improvement Condition
L0587 Core Services Condition
L0615 Competency Evaluation Standard
L0648 Organizational Environment Condition
L0651 Governing Body And Administrator Standard
L0652 Services Standard
L0661 Training Standard
L0662 Training Standard
L0663 Training Standard
L0667 Initial Certification Of Terminal Illness Standard
L0670 Clinical Records Condition
L0672 Content Standard
L0674 Content Standard
L0678 Content Standard
001533 Luminous Hospice Care Inc 2680 S Val Vista Dr, Ste 190 Gilbert AZ 9 (San Francisco) 11/17/2023 1208922 Follow-Up
Deficiency Tag Deficiency Description Tag Type
L0615 Competency Evaluation Standard