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
001538 Desert Sky Hospice Llc 11811 N Tatum Blvd, Suite 3031-70 Phoenix AZ 9 (San Francisco) 05/06/2022 1147871 Initial
Deficiency Tag Deficiency Description Tag Type
L0626 Hospice Aide Assignments And Duties Standard
L0629 Supervision Of Hospice Aides Standard
001538 Desert Sky Hospice, Llc 2737 E. Greenway Road , Suite 1 Phoenix AZ 9 (San Francisco) 02/05/2025 1261775 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0530 Content Of Comprehensive Assessment Standard
L0550 Content Of Plan Of Care Standard
L0591 Nursing Services Standard
L0625 Hospice Aide Assignments And Duties Standard
L0629 Supervision Of Hospice Aides Standard
L0678 Content Standard
001539 Hospice Of Yavapai County, Llc 8430 E Spouse Dr. Prescott Valley AZ 9 (San Francisco) 11/01/2022 1156841 Initial
Deficiency Tag Deficiency Description Tag Type
L0523 Timeframe For Completion Of Assessment Standard
L0524 Content Of Comprehensive Assessment Standard
L0524 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
L0579 Prevention Standard
L0625 Hospice Aide Assignments And Duties Standard
001540 Blue Haven Hospice Care Inc 4150 West Peoria Ave Ste B114b Phoenix AZ 9 (San Francisco) 07/19/2024 63CE9-H1 Complaint
Deficiency Tag Deficiency Description Tag Type
E0000 Initial Comments Memo
E0001 Establishment Of The Emergency Program (Ep) Condition
L0000 Initial Comments Memo
L0500 Patients' Rights Condition
L0520 Initial & Comprehensive Assessment Of Patient Condition
L0536 Idg, Care Planning, Coordination Of Services Condition
L0559 Quality Assessment & Performance Improvement Condition
L0577 Infection Control Condition
L0583 Licensed Professional Services Condition
001542 Hidden Hills Hospice Llc 1825 E Northern Ave #161-A Phoenix AZ 9 (San Francisco) 06/17/2022 1137166 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
L0555 Coordination Of Services Standard
L0679 Authentication Standard
L0795 Criminal Background Checks Standard
L0900 Covid-19 Vaccination Of Facility Staff Standard
001543 Golden Canyon Hospice Inc 4150 W Peoria Avenue, Suite B114-E Phoenix AZ 9 (San Francisco) 08/11/2022 1148190 Initial
Deficiency Tag Deficiency Description Tag Type
L0545 Content Of Plan Of Care Standard
L0550 Content Of Plan Of Care Standard
001544 Arizona Professional Healthcare Llc 11225 N 28th Dr., Suite D220e Phoenix AZ 9 (San Francisco) 10/06/2022 N/A Initial
Deficiency Tag Deficiency Description Tag Type
L0551 Content Of Plan Of Care Standard
L0625 Hospice Aide Assignments And Duties Standard
L0661 Training Standard
001545 Azorna Healthcare Tucson Llc 3275 W Ina Rd, Ste 145 Tucson AZ 9 (San Francisco) 07/30/2025 N/A Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0530 Content Of Comprehensive Assessment Standard
L0531 Content Of Comprehensive Assessment Standard
001549 Sunrise Healthcare Inc 13201 N 35th Ave Suite B9b Phoenix AZ 9 (San Francisco) 12/29/2022 1159291 Initial
Deficiency Tag Deficiency Description Tag Type
L0579 Prevention Standard
001549 Sunrise Healthcare Inc 65 S Sycamore Ste 2b Mesa AZ 9 (San Francisco) 08/16/2024 63EE6-H1 Complaint
Deficiency Tag Deficiency Description Tag Type
E0000 Initial Comments Memo
E0004 Develop Ep Plan, Review And Update Annually Standard
L0000 Initial Comments Memo
L0513 Rights Of The Patient Standard
L0557 Coordination Of Services Standard
L0562 Program Scope Standard
L0565 Program Data Standard
L0576 Executive Responsibilities Standard
L0579 Prevention Standard
L0617 Competency Evaluation Standard
L0644 Role Standard
L0651 Governing Body And Administrator Standard
L0655 Professional Management Responsibility Standard
L0685 Retrieval Of Clinical Records Standard