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
B21528 Rosewood Hospice, Inc. 18305 Sherman Way Unit 15 Reseda CA 9 (San Francisco) 04/11/2024 1224261 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0545 Content Of Plan Of Care Standard
L0546 Content Of Plan Of Care Standard
L0547 Content Of Plan Of Care Standard
L0555 Coordination Of Services Standard
L0579 Prevention Standard
L0625 Hospice Aide Assignments And Duties Standard
L0702 Use And Mintenance Of Equipment And Supplies Standard
L0765 Written Agreement Standard
L0765 Written Agreement Standard
L0765 Written Agreement Standard
L0771 Written Agreement Standard
L0772 Written Agreement Standard
B21529 Perfect Care Hospice, Inc. 6464 Sunset Blvd, Suite 870 Los Angeles CA 9 (San Francisco) 04/19/2024 1221910 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0505 Exercise Of Rights/Respect For Proprty/Person Standard
L0555 Coordination Of Services Standard
L0615 Competency Evaluation Standard
L0679 Authentication Standard
L0684 Discharge Or Transfer Of Care Standard
L0695 Label Dispose Storage Drugs Standard
L0696 Label Dispose Storage Drugs Standard
L0697 Label Dispose Storage Drugs Standard
B21531 Miracle Touch Hospice 14545 Friar Street, Suite 214 Van Nuys CA 9 (San Francisco) 08/16/2024 1238969 Initial with CCN
Deficiency Tag Deficiency Description Tag Type
L0530 Content Of Comprehensive Assessment Standard
L0547 Content Of Plan Of Care Standard
L0549 Content Of Plan Of Care Standard
L0555 Coordination Of Services Standard
L0647 Level Of Activity Standard
L0795 Criminal Background Checks Standard
B21532 Saba Hospice Care, Inc. 18757 Burbank Blvd. Ste. 127 Tarzana CA 9 (San Francisco) 01/05/2024 1217010 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
E0023 Policies/Procedures For Medical Documentation Standard
L0512 Rights Of The Patient Standard
L0545 Content Of Plan Of Care Standard
L0546 Content Of Plan Of Care Standard
L0670 Clinical Records Condition
L0682 Discharge Or Transfer Of Care Standard
B21532 Saba Hospice Care, Inc 18747 Sherman Way, #229 Reseda CA 9 (San Francisco) 05/31/2024 63369-H1 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0500 Patients' Rights Condition
L0518 Rights Of The Patient Standard
L0520 Initial & Comprehensive Assessment Of Patient Condition
L0524 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
L0551 Content Of Plan Of Care Standard
L0584 Licensed Professional Services Standard
L0587 Core Services Condition
L0590 Physician Services Standard
L0648 Organizational Environment Condition
L0651 Governing Body And Administrator Standard
L0664 Medical Director Condition
L0667 Initial Certification Of Terminal Illness Standard
L0668 Recertification Of The Terminal Illness Standard
L0670 Clinical Records Condition
L0679 Authentication Standard
L0682 Discharge Or Transfer Of Care Standard
B21534 Snj Hospice Care Llc 3500 W Olive Ave, Suite 300 Burbank CA 9 (San Francisco) 04/19/2024 1220133 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0555 Coordination Of Services Standard
L0579 Prevention Standard
B21535 Morning Breeze Hospice, Inc. 2102 Business Center Dr., Suite 237 Irvine CA 9 (San Francisco) 12/11/2024 1251773 Initial with CCN
Deficiency Tag Deficiency Description Tag Type
E0025 Arrangement With Other Facilities Standard
E0031 Emergency Officials Contact Information Standard
L0523 Timeframe For Completion Of Assessment Standard
L0531 Content Of Comprehensive Assessment Standard
L0549 Content Of Plan Of Care Standard
L0553 Review Of The Plan Of Care Standard
L0655 Professional Management Responsibility Standard
B21537 Tinosa Hospice Inc 19531 Ventura Blvd., Unit 2 Tarzana CA 9 (San Francisco) 08/20/2024 1238988 Initial with CCN
Deficiency Tag Deficiency Description Tag Type
L0512 Rights Of The Patient Standard
L0530 Content Of Comprehensive Assessment Standard
L0545 Content Of Plan Of Care Standard
L0550 Content Of Plan Of Care Standard
L0615 Competency Evaluation Standard
B21538 In Home Care Hospice, Inc 7415 Foothill Blvd, Unit B Tujunga CA 9 (San Francisco) 08/31/2023 60DD9-H1 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0500 Patients' Rights Condition
L0502 Notice Of Rights And Responsibilities Standard
L0520 Initial & Comprehensive Assessment Of Patient Condition
L0524 Content Of Comprehensive Assessment Standard
L0530 Content Of Comprehensive Assessment Standard
L0536 Idg, Care Planning, Coordination Of Services Condition
L0554 Coordination Of Services Standard
L0651 Governing Body And Administrator Standard
L0664 Medical Director Condition
L0667 Initial Certification Of Terminal Illness Standard
L0669 Medical Director Responsibility Standard
L0684 Discharge Or Transfer Of Care Standard
B21538 In Home Care Hospice, Inc 7415 Foothill Blvd, Unit B Tujunga CA 9 (San Francisco) 12/20/2023 1205027 Initial with CCN
Deficiency Tag Deficiency Description Tag Type
L0550 Content Of Plan Of Care Standard