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
B21539 Hospice Best Care Inc 417 S. San Gabriel Blvd., Suite D San Gabriel CA 9 (San Francisco) 08/01/2024 N/A Initial with CCN
Deficiency Tag Deficiency Description Tag Type
L0530 Content Of Comprehensive Assessment Standard
L0531 Content Of Comprehensive Assessment Standard
L0549 Content Of Plan Of Care Standard
L0550 Content Of Plan Of Care Standard
L0553 Review Of The Plan Of Care Standard
L0628 Hospice Aide Assignments And Duties Standard
L0683 Discharge Or Transfer Of Care Standard
L0684 Discharge Or Transfer Of Care Standard
B21540 Valley Best Care, Inc 908 S Village Oaks Dr Suite 200 Covina CA 9 (San Francisco) 10/11/2023 611EA-H1 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0530 Content Of Comprehensive Assessment Standard
L0684 Discharge Or Transfer Of Care Standard
B21540 Valley Best Care Inc. 908 S. Village Oaks Dr. , Suite 200 Covina CA 9 (San Francisco) 10/30/2023 1209078 Initial with CCN
Deficiency Tag Deficiency Description Tag Type
L0531 Content Of Comprehensive Assessment Standard
B21540 Valley Best Care, Inc 908 S Village Oaks Dr Suite 200 Covina CA 9 (San Francisco) 05/31/2024 6333F-H1 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0500 Patients' Rights Condition
L0502 Notice Of Rights And Responsibilities Standard
L0518 Rights Of The Patient Standard
L0520 Initial & Comprehensive Assessment Of Patient Condition
L0523 Timeframe For Completion Of Assessment Standard
L0524 Content Of Comprehensive Assessment Standard
L0530 Content Of Comprehensive Assessment Standard
L0531 Content Of Comprehensive Assessment Standard
L0532 Content Of Comprehensive Assessment Standard
L0643 Training Standard
L0651 Governing Body And Administrator Standard
L0667 Initial Certification Of Terminal Illness Standard
L0670 Clinical Records Condition
L0672 Content Standard
L0679 Authentication Standard
B21540 Valley Best Care, Inc 908 S Village Oaks Dr Suite 200 Covina CA 9 (San Francisco) 10/11/2024 6333F-H2 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0520 Initial & Comprehensive Assessment Of Patient Condition
L0524 Content Of Comprehensive Assessment Standard
B21540 Valley Best Care, Inc 908 S Village Oaks Dr Suite 200 Covina CA 9 (San Francisco) 12/18/2024 6333F-H3 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
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
L0543 Plan Of Care Standard
L0544 Plan Of Care Standard
L0545 Content Of Plan Of Care Standard
L0559 Quality Assessment & Performance Improvement Condition
L0574 Executive Responsibilities Standard
L0576 Executive Responsibilities Standard
B21541 Advanced Quality Hospice Inc 509 Marin St, Suite 229 Thousand Oaks CA 9 (San Francisco) 06/14/2024 1231360 Initial with CCN
Deficiency Tag Deficiency Description Tag Type
L0679 Authentication Standard
B21544 Care Companion Hospice Inc 9778 Katella Avenue, Ste 217 Anaheim CA 9 (San Francisco) 06/13/2024 1231387 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0530 Content Of Comprehensive Assessment Standard
L0533 Update Of Comprehensive Assessment Standard
L0545 Content Of Plan Of Care Standard
L0547 Content Of Plan Of Care Standard
L0549 Content Of Plan Of Care Standard
L0555 Coordination Of Services Standard
L0626 Hospice Aide Assignments And Duties Standard
L0647 Level Of Activity Standard
L0661 Training Standard
L0662 Training Standard
L0681 Retention Of Records Standard
L0683 Discharge Or Transfer Of Care Standard
L0697 Label Dispose Storage Drugs Standard
B21545 Atena Hospice, Inc. 15450 Ventura Blvd. Suite 200 Sherman Oaks CA 9 (San Francisco) 04/18/2024 1224144 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0505 Exercise Of Rights/Respect For Proprty/Person Standard
L0529 Content Of Comprehensive Assessment Standard
L0533 Update Of Comprehensive Assessment Standard
L0545 Content Of Plan Of Care Standard
L0546 Content Of Plan Of Care Standard
L0555 Coordination Of Services Standard
L0579 Prevention Standard
L0625 Hospice Aide Assignments And Duties Standard
L0626 Hospice Aide Assignments And Duties Standard
L0685 Retrieval Of Clinical Records Standard
B21546 Heaven Roads Hospice Inc 14545 Friar Street, Suite 136 Van Nuys CA 9 (San Francisco) 04/18/2024 1220115 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0549 Content Of Plan Of Care Standard
L0550 Content Of Plan Of Care Standard