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
B21547 Otium Hospice Care, Inc 4312 Woodman Ave, Suite 207 Sherman Oaks CA 9 (San Francisco) 04/05/2024 1220019 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0545 Content Of Plan Of Care Standard
L0550 Content Of Plan Of Care Standard
L0679 Authentication Standard
B21548 Montana Hospice, Inc. 1201 N. Pacific Avenue, Suite 103 Glendale CA 9 (San Francisco) 02/28/2025 1254874 Initial with CCN
Deficiency Tag Deficiency Description Tag Type
L0531 Content Of Comprehensive Assessment Standard
L0679 Authentication Standard
L0782 Orientation And Training Of Staff Standard
B21550 San Jose Care Hospice 1101 S. Winchester Blvd, Ste J-216 San Jose CA 9 (San Francisco) 12/07/2023 1208872 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0546 Content Of Plan Of Care Standard
L0548 Content Of Plan Of Care Standard
L0550 Content Of Plan Of Care Standard
L0579 Prevention Standard
L0629 Supervision Of Hospice Aides Standard
L0673 Content Standard
L0682 Discharge Or Transfer Of Care Standard
B21551 Valiant Hospice Care Inc 11755 Victory Blvd., Suite 214 North Hollywood CA 9 (San Francisco) 03/06/2024 1224742 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0544 Plan Of Care Standard
L0547 Content Of Plan Of Care Standard
L0628 Hospice Aide Assignments And Duties Standard
B21552 Alleviate Hospice Inc 8138 Foothill Boulevard, Suite 210 Sunland CA 9 (San Francisco) 05/24/2024 1225330 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
E0025 Arrangement With Other Facilities Standard
E0030 Names And Contact Information Standard
L0515 Rights Of The Patient Standard
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
L0550 Content Of Plan Of Care Standard
L0555 Coordination Of Services Standard
L0625 Hospice Aide Assignments And Duties Standard
L0626 Hospice Aide Assignments And Duties Standard
L0629 Supervision Of Hospice Aides Standard
L0645 Recruiting And Retaining Standard
L0647 Level Of Activity Standard
L0673 Content Standard
L0679 Authentication Standard
L0683 Discharge Or Transfer Of Care Standard
B21554 Delicate Care Hospice, Inc. 417 Arden Ave. Ste. 115 Glendale CA 9 (San Francisco) 11/22/2023 1202268 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
E0025 Arrangement With Other Facilities Standard
L0505 Exercise Of Rights/Respect For Proprty/Person Standard
L0530 Content Of Comprehensive Assessment Standard
L0549 Content Of Plan Of Care Standard
L0615 Competency Evaluation Standard
L0673 Content Standard
L0683 Discharge Or Transfer Of Care Standard
L0684 Discharge Or Transfer Of Care Standard
B21555 Solid Care Hospice And Palliative Services Inc 171 N Altadena Dr., Suite 210 Pasadena CA 9 (San Francisco) 04/17/2024 1220152 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0531 Content Of Comprehensive Assessment Standard
L0550 Content Of Plan Of Care Standard
L0679 Authentication Standard
B21556 Omni Hospice Services 12725 Ventura Blvd, Suite L Studio City CA 9 (San Francisco) 04/24/2024 1221911 Reaccreditation
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
B21557 Champion Hospice Llc 350 W 9th Avenue, Suite 209 Escondido CA 9 (San Francisco) 05/31/2024 N/A Initial
Deficiency Tag Deficiency Description Tag Type
E0004 Develop Ep Plan, Review And Update Annually Standard
E0006 Plan Based On All Hazards Risk Assessment Standard
E0029 Development Of Communication Plan Standard
E0036 Ep Training And Testing Standard
E0037 Ep Training Program Standard
E0039 Ep Testing Requirements Standard
L0512 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
L0533 Update Of Comprehensive Assessment Standard
L0536 Idg, Care Planning, Coordination Of Services Condition
L0540 Approach To Service Delivery Standard
L0545 Content Of Plan Of Care Standard
L0546 Content Of Plan Of Care Standard
L0547 Content Of Plan Of Care Standard
L0549 Content Of Plan Of Care Standard
L0550 Content Of Plan Of Care Standard
L0553 Review Of The Plan Of Care Standard
L0555 Coordination Of Services Standard
L0559 Quality Assessment & Performance Improvement Condition
L0561 Program Scope Standard
L0563 Program Data Standard
L0565 Program Data Standard
L0566 Program Activities Standard
L0567 Program Activities Standard
L0568 Program Activities Standard
L0572 Performance Improvement Projects Standard
L0573 Performance Improvement Projects Standard
L0574 Executive Responsibilities Standard
L0575 Executive Responsibilities Standard
L0587 Core Services Condition
L0596 Counseling Services Standard
L0607 Hospice Aide And Homemaker Services Condition
L0625 Hospice Aide Assignments And Duties Standard
L0626 Hospice Aide Assignments And Duties Standard
L0629 Supervision Of Hospice Aides Standard
L0647 Level Of Activity Standard
L0648 Organizational Environment Condition
L0651 Governing Body And Administrator Standard
L0652 Services Standard
L0661 Training Standard
L0662 Training Standard
L0663 Training Standard
L0664 Medical Director Condition
L0667 Initial Certification Of Terminal Illness Standard
L0668 Recertification Of The Terminal Illness Standard
L0670 Clinical Records Condition
L0673 Content Standard
L0676 Content Standard
L0677 Content Standard
L0678 Content Standard
L0679 Authentication Standard
L0765 Written Agreement Standard
L0771 Written Agreement Standard
L0772 Written Agreement Standard
L0784 Personnel Qualification Standard
L0793 Personnel Qualification Standard
L0796 Criminal Background Checks Standard
B21557 Aasta Hospice 350 West 9th Avenue Suite 209 Escondido CA 9 (San Francisco) 07/19/2024 639D8-H1 Recertification
Deficiency Tag Deficiency Description Tag Type
E0000 Initial Comments Memo
E0039 Ep Testing Requirements Standard
L0000 Initial Comments Memo
L0506 Exercise Of Rights/Respect For Proprty/Person Standard
L0541 Approach To Service Delivery Standard
L0552 Review Of The Plan Of Care Standard
L0553 Review Of The Plan Of Care Standard
L0555 Coordination Of Services Standard
L0668 Recertification Of The Terminal Illness Standard
L0673 Content Standard
L0679 Authentication Standard