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
B21597 L&H Hospice Care, Inc 15335 Morrison St., Ste. 140 Sherman Oaks CA 9 (San Francisco) 05/22/2024 1264680 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0530 Content Of Comprehensive Assessment Standard
L0545 Content Of Plan Of Care Standard
L0555 Coordination Of Services Standard
L0579 Prevention Standard
L0626 Hospice Aide Assignments And Duties Standard
L0673 Content Standard
L0679 Authentication Standard
B21598 Loving Hands Hospice 401 N. Brand Blvd., Ste 230 Glendale CA 9 (San Francisco) 06/14/2024 1232900 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0550 Content Of Plan Of Care Standard
L0555 Coordination Of Services Standard
L0679 Authentication Standard
B21599 Queen Hospice Care, Inc 7200 Vineland Ave, Suite 211 B Sun Valley CA 9 (San Francisco) 05/03/2024 1224795 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0550 Content Of Plan Of Care Standard
L0679 Authentication Standard
B21600 Ar Hospice Care Inc. 14547 Titus Street, Suite 214 Panorama City CA 9 (San Francisco) 05/29/2025 1268428 Initial with CCN
Deficiency Tag Deficiency Description Tag Type
L0515 Rights Of The Patient Standard
L0530 Content Of Comprehensive Assessment Standard
L0533 Update Of Comprehensive Assessment Standard
L0536 Idg, Care Planning, Coordination Of Services Condition
L0539 Approach To Service Delivery Standard
L0540 Approach To Service Delivery Standard
L0549 Content Of Plan Of Care Standard
L0552 Review Of The Plan Of Care Standard
L0553 Review Of The Plan Of Care Standard
L0555 Coordination Of Services Standard
L0596 Counseling Services Standard
L0615 Competency Evaluation Standard
L0668 Recertification Of The Terminal Illness Standard
L0670 Clinical Records Condition
L0673 Content Standard
L0674 Content Standard
L0679 Authentication Standard
L0684 Discharge Or Transfer Of Care Standard
B21600 Ar Hospice Care Inc. 14547 Titus Street, Suite 214 Panorama City CA 9 (San Francisco) 07/16/2025 1269443 Initial with CCN Follow-Up
Deficiency Tag Deficiency Description Tag Type
L0673 Content Standard
L0679 Authentication Standard
L0684 Discharge Or Transfer Of Care Standard
B21603 Umbrella Hospice Inc 4221 Wilshire Boulevard, Suite 170-14 Los Angeles CA 9 (San Francisco) 04/08/2022 1134390 Follow-Up
Deficiency Tag Deficiency Description Tag Type
L0543 Plan Of Care Standard
L0553 Review Of The Plan Of Care Standard
L0579 Prevention Standard
L0596 Counseling Services Standard
L0674 Content Standard
L0678 Content Standard
L0784 Personnel Qualification Standard
B21603 Umbrella Hospice Inc 4221 Wilshire Boulevard, Suite 170-14 Los Angeles CA 9 (San Francisco) 01/25/2024 1217157 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0505 Exercise Of Rights/Respect For Proprty/Person Standard
L0531 Content Of Comprehensive Assessment Standard
L0579 Prevention Standard
L0596 Counseling Services Standard
B21605 Eros Hospice Inc 9795 Cabrini Dr Suite 203a Burbank CA 9 (San Francisco) 07/13/2023 60562-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
L0545 Content Of Plan Of Care Standard
L0554 Coordination Of Services Standard
L0579 Prevention Standard
L0587 Core Services Condition
L0598 Counseling Services Standard
B21605 Eros Hospice Inc 9795 Cabrini Dr Suite 203a Burbank CA 9 (San Francisco) 10/13/2023 60562-H2 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
L0522 Initial Assessment Standard
L0523 Timeframe For Completion Of Assessment Standard
L0536 Idg, Care Planning, Coordination Of Services Condition
L0539 Approach To Service Delivery Standard
L0543 Plan Of Care Standard
L0651 Governing Body And Administrator Standard
L0664 Medical Director Condition
L0667 Initial Certification Of Terminal Illness Standard
L0670 Clinical Records Condition
L0672 Content Standard
L0679 Authentication Standard
L0795 Criminal Background Checks Standard
B21607 Infinite Hospice 5121 Van Nuys Blvd. Suite 202 Sherman Oaks CA 9 (San Francisco) 06/26/2024 1232865 Reaccreditation
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
L0549 Content Of Plan Of Care Standard
L0553 Review Of The Plan Of Care Standard
L0651 Governing Body And Administrator Standard
L0652 Services Standard