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
B21618 Town Hospice & Palliative Care, Inc. 6465 Sycamore Canyon Blvd, Suite 150 Riverside CA 9 (San Francisco) 08/22/2024 1246211 Initial with CCN
Deficiency Tag Deficiency Description Tag Type
L0545 Content Of Plan Of Care Standard
B21619 Qna Hospice Care, Inc. 4001 W. Alameda Avenue, Suite 202 Burbank CA 9 (San Francisco) 05/03/2024 1224788 Initial with CCN
Deficiency Tag Deficiency Description Tag Type
E0032 Primary/Alternate Means For Communication Standard
L0502 Notice Of Rights And Responsibilities 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
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
L0595 Counseling Services Standard
L0625 Hospice Aide Assignments And Duties Standard
L0626 Hospice Aide Assignments And Duties Standard
L0651 Governing Body And Administrator Standard
L0679 Authentication Standard
L0795 Criminal Background Checks Standard
B21620 Hospice And Palliative Care Of California, Inc 1007 N. Lake Ave. Suite A Pasadena CA 9 (San Francisco) 06/27/2024 N/A Initial with CCN
Deficiency Tag Deficiency Description Tag Type
L0533 Update Of Comprehensive Assessment Standard
L0545 Content Of Plan Of Care Standard
L0547 Content Of Plan Of Care Standard
L0553 Review Of The Plan Of Care Standard
L0555 Coordination Of Services Standard
L0594 Medical Social Services Standard
L0625 Hospice Aide Assignments And Duties Standard
L0626 Hospice Aide Assignments And Duties Standard
L0629 Supervision Of Hospice Aides Standard
L0655 Professional Management Responsibility Standard
L0661 Training Standard
L0678 Content Standard
L0679 Authentication Standard
L0695 Label Dispose Storage Drugs Standard
L0697 Label Dispose Storage Drugs Standard
L0795 Criminal Background Checks Standard
B21620 Hospice And Palliative Care Of California, Inc 1007 N Lake Ave, Ste A Pasadena CA 9 (San Francisco) 09/16/2025 1D635A-H1 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0500 Patients' Rights Condition
L0512 Rights Of The Patient Standard
L0515 Rights Of The Patient Standard
L0519 Rights Of The Patient Standard
L0520 Initial & Comprehensive Assessment Of Patient Condition
L0523 Timeframe For Completion Of Assessment Standard
L0525 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
L0543 Plan Of Care Standard
L0545 Content Of Plan Of Care Standard
L0549 Content Of Plan Of Care Standard
L0550 Content Of Plan Of Care Standard
L0552 Review Of The Plan Of Care Standard
L0664 Medical Director Condition
L0667 Initial Certification Of Terminal Illness Standard
L0668 Recertification Of The Terminal Illness Standard
L0669 Medical Director Responsibility Standard
L0670 Clinical Records Condition
L0672 Content Standard
L0676 Content Standard
L0679 Authentication Standard
L0684 Discharge Or Transfer Of Care Standard
B21621 Blue Monarch Hospice Llc 7220 Trade St., Suite #245 San Diego CA 9 (San Francisco) 06/20/2024 1232860 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0523 Timeframe For Completion Of Assessment Standard
L0530 Content Of Comprehensive Assessment Standard
L0531 Content Of Comprehensive Assessment Standard
L0533 Update Of Comprehensive Assessment Standard
L0549 Content Of Plan Of Care Standard
L0579 Prevention Standard
L0625 Hospice Aide Assignments And Duties Standard
L0626 Hospice Aide Assignments And Duties Standard
L0647 Level Of Activity Standard
L0655 Professional Management Responsibility Standard
L0661 Training Standard
L0682 Discharge Or Transfer Of Care Standard
L0683 Discharge Or Transfer Of Care Standard
L0684 Discharge Or Transfer Of Care Standard
L0763 Written Agreement Standard
L0765 Written Agreement Standard
L0771 Written Agreement Standard
B21622 Sehaj Hospice Care Inc 44790 S Grimmer Blvd., Suite 207 Fremont CA 9 (San Francisco) 07/03/2024 1234781 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0523 Timeframe For Completion Of Assessment Standard
L0524 Content Of Comprehensive Assessment Standard
L0528 Content Of Comprehensive Assessment Standard
L0530 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
L0625 Hospice Aide Assignments And Duties Standard
L0626 Hospice Aide Assignments And Duties Standard
L0679 Authentication Standard
B21623 Love And Care Hospice Service Inc. 5658 Sepulveda Blvd, Ste 214 Sherman Oaks CA 9 (San Francisco) 12/12/2024 1251860 Initial with CCN
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
L0553 Review Of The Plan Of Care Standard
L0673 Content Standard
L0772 Written Agreement Standard
B21624 Comfort Destiny Hospice, Inc 1241 S Glendale Ave, Suite 204d Glendale CA 9 (San Francisco) 06/30/2023 602B4-H1 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0500 Patients' Rights Condition
L0502 Notice Of Rights And Responsibilities Standard
L0503 Notice Of Rights And Responsibilities Standard
L0519 Rights Of The Patient Standard
L0520 Initial & Comprehensive Assessment Of Patient Condition
L0522 Initial Assessment Standard
L0523 Timeframe For Completion Of Assessment Standard
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
L0552 Review Of The Plan Of Care Standard
L0555 Coordination Of Services Standard
L0587 Core Services Condition
L0590 Physician Services Standard
L0596 Counseling Services Standard
L0598 Counseling Services Standard
L0629 Supervision Of Hospice Aides Standard
L0664 Medical Director Condition
L0667 Initial Certification Of Terminal Illness Standard
L0668 Recertification Of The Terminal Illness Standard
L0669 Medical Director Responsibility Standard
L0670 Clinical Records Condition
L0678 Content Standard
L0679 Authentication Standard
L0680 Protection Of Information Standard
L0787 Personnel Qualification Standard
B21626 Mountainside Hospice And Palliative Care, Inc. 20955 Devonshire St,# A Chatsworth CA 9 (San Francisco) 05/10/2024 1225234 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0515 Rights Of The Patient Standard
L0546 Content Of Plan Of Care Standard
L0549 Content Of Plan Of Care Standard
L0553 Review Of The Plan Of Care Standard
L0679 Authentication Standard
B21627 Bridgeway Hospice Inc 100 N Barranca St Ste 470 West Covina CA 9 (San Francisco) 05/23/2024 1230579 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0529 Content Of Comprehensive Assessment Standard
L0632 Supervision Of Hospice Aides Standard
L0663 Training Standard
L0682 Discharge Or Transfer Of Care Standard