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
B21628 Desert Wind Hospice, Inc. 14359 Amargosa Rd., Suite O Victorville CA 9 (San Francisco) 07/03/2024 1234793 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0515 Rights Of The Patient Standard
L0524 Content Of Comprehensive Assessment Standard
L0530 Content Of Comprehensive Assessment Standard
L0531 Content Of Comprehensive Assessment Standard
L0540 Approach To Service Delivery Standard
L0545 Content Of Plan Of Care Standard
L0549 Content Of Plan Of Care Standard
L0553 Review Of The 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
L0673 Content Standard
B21629 Ultra Star Hospice, Inc 12501 Chandler Blvd., Suite 105 A Valley Village CA 9 (San Francisco) 10/14/2022 1156677 Initial
Deficiency Tag Deficiency Description Tag Type
L0545 Content Of Plan Of Care Standard
L0651 Governing Body And Administrator Standard
L0713 Inpatient Care Provided Under Arrangements Standard
B21629 Usa Valley Hospice Inc 12501 Chandler Blvd, Ste 106 Valley Village CA 9 (San Francisco) 07/11/2024 1234789 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0547 Content Of Plan Of Care Standard
L0555 Coordination Of Services Standard
L0668 Recertification Of The Terminal Illness Standard
L0676 Content Standard
L0679 Authentication Standard
B21630 Lady Of Joy Hospice, Inc. 4959 Palo Verde Street, Suite 204a & 205a Montclair CA 9 (San Francisco) 05/02/2024 1230613 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0520 Initial & Comprehensive Assessment Of Patient Condition
L0533 Update Of Comprehensive Assessment Standard
L0536 Idg, Care Planning, Coordination Of Services Condition
L0545 Content Of Plan Of Care Standard
L0553 Review Of The Plan Of Care Standard
L0555 Coordination Of Services Standard
L0579 Prevention Standard
L0601 Furnishing Of Non-Core Services Condition
L0625 Hospice Aide Assignments And Duties 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
L0678 Content Standard
L0683 Discharge Or Transfer Of Care Standard
B21632 Panacea Hospice, Inc 2930 Gardena Ave Signal Hill CA 9 (San Francisco) 05/15/2024 1225100 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0530 Content Of Comprehensive Assessment Standard
L0540 Approach To Service Delivery Standard
L0545 Content Of Plan Of Care 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
B21633 Hospice Preferred Choice, Inc. 18344 Oxnard St., Suite 211 Tarzana CA 9 (San Francisco) 09/27/2024 1243455 Initial with CCN
Deficiency Tag Deficiency Description Tag Type
L0547 Content Of Plan Of Care Standard
L0550 Content Of Plan Of Care Standard
L0596 Counseling Services Standard
L0626 Hospice Aide Assignments And Duties Standard
L0673 Content Standard
L0684 Discharge Or Transfer Of Care Standard
B21635 Intensive Hospice Care, Inc. 4605 Lankershim Blvd, Suite 106 North Hollywood CA 9 (San Francisco) 05/09/2024 1225116 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0505 Exercise Of Rights/Respect For Proprty/Person Standard
L0553 Review Of The Plan Of Care Standard
L0555 Coordination Of Services Standard
B21636 Medline Quality Hospice Inc 418 N Glendale Avenue, Suite C Glendale CA 9 (San Francisco) 07/12/2024 1236399 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
E0025 Arrangement With Other Facilities Standard
E0032 Primary/Alternate Means For Communication Standard
E0033 Methods For Sharing Information Standard
L0502 Notice Of Rights And Responsibilities Standard
L0515 Rights Of The Patient Standard
L0520 Initial & Comprehensive Assessment Of Patient Condition
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
L0545 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
L0556 Coordination Of Services Standard
L0565 Program Data Standard
L0574 Executive Responsibilities Standard
L0575 Executive Responsibilities Standard
L0587 Core Services Condition
L0596 Counseling Services Standard
L0645 Recruiting And Retaining Standard
L0648 Organizational Environment Condition
L0651 Governing Body And Administrator Standard
L0667 Initial Certification Of Terminal Illness Standard
L0668 Recertification Of The Terminal Illness Standard
L0673 Content Standard
L0678 Content Standard
L0683 Discharge Or Transfer Of Care Standard
L0684 Discharge Or Transfer Of Care Standard
L0773 Hospice Plan Of Care Standard
L0774 Hospice Plan Of Care Standard
B21636 Medline Quality Hospice Inc 418 N Glendale Avenue, Suite C Glendale CA 9 (San Francisco) 08/28/2024 1238689 Follow-Up
Deficiency Tag Deficiency Description Tag Type
L0545 Content Of Plan Of Care Standard
L0549 Content Of Plan Of Care Standard
B21638 Approved Hospice Care, Inc 1616 Victory Blvd., Suite 203 Glendale CA 9 (San Francisco) 06/07/2024 1231414 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0550 Content Of Plan Of Care Standard
L0555 Coordination Of Services Standard
L0626 Hospice Aide Assignments And Duties Standard
L0629 Supervision Of Hospice Aides Standard
L0679 Authentication Standard