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
B21640 Atrium Hospice,Inc. 133 N. Altadena Dr., Suite 301 Pasadena CA 9 (San Francisco) 07/17/2024 1234756 Initial with CCN
Deficiency Tag Deficiency Description Tag Type
L0524 Content Of Comprehensive Assessment Standard
L0549 Content Of Plan Of Care Standard
L0555 Coordination Of Services Standard
B21641 Ascendio Health Systems, Inc 1035 S. Milliken Avenue, Suite I Ontario CA 9 (San Francisco) 04/05/2024 1221915 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0531 Content Of Comprehensive Assessment Standard
L0547 Content Of Plan Of Care Standard
L0661 Training Standard
L0673 Content Standard
B21642 Circle Of Life Hospice 315 W. Verdugo Ave. Suite 212 Burbank CA 9 (San Francisco) 07/01/2025 6674A-H1 Recertification
Deficiency Tag Deficiency Description Tag Type
E0000 Initial Comments Memo
E0004 Develop Ep Plan, Review And Update Annually Standard
E0013 Development Of Ep Policies And Procedures Standard
E0016 Hospice Follow Up For Staff Standard
E0029 Development Of Communication Plan Standard
E0036 Ep Training And Testing Standard
L0000 Initial Comments Memo
L0531 Content Of Comprehensive Assessment Standard
L0543 Plan Of Care Standard
L0546 Content Of Plan Of Care Standard
L0547 Content Of Plan Of Care Standard
L0548 Content Of Plan Of Care Standard
L0549 Content Of Plan Of Care Standard
L0555 Coordination Of Services Standard
L0579 Prevention Standard
L0596 Counseling 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
L0651 Governing Body And Administrator Standard
L0674 Content Standard
L0679 Authentication Standard
L0683 Discharge Or Transfer Of Care Standard
B21642 Circle Of Life Hospice 315 W. Verdugo Ave. Suite 212 Burbank CA 9 (San Francisco) 08/18/2025 6674A-H2 Recertification
Deficiency Tag Deficiency Description Tag Type
E0000 Initial Comments Memo
E0004 Develop Ep Plan, Review And Update Annually Standard
E0013 Development Of Ep Policies And Procedures Standard
E0016 Hospice Follow Up For Staff Standard
E0029 Development Of Communication Plan Standard
E0036 Ep Training And Testing Standard
L0000 Initial Comments Memo
L0531 Content Of Comprehensive Assessment Standard
L0543 Plan Of Care Standard
L0546 Content Of Plan Of Care Standard
L0547 Content Of Plan Of Care Standard
L0548 Content Of Plan Of Care Standard
L0549 Content Of Plan Of Care Standard
L0555 Coordination Of Services Standard
L0579 Prevention Standard
L0596 Counseling 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
L0651 Governing Body And Administrator Standard
L0674 Content Standard
L0679 Authentication Standard
L0683 Discharge Or Transfer Of Care Standard
B21646 Aviva Hospice, Inc. 1200 California St. Ste. 130, Ste 130 Redlands CA 9 (San Francisco) 05/16/2024 1236226 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0523 Timeframe For Completion Of Assessment Standard
L0530 Content Of Comprehensive Assessment Standard
L0552 Review Of The Plan Of Care Standard
L0591 Nursing Services Standard
L0596 Counseling Services Standard
L0625 Hospice Aide Assignments And Duties Standard
L0626 Hospice Aide Assignments And Duties Standard
L0663 Training Standard
L0676 Content Standard
L0773 Hospice Plan Of Care Standard
B21648 Amari Hospice Care Inc. 6720 Fair Oaks Blvd., Suite 100 Carmichael CA 9 (San Francisco) 05/16/2024 1230366 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0530 Content Of Comprehensive Assessment Standard
L0530 Content Of Comprehensive Assessment Standard
L0535 Patient Outcome Measures Standard
L0549 Content Of Plan Of Care Standard
L0553 Review Of The Plan Of Care Standard
L0582 Education Standard
L0625 Hospice Aide Assignments And Duties Standard
L0626 Hospice Aide Assignments And Duties Standard
L0645 Recruiting And Retaining Standard
L0647 Level Of Activity Standard
L0674 Content Standard
L0683 Discharge Or Transfer Of Care Standard
B21649 Excel Hospice, Inc 29970 Technology Dr., Ste 211 Murrieta CA 9 (San Francisco) 04/24/2024 1221478 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0512 Rights Of The Patient 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
L0594 Medical Social Services Standard
L0625 Hospice Aide Assignments And Duties Standard
L0774 Hospice Plan Of Care Standard
B21650 Bravo Hospice & Palliative Care 18531 Roscoe Blvd #204 Northridge CA 9 (San Francisco) 06/12/2024 1231386 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0555 Coordination Of Services Standard
L0626 Hospice Aide Assignments And Duties Standard
L0629 Supervision Of Hospice Aides Standard
L0679 Authentication Standard
B21651 Healthcare California Inc. 6327 N Fresno Street, Ste 104 Fresno CA 9 (San Francisco) 03/07/2024 1236182 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
E0037 Ep Training Program Standard
L0524 Content Of Comprehensive Assessment Standard
L0531 Content Of Comprehensive Assessment Standard
L0536 Idg, Care Planning, Coordination Of Services Condition
L0543 Plan Of Care Standard
L0548 Content Of Plan Of Care Standard
L0552 Review Of The Plan Of Care Standard
L0579 Prevention Standard
L0582 Education Standard
L0586 Licensed Professional Services Standard
L0607 Hospice Aide And Homemaker Services Condition
L0626 Hospice Aide Assignments And Duties Standard
L0629 Supervision Of Hospice Aides Standard
L0647 Level Of Activity Standard
L0663 Training Standard
L0670 Clinical Records Condition
L0673 Content Standard
L0677 Content Standard
L0682 Discharge Or Transfer Of Care Standard
L0683 Discharge Or Transfer Of Care Standard
B21652 Grace Hospice Care Inc 1739 Termino Avenue #A Long Beach CA 9 (San Francisco) 05/02/2024 1224791 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0528 Content Of Comprehensive Assessment Standard
L0530 Content Of Comprehensive Assessment Standard
L0536 Idg, Care Planning, Coordination Of Services Condition
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
L0553 Review Of The Plan Of Care Standard
L0555 Coordination Of Services Standard
L0579 Prevention Standard
L0626 Hospice Aide Assignments And Duties Standard
L0679 Authentication Standard
L0771 Written Agreement Standard