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
B21652 Grace Hospice Care Inc 1739 Termino Avenue #A Long Beach CA 9 (San Francisco) 06/18/2024 1233941 Follow-Up
Deficiency Tag Deficiency Description Tag Type
L0530 Content Of Comprehensive Assessment Standard
L0545 Content Of Plan Of Care Standard
L0555 Coordination Of Services Standard
L0556 Coordination Of Services Standard
B21653 Trustable Hospice, Inc 6422 Van Nuys Blvd., Suite 104 Van Nuys CA 9 (San Francisco) 06/05/2024 1231378 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0531 Content Of Comprehensive Assessment Standard
L0555 Coordination Of Services Standard
L0626 Hospice Aide Assignments And Duties Standard
L0629 Supervision Of Hospice Aides Standard
L0679 Authentication Standard
B21654 Grs Hospice Inc. 2821 Crow Canyon Rd, Ste 101 San Ramon CA 9 (San Francisco) 11/07/2024 1249455 Initial with CCN
Deficiency Tag Deficiency Description Tag Type
E0030 Names And Contact Information Standard
E0032 Primary/Alternate Means For Communication Standard
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
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
L0586 Licensed Professional Services Standard
L0596 Counseling Services Standard
L0626 Hospice Aide Assignments And Duties Standard
L0629 Supervision Of Hospice Aides Standard
L0679 Authentication Standard
B21655 Zentor Hospice, Inc. 13273 Ventura Blvd. Suite 210 Studio City CA 9 (San Francisco) 01/25/2024 1216810 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0529 Content Of Comprehensive Assessment Standard
L0545 Content Of Plan Of Care Standard
L0548 Content Of Plan Of Care Standard
L0555 Coordination Of Services Standard
L0579 Prevention Standard
L0625 Hospice Aide Assignments And Duties Standard
L0685 Retrieval Of Clinical Records Standard
B21656 Inspired Hospice Care, Inc 12015 Mora Drive, Unit 3 Santa Fe Springs CA 9 (San Francisco) 06/26/2024 1232866 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0523 Timeframe For Completion Of Assessment Standard
L0536 Idg, Care Planning, Coordination Of Services Condition
L0545 Content Of Plan Of Care Standard
L0547 Content Of Plan Of Care Standard
L0555 Coordination Of Services 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
L0673 Content Standard
L0677 Content Standard
L0679 Authentication Standard
L0713 Inpatient Care Provided Under Arrangements Standard
L0772 Written Agreement Standard
L0784 Personnel Qualification Standard
L0788 Personnel Qualification Standard
L0795 Criminal Background Checks Standard
L0796 Criminal Background Checks Standard
B21656 Inspired Hospice Care, Inc 12015 Mora Drive, Unit 3 Santa Fe Springs CA 9 (San Francisco) 08/07/2024 1238555 Follow-Up
Deficiency Tag Deficiency Description Tag Type
L0555 Coordination Of Services Standard
L0626 Hospice Aide Assignments And Duties Standard
B21657 Godbless Hospice Care, Inc 2609 Honolulu Ave., Suite 201 Montrose CA 9 (San Francisco) 08/08/2024 1238298 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0513 Rights Of The Patient Standard
L0523 Timeframe For Completion Of Assessment Standard
L0530 Content Of Comprehensive Assessment Standard
L0531 Content 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
L0553 Review Of The Plan Of Care Standard
L0555 Coordination Of Services Standard
B21660 Perennial Hospice, Inc 2501 W Burbank Blvd, Ste 311 Burbank CA 9 (San Francisco) 07/31/2024 1237981 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0530 Content Of Comprehensive Assessment Standard
L0547 Content Of Plan Of Care Standard
L0550 Content Of Plan Of Care Standard
L0553 Review Of The Plan Of Care Standard
L0626 Hospice Aide Assignments And Duties Standard
L0668 Recertification Of The Terminal Illness Standard
B21666 Share The Care Hospice, Inc. 10880 Wilshire Blvd., Suite #1140 Los Angeles CA 9 (San Francisco) 04/03/2025 1261648 Initial with CCN
Deficiency Tag Deficiency Description Tag Type
L0543 Plan Of Care Standard
L0596 Counseling Services Standard
L0629 Supervision Of Hospice Aides Standard
L0682 Discharge Or Transfer Of Care Standard
B21667 Holly Angels Of La Hospice Care, Inc. 13615 Victory Blvd, Suite 113 Van Nuys CA 9 (San Francisco) 05/09/2024 1230423 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0541 Approach To Service Delivery Standard
L0625 Hospice Aide Assignments And Duties Standard
L0702 Use And Mintenance Of Equipment And Supplies Standard