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
B21738 All Family Hospice Inc. 103 W Alameda Ave., Ste. 130 Burbank CA 9 (San Francisco) 10/24/2024 1249151 Initial with CCN
Deficiency Tag Deficiency Description Tag Type
L0502 Notice Of Rights And Responsibilities 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
L0555 Coordination Of Services Standard
L0625 Hospice Aide Assignments And Duties Standard
L0626 Hospice Aide Assignments And Duties Standard
B21739 Aludra Inc 13701 Riverside Dr, Suite 409 Sherman Oaks CA 9 (San Francisco) 05/10/2024 1225096 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0530 Content Of Comprehensive Assessment Standard
L0539 Approach To Service Delivery Standard
L0549 Content Of Plan Of Care Standard
B21741 Jasmine Hospice, Inc. 14120 Victory Blvd., #105 Van Nuys CA 9 (San Francisco) 11/30/2022 1158835 Initial with CCN
Deficiency Tag Deficiency Description Tag Type
L0544 Plan Of Care Standard
L0555 Coordination Of Services Standard
L0615 Competency Evaluation Standard
B21742 Dynamic Care Hospice, Inc. 500 E Carson Plaza Dr., Ste 119 Carson CA 9 (San Francisco) 12/15/2023 N/A Initial
Deficiency Tag Deficiency Description Tag Type
L0520 Initial & Comprehensive Assessment Of Patient Condition
L0533 Update Of Comprehensive Assessment Standard
L0535 Patient Outcome Measures Standard
L0536 Idg, Care Planning, Coordination Of Services Condition
L0543 Plan Of Care Standard
L0548 Content Of Plan Of Care Standard
L0598 Counseling Services Standard
L0615 Competency Evaluation Standard
L0663 Training Standard
B21742 Dynamic Care Hospice, Inc. 500 E Carson Plaza Dr., Ste 119 Carson CA 9 (San Francisco) 01/12/2024 N/A Follow-Up
Deficiency Tag Deficiency Description Tag Type
L0535 Patient Outcome Measures Standard
L0545 Content Of Plan Of Care Standard
L0555 Coordination Of Services Standard
B21742 Dynamic Care Hospice, Inc 500 E Carson Plaza Dr Ste 119 Carson CA 9 (San Francisco) 08/01/2024 641CE-H1 Recertification
Deficiency Tag Deficiency Description Tag Type
E0000 Initial Comments Memo
L0000 Initial Comments Memo
L0522 Initial Assessment Standard
L0523 Timeframe For Completion Of Assessment Standard
L0541 Approach To Service Delivery Standard
L0543 Plan Of Care Standard
L0646 Cost Saving Standard
L0647 Level Of Activity Standard
B21744 Calmedix Hospice, Inc. 9836 White Oak Avenue, Suite 207 Northridge CA 9 (San Francisco) 08/23/2024 1238278 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0530 Content Of Comprehensive Assessment Standard
L0549 Content Of Plan Of Care Standard
L0615 Competency Evaluation Standard
B21745 Htn Hospice, Inc 8215 Van Nuys Blvd, Ste 314 Panorama City CA 9 (San Francisco) 07/13/2023 60548-H1 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0502 Notice Of Rights And Responsibilities Standard
L0520 Initial & Comprehensive Assessment Of Patient Condition
L0524 Content Of Comprehensive Assessment Standard
L0664 Medical Director Condition
L0667 Initial Certification Of Terminal Illness Standard
L0668 Recertification Of The Terminal Illness Standard
B21746 Vitamed Hospice Inc 16933 Parthenia St., Suite 212 Northridge CA 9 (San Francisco) 09/06/2024 1241725 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0545 Content Of Plan Of Care Standard
L0550 Content Of Plan Of Care Standard
L0555 Coordination Of Services Standard
L0626 Hospice Aide Assignments And Duties Standard
L0683 Discharge Or Transfer Of Care Standard
B21748 Snl Hospice, Inc. 180 E Valley Blvd, Suite 206 San Gabriel CA 9 (San Francisco) 03/29/2024 1222125 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0545 Content Of Plan Of Care Standard
L0682 Discharge Or Transfer Of Care Standard
L0774 Hospice Plan Of Care Standard