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
B31505 Gentle Care Hospice Services Corp. 490 S Rosemead Blvd, Suite 3 Pasadena CA 9 (San Francisco) 09/13/2024 1244736 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0523 Timeframe For Completion Of Assessment Standard
L0555 Coordination Of Services Standard
B31506 Aura Hospice Llc 5065 Deer Valley Road, Ste #110 Antioch CA 9 (San Francisco) 01/10/2025 1253193 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
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
L0625 Hospice Aide Assignments And Duties Standard
L0679 Authentication Standard
B31507 Hospice Care Inc 15826 Ventura Blvd ., Suite 223 Encino CA 9 (San Francisco) 09/13/2024 1244735 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0531 Content Of Comprehensive Assessment Standard
L0545 Content Of Plan Of Care Standard
L0555 Coordination Of Services Standard
L0679 Authentication Standard
B31509 Leading Hospice And Palliative Care 5121 Van Nuys Blvd, Suite 200a Sherman Oaks CA 9 (San Francisco) 10/12/2021 1115293 Initial
Deficiency Tag Deficiency Description Tag Type
L0530 Content Of Comprehensive Assessment Standard
L0550 Content Of Plan Of Care Standard
B31509 Leading Hospice & Palliative Care 16430 Ventura Blvd ., Suite 304 Encino CA 9 (San Francisco) 09/19/2024 1241692 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0522 Initial Assessment Standard
L0523 Timeframe For Completion Of Assessment Standard
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
L0625 Hospice Aide Assignments And Duties Standard
L0667 Initial Certification Of Terminal Illness Standard
B31510 Centinela Hospice Care Inc. 19634 Ventura Blvd. Suite 219 Tarzana CA 9 (San Francisco) 11/05/2021 1118005 Initial
Deficiency Tag Deficiency Description Tag Type
L0550 Content Of Plan Of Care Standard
L0684 Discharge Or Transfer Of Care Standard
B31510 Centinela Hospice Care Inc 19634 Ventura Blvd. Suite 219 Tarzana CA 9 (San Francisco) 09/20/2024 1241699 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0531 Content Of Comprehensive Assessment Standard
B31511 Angeles Family Hospice Care, Inc 2505 Foothill Blvd., Suite E La Crescentea CA 9 (San Francisco) 09/18/2024 1241691 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0531 Content Of Comprehensive Assessment Standard
L0545 Content Of Plan Of Care Standard
L0555 Coordination Of Services Standard
L0625 Hospice Aide Assignments And Duties Standard
B31512 Definitive Hospice Care 1122 E. Lincoln Ave., Suite B400 Orange CA 9 (San Francisco) 12/21/2021 1120978 Initial
Deficiency Tag Deficiency Description Tag Type
L0550 Content Of Plan Of Care Standard
L0679 Authentication Standard
B31512 Definitive Hospice Care 1122 E Lincoln Ave Orange CA 9 (San Francisco) 07/30/2024 63BCF-H1 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0543 Plan Of Care Standard
L0547 Content Of Plan Of Care Standard
L0548 Content Of Plan Of Care Standard
L0591 Nursing Services Standard