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
B31521 Top Quality Hospice And Palliative Care Inc 14545 Friar Street, Ste 292 Van Nuys CA 9 (San Francisco) 10/21/2021 1115341 Initial
Deficiency Tag Deficiency Description Tag Type
L0679 Authentication Standard
B31521 Top Quality Hospice & Palliative Care Inc 5315 Laurel Canyon Blvd, Ste 106 Valley Village CA 9 (San Francisco) 11/21/2024 1251255 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0503 Notice Of Rights And Responsibilities Standard
L0504 Notice Of Rights And Responsibilities Standard
L0507 Exercise Of Rights/Respect For Proprty/Person Standard
L0515 Rights Of The Patient Standard
L0516 Rights Of The Patient Standard
L0518 Rights Of The Patient Standard
L0519 Rights Of The Patient Standard
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
L0555 Coordination Of Services Standard
L0579 Prevention Standard
L0625 Hospice Aide Assignments And Duties Standard
L0629 Supervision Of Hospice Aides Standard
L0673 Content Standard
L0674 Content Standard
L0679 Authentication Standard
L0787 Personnel Qualification Standard
B31522 Il Comporto Hospice, Inc. 12440 Firestone Blvd, Suite 109 Norwalk CA 9 (San Francisco) 10/28/2021 1114806 Initial
Deficiency Tag Deficiency Description Tag Type
L0544 Plan Of Care Standard
L0555 Coordination Of Services Standard
L0579 Prevention Standard
L0615 Competency Evaluation Standard
L0663 Training Standard
B31522 Il Comporto Hospice, Inc. 12440 Firestone Blvd. Norwalk CA 9 (San Francisco) 10/17/2024 1248756 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0545 Content Of Plan Of Care Standard
L0629 Supervision Of Hospice Aides Standard
L0645 Recruiting And Retaining Standard
L0685 Retrieval Of Clinical Records Standard
L0797 Federal, State, Local Laws & Regulations Condition
B31525 Blue Wave Hospice Inc 2323 W Lincoln Ave. Suite 207a Anaheim CA 9 (San Francisco) 12/10/2021 1118973 Initial
Deficiency Tag Deficiency Description Tag Type
L0530 Content Of Comprehensive Assessment Standard
L0625 Hospice Aide Assignments And Duties Standard
L0679 Authentication Standard
B31527 Comfort Nursing Care Hospice, Inc. 14545 Friar Street Suite 192 Van Nuys CA 9 (San Francisco) 10/19/2021 1115326 Initial
Deficiency Tag Deficiency Description Tag Type
L0545 Content Of Plan Of Care Standard
L0626 Hospice Aide Assignments And Duties Standard
B31527 Comfort Nursing Care Hospice, Inc. 12500 Riverside Drive, Suite 204 Valley Village CA 9 (San Francisco) 11/07/2024 1249453 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0515 Rights Of The Patient Standard
L0530 Content Of Comprehensive Assessment Standard
L0531 Content Of Comprehensive Assessment Standard
L0545 Content Of Plan Of Care Standard
L0553 Review Of The Plan Of Care Standard
L0555 Coordination Of Services Standard
L0679 Authentication Standard
B31528 Dependable Hospice And Palliative Care Inc 14545 Friar Street, Ste 290 Van Nuys CA 9 (San Francisco) 10/19/2021 1115328 Initial
Deficiency Tag Deficiency Description Tag Type
L0530 Content Of Comprehensive Assessment Standard
L0692 Administration Of Drugs And Biologicals Standard
B31528 Dependable Hospice & Palliative Care Inc 5015 Eagle Rock Blvd Suite 202 Los Angeles CA 9 (San Francisco) 01/18/2024 61FE0-H1 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0500 Patients' Rights Condition
L0519 Rights Of The Patient Standard
L0520 Initial & Comprehensive Assessment Of Patient Condition
L0524 Content Of Comprehensive Assessment Standard
L0530 Content Of Comprehensive Assessment Standard
L0532 Content Of Comprehensive Assessment Standard
L0664 Medical Director Condition
L0667 Initial Certification Of Terminal Illness Standard
B31528 Dependable Hospice & Palliative Care Inc 5015 Eagle Rock Blvd Suite 202 Los Angeles CA 9 (San Francisco) 02/27/2025 61FE0-H4 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0520 Initial & Comprehensive Assessment Of Patient Condition
L0524 Content Of Comprehensive Assessment Standard
L0525 Content Of Comprehensive Assessment Standard
L0664 Medical Director Condition
L0668 Recertification Of The Terminal Illness Standard
L0669 Medical Director Responsibility Standard