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
B31529 Orangeview Hospice Care Inc 1811 W Katella Ave Suite 1 1 1 Anaheim CA 9 (San Francisco) 12/15/2021 1120485 Initial
Deficiency Tag Deficiency Description Tag Type
L0545 Content Of Plan Of Care Standard
L0625 Hospice Aide Assignments And Duties Standard
B31530 Vapiano Hospice Care, Inc. 2001 W Magnolia Blvd., Suite F Burbank CA 9 (San Francisco) 10/11/2024 1246775 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0679 Authentication Standard
B31532 Sincerity Hospice Services, Inc. 1700 E. Lincoln Ave Ste. 201 Anaheim CA 9 (San Francisco) 10/14/2021 1114803 Initial
Deficiency Tag Deficiency Description Tag Type
E0007 Ep Program Patient Population Standard
E0016 Hospice Follow Up For Staff Standard
L0545 Content Of Plan Of Care Standard
L0547 Content Of Plan Of Care Standard
L0579 Prevention Standard
L0682 Discharge Or Transfer Of Care Standard
L0702 Use And Mintenance Of Equipment And Supplies Standard
L0724 Physical Environment Standard
L0795 Criminal Background Checks Standard
B31532 Sincerity Hospice Services, Inc. 1700 E. Lincoln Ave. Ste 201 Anaheim CA 9 (San Francisco) 01/05/2024 1219190 Initial with CCN
Deficiency Tag Deficiency Description Tag Type
L0535 Patient Outcome Measures Standard
L0545 Content Of Plan Of Care Standard
L0548 Content Of Plan Of Care Standard
L0549 Content Of Plan Of Care Standard
L0625 Hospice Aide Assignments And Duties Standard
L0678 Content Standard
L0682 Discharge Or Transfer Of Care Standard
L0771 Written Agreement Standard
L0795 Criminal Background Checks Standard
B31533 Kindred Heart Hospice, Inc. 20847 Sherman Way, Ste 247 Winnetka CA 9 (San Francisco) 03/07/2024 1224746 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
E0037 Ep Training Program Standard
L0528 Content Of Comprehensive Assessment Standard
L0530 Content Of Comprehensive Assessment Standard
L0533 Update Of Comprehensive Assessment Standard
L0549 Content Of Plan Of Care Standard
L0550 Content Of Plan Of Care Standard
L0555 Coordination Of Services Standard
L0615 Competency Evaluation Standard
L0679 Authentication Standard
B31535 Carebest Hospice 780 N Euclid St Suite 204l Anaheim CA 9 (San Francisco) 11/11/2021 1118043 Initial
Deficiency Tag Deficiency Description Tag Type
L0530 Content Of Comprehensive Assessment Standard
B31535 Carewell Hospice 780 N Euclid St Ste 204j Anaheim CA 9 (San Francisco) 03/17/2022 1127134 Initial
Deficiency Tag Deficiency Description Tag Type
L0530 Content Of Comprehensive Assessment Standard
L0547 Content Of Plan Of Care Standard
L0549 Content Of Plan Of Care Standard
L0555 Coordination Of Services Standard
B31535 Carebest Hospice 780 N Euclid St Suite 204l Anaheim CA 9 (San Francisco) 07/24/2025 66A24-H1 Recertification
Deficiency Tag Deficiency Description Tag Type
E0000 Initial Comments Memo
E0004 Develop Ep Plan, Review And Update Annually Standard
E0016 Hospice Follow Up For Staff Standard
E0019 Homebound Hha/Hospice Inform Ep Officials Standard
E0024 Policies/Procedures-Volunteers And Staffing Standard
L0000 Initial Comments Memo
L0502 Notice Of Rights And Responsibilities Standard
L0505 Exercise Of Rights/Respect For Proprty/Person Standard
L0523 Timeframe For Completion Of Assessment Standard
L0524 Content Of Comprehensive Assessment Standard
L0528 Content Of Comprehensive Assessment Standard
L0530 Content Of Comprehensive Assessment Standard
L0531 Content Of Comprehensive Assessment Standard
L0533 Update Of Comprehensive Assessment Standard
L0543 Plan Of Care Standard
L0545 Content Of Plan Of Care Standard
L0547 Content Of Plan Of Care Standard
L0548 Content Of Plan Of Care Standard
L0552 Review Of The Plan Of Care Standard
L0553 Review Of The Plan Of Care Standard
L0554 Coordination Of Services Standard
L0555 Coordination Of Services Standard
L0573 Performance Improvement Projects Standard
L0580 Control Standard
L0596 Counseling Services Standard
L0626 Hospice Aide Assignments And Duties Standard
L0644 Role Standard
L0651 Governing Body And Administrator Standard
L0672 Content Standard
L0679 Authentication Standard
L0683 Discharge Or Transfer Of Care Standard
B31536 Selective Hospice, Inc 11712 Moorpark St., Ste. 212b Studio City CA 9 (San Francisco) 10/06/2021 1115275 Initial
Deficiency Tag Deficiency Description Tag Type
L0545 Content Of Plan Of Care Standard
B31536 Signature Hospice Inc 11712 Moorpark St Suite 202b Studio City CA 9 (San Francisco) 12/07/2021 1118963 Initial
Deficiency Tag Deficiency Description Tag Type
L0531 Content Of Comprehensive Assessment Standard
L0667 Initial Certification Of Terminal Illness Standard