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
B31546 Gps Hospice Care Inc 1807 W Katella Ave #208 Anaheim CA 9 (San Francisco) 12/17/2021 1120490 Initial
Deficiency Tag Deficiency Description Tag Type
L0530 Content Of Comprehensive Assessment Standard
L0625 Hospice Aide Assignments And Duties Standard
B31546 Gps Hospice Care Inc 2100 West Ball Road Anaheim CA 9 (San Francisco) 05/16/2025 1265843 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0512 Rights Of The Patient 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
L0556 Coordination Of Services Standard
L0626 Hospice Aide Assignments And Duties Standard
L0678 Content Standard
L0788 Personnel Qualification Standard
L0789 Personnel Qualification Standard
L0795 Criminal Background Checks Standard
B31548 Repose Hospice Care Inc 22024 Lassen Street, Suite 109 Chatsworth CA 9 (San Francisco) 11/18/2021 1118068 Initial
Deficiency Tag Deficiency Description Tag Type
L0547 Content Of Plan Of Care Standard
B31548 Repose Hospice Care Inc 22024 Lassen Street, Suite 109 Chatsworth CA 9 (San Francisco) 11/08/2024 1249458 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
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
L0625 Hospice Aide Assignments And Duties Standard
L0647 Level Of Activity Standard
L0679 Authentication Standard
B31550 Kindness Hospice Care, Inc 12444 Victory Blvd., Ste. 208 North Hollywood CA 9 (San Francisco) 10/12/2021 1115297 Initial
Deficiency Tag Deficiency Description Tag Type
L0552 Review Of The Plan Of Care Standard
L0555 Coordination Of Services Standard
L0679 Authentication Standard
B31550 Kindness Hospice Care, Inc 12444 Victory Blvd., Ste. 208 North Hollywood CA 9 (San Francisco) 10/12/2021 1115304 Initial
Deficiency Tag Deficiency Description Tag Type
L0552 Review Of The Plan Of Care Standard
L0555 Coordination Of Services Standard
L0679 Authentication Standard
B31550 Kindness Hospice Care, Inc 12444 Victory Blvd., Suite 208 North Hollywood CA 9 (San Francisco) 09/20/2024 1244740 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0523 Timeframe For Completion Of Assessment Standard
L0545 Content Of Plan Of Care Standard
L0555 Coordination Of Services Standard
B31551 Perpetual Help Hospice, Inc. 20847 Sherman Way, Ste 249 Winnetka CA 9 (San Francisco) 06/07/2024 1231385 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0522 Initial Assessment Standard
L0523 Timeframe For Completion Of Assessment Standard
L0531 Content Of Comprehensive Assessment Standard
L0545 Content Of Plan Of Care Standard
L0555 Coordination Of Services Standard
L0679 Authentication Standard
B31552 Gems Hospice And Palliative Care Inc 315 Arden Avenue, Suite 3 Glendale CA 9 (San Francisco) 12/15/2023 1209132 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0552 Review Of The Plan Of Care Standard
L0678 Content Standard
L0683 Discharge Or Transfer Of Care Standard
B31553 Pry, Inc 16200 Ventura Blvd., Suite 309 Encino CA 9 (San Francisco) 10/23/2024 1249088 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0555 Coordination Of Services Standard