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
B31581 E.C. Lilly Palliative Care And Hospice Agency, Inc. 1942 Del Paso Road, 130 Sacramento CA 9 (San Francisco) 01/07/2025 1253243 Follow-Up
Deficiency Tag Deficiency Description Tag Type
L0530 Content Of Comprehensive Assessment Standard
L0536 Idg, Care Planning, Coordination Of Services Condition
L0549 Content Of Plan Of Care Standard
L0550 Content Of Plan Of Care Standard
L0552 Review Of The Plan Of Care Standard
L0587 Core Services Condition
L0590 Physician Services Standard
L0590 Physician Services Standard
L0644 Role Standard
L0668 Recertification Of The Terminal Illness Standard
L0676 Content Standard
B31581 Ec Lilly Palliative Care & Hospice Agency, Inc 1942 Del Paso Rd, Suite 130, Room 100 Sacramento CA 9 (San Francisco) 06/18/2025 6664A-H1 Recertification
Deficiency Tag Deficiency Description Tag Type
E0000 Initial Comments Memo
L0000 Initial Comments Memo
L0502 Notice Of Rights And Responsibilities Standard
L0519 Rights Of The Patient Standard
L0523 Timeframe For Completion Of Assessment Standard
L0555 Coordination Of Services Standard
L0625 Hospice Aide Assignments And Duties Standard
L0626 Hospice Aide Assignments And Duties Standard
L0673 Content Standard
L0679 Authentication Standard
L0695 Label Dispose Storage Drugs Standard
B31582 Swift Care Hospice 14545 Friar St, Suite 205g Van Nuys CA 9 (San Francisco) 10/27/2023 61446-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
L0523 Timeframe For Completion Of Assessment Standard
L0530 Content Of Comprehensive Assessment Standard
L0531 Content Of Comprehensive Assessment Standard
L0533 Update Of Comprehensive Assessment Standard
L0536 Idg, Care Planning, Coordination Of Services Condition
L0541 Approach To Service Delivery Standard
L0555 Coordination Of Services Standard
L0559 Quality Assessment & Performance Improvement Condition
L0573 Performance Improvement Projects Standard
L0596 Counseling Services Standard
L0643 Training Standard
L0646 Cost Saving Standard
L0664 Medical Director Condition
L0667 Initial Certification Of Terminal Illness Standard
L0669 Medical Director Responsibility Standard
L0672 Content Standard
L0679 Authentication Standard
B31582 Swift Care Hospice 14545 Friar St, Suite 205g Van Nuys CA 9 (San Francisco) 09/20/2024 61446-H2 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
L0583 Licensed Professional Services Condition
L0584 Licensed Professional Services Standard
L0585 Licensed Professional Services Standard
L0641 Volunteers Condition
L0643 Training Standard
L0646 Cost Saving Standard
L0664 Medical Director Condition
L0667 Initial Certification Of Terminal Illness Standard
L0669 Medical Director Responsibility Standard
B31583 Steadfast Hospice Llc 7177 Brockton Ave., Suite 215-1 Riverside CA 9 (San Francisco) 03/07/2025 1259428 Initial with CCN
Deficiency Tag Deficiency Description Tag Type
L0549 Content Of Plan Of Care Standard
L0615 Competency Evaluation Standard
L0673 Content Standard
B31586 Infinite Hope Hospice Corp 225 W Hospitality Lane, Suite 305 San Bernardino CA 9 (San Francisco) 10/21/2021 1114802 Initial
Deficiency Tag Deficiency Description Tag Type
L0529 Content Of Comprehensive Assessment Standard
L0544 Plan Of Care Standard
L0682 Discharge Or Transfer Of Care Standard
B31586 Infinite Hope Hospice Corp 225 W Hospitality Lane, Suite 305 San Bernardino CA 9 (San Francisco) 06/28/2024 1237705 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
E0016 Hospice Follow Up For Staff Standard
L0513 Rights Of The Patient Standard
L0531 Content Of Comprehensive Assessment Standard
L0545 Content Of Plan Of Care Standard
L0559 Quality Assessment & Performance Improvement Condition
L0577 Infection Control Condition
L0579 Prevention Standard
L0581 Control Standard
L0648 Organizational Environment Condition
L0651 Governing Body And Administrator Standard
L0702 Use And Mintenance Of Equipment And Supplies Standard
L0784 Personnel Qualification Standard
B31588 Eagle Glen Hospice Care 10600 Magnolia Ave., Suite H Riverside CA 9 (San Francisco) 11/23/2021 1118274 Initial
Deficiency Tag Deficiency Description Tag Type
L0530 Content Of Comprehensive Assessment Standard
L0547 Content Of Plan Of Care Standard
L0550 Content Of Plan Of Care Standard
B31588 Eagle Glen Hospice Care 27349 Jefferson Ave, Ste 214 Temecula CA 9 (San Francisco) 12/11/2024 1251772 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0530 Content Of Comprehensive Assessment Standard
L0531 Content Of Comprehensive Assessment Standard
L0550 Content Of Plan Of Care Standard
L0555 Coordination Of Services Standard
L0596 Counseling Services Standard
L0673 Content Standard
L0683 Discharge Or Transfer Of Care Standard
L0715 Inpatient Care Provided Under Arrangements Standard
B31589 Exquisite Touch Hospice 401 N. Brand Blvd, Ste 336 Glendale CA 9 (San Francisco) 12/07/2021 1118961 Initial
Deficiency Tag Deficiency Description Tag Type
L0625 Hospice Aide Assignments And Duties Standard
L0679 Authentication Standard