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
B31614 Bright Universe Hospice, Inc. 21049 Devonshire St., Ste. 210b Chatsworth CA 9 (San Francisco) 11/16/2021 1118059 Initial
Deficiency Tag Deficiency Description Tag Type
L0625 Hospice Aide Assignments And Duties Standard
L0679 Authentication Standard
B31614 Bright Universe Hospice Care Inc 19634 Ventura Blvd ., Suite 320 Tarzana CA 9 (San Francisco) 11/15/2024 1249523 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0555 Coordination Of Services Standard
L0626 Hospice Aide Assignments And Duties Standard
B31615 Astral Hospice And Palliative Care Inc. 19634 Ventura Blvd Suite 300 Tarzana CA 9 (San Francisco) 01/14/2022 1123951 Initial
Deficiency Tag Deficiency Description Tag Type
L0626 Hospice Aide Assignments And Duties Standard
B31615 Astral Hospice And Palliative Care Inc 19634 Ventura Blvd ., Suite 300 Tarzana CA 9 (San Francisco) 03/05/2025 1258389 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0502 Notice Of Rights And Responsibilities Standard
L0503 Notice Of Rights And Responsibilities Standard
L0530 Content Of Comprehensive Assessment Standard
L0545 Content Of Plan Of Care Standard
L0549 Content Of Plan Of Care Standard
L0550 Content Of Plan Of Care Standard
L0555 Coordination Of Services Standard
L0626 Hospice Aide Assignments And Duties Standard
L0679 Authentication Standard
B31617 Personal Touch Hospice Care Inc 17547 Ventura Blvd, Suite 302a Encino CA 9 (San Francisco) 12/18/2024 1251781 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
E0032 Primary/Alternate Means For Communication Standard
L0524 Content Of Comprehensive Assessment Standard
L0530 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
L0555 Coordination Of Services Standard
L0625 Hospice Aide Assignments And Duties Standard
L0644 Role Standard
L0645 Recruiting And Retaining Standard
L0651 Governing Body And Administrator Standard
L0678 Content Standard
L0679 Authentication Standard
L0682 Discharge Or Transfer Of Care Standard
L0683 Discharge Or Transfer Of Care Standard
L0684 Discharge Or Transfer Of Care Standard
L0693 Label Dispose Storage Drugs Standard
B31621 Solano Care, Llc 190 S Orchard Ave., Suite B123 Vacaville CA 9 (San Francisco) 08/28/2024 1249121 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0524 Content Of Comprehensive Assessment Standard
L0530 Content Of Comprehensive Assessment Standard
L0536 Idg, Care Planning, Coordination Of Services Condition
L0540 Approach To Service Delivery Standard
L0543 Plan Of Care Standard
L0545 Content Of Plan Of Care Standard
L0549 Content Of Plan Of Care Standard
L0552 Review Of The Plan Of Care Standard
L0553 Review Of The Plan Of Care Standard
L0555 Coordination Of Services Standard
L0556 Coordination Of Services Standard
L0625 Hospice Aide Assignments And Duties Standard
L0629 Supervision Of Hospice Aides Standard
L0667 Initial Certification Of Terminal Illness Standard
L0668 Recertification Of The Terminal Illness Standard
L0676 Content Standard
L0677 Content Standard
L0774 Hospice Plan Of Care Standard
B31621 Solano Care, Llc 190 S Orchard Ave., Suite B123 Vacaville CA 9 (San Francisco) 10/18/2024 1249122 Follow-Up
Deficiency Tag Deficiency Description Tag Type
L0530 Content Of Comprehensive Assessment Standard
L0545 Content Of Plan Of Care Standard
B31622 Tyrone Hospice Care Inc. 1207 W Imperial Hwy Suite 101 Brea CA 9 (San Francisco) 02/02/2022 1125430 Initial
Deficiency Tag Deficiency Description Tag Type
L0550 Content Of Plan Of Care Standard
L0625 Hospice Aide Assignments And Duties Standard
L0673 Content Standard
B31623 Haven Hospice Inc 2605 1/2 Beverly Blvd. Montebello CA 9 (San Francisco) 03/13/2025 1259442 Initial with CCN
Deficiency Tag Deficiency Description Tag Type
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
L0587 Core Services Condition
L0661 Training Standard
L0668 Recertification Of The Terminal Illness Standard
L0788 Personnel Qualification Standard
L0789 Personnel Qualification Standard
L0795 Criminal Background Checks Standard
B31625 Welby Way Home Llc 6912 Owensmouth Ave., Ste 218 Canoga Park CA 9 (San Francisco) 12/12/2024 1251859 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0530 Content Of Comprehensive Assessment Standard
L0549 Content Of Plan Of Care Standard
L0550 Content Of Plan Of Care Standard
L0553 Review Of The Plan Of Care Standard
L0673 Content Standard