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
B31658 Oaktree Hospice, Inc. 8700 Reseda Blvd., Suite 102b Northridge CA 9 (San Francisco) 03/06/2025 1258398 Initial with CCN
Deficiency Tag Deficiency Description Tag Type
L0518 Rights Of The Patient Standard
L0524 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
L0553 Review Of The Plan Of Care Standard
L0555 Coordination Of Services Standard
L0569 Program Activities Standard
L0596 Counseling Services Standard
L0615 Competency Evaluation Standard
L0625 Hospice Aide Assignments And Duties Standard
L0626 Hospice Aide Assignments And Duties Standard
L0629 Supervision Of Hospice Aides Standard
L0673 Content Standard
L0679 Authentication Standard
L0684 Discharge Or Transfer Of Care Standard
L0692 Administration Of Drugs And Biologicals Standard
L0713 Inpatient Care Provided Under Arrangements Standard
L0714 Inpatient Care Provided Under Arrangements Standard
B31659 Pro-Choice Hospice Inc 19634 Ventura Blvd ., Suite 302 Tarzana CA 9 (San Francisco) 02/28/2025 1258379 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0530 Content Of Comprehensive Assessment Standard
L0531 Content Of Comprehensive Assessment Standard
L0549 Content Of Plan Of Care Standard
L0556 Coordination Of Services Standard
L0667 Initial Certification Of Terminal Illness Standard
L0668 Recertification Of The Terminal Illness Standard
L0677 Content Standard
L0679 Authentication Standard
B31660 Belmont Hospice & Palliative Care, Inc 19634 Ventura Blvd, Ste 221 Tarzana CA 9 (San Francisco) 12/13/2024 1251864 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0531 Content Of Comprehensive Assessment Standard
L0550 Content Of Plan Of Care Standard
L0667 Initial Certification Of Terminal Illness Standard
L0673 Content Standard
L0771 Written Agreement Standard
B31661 Verity Hospice And Palliative Care, Inc 4225 Valley Fair Street Suite 208b Simi Valley CA 9 (San Francisco) 12/14/2021 1120481 Initial
Deficiency Tag Deficiency Description Tag Type
L0615 Competency Evaluation Standard
B31662 Amare Vista' Hospice 3655 Torrance Blvd Suite 322 Torrance CA 9 (San Francisco) 08/08/2024 1240517 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
E0039 Ep Testing Requirements Standard
L0533 Update Of Comprehensive Assessment Standard
L0536 Idg, Care Planning, Coordination Of Services Condition
L0548 Content Of Plan Of Care Standard
L0549 Content Of Plan Of Care Standard
L0555 Coordination Of Services Standard
L0559 Quality Assessment & Performance Improvement Condition
L0564 Program Data Standard
L0571 Performance Improvement Projects Standard
L0572 Performance Improvement Projects Standard
L0575 Executive Responsibilities Standard
L0577 Infection Control Condition
L0579 Prevention Standard
L0581 Control Standard
L0615 Competency Evaluation Standard
L0629 Supervision Of Hospice Aides Standard
L0648 Organizational Environment Condition
L0651 Governing Body And Administrator Standard
L0674 Content Standard
L0676 Content Standard
L0702 Use And Mintenance Of Equipment And Supplies Standard
L0765 Written Agreement Standard
L0765 Written Agreement Standard
L0765 Written Agreement Standard
L0765 Written Agreement Standard
L0766 Written Agreement Standard
L0795 Criminal Background Checks Standard
L0796 Criminal Background Checks Standard
B31662 Amare Vista' Hospice 3655 Torrance Blvd Suite 322 Torrance CA 9 (San Francisco) 09/16/2024 1250279 Follow-Up
Deficiency Tag Deficiency Description Tag Type
L0555 Coordination Of Services Standard
L0572 Performance Improvement Projects Standard
L0573 Performance Improvement Projects Standard
B31663 Viva Hospice Care 601 E Daily Dr, Suite 200 Camarillo CA 9 (San Francisco) 09/06/2024 1246036 Initial with CCN
Deficiency Tag Deficiency Description Tag Type
L0545 Content Of Plan Of Care Standard
L0625 Hospice Aide Assignments And Duties Standard
L0647 Level Of Activity Standard
L0774 Hospice Plan Of Care Standard
B31664 Pure Love Hospice, Inc 22048 Sherman Way Suite 101 Canoga Park CA 9 (San Francisco) 05/19/2024 63116-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
L0536 Idg, Care Planning, Coordination Of Services Condition
L0539 Approach To Service Delivery Standard
L0555 Coordination Of Services Standard
L0562 Program Scope Standard
L0614 Hospice Aide Training Standard
L0643 Training Standard
L0648 Organizational Environment Condition
L0651 Governing Body And Administrator Standard
L0663 Training Standard
L0670 Clinical Records Condition
L0672 Content Standard
L0674 Content Standard
B31666 United Healthcare Hospice, Inc 18747 Sherman Way Ste 101 Reseda CA 9 (San Francisco) 11/18/2021 1118066 Initial
Deficiency Tag Deficiency Description Tag Type
L0679 Authentication Standard
B31667 Grand Hospice Inc 229 N. Central Ave, Suite 601 Glendale CA 9 (San Francisco) 12/16/2021 N/A Initial
Deficiency Tag Deficiency Description Tag Type
L0679 Authentication Standard