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
B31667 Grand Hospice Inc 211 W Alameda Ave., Suite 102 Burbank CA 9 (San Francisco) 12/04/2024 1251259 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0533 Update Of Comprehensive Assessment Standard
L0555 Coordination Of Services Standard
B31668 Omnia Hospice, Inc. 400 S Glendale Ave., Suite M Glendale CA 9 (San Francisco) 11/13/2024 1250344 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
E0039 Ep Testing Requirements Standard
E0039 Ep Testing Requirements Standard
L0502 Notice Of Rights And Responsibilities Standard
L0547 Content Of Plan Of Care Standard
L0552 Review Of The Plan Of Care Standard
L0555 Coordination Of Services Standard
L0559 Quality Assessment & Performance Improvement Condition
L0561 Program Scope Standard
L0564 Program Data Standard
L0568 Program Activities Standard
L0570 Program Activities Standard
L0572 Performance Improvement Projects Standard
L0573 Performance Improvement Projects Standard
L0575 Executive Responsibilities Standard
L0579 Prevention Standard
L0641 Volunteers Condition
L0645 Recruiting And Retaining Standard
L0646 Cost Saving Standard
L0647 Level Of Activity Standard
L0648 Organizational Environment Condition
L0651 Governing Body And Administrator Standard
L0663 Training Standard
L0670 Clinical Records Condition
L0797 Federal, State, Local Laws & Regulations Condition
B31668 Omnia Hospice, Inc. 400 S Glendale Ave., Suite M Glendale CA 9 (San Francisco) 12/18/2024 1257694 Follow-Up
Deficiency Tag Deficiency Description Tag Type
L0561 Program Scope Standard
B31670 Synergy Hospice Care, Inc. 19634 Ventura Blvd, Suite 218 Tarzana CA 9 (San Francisco) 01/12/2022 1124010 Initial
Deficiency Tag Deficiency Description Tag Type
L0530 Content Of Comprehensive Assessment Standard
L0550 Content Of Plan Of Care Standard
L0555 Coordination Of Services Standard
B31670 Synergy Hospice Care, Inc. 19634 Ventura Blvd., Suite 218 Tarzana CA 9 (San Francisco) 02/06/2025 1254826 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0515 Rights Of The Patient Standard
L0547 Content Of Plan Of Care Standard
L0549 Content Of Plan Of Care Standard
L0555 Coordination Of Services Standard
L0558 Coordination Of Services Standard
L0598 Counseling Services Standard
L0615 Competency Evaluation Standard
L0625 Hospice Aide Assignments And Duties Standard
L0629 Supervision Of Hospice Aides Standard
L0655 Professional Management Responsibility Standard
L0673 Content Standard
L0679 Authentication Standard
L0773 Hospice Plan Of Care Standard
L0774 Hospice Plan Of Care Standard
B31671 Zenith Hospice Inc. 8215 Van Nuys Blvd Suite 308 Panorama City CA 9 (San Francisco) 12/01/2021 1118929 Initial
Deficiency Tag Deficiency Description Tag Type
L0530 Content Of Comprehensive Assessment Standard
L0550 Content Of Plan Of Care Standard
L0626 Hospice Aide Assignments And Duties Standard
L0667 Initial Certification Of Terminal Illness Standard
L0679 Authentication Standard
B31672 Serenity Hospice Inc 2233 Honolulu Avenue, Suite 303 Montrose CA 9 (San Francisco) 11/11/2021 1118042 Initial
Deficiency Tag Deficiency Description Tag Type
L0505 Exercise Of Rights/Respect For Proprty/Person Standard
L0531 Content Of Comprehensive Assessment Standard
L0679 Authentication Standard
B31673 Ahc Home Health Of Sacramento, Llc 1411 Expo Parkway Ste 140 Sacramento CA 9 (San Francisco) 12/03/2021 1118957 Initial
Deficiency Tag Deficiency Description Tag Type
L0625 Hospice Aide Assignments And Duties Standard
L0626 Hospice Aide Assignments And Duties Standard
L0784 Personnel Qualification Standard
L0788 Personnel Qualification Standard
L0795 Criminal Background Checks Standard
B31673 Ahc Home Health Of Sacramento, Llc 1411 Expo Parkway Suite 140 Sacramento CA 9 (San Francisco) 11/14/2024 1249519 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0530 Content Of Comprehensive Assessment Standard
L0549 Content Of Plan Of Care Standard
L0555 Coordination Of Services Standard
L0596 Counseling Services Standard
L0626 Hospice Aide Assignments And Duties Standard
L0663 Training Standard
B31674 A Life Care Hospice Inc. 10970 Arrow Rte, Suite 213 Rancho Cucamonga CA 9 (San Francisco) 03/07/2025 1259429 Initial with CCN
Deficiency Tag Deficiency Description Tag Type
L0530 Content Of Comprehensive Assessment Standard
L0549 Content Of Plan Of Care Standard
L0553 Review Of The Plan Of Care Standard
L0555 Coordination Of Services Standard
L0626 Hospice Aide Assignments And Duties Standard
L0629 Supervision Of Hospice Aides Standard