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
B31676 Hp Hospice Care Inc 427 W Colorado Street, Suite 207 Glendale CA 9 (San Francisco) 01/07/2025 1254624 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0530 Content Of Comprehensive Assessment Standard
L0549 Content Of Plan Of Care Standard
B31677 Comfortcare Hospice Inc. 401 N. Brand Blvd, Suite 822 Glendale CA 9 (San Francisco) 01/27/2022 1125002 Initial
Deficiency Tag Deficiency Description Tag Type
L0545 Content Of Plan Of Care Standard
L0677 Content Standard
B31678 Golden Touch Hospice Care, Inc. 11030 Arrow Route Suite 211 Rancho Cucamonga CA 9 (San Francisco) 12/19/2024 1251786 Initial with CCN
Deficiency Tag Deficiency Description Tag Type
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
L0553 Review Of The Plan Of Care Standard
L0579 Prevention Standard
L0673 Content Standard
B31679 Aster Hospice, Inc. 484 E. Los Angeles Ave, Ste 228 Moorpark CA 9 (San Francisco) 12/12/2024 1251511 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0579 Prevention Standard
B31680 New Heights Hospice Inc 1224 E Broadway, Suite 204 Glendale CA 9 (San Francisco) 02/20/2025 1254857 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
E0039 Ep Testing Requirements Standard
L0528 Content Of Comprehensive Assessment Standard
L0530 Content Of Comprehensive Assessment Standard
L0539 Approach To Service Delivery Standard
L0545 Content Of Plan Of Care Standard
L0549 Content Of Plan Of Care Standard
L0555 Coordination Of Services Standard
L0579 Prevention Standard
L0615 Competency Evaluation Standard
L0629 Supervision Of Hospice Aides Standard
L0647 Level Of Activity Standard
L0661 Training Standard
L0667 Initial Certification Of Terminal Illness Standard
L0673 Content Standard
L0679 Authentication Standard
L0681 Retention Of Records Standard
B31681 First Priority Hospice Inc 6131 Orangethorpe Ave, Ste 145 Buena Park CA 9 (San Francisco) 08/14/2024 1238296 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0520 Initial & Comprehensive Assessment Of Patient Condition
L0524 Content Of Comprehensive Assessment Standard
L0530 Content Of Comprehensive Assessment Standard
L0531 Content Of Comprehensive Assessment Standard
L0536 Idg, Care Planning, Coordination Of Services Condition
L0545 Content Of Plan Of Care Standard
L0546 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
L0553 Review Of The Plan Of Care Standard
L0555 Coordination Of Services Standard
L0565 Program Data Standard
L0574 Executive Responsibilities Standard
L0579 Prevention Standard
L0596 Counseling Services Standard
L0607 Hospice Aide And Homemaker Services Condition
L0615 Competency Evaluation Standard
L0625 Hospice Aide Assignments And Duties Standard
L0626 Hospice Aide Assignments And Duties Standard
L0629 Supervision Of Hospice Aides Standard
L0632 Supervision Of Hospice Aides Standard
L0652 Services Standard
L0663 Training Standard
L0673 Content Standard
L0679 Authentication Standard
L0789 Personnel Qualification Standard
L0795 Criminal Background Checks Standard
B31682 5 Star Hospice 269 W. Alameda Avenue Ste F Burbank CA 9 (San Francisco) 02/22/2022 N/A Initial
Deficiency Tag Deficiency Description Tag Type
L0502 Notice Of Rights And Responsibilities Standard
L0504 Notice Of Rights And Responsibilities Standard
L0549 Content Of Plan Of Care Standard
B31682 5 Star Hospice 425 E Colorado Street, Unit 480 C Glendale CA 9 (San Francisco) 03/21/2025 1259855 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0530 Content Of Comprehensive Assessment Standard
L0540 Approach To Service Delivery Standard
L0549 Content Of Plan Of Care Standard
L0550 Content Of Plan Of Care Standard
L0673 Content Standard
L0679 Authentication Standard
B31683 Primal Care Hospice Inc 815 S Central Ave, Suite 26 Glendale CA 9 (San Francisco) 12/20/2024 1251279 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0626 Hospice Aide Assignments And Duties Standard
L0629 Supervision Of Hospice Aides Standard
B31684 Care Partners Hospice Inc 21241 Ventura Blvd ., Suite 179 Woodland Hills CA 9 (San Francisco) 09/18/2024 1241690 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0615 Competency Evaluation Standard