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
B31685 Gloria Hospice, Inc. 14640 Victory Blvd, Suite 207 Van Nuys CA 9 (San Francisco) 11/11/2021 1117955 Initial
Deficiency Tag Deficiency Description Tag Type
L0545 Content Of Plan Of Care Standard
L0598 Counseling Services Standard
B31685 Gloria Hospice, Inc 4311 Wilshire Blvd Suite 302 Los Angeles CA 9 (San Francisco) 08/30/2023 60E0E-H1 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0515 Rights Of The Patient Standard
L0520 Initial & Comprehensive Assessment Of Patient Condition
L0522 Initial Assessment Standard
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
L0540 Approach To Service Delivery Standard
L0543 Plan Of Care Standard
L0651 Governing Body And Administrator Standard
L0656 Hospice Multiple Locations Standard
L0664 Medical Director Condition
L0667 Initial Certification Of Terminal Illness Standard
L0668 Recertification Of The Terminal Illness Standard
L0670 Clinical Records Condition
L0679 Authentication Standard
L0680 Protection Of Information Standard
B31685 Gloria Hospice, Inc 4311 Wilshire Blvd Suite 302 Los Angeles CA 9 (San Francisco) 09/25/2024 60E0E-H2 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0530 Content Of Comprehensive Assessment Standard
L0672 Content Standard
L0684 Discharge Or Transfer Of Care Standard
B31685 Gloria Hospice, Inc. 11845 W Olympic Blvd, Suite 540 Los Angeles CA 9 (San Francisco) 10/25/2024 1248623 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
E0036 Ep Training And Testing Standard
E0037 Ep Training Program Standard
L0500 Patients Rights Condition
L0503 Notice Of Rights And Responsibilities Standard
L0513 Rights Of The Patient Standard
L0520 Initial & Comprehensive Assessment Of Patient Condition
L0530 Content Of Comprehensive Assessment Standard
L0533 Update Of Comprehensive Assessment Standard
L0536 Idg, Care Planning, Coordination Of Services Condition
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
L0587 Core Services Condition
L0596 Counseling Services Standard
L0596 Counseling Services Standard
L0596 Counseling Services Standard
L0620 In-Service Training 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
L0662 Training Standard
L0663 Training Standard
L0664 Medical Director Condition
L0667 Initial Certification Of Terminal Illness Standard
L0668 Recertification Of The Terminal Illness Standard
L0670 Clinical Records Condition
B31685 Gloria Hospice, Inc. 11845 W Olympic Blvd, Suite 540 Los Angeles CA 9 (San Francisco) 12/09/2024 1259634 Follow-Up
Deficiency Tag Deficiency Description Tag Type
L0503 Notice Of Rights And Responsibilities Standard
L0536 Idg, Care Planning, Coordination Of Services Condition
L0545 Content Of Plan Of Care Standard
L0547 Content Of Plan Of Care Standard
L0555 Coordination Of Services Standard
B31685 Gloria Hospice, Inc. 11845 W Olympic Blvd, Suite 540 Los Angeles CA 9 (San Francisco) 01/03/2025 1259635 Follow-Up
Deficiency Tag Deficiency Description Tag Type
L0545 Content Of Plan Of Care Standard
L0629 Supervision Of Hospice Aides Standard
B31686 Golden Age Hospice & Palliative Care, Inc 15300 Ventura Blvd Suite 200a Sherman Oaks CA 9 (San Francisco) 12/31/2023 61D7D-H1 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0519 Rights Of The Patient Standard
L0532 Content Of Comprehensive Assessment Standard
L0552 Review Of The Plan Of Care Standard
L0667 Initial Certification Of Terminal Illness Standard
L0833 Infection Control Standard
B31687 La Vie Hospice And Home Health Inc. 3900 Newpark Mall Rd., Suite 202 Newark CA 9 (San Francisco) 12/05/2024 1251569 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0535 Patient Outcome Measures Standard
L0545 Content Of Plan Of Care Standard
L0547 Content Of Plan Of Care Standard
L0549 Content Of Plan Of Care Standard
L0625 Hospice Aide Assignments And Duties Standard
L0674 Content Standard
L0771 Written Agreement Standard
L0795 Criminal Background Checks Standard
B31689 Paradise Rays Hospice Inc. 13615 Victory Blvd. Ste 204 Van Nuys CA 9 (San Francisco) 02/02/2022 1125433 Initial
Deficiency Tag Deficiency Description Tag Type
L0900 Covid-19 Vaccination Of Facility Staff Standard
B31689 Paradise Rays Hospice, Inc 217 E Alameda Ave. Suite 201 Burbank CA 9 (San Francisco) 01/21/2024 61FE1-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
L0532 Content Of Comprehensive Assessment Standard
L0556 Coordination Of Services Standard
L0574 Executive Responsibilities Standard
L0664 Medical Director Condition
L0667 Initial Certification Of Terminal Illness Standard