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
B31690 Gamma Hospice Care Inc 3111 Los Feliz Blvd., Unit 108 Los Angeles CA 9 (San Francisco) 05/07/2025 1265842 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0523 Timeframe For Completion Of Assessment Standard
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
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
L0625 Hospice Aide Assignments And Duties Standard
L0679 Authentication Standard
B31690 Gamma Hospice Care Inc 3111 Los Feliz Blvd., Unit 108 Los Angeles CA 9 (San Francisco) 06/18/2025 1268525 Follow-Up
Deficiency Tag Deficiency Description Tag Type
L0530 Content Of Comprehensive Assessment Standard
L0545 Content Of Plan Of Care Standard
L0555 Coordination Of Services Standard
L0557 Coordination Of Services Standard
L0679 Authentication Standard
B31691 Conforto Hospice, Inc. 21151 S. Western Ave Ste 143 Torrance CA 9 (San Francisco) 03/03/2022 1130106 Initial
Deficiency Tag Deficiency Description Tag Type
L0533 Update Of Comprehensive Assessment Standard
L0553 Review Of The Plan Of Care Standard
L0581 Control Standard
L0615 Competency Evaluation Standard
B31691 Conforto Hospice, Inc. 21151 S. Western Ave Ste 143 Torrance CA 9 (San Francisco) 04/03/2025 1264500 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0545 Content Of Plan Of Care Standard
L0555 Coordination Of Services Standard
L0662 Training Standard
L0684 Discharge Or Transfer Of Care Standard
L0795 Criminal Background Checks Standard
B31692 Stella Hospice, Inc. 1241 S. Glendale Ave, Suite 202d Glendale CA 9 (San Francisco) 12/05/2024 1251634 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0529 Content Of Comprehensive Assessment Standard
L0531 Content Of Comprehensive Assessment Standard
L0536 Idg, Care Planning, Coordination Of Services Condition
L0543 Plan Of Care Standard
L0544 Plan Of Care Standard
L0545 Content Of Plan Of Care Standard
L0546 Content Of Plan Of Care Standard
L0549 Content Of Plan Of Care Standard
L0553 Review Of The Plan Of Care Standard
L0555 Coordination Of Services Standard
L0648 Organizational Environment Condition
L0651 Governing Body And Administrator Standard
L0663 Training Standard
L0670 Clinical Records Condition
L0674 Content Standard
L0716 Inpatient Care Provided Under Arrangements Standard
L0795 Criminal Background Checks Standard
B31693 Glendale Hospice Inc. 2233 Honolulu Avenue, Suite 204 Montrose CA 9 (San Francisco) 12/21/2021 1120494 Initial
Deficiency Tag Deficiency Description Tag Type
L0530 Content Of Comprehensive Assessment Standard
L0545 Content Of Plan Of Care Standard
L0626 Hospice Aide Assignments And Duties Standard
L0667 Initial Certification Of Terminal Illness Standard
B31693 Glendale Hospice Inc. 7430 Coldwater Canyon Ave., Unit A North Hollywood CA 9 (San Francisco) 02/27/2025 1258374 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0531 Content Of Comprehensive Assessment Standard
L0545 Content Of Plan Of Care Standard
L0549 Content Of Plan Of Care Standard
L0555 Coordination Of Services Standard
L0626 Hospice Aide Assignments And Duties Standard
L0673 Content Standard
B31694 Sunrise Hospice Inc 1545 N Verdugo Rd, Suite 210 Glendale CA 9 (San Francisco) 10/21/2021 1114752 Initial
Deficiency Tag Deficiency Description Tag Type
L0502 Notice Of Rights And Responsibilities Standard
L0523 Timeframe For Completion Of Assessment Standard
L0548 Content Of Plan Of Care Standard
L0579 Prevention Standard
L0674 Content Standard
L0784 Personnel Qualification Standard
B31694 Sunrise Hospice Inc 1545 N Verdugo Rd., Suite 210 Glendale CA 9 (San Francisco) 07/24/2024 1234772 Initial with CCN
Deficiency Tag Deficiency Description Tag Type
L0504 Notice Of Rights And Responsibilities Standard
L0545 Content Of Plan Of Care Standard
L0555 Coordination Of Services Standard
L0625 Hospice Aide Assignments And Duties Standard
L0629 Supervision Of Hospice Aides Standard
B31695 Dynasty Hospice And Palliative Care Inc 6365 Van Nuys Blvd, Suite 1 Van Nuys CA 9 (San Francisco) 02/19/2025 1254849 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0555 Coordination Of Services Standard
L0679 Authentication Standard