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
B31706 Trusted Angels Hospice Inc 13615 Victory Blvd., Suite 104 Van Nuys CA 9 (San Francisco) 03/26/2025 1258406 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0679 Authentication Standard
B31708 A-Z Hospice Care 366d 247 6356 Van Nuys Blvd. #226 Van Nuys CA 9 (San Francisco) 01/12/2022 1123944 Initial
Deficiency Tag Deficiency Description Tag Type
L0615 Competency Evaluation Standard
L0651 Governing Body And Administrator Standard
L0676 Content Standard
B31708 A-Z Hospice Care 366d 247 4800 Stockdale Highway, Suite 404 Bakersfield CA 9 (San Francisco) 03/28/2025 1261909 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0523 Timeframe For Completion Of Assessment Standard
L0524 Content Of Comprehensive Assessment Standard
L0530 Content Of Comprehensive Assessment Standard
L0531 Content Of Comprehensive Assessment Standard
L0545 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
L0555 Coordination Of Services Standard
L0557 Coordination Of Services Standard
L0626 Hospice Aide Assignments And Duties Standard
L0629 Supervision Of Hospice Aides Standard
L0678 Content Standard
B31709 Eternal Life Hospice, Inc. 30941 Agoura Road, Suite 112 Westlake Village CA 9 (San Francisco) 01/12/2022 1123945 Initial
Deficiency Tag Deficiency Description Tag Type
L0503 Notice Of Rights And Responsibilities Standard
L0550 Content Of Plan Of Care Standard
L0673 Content Standard
B31711 Fast Care Hospice, Inc 7940 E. Garvey Ave Suite 206a Rosemead CA 9 (San Francisco) 05/17/2024 63128-H1 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0500 Patients' Rights Condition
L0502 Notice Of Rights And Responsibilities Standard
L0513 Rights Of The Patient Standard
L0530 Content Of Comprehensive Assessment Standard
L0536 Idg, Care Planning, Coordination Of Services Condition
L0543 Plan Of Care Standard
L0544 Plan Of Care Standard
L0549 Content Of Plan Of Care Standard
L0554 Coordination Of Services Standard
L0555 Coordination Of Services Standard
L0670 Clinical Records Condition
L0680 Protection Of Information Standard
B31711 Fast Care Hospice, Inc 7940 E Garvey Ave, Suite 206a Rosemead CA 9 (San Francisco) 04/17/2025 1262036 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
L0625 Hospice Aide Assignments And Duties Standard
L0679 Authentication Standard
B31712 I Know Hospice, Inc. 18425 Burbank Blvd, Suite 401 Tarzana CA 9 (San Francisco) 12/08/2021 1118966 Initial
Deficiency Tag Deficiency Description Tag Type
L0557 Coordination Of Services Standard
L0684 Discharge Or Transfer Of Care Standard
B31712 I Know Hospice, Inc. 18425 Burbank Blvd, Suite 401 Tarzana CA 9 (San Francisco) 03/12/2025 1259434 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0626 Hospice Aide Assignments And Duties Standard
L0629 Supervision Of Hospice Aides Standard
B31713 Van Nuys Hospice Inc. 1102 San Fernando Road, Ste 209 San Fernando CA 9 (San Francisco) 11/09/2021 1118008 Initial
Deficiency Tag Deficiency Description Tag Type
L0505 Exercise Of Rights/Respect For Proprty/Person Standard
L0531 Content Of Comprehensive Assessment Standard
L0695 Label Dispose Storage Drugs Standard
B31713 Van Nuys Hospice Inc. 1102 San Fernando Road, Suite 209 San Fernando CA 9 (San Francisco) 11/13/2024 1249508 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0524 Content Of Comprehensive Assessment Standard
L0552 Review Of The Plan Of Care Standard
L0555 Coordination Of Services Standard
L0596 Counseling Services Standard
L0615 Competency Evaluation Standard
L0625 Hospice Aide Assignments And Duties Standard
L0679 Authentication Standard