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
B31714 Rbrk Healthcare, Llc 16870 W Bernardo Drive, Suite 400 San Diego CA 9 (San Francisco) 05/23/2025 1265003 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0555 Coordination Of Services Standard
L0681 Retention Of Records Standard
B31717 Fate Hospice Inc 416 S Rosemead Blvd Ste C Pasadena CA 9 (San Francisco) 03/16/2022 1127129 Initial
Deficiency Tag Deficiency Description Tag Type
L0615 Competency Evaluation Standard
B31717 Fate Hospice Inc 1461 E. Chevy Chase Dr., Suite 100a Glendale CA 9 (San Francisco) 05/02/2025 1264919 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0544 Plan Of Care Standard
L0550 Content Of Plan Of Care Standard
L0555 Coordination Of Services Standard
B31718 La Crescenta Hospice Inc. 2233 Honolulu Avenue, Suite 206 Montrose CA 9 (San Francisco) 11/02/2021 1117982 Initial
Deficiency Tag Deficiency Description Tag Type
L0530 Content Of Comprehensive Assessment Standard
L0625 Hospice Aide Assignments And Duties Standard
L0667 Initial Certification Of Terminal Illness Standard
L0673 Content Standard
B31719 Touching Hearts Hospice Llc 813 North La Cadena Drive Colton CA 9 (San Francisco) 10/27/2021 1115394 Initial
Deficiency Tag Deficiency Description Tag Type
L0524 Content Of Comprehensive Assessment Standard
L0531 Content Of Comprehensive Assessment Standard
L0550 Content Of Plan Of Care Standard
L0555 Coordination Of Services Standard
B31719 Touching Hearts Hospice Llc 813 North La Cadena Drive Colton CA 9 (San Francisco) 11/20/2024 1250419 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0524 Content Of Comprehensive Assessment Standard
L0530 Content Of Comprehensive Assessment Standard
L0531 Content Of Comprehensive Assessment Standard
L0540 Approach To Service Delivery Standard
L0545 Content Of Plan Of Care Standard
L0549 Content Of Plan Of Care Standard
L0550 Content Of Plan Of Care Standard
L0556 Coordination Of Services Standard
L0596 Counseling Services Standard
L0625 Hospice Aide Assignments And Duties Standard
L0641 Volunteers Condition
L0651 Governing Body And Administrator Standard
L0662 Training Standard
L0674 Content Standard
L0796 Criminal Background Checks Standard
B31719 Touching Hearts Hospice, Llc 813 N La Cadena Drive Colton CA 9 (San Francisco) 03/13/2025 658D5-H1 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0500 Patients' Rights Condition
L0502 Notice Of Rights And Responsibilities Standard
L0516 Rights Of The Patient Standard
L0520 Initial & Comprehensive Assessment Of Patient Condition
L0522 Initial Assessment Standard
L0648 Organizational Environment Condition
L0651 Governing Body And Administrator Standard
L0664 Medical Director Condition
L0667 Initial Certification Of Terminal Illness Standard
L0669 Medical Director Responsibility Standard
B31720 Frieden Hospice Care 6308 Woodman Ave Suite 207 Van Nuys CA 9 (San Francisco) 02/04/2022 1125439 Initial
Deficiency Tag Deficiency Description Tag Type
L0615 Competency Evaluation Standard
L0651 Governing Body And Administrator Standard
B31721 Sd Hospice Inc. 10620 Treena Street Suite 230 San Diego CA 9 (San Francisco) 01/19/2022 1124022 Initial
Deficiency Tag Deficiency Description Tag Type
L0530 Content Of Comprehensive Assessment Standard
L0550 Content Of Plan Of Care Standard
L0625 Hospice Aide Assignments And Duties Standard
B31721 Sd Hospice, Inc. 3500 Lake Blvd, Suite 206 Oceanside CA 9 (San Francisco) 06/12/2025 N/A Initial
Deficiency Tag Deficiency Description Tag Type
L0523 Timeframe For Completion Of Assessment Standard
L0545 Content Of Plan Of Care Standard
L0591 Nursing Services Standard
L0625 Hospice Aide Assignments And Duties Standard
L0683 Discharge Or Transfer Of Care Standard