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
B31731 Melody Care Hospice 600 N Mountain Ave, Suite A106 Upland CA 9 (San Francisco) 03/29/2022 1127200 Initial
Deficiency Tag Deficiency Description Tag Type
L0547 Content Of Plan Of Care Standard
L0550 Content Of Plan Of Care Standard
L0679 Authentication Standard
B31731 Melody Care Hospice 876 N Mountain Avenue, Suite 102 Upland CA 9 (San Francisco) 03/20/2025 1259853 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
E0031 Emergency Officials Contact Information Standard
L0788 Personnel Qualification Standard
L0795 Criminal Background Checks Standard
B31733 The Crossroads Hospice Inc. 7108 De Solo Ave Suite 204c Canoga Park CA 9 (San Francisco) 02/11/2022 1125446 Initial
Deficiency Tag Deficiency Description Tag Type
L0503 Notice Of Rights And Responsibilities Standard
L0530 Content Of Comprehensive Assessment Standard
L0549 Content Of Plan Of Care Standard
L0553 Review Of The Plan Of Care Standard
B31733 The Crossroads Hospice, Inc. 7108 De Soto Ave Ste 204c Canoga Park CA 9 (San Francisco) 07/15/2025 669A6-H1 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0500 Patients' Rights Condition
L0502 Notice Of Rights And Responsibilities Standard
L0519 Rights Of The Patient Standard
L0520 Initial & Comprehensive Assessment Of Patient Condition
L0522 Initial Assessment Standard
L0536 Idg, Care Planning, Coordination Of Services Condition
L0547 Content Of Plan Of Care Standard
L0552 Review Of The Plan Of Care Standard
L0648 Organizational Environment Condition
L0651 Governing Body And Administrator Standard
L0670 Clinical Records Condition
L0672 Content Standard
L0676 Content Standard
B31734 Tru Hospice Inc. 1445 E. Los Angeles Avenue, Suite 301s Simi Valley CA 9 (San Francisco) 03/27/2025 1260165 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0524 Content Of Comprehensive Assessment Standard
L0545 Content Of Plan Of Care Standard
L0550 Content Of Plan Of Care Standard
L0673 Content Standard
L0769 Written Agreement Standard
L0772 Written Agreement Standard
B31735 Miracle Hands Hospice 6440 Bellingham Ave Suite 2 North Hollywood CA 9 (San Francisco) 10/09/2023 6132D-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
L0531 Content Of Comprehensive Assessment Standard
L0532 Content Of Comprehensive Assessment Standard
L0664 Medical Director Condition
L0667 Initial Certification Of Terminal Illness Standard
L0668 Recertification Of The Terminal Illness Standard
B31736 Goodwill Healthcare Services Inc. 8380 Miramar Mall, Suite 225b San Diego CA 9 (San Francisco) 09/25/2024 1243460 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0515 Rights Of The Patient Standard
L0523 Timeframe For Completion Of Assessment Standard
L0524 Content Of Comprehensive Assessment Standard
L0531 Content Of Comprehensive Assessment Standard
L0540 Approach To Service Delivery Standard
L0553 Review Of The Plan Of Care Standard
L0555 Coordination Of Services Standard
L0625 Hospice Aide Assignments And Duties Standard
L0663 Training Standard
L0673 Content Standard
L0676 Content Standard
L0679 Authentication Standard
B31737 Dew Senior Health 201 N Hollywood Way, Suite 206 Burbank CA 9 (San Francisco) 06/28/2024 1232856 Initial with CCN
Deficiency Tag Deficiency Description Tag Type
L0530 Content Of Comprehensive Assessment Standard
L0549 Content Of Plan Of Care Standard
L0550 Content Of Plan Of Care Standard
B31738 Amhh Hospice, Inc. 14542 Ventura Blvd, Suite 206 Sherman Oaks CA 9 (San Francisco) 03/19/2025 1260162 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0550 Content Of Plan Of Care Standard
B31739 Legacy Of Tender Care Hospice, Inc. 3643 San Fernando Road, Suite B Glendale CA 9 (San Francisco) 03/23/2022 1127213 Initial
Deficiency Tag Deficiency Description Tag Type
L0550 Content Of Plan Of Care Standard