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
B31740 Oak Tree Hospice Llc 18663 Ventura Blvd, Suite 215 Tarzana CA 9 (San Francisco) 04/05/2022 1130378 Initial
Deficiency Tag Deficiency Description Tag Type
L0550 Content Of Plan Of Care Standard
L0673 Content Standard
L0679 Authentication Standard
B31740 Oak Tree Hospice Llc 18663 Ventura Blvd ., Suite 215 Tarzana CA 9 (San Francisco) 05/07/2025 1264923 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0515 Rights Of The Patient Standard
L0528 Content Of Comprehensive Assessment Standard
L0530 Content Of Comprehensive Assessment Standard
L0547 Content Of Plan Of Care Standard
L0549 Content Of Plan Of Care Standard
L0552 Review Of The Plan Of Care Standard
L0596 Counseling Services Standard
L0625 Hospice Aide Assignments And Duties Standard
L0673 Content Standard
L0677 Content Standard
L0678 Content Standard
L0679 Authentication Standard
B31743 Tru Hospice Inc. 1445 E. Los Angeles Avenue, Suite 301s Simi Valley CA 9 (San Francisco) 03/18/2022 N/A Initial
Deficiency Tag Deficiency Description Tag Type
L0550 Content Of Plan Of Care Standard
L0625 Hospice Aide Assignments And Duties Standard
B31743 Golden Hospice, Inc 14640 Victory Blvd ., Suite 225b Van Nuys CA 9 (San Francisco) 02/20/2025 1254856 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0530 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
L0555 Coordination Of Services Standard
L0626 Hospice Aide Assignments And Duties Standard
L0679 Authentication Standard
B31744 All Day High Quality Care Hospice 3806 Beverly Blvd Suite 214 Los Angeles CA 9 (San Francisco) 01/21/2022 1125019 Initial
Deficiency Tag Deficiency Description Tag Type
L0626 Hospice Aide Assignments And Duties Standard
B31745 Glory Health Network 410 South Melrose Drive Ste. 222 Vista CA 9 (San Francisco) 03/11/2022 1132692 Initial
Deficiency Tag Deficiency Description Tag Type
L0523 Timeframe For Completion Of Assessment Standard
L0702 Use And Mintenance Of Equipment And Supplies Standard
L0795 Criminal Background Checks Standard
B31746 Compassionate Home Health & Hospice Inc 5820 Stoneridge Mall Rd , Suite 310b Pleasanton CA 9 (San Francisco) 04/14/2022 1132880 Initial
Deficiency Tag Deficiency Description Tag Type
L0626 Hospice Aide Assignments And Duties Standard
B31747 Ozone Group, Inc 14349 Victory Blvd., Suite 301 Van Nuys CA 9 (San Francisco) 04/03/2025 1262014 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0530 Content Of Comprehensive Assessment Standard
L0549 Content Of Plan Of Care Standard
L0596 Counseling Services Standard
L0684 Discharge Or Transfer Of Care Standard
B31748 Oakwood Healthcare Services Inc. 2600 Foothill Blvd. Suite 101 La Cresenta CA 9 (San Francisco) 01/28/2022 1125003 Initial
Deficiency Tag Deficiency Description Tag Type
L0900 Covid-19 Vaccination Of Facility Staff Standard
L0900 Covid-19 Vaccination Of Facility Staff Standard
B31748 Oakwood Healthcare Services Inc. 17220 Newhope Street, Suite 204 Fountain Valley CA 9 (San Francisco) 03/07/2025 1259426 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0629 Supervision Of Hospice Aides Standard