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
B31785 Gratified Hospice Care, Inc 14545 Friar St, Ste 202z Van Nuys CA 9 (San Francisco) 05/01/2025 1264917 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0512 Rights Of The Patient Standard
L0530 Content Of Comprehensive Assessment Standard
L0531 Content Of Comprehensive Assessment Standard
L0543 Plan Of Care Standard
L0545 Content Of Plan Of Care Standard
L0546 Content Of Plan Of Care Standard
L0552 Review Of The Plan Of Care Standard
L0556 Coordination Of Services Standard
L0615 Competency Evaluation Standard
L0673 Content Standard
L0679 Authentication Standard
L0782 Orientation And Training Of Staff Standard
B31786 Reflections Hospice Inc 150 East Olive Ave., Suite 214 Burbank CA 9 (San Francisco) 03/20/2025 1259852 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0502 Notice Of Rights And Responsibilities Standard
L0530 Content Of Comprehensive Assessment Standard
L0545 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
L0667 Initial Certification Of Terminal Illness Standard
L0679 Authentication Standard
B31787 Comfortzone Hospice Inc. 14545 Friar Street Suite 294 Van Nuys CA 9 (San Francisco) 02/08/2022 1125441 Initial
Deficiency Tag Deficiency Description Tag Type
L0530 Content Of Comprehensive Assessment Standard
L0550 Content Of Plan Of Care Standard
L0679 Authentication Standard
B31787 Comfortzone Hospice Inc 14545 Friar Street, Suite 294 Van Nuys CA 9 (San Francisco) 02/28/2025 1254873 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0679 Authentication Standard
B31788 Ss Help Hospice Inc 5301 Laurel Canyon Blvd, Ste 228 Valley Village CA 9 (San Francisco) 12/05/2024 1251929 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0502 Notice Of Rights And Responsibilities Standard
L0515 Rights Of The Patient Standard
L0516 Rights Of The Patient 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
L0555 Coordination Of Services Standard
L0626 Hospice Aide Assignments And Duties Standard
L0673 Content Standard
L0674 Content Standard
L0677 Content Standard
L0679 Authentication Standard
B31789 Ts Compassion Hospice & Palliative Care Inc. 14545 Friar Street Suite 233 Van Nuys CA 9 (San Francisco) 02/18/2022 1125511 Initial
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
B31789 Ts Compassion Hospice & Palliative Care Inc 5301 Laurel Canyon Blvd., Suite 211 Valley Village CA 9 (San Francisco) 02/21/2025 1254860 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0515 Rights Of The Patient Standard
L0579 Prevention Standard
L0673 Content Standard
L0679 Authentication Standard
B31790 Nexus Hospice Of The Inland Empire Llc 1325 E Cooley Drive Suite 103 Colton CA 9 (San Francisco) 05/11/2022 1134846 Initial
Deficiency Tag Deficiency Description Tag Type
L0528 Content Of Comprehensive Assessment Standard
L0530 Content Of Comprehensive Assessment Standard
L0549 Content Of Plan Of Care Standard
L0626 Hospice Aide Assignments And Duties Standard
L0679 Authentication Standard
B31790 Nexus Hospice Of The Inland Empire Llc 1325 E Cooley Drive, Suite 103 Colton CA 9 (San Francisco) 05/14/2025 1265852 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0528 Content Of Comprehensive Assessment Standard
L0550 Content Of Plan Of Care Standard
L0552 Review Of The Plan Of Care Standard
L0553 Review Of The Plan Of Care Standard
L0555 Coordination Of Services Standard
L0625 Hospice Aide Assignments And Duties Standard
L0626 Hospice Aide Assignments And Duties Standard
L0679 Authentication Standard
L0683 Discharge Or Transfer Of Care Standard
L0684 Discharge Or Transfer Of Care Standard
L0787 Personnel Qualification Standard
B31791 Nurture Care Hospice Inc 600 W. Broadway, Ste 340 Glendale CA 9 (San Francisco) 04/09/2025 1262021 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0530 Content Of Comprehensive Assessment Standard
L0545 Content Of Plan Of Care Standard
L0549 Content Of Plan Of Care Standard
L0552 Review Of The Plan Of Care Standard
L0555 Coordination Of Services Standard
L0673 Content Standard