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
B31793 Mission Hospice & Palliative Care Inc 7100 Hayvenhurst Ave # 206 Van Nuys CA 9 (San Francisco) 03/19/2025 1259846 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0615 Competency Evaluation Standard
B31794 Needles Hospice Inc. 813 W. Broadway Street Unit B Needles CA 9 (San Francisco) 06/16/2022 N/A Initial with CCN
Deficiency Tag Deficiency Description Tag Type
L0530 Content Of Comprehensive Assessment Standard
L0531 Content Of Comprehensive Assessment Standard
L0596 Counseling Services Standard
L0667 Initial Certification Of Terminal Illness Standard
B31795 Statim Care Hospice, Inc. 500 West Bonita Ave Suite 28 San Dimas CA 9 (San Francisco) 04/30/2025 1264925 Reaccreditation
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
L0555 Coordination Of Services Standard
L0626 Hospice Aide Assignments And Duties Standard
L0629 Supervision Of Hospice Aides Standard
L0661 Training Standard
L0673 Content Standard
L0679 Authentication Standard
L0684 Discharge Or Transfer Of Care Standard
B31796 Helius Hospice And Palliative Care, Inc 4195 Valley Fair Street, Suite 201a Simi Valley CA 9 (San Francisco) 05/05/2022 1134678 Initial
Deficiency Tag Deficiency Description Tag Type
L0551 Content Of Plan Of Care Standard
B31797 Unsurpassed Hospice Inc 14545 Friar St., Unit 202x Van Nuys CA 9 (San Francisco) 03/18/2022 1127136 Initial
Deficiency Tag Deficiency Description Tag Type
L0549 Content Of Plan Of Care Standard
L0679 Authentication Standard
B31797 Unsurpassed Hospice Inc 7200 Vineland Ave, Suite 219 Sun Valley CA 9 (San Francisco) 04/24/2025 1262044 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0555 Coordination Of Services Standard
B31798 People's Choice Hospice Inc 16438 Vanowen St., Ste. 207b Lake Balboa CA 9 (San Francisco) 03/22/2022 1128648 Initial
Deficiency Tag Deficiency Description Tag Type
L0502 Notice Of Rights And Responsibilities Standard
L0625 Hospice Aide Assignments And Duties Standard
B31798 People's Choice Hospice Inc 120 N. Victory Blvd ., Ste 202 Burbank CA 9 (San Francisco) 04/30/2025 1264920 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0530 Content Of Comprehensive Assessment Standard
L0549 Content Of Plan Of Care Standard
L0552 Review Of The Plan Of Care Standard
L0555 Coordination Of Services Standard
L0679 Authentication Standard
B41500 Avra Hospice Inc. 9660 Flair Drive, Suite 225 El Monte CA 9 (San Francisco) 05/02/2025 1264918 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
B41502 Amica Hospice Care, Inc. 415 East Harvard Street, Suite 102 Glendale CA 9 (San Francisco) 02/21/2025 1254877 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0530 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
L0552 Review Of The Plan Of Care Standard
L0555 Coordination Of Services Standard
L0625 Hospice Aide Assignments And Duties Standard
L0673 Content Standard
L0713 Inpatient Care Provided Under Arrangements Standard
L0772 Written Agreement Standard