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
B41518 Angels Of Peace Hospice, Inc 13609 Victory Blvd, Suite 237 Van Nuys CA 9 (San Francisco) 04/24/2025 1262045 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0515 Rights Of The Patient Standard
L0524 Content Of Comprehensive Assessment Standard
L0530 Content Of Comprehensive Assessment Standard
L0545 Content Of Plan Of Care Standard
L0556 Coordination Of Services Standard
L0673 Content Standard
L0679 Authentication Standard
B41519 Communicare Hospice Inc 936 E Green Street, Suite 108 Pasadena CA 9 (San Francisco) 04/16/2025 1262031 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0550 Content Of Plan Of Care Standard
L0555 Coordination Of Services Standard
B41520 Arrowhead Hospice, Inc. 16250 Ventura Blvd Ste 426 Encino CA 9 (San Francisco) 02/10/2022 1125443 Initial
Deficiency Tag Deficiency Description Tag Type
L0679 Authentication Standard
B41520 Arrowhead Hospice, Inc 16250 Ventura Blvd ., Suite 426 Encino CA 9 (San Francisco) 03/19/2025 1259845 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0681 Retention Of Records Standard
B41521 Best Quality Hospice And Palliative Care Inc 6308 Woodman Avenue, Suite 104 Van Nuys CA 9 (San Francisco) 04/04/2025 1262016 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0530 Content Of Comprehensive Assessment Standard
L0533 Update Of Comprehensive Assessment Standard
L0545 Content Of Plan Of Care Standard
L0549 Content Of Plan Of Care Standard
L0550 Content Of Plan Of Care Standard
L0555 Coordination Of Services Standard
L0556 Coordination Of Services Standard
L0679 Authentication Standard
B41523 Safe Mission Hospice & Palliative Care Inc 7345 Topanga Canyon Blvd ., Ste. 230 Canoga Park CA 9 (San Francisco) 04/03/2025 1261897 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0530 Content Of Comprehensive Assessment Standard
L0531 Content Of Comprehensive Assessment Standard
L0536 Idg, Care Planning, Coordination Of Services Condition
L0539 Approach To Service Delivery Standard
L0545 Content Of Plan Of Care Standard
L0547 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
L0596 Counseling Services Standard
L0615 Competency Evaluation Standard
L0625 Hospice Aide Assignments And Duties Standard
L0626 Hospice Aide Assignments And Duties Standard
L0629 Supervision Of Hospice Aides Standard
L0645 Recruiting And Retaining Standard
L0646 Cost Saving Standard
L0647 Level Of Activity Standard
L0661 Training Standard
L0663 Training Standard
L0673 Content Standard
L0679 Authentication Standard
L0683 Discharge Or Transfer Of Care Standard
L0773 Hospice Plan Of Care Standard
L0774 Hospice Plan Of Care Standard
B41523 Safe Mission Hospice & Palliative Care Inc 7345 Topanga Canyon Blvd ., Ste. 230 Canoga Park CA 9 (San Francisco) 05/23/2025 1265006 Follow-Up
Deficiency Tag Deficiency Description Tag Type
L0545 Content Of Plan Of Care Standard
L0626 Hospice Aide Assignments And Duties Standard
B41525 Apricus Hospice Inc 19730 Ventura Blvd ., Suite 17 Woodland Hills CA 9 (San Francisco) 05/02/2025 1272761 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0555 Coordination Of Services Standard
L0615 Competency Evaluation Standard
B41527 Virtue Hospice Care 416 S Rosemead Blvd Ste D Pasadena CA 9 (San Francisco) 05/20/2022 1134824 Initial
Deficiency Tag Deficiency Description Tag Type
L0524 Content Of Comprehensive Assessment Standard
L0528 Content Of Comprehensive Assessment Standard
L0679 Authentication Standard
B41527 Virtue Hospice Care 416 S Rosemead Blvd, Suite D Pasadena CA 9 (San Francisco) 01/14/2024 61EAE-H1 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0530 Content Of Comprehensive Assessment Standard
L0536 Idg, Care Planning, Coordination Of Services Condition
L0539 Approach To Service Delivery Standard
L0556 Coordination Of Services Standard
L0576 Executive Responsibilities Standard
L0667 Initial Certification Of Terminal Illness Standard
L0672 Content Standard