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
B41549 Ms Hospice & Palliative Care, Inc. 5435 Balboa Blvd Suite 204 Encino CA 9 (San Francisco) 05/12/2022 1134750 Initial
Deficiency Tag Deficiency Description Tag Type
L0615 Competency Evaluation Standard
B41549 Ms Hospice & Palliative Care, Inc. 16555 Sherman Way, Suite B2 Van Nuys CA 9 (San Francisco) 07/02/2025 1268544 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
L0626 Hospice Aide Assignments And Duties Standard
L0628 Hospice Aide Assignments And Duties Standard
L0629 Supervision Of Hospice Aides Standard
B41550 Serenity Hospice And Palliative Care Inc 9017 Reseda Blvd Suite 211 Northridge CA 9 (San Francisco) 03/17/2022 1130104 Initial
Deficiency Tag Deficiency Description Tag Type
E0007 Ep Program Patient Population Standard
E0024 Policies/Procedures-Volunteers And Staffing Standard
E0030 Names And Contact Information Standard
E0042 Integrated Ep Program Standard
L0529 Content Of Comprehensive Assessment Standard
L0545 Content Of Plan Of Care Standard
L0546 Content Of Plan Of Care Standard
L0549 Content Of Plan Of Care Standard
L0555 Coordination Of Services Standard
L0579 Prevention Standard
L0625 Hospice Aide Assignments And Duties Standard
L0679 Authentication Standard
L0680 Protection Of Information Standard
B41550 Serenity Hospice And Palliative Care, Inc. 9017 Reseda Blvd, Suite 211 Northridge CA 9 (San Francisco) 04/23/2025 1261895 Initial with CCN
Deficiency Tag Deficiency Description Tag Type
L0615 Competency Evaluation Standard
L0615 Competency Evaluation Standard
L0684 Discharge Or Transfer Of Care Standard
B41551 Zion Plus Hospice And Palliative Care Inc 400 Rosewood Avenue, Suite 202-C Camarillo CA 9 (San Francisco) 06/15/2022 1148113 Initial
Deficiency Tag Deficiency Description Tag Type
L0543 Plan Of Care Standard
B41552 Saint Mariam Hospice Services, Inc. 19725 Sherman Way, Suite 100 Winnetka CA 9 (San Francisco) 05/30/2025 1266108 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
E0039 Ep Testing Requirements Standard
L0502 Notice Of Rights And Responsibilities Standard
L0533 Update Of Comprehensive Assessment Standard
L0545 Content Of Plan Of Care Standard
L0546 Content Of Plan Of Care Standard
L0549 Content Of Plan Of Care Standard
L0559 Quality Assessment & Performance Improvement Condition
L0581 Control Standard
L0625 Hospice Aide Assignments And Duties Standard
L0648 Organizational Environment Condition
L0651 Governing Body And Administrator Standard
L0774 Hospice Plan Of Care Standard
L0781 Coordination Of Services Standard
B41553 Athena Hospice, Inc. 18401 Burbank Blvd Ste 216 Tarzana CA 9 (San Francisco) 06/14/2022 1137064 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
B41553 Adonis Hospice, Inc. 18401 Burbank Blvd, Suite 224 Tarzana CA 9 (San Francisco) 06/26/2025 1268560 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0667 Initial Certification Of Terminal Illness Standard
L0677 Content Standard
B41554 Hope & Care Hospice 183 N Hill Avenue, Suite 204 Pasadena CA 9 (San Francisco) 05/08/2025 1265846 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0587 Core Services Condition
L0615 Competency Evaluation Standard
B41555 Elite Hospice And Palliative Care Inc 8400 Maple Place, Ste 109 Rancho Cucamonga CA 9 (San Francisco) 10/19/2021 1115325 Initial
Deficiency Tag Deficiency Description Tag Type
L0550 Content Of Plan Of Care Standard