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
B41575 Valley Creek Hospice Care 6005 Vineland Ave., Suite 215 North Hollywood CA 9 (San Francisco) 05/09/2025 1264929 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0679 Authentication Standard
B41577 Silverstone Hospice Care Inc 26522 La Alameda, Suite 200 Mission Viejo CA 9 (San Francisco) 09/25/2024 1243462 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0530 Content Of Comprehensive Assessment Standard
L0531 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
L0552 Review Of The Plan Of Care Standard
L0625 Hospice Aide Assignments And Duties Standard
L0626 Hospice Aide Assignments And Duties Standard
L0629 Supervision Of Hospice Aides Standard
L0655 Professional Management Responsibility Standard
B41578 Willow Hospice Care, Inc. 14545 Victory Blvd, Suite 503a Van Nuys CA 9 (San Francisco) 11/13/2024 1249510 Initial with CCN
Deficiency Tag Deficiency Description Tag Type
L0522 Initial Assessment Standard
L0530 Content Of Comprehensive Assessment Standard
L0533 Update Of Comprehensive Assessment Standard
L0540 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
L0579 Prevention Standard
L0626 Hospice Aide Assignments And Duties Standard
L0668 Recertification Of The Terminal Illness Standard
L0787 Personnel Qualification Standard
B41579 Sunset Hospice Inc 16501 Sherman Way, Unit 215a Van Nuys CA 9 (San Francisco) 03/22/2022 1127215 Initial
Deficiency Tag Deficiency Description Tag Type
L0549 Content Of Plan Of Care Standard
L0579 Prevention Standard
L0900 Covid-19 Vaccination Of Facility Staff Standard
B41579 Sunset Hospice Inc 16501 Sherman Way, Unit 215a Van Nuys CA 9 (San Francisco) 03/19/2025 1259847 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0523 Timeframe For Completion Of Assessment Standard
L0524 Content Of Comprehensive Assessment Standard
L0530 Content Of Comprehensive Assessment Standard
L0545 Content Of Plan Of Care Standard
L0549 Content Of Plan Of Care Standard
L0625 Hospice Aide Assignments And Duties Standard
L0626 Hospice Aide Assignments And Duties Standard
L0629 Supervision Of Hospice Aides Standard
L0668 Recertification Of The Terminal Illness Standard
L0768 Written Agreement Standard
L0772 Written Agreement Standard
B41580 Lion Heart Hospice Inc 8949 Reseda Blvd., Suite 227 Northridge CA 9 (San Francisco) 07/16/2025 1271036 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0528 Content Of Comprehensive Assessment Standard
L0530 Content Of Comprehensive Assessment Standard
L0550 Content Of Plan Of Care Standard
L0615 Competency Evaluation Standard
L0625 Hospice Aide Assignments And Duties Standard
L0626 Hospice Aide Assignments And Duties Standard
B41582 Blessed Hospice California Inc 4540 Kearny Villa Road Suite 105 San Diego CA 9 (San Francisco) 05/24/2022 1136974 Initial
Deficiency Tag Deficiency Description Tag Type
L0515 Rights Of The Patient Standard
L0530 Content Of Comprehensive Assessment Standard
L0531 Content Of Comprehensive Assessment Standard
L0550 Content Of Plan Of Care Standard
L0555 Coordination Of Services Standard
L0598 Counseling Services Standard
L0625 Hospice Aide Assignments And Duties Standard
L0626 Hospice Aide Assignments And Duties Standard
L0667 Initial Certification Of Terminal Illness Standard
L0673 Content Standard
L0679 Authentication Standard
B41582 Blessed Hospice California Inc 4540 Kearny Villa Road, Suite 105, San Diego CA 9 (San Francisco) 06/12/2025 1268514 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0530 Content Of Comprehensive Assessment Standard
L0536 Idg, Care Planning, Coordination Of Services Condition
L0545 Content Of Plan Of Care Standard
L0547 Content Of Plan Of Care Standard
L0549 Content Of Plan Of Care Standard
L0550 Content Of Plan Of Care Standard
L0556 Coordination Of Services Standard
L0579 Prevention Standard
L0596 Counseling Services Standard
L0626 Hospice Aide Assignments And Duties Standard
B41582 Blessed Hospice California Inc 4540 Kearny Villa Road, Suite 105, San Diego CA 9 (San Francisco) 07/17/2025 1271037 Follow-Up
Deficiency Tag Deficiency Description Tag Type
L0545 Content Of Plan Of Care Standard
B41585 Believe Hospice Care Inc. 225 E Broadway Suite 306a Glendale CA 9 (San Francisco) 06/21/2022 N/A Initial
Deficiency Tag Deficiency Description Tag Type
L0533 Update Of Comprehensive Assessment Standard
L0673 Content Standard
L0795 Criminal Background Checks Standard