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
B41643 Kaplan Hospice, Inc 10545 Burbank Blvd Ste 138 North Hollywood CA 9 (San Francisco) 06/19/2025 1268495 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
E0025 Arrangement With Other Facilities Standard
E0030 Names And Contact Information Standard
L0502 Notice Of Rights And Responsibilities Standard
L0503 Notice Of Rights And Responsibilities Standard
L0504 Notice Of Rights And Responsibilities Standard
L0507 Exercise Of Rights/Respect For Proprty/Person Standard
L0513 Rights Of The Patient Standard
L0515 Rights Of The Patient Standard
L0516 Rights Of The Patient Standard
L0518 Rights Of The Patient Standard
L0519 Rights Of The Patient Standard
L0530 Content Of Comprehensive Assessment Standard
L0531 Content Of Comprehensive Assessment Standard
L0549 Content Of Plan Of Care Standard
L0673 Content Standard
L0679 Authentication Standard
L0695 Label Dispose Storage Drugs Standard
L0696 Label Dispose Storage Drugs Standard
L0697 Label Dispose Storage Drugs Standard
B41645 Touch Of Love Hospice Care Inc 10231 Slater Avenue, Suite 218 Fountain Valley CA 9 (San Francisco) 08/26/2022 1151303 Initial
Deficiency Tag Deficiency Description Tag Type
L0530 Content Of Comprehensive Assessment Standard
L0549 Content Of Plan Of Care Standard
L0679 Authentication Standard
B41646 Loyalty Hospice Services Inc 1700 E Lincoln Ave, Suite 204 Anaheim CA 9 (San Francisco) 07/18/2025 N/A Initial
Deficiency Tag Deficiency Description Tag Type
L0530 Content Of Comprehensive Assessment Standard
L0570 Program Activities Standard
L0574 Executive Responsibilities Standard
L0576 Executive Responsibilities Standard
L0587 Core Services Condition
L0625 Hospice Aide Assignments And Duties Standard
L0626 Hospice Aide Assignments And Duties Standard
L0663 Training Standard
L0796 Criminal Background Checks Standard
B41646 Loyalty Hospice Services Inc 1700 E Lincoln Ave, Suite 204 Anaheim CA 9 (San Francisco) 08/25/2025 N/A Follow-Up
Deficiency Tag Deficiency Description Tag Type
L0579 Prevention Standard
L0626 Hospice Aide Assignments And Duties Standard
B41647 Saviors Of Hope Hospice 14545 Friar St. Ste 250o Van Nuys CA 9 (San Francisco) 06/23/2022 1137370 Initial
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
L0679 Authentication Standard
B41648 Golden Star Hospice And Palliative Care 800 S. Brookhurst St, Suite 3d Anaheim CA 9 (San Francisco) 03/16/2022 1129908 Initial
Deficiency Tag Deficiency Description Tag Type
L0530 Content Of Comprehensive Assessment Standard
L0549 Content Of Plan Of Care Standard
L0579 Prevention Standard
L0725 Safety Management Standard
B41648 Golden Star Hospice And Palliative Care 1442 Irvine Blvd, Suite 119 Tustin CA 9 (San Francisco) 02/28/2025 1257427 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0523 Timeframe For Completion Of Assessment Standard
L0547 Content Of Plan Of Care Standard
L0549 Content Of Plan Of Care Standard
B41651 Bridge Hospice Solano Llc 1261 Travis Blvd., Suite 250 Fairfield CA 9 (San Francisco) 08/30/2024 1264685 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
B41652 Quad Care Hospice Incorporated 512 E. Wilson Ave., Suite 209 Glendale CA 9 (San Francisco) 11/22/2024 1249377 Initial with CCN
Deficiency Tag Deficiency Description Tag Type
L0530 Content Of Comprehensive Assessment Standard
L0545 Content Of Plan Of Care Standard
L0553 Review Of The Plan Of Care Standard
B41653 Vital Hospice Inc 25 Wheeler Ave Suite N Arcadia CA 9 (San Francisco) 02/24/2025 656AB-H1 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0500 Patients' Rights Condition
L0503 Notice Of Rights And Responsibilities Standard
L0513 Rights Of The Patient Standard
L0519 Rights Of The Patient Standard
L0520 Initial & Comprehensive Assessment Of Patient Condition
L0524 Content Of Comprehensive Assessment Standard
L0530 Content Of Comprehensive Assessment Standard
L0531 Content Of Comprehensive Assessment Standard
L0533 Update Of Comprehensive Assessment Standard
L0536 Idg, Care Planning, Coordination Of Services Condition
L0543 Plan Of Care Standard
L0544 Plan Of Care 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
L0629 Supervision Of Hospice Aides Standard
L0670 Clinical Records Condition
L0672 Content Standard
L0677 Content Standard
L0679 Authentication Standard