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
B41653 Vital Hospice Inc 5050 Palo Verde Street, Suite 210 Montclair CA 9 (San Francisco) 03/26/2025 1271150 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0552 Review Of The Plan Of Care Standard
L0629 Supervision Of Hospice Aides Standard
L0679 Authentication Standard
B41653 Vital Hospice Inc 25 Wheeler Ave Suite N Arcadia CA 9 (San Francisco) 05/22/2025 656AB-H2 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0536 Idg, Care Planning, Coordination Of Services Condition
L0545 Content Of Plan Of Care Standard
L0549 Content Of Plan Of Care Standard
B41653 Vital Hospice Inc 25 Wheeler Ave Suite N Arcadia CA 9 (San Francisco) 07/02/2025 656AB-H3 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0520 Initial & Comprehensive Assessment Of Patient Condition
L0536 Idg, Care Planning, Coordination Of Services Condition
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
B41653 Vital Hospice Inc 25 Wheeler Ave Suite N Arcadia CA 9 (San Francisco) 08/14/2025 656AB-H4 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0536 Idg, Care Planning, Coordination Of Services Condition
L0545 Content Of Plan Of Care Standard
L0549 Content Of Plan Of Care Standard
L0555 Coordination Of Services Standard
B41654 Treasure Care Hospice Inc 4250 Pennsylvania Avenue, Suite 203 La Crescenta CA 9 (San Francisco) 04/25/2025 1262047 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0515 Rights Of The Patient Standard
L0530 Content Of Comprehensive Assessment Standard
L0531 Content Of Comprehensive Assessment Standard
L0545 Content Of Plan Of Care Standard
L0579 Prevention Standard
L0615 Competency Evaluation Standard
L0651 Governing Body And Administrator Standard
L0662 Training Standard
L0663 Training Standard
L0667 Initial Certification Of Terminal Illness Standard
L0673 Content Standard
L0677 Content Standard
L0678 Content Standard
L0679 Authentication Standard
L0683 Discharge Or Transfer Of Care Standard
B41657 South Coast Hospice Services Inc 901 W. Civic Center Drive Suite 200z Santa Ana CA 9 (San Francisco) 05/26/2022 1136980 Initial
Deficiency Tag Deficiency Description Tag Type
L0524 Content Of Comprehensive Assessment Standard
L0530 Content Of Comprehensive Assessment Standard
L0549 Content Of Plan Of Care Standard
L0679 Authentication Standard
B41659 Ease In Hospice Care Inc 715 N Central Ave, Suite 214 Glendale CA 9 (San Francisco) 05/23/2025 1264993 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0502 Notice Of Rights And Responsibilities Standard
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
L0550 Content Of Plan Of Care Standard
L0552 Review Of The Plan Of Care Standard
L0679 Authentication Standard
B41661 Assistive Health Systems Inc 4540 Kearny Villa Rd, Suite 213 San Diego CA 9 (San Francisco) 05/15/2025 1266236 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0545 Content Of Plan Of Care Standard
L0547 Content Of Plan Of Care Standard
L0674 Content Standard
B41662 Crown Hospice, Inc. 3111 Los Feliz Blvd. Suite 218 Los Angeles CA 9 (San Francisco) 08/22/2025 1272833 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0524 Content Of Comprehensive Assessment Standard
L0530 Content Of Comprehensive Assessment Standard
L0531 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
L0550 Content Of Plan Of Care Standard
L0581 Control Standard
L0629 Supervision Of Hospice Aides Standard
L0663 Training Standard
B41664 Journey Palliative And Hospice, Inc 4405 Riverside Dr., Suite 204 Burbank CA 9 (San Francisco) 05/02/2025 1264930 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0531 Content Of Comprehensive Assessment Standard
L0626 Hospice Aide Assignments And Duties Standard