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
B41700 Proactive Hospice Inc 2777 Pacific Ave Suite L1 Long Beach CA 9 (San Francisco) 09/15/2022 1151688 Initial
Deficiency Tag Deficiency Description Tag Type
L0545 Content Of Plan Of Care Standard
L0625 Hospice Aide Assignments And Duties Standard
B41701 Ama Hospice, Inc. 24509 Walnut Street #202 Newhall CA 9 (San Francisco) 03/20/2025 1259593 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0550 Content Of Plan Of Care Standard
L0594 Medical Social Services Standard
L0663 Training Standard
L0678 Content Standard
L0684 Discharge Or Transfer Of Care Standard
B41702 Release Hospice Inc. 5352 Laurel Canyon Blvd Suite 202 North Hollywood CA 9 (San Francisco) 06/21/2022 1137378 Initial
Deficiency Tag Deficiency Description Tag Type
L0530 Content Of Comprehensive Assessment Standard
L0549 Content Of Plan Of Care Standard
L0784 Personnel Qualification Standard
B41702 Release Hospice, Inc 5352 Laurel Canyon Blvd., Suite 202 North Hollywood CA 9 (San Francisco) 06/18/2025 1268526 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
L0550 Content Of Plan Of Care Standard
L0673 Content Standard
B41703 H & H Hospice Inc. 14545 Friar Street Suite 251 Van Nuys CA 9 (San Francisco) 06/07/2022 1137048 Initial
Deficiency Tag Deficiency Description Tag Type
L0523 Timeframe For Completion Of Assessment Standard
B41703 H & H Hospice Inc. 14545 Friar Street, Suite 251 Van Nuys CA 9 (San Francisco) 05/29/2025 1272754 Reaccreditation
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
L0550 Content Of Plan Of Care Standard
L0615 Competency Evaluation Standard
L0679 Authentication Standard
B41704 Secure Hospice Inc 14242 Ventura Blvd, Suite 222 Sherman Oaks CA 9 (San Francisco) 09/13/2022 1151682 Initial
Deficiency Tag Deficiency Description Tag Type
L0679 Authentication Standard
B41705 Tarlani Corp 2351 Honolulu Avenue Montrose CA 9 (San Francisco) 03/18/2022 1130231 Initial
Deficiency Tag Deficiency Description Tag Type
L0545 Content Of Plan Of Care Standard
L0547 Content Of Plan Of Care Standard
L0556 Coordination Of Services Standard
B41706 Medz Hospice Care, Llc 1055 E Colorado Blvd Pasadena CA 9 (San Francisco) 06/14/2024 63552-H1 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0500 Patients' Rights Condition
L0502 Notice Of Rights And Responsibilities Standard
L0513 Rights Of The Patient Standard
L0520 Initial & Comprehensive Assessment Of Patient Condition
L0522 Initial Assessment Standard
L0524 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
L0545 Content Of Plan Of Care Standard
L0549 Content Of Plan Of Care Standard
L0550 Content Of Plan Of Care Standard
L0554 Coordination Of Services Standard
L0579 Prevention Standard
L0664 Medical Director Condition
L0667 Initial Certification Of Terminal Illness Standard
L0668 Recertification Of The Terminal Illness Standard
L0669 Medical Director Responsibility Standard
L0670 Clinical Records Condition
L0672 Content Standard
L0679 Authentication Standard
B41707 Radiant Hospice Care Inc 14545 Friar Street Ste 187b Van Nuys CA 9 (San Francisco) 07/14/2022 1141997 Initial
Deficiency Tag Deficiency Description Tag Type
L0550 Content Of Plan Of Care Standard
L0663 Training Standard