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
B41708 Mercy Villa Hospice, Inc 9700 Reseda Blvd., Suite 100 Northridge CA 9 (San Francisco) 07/10/2025 1269445 Initial with CCN
Deficiency Tag Deficiency Description Tag Type
L0515 Rights Of The Patient Standard
L0530 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
L0579 Prevention Standard
L0626 Hospice Aide Assignments And Duties Standard
L0673 Content Standard
B41709 Yan Hospice Inc 135 S Jackson Street, Suite 201 B Glendale CA 9 (San Francisco) 05/21/2025 1264988 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0625 Hospice Aide Assignments And Duties Standard
L0679 Authentication Standard
L0680 Protection Of Information Standard
L0681 Retention Of Records Standard
B41710 Saint Laura Palliative And Hospice Care, Inc. 271 E Workman St., Suite 200 Covina CA 9 (San Francisco) 03/21/2025 1258404 Initial with CCN
Deficiency Tag Deficiency Description Tag Type
L0524 Content 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
L0555 Coordination Of Services Standard
L0598 Counseling Services Standard
L0625 Hospice Aide Assignments And Duties Standard
B41711 California Healthcare And Hospice 4405 W. Riverside Dr, Ste 213 Burbank CA 9 (San Francisco) 07/27/2022 1144407 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
B41711 California Healthcare And Hospice 4405 W. Riverside Dr, Suite 213 Burbank CA 9 (San Francisco) 08/06/2025 1272676 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
E0032 Primary/Alternate Means For Communication Standard
L0530 Content Of Comprehensive Assessment Standard
L0531 Content Of Comprehensive Assessment Standard
L0547 Content Of Plan Of Care Standard
L0549 Content Of Plan Of Care Standard
L0550 Content Of Plan Of Care Standard
L0596 Counseling Services Standard
L0615 Competency Evaluation Standard
L0626 Hospice Aide Assignments And Duties Standard
L0655 Professional Management Responsibility Standard
L0661 Training Standard
L0663 Training Standard
L0684 Discharge Or Transfer Of Care Standard
L0788 Personnel Qualification Standard
L0795 Criminal Background Checks Standard
B41713 Bright Life Hospice Inc. 401 N. Brand Blvd., Suite 626 Glendale CA 9 (San Francisco) 07/19/2022 1142001 Initial
Deficiency Tag Deficiency Description Tag Type
L0550 Content Of Plan Of Care Standard
B41713 Bright Life Hospice Inc. 401 N. Brand Blvd ., Suite 626 Glendale CA 9 (San Francisco) 07/10/2025 1269459 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0500 Patients Rights Condition
L0502 Notice Of Rights And Responsibilities Standard
L0503 Notice Of Rights And Responsibilities Standard
L0504 Notice Of Rights And Responsibilities Standard
L0505 Exercise Of Rights/Respect For Proprty/Person 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
L0524 Content Of Comprehensive Assessment Standard
L0545 Content Of Plan Of Care Standard
L0555 Coordination Of Services Standard
L0558 Coordination Of Services Standard
L0587 Core Services Condition
L0615 Competency Evaluation Standard
L0625 Hospice Aide Assignments And Duties Standard
L0648 Organizational Environment Condition
L0651 Governing Body And Administrator Standard
L0655 Professional Management Responsibility Standard
L0667 Initial Certification Of Terminal Illness Standard
L0673 Content Standard
L0679 Authentication Standard
L0684 Discharge Or Transfer Of Care Standard
L0697 Label Dispose Storage Drugs Standard
L0773 Hospice Plan Of Care Standard
L0774 Hospice Plan Of Care Standard
L0799 Multiple Locations Standard
B41715 Encino Hospice Care, Inc 16250 Ventura Blvd ., Suite 415 Encino CA 9 (San Francisco) 09/19/2024 1241695 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0545 Content Of Plan Of Care Standard
B41716 Coastal Hospice Of Socal Inc 12465 Lewis St., Ste. 206 Garden Grove CA 9 (San Francisco) 06/20/2025 1268454 Initial with CCN
Deficiency Tag Deficiency Description Tag Type
L0515 Rights Of The Patient Standard
L0524 Content Of Comprehensive Assessment Standard
L0530 Content Of Comprehensive Assessment Standard
L0536 Idg, Care Planning, Coordination Of Services Condition
L0539 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
L0553 Review Of The Plan Of Care Standard
L0555 Coordination Of Services Standard
L0579 Prevention Standard
L0625 Hospice Aide Assignments And Duties Standard
L0626 Hospice Aide Assignments And Duties Standard
L0629 Supervision Of Hospice Aides Standard
L0667 Initial Certification Of Terminal Illness Standard
L0668 Recertification Of The Terminal Illness Standard
L0673 Content Standard
L0677 Content Standard
L0697 Label Dispose Storage Drugs Standard
B41716 Coastal Hospice Of Socal Inc 12465 Lewis St., Ste. 206 Garden Grove CA 9 (San Francisco) 08/07/2025 1271151 Initial with CCN Follow-Up
Deficiency Tag Deficiency Description Tag Type
L0547 Content Of Plan Of Care Standard
L0550 Content Of Plan Of Care Standard