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
B41743 Well Care Hospice & Palliative Care Inc 300 N 3rd St., Suite 348 Burbank CA 9 (San Francisco) 06/06/2025 1272771 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0524 Content Of Comprehensive Assessment Standard
L0530 Content Of Comprehensive Assessment Standard
L0545 Content Of Plan Of Care Standard
L0555 Coordination Of Services Standard
L0556 Coordination Of Services Standard
L0625 Hospice Aide Assignments And Duties Standard
B41744 Lotus Bloom Hospice, Inc 127 S. Brand Blvd ., Suite 211 Glendale CA 9 (San Francisco) 08/08/2025 1272682 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0502 Notice Of Rights And Responsibilities Standard
L0530 Content Of Comprehensive Assessment Standard
L0545 Content Of Plan Of Care Standard
L0549 Content Of Plan Of Care Standard
L0555 Coordination Of Services Standard
L0679 Authentication Standard
B41745 Clear Soul Hospice Inc 14545 Friar St Ste 306 Van Nuys CA 9 (San Francisco) 04/20/2022 1130504 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
L0588 Core Services Condition
L0695 Label Dispose Storage Drugs Standard
L0801 Laboratory Services Standard
B41745 Clear Soul Hospice Inc. 14545 Friar St Ste 306 Van Nuys CA 9 (San Francisco) 07/15/2022 1141999 Initial
Deficiency Tag Deficiency Description Tag Type
L0550 Content Of Plan Of Care Standard
B41745 Clear Soul Hospice Inc 229 N Central Ave., Suite 409 Glendale CA 9 (San Francisco) 07/11/2025 1271058 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0550 Content Of Plan Of Care Standard
L0552 Review Of The Plan Of Care Standard
B41746 Pacific Hearts Hospice, Inc. 21151 S Western Ave., Ste 281 Torrance CA 9 (San Francisco) 10/06/2022 1154091 Initial
Deficiency Tag Deficiency Description Tag Type
L0530 Content Of Comprehensive Assessment Standard
L0549 Content Of Plan Of Care Standard
B41746 Pacific Hearts Hospice, Inc. 21151 S Western Ave., Ste 281 Torrance CA 9 (San Francisco) 02/29/2024 1213016 Initial with CCN
Deficiency Tag Deficiency Description Tag Type
L0502 Notice Of Rights And Responsibilities Standard
L0515 Rights Of The Patient Standard
L0530 Content Of Comprehensive Assessment Standard
L0533 Update Of Comprehensive Assessment Standard
L0549 Content Of Plan Of Care Standard
L0550 Content Of Plan Of Care Standard
L0555 Coordination Of Services Standard
L0607 Hospice Aide And Homemaker Services Condition
L0615 Competency Evaluation 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
L0673 Content Standard
L0677 Content Standard
L0679 Authentication Standard
B41749 Caring Help Hospice Agency, Inc. 60 Alta Street, Suite 201 Arcadia CA 9 (San Francisco) 04/08/2022 N/A Initial
Deficiency Tag Deficiency Description Tag Type
L0520 Initial & Comprehensive Assessment Of Patient Condition
L0522 Initial Assessment Standard
L0524 Content Of Comprehensive Assessment Standard
L0530 Content Of Comprehensive Assessment Standard
L0531 Content Of Comprehensive Assessment Standard
L0549 Content Of Plan Of Care Standard
L0550 Content Of Plan Of Care Standard
L0553 Review Of The Plan Of Care Standard
L0569 Program Activities Standard
L0596 Counseling Services Standard
L0625 Hospice Aide Assignments And Duties Standard
L0667 Initial Certification Of Terminal Illness Standard
L0668 Recertification Of The Terminal Illness Standard
L0673 Content Standard
L0679 Authentication Standard
L0684 Discharge Or Transfer Of Care Standard
L0690 Ordering Of Drugs Standard
B41750 Exclusive Hospice Care Inc 17327 Ventura Blvd, Suite 325 Encino CA 9 (San Francisco) 03/29/2022 1128662 Initial
Deficiency Tag Deficiency Description Tag Type
L0530 Content Of Comprehensive Assessment Standard
L0625 Hospice Aide Assignments And Duties Standard
B41750 Exclusive Hospice Care Inc 30101 Agoura Ct., Suite 123 Agoura Hills CA 9 (San Francisco) 04/11/2025 1262030 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0545 Content Of Plan Of Care Standard
L0550 Content Of Plan Of Care Standard