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
B51615 Tag Hospice, Inc. 6412 Matilija Ave Unit 208 Van Nuys CA 9 (San Francisco) 05/17/2024 63105-H1 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0500 Patients' Rights Condition
L0502 Notice Of Rights And Responsibilities Standard
L0518 Rights Of The Patient Standard
L0520 Initial & Comprehensive Assessment Of Patient Condition
L0524 Content Of Comprehensive Assessment Standard
L0533 Update Of Comprehensive Assessment Standard
L0536 Idg, Care Planning, Coordination Of Services Condition
L0551 Content Of Plan Of Care Standard
L0584 Licensed Professional Services Standard
L0587 Core Services Condition
L0590 Physician Services Standard
L0591 Nursing Services Standard
L0641 Volunteers Condition
L0643 Training Standard
L0648 Organizational Environment Condition
L0651 Governing Body And Administrator Standard
L0652 Services Standard
L0663 Training Standard
L0664 Medical Director Condition
L0667 Initial Certification Of Terminal Illness Standard
L0668 Recertification Of The Terminal Illness Standard
L0670 Clinical Records Condition
L0679 Authentication Standard
B51616 Nexus Hospice Of Riverside Llc 1307 West Sixth Street, Suite 223 Corona CA 9 (San Francisco) 01/13/2023 1161070 Initial
Deficiency Tag Deficiency Description Tag Type
L0545 Content Of Plan Of Care Standard
L0554 Coordination Of Services Standard
L0615 Competency Evaluation Standard
L0626 Hospice Aide Assignments And Duties Standard
L0679 Authentication Standard
B51618 Summer Breeze Healthcare 820 N. Mountain Ave., Suite 110 Upland CA 9 (San Francisco) 09/04/2025 1273481 Initial with CCN
Deficiency Tag Deficiency Description Tag Type
L0515 Rights Of The Patient Standard
L0530 Content Of Comprehensive Assessment Standard
L0540 Approach To Service Delivery Standard
L0544 Plan Of Care Standard
L0545 Content Of Plan Of Care Standard
L0547 Content Of Plan Of Care Standard
L0629 Supervision Of Hospice Aides Standard
B51625 Soul Hospice Care Inc 2930 Honolulu Ave Ste 200 Glendale CA 9 (San Francisco) 07/21/2022 1142007 Initial
Deficiency Tag Deficiency Description Tag Type
L0679 Authentication Standard
B51626 Bless Care Hospice Inc 726 W Broadway Unit/Suite B Glendale CA 9 (San Francisco) 05/16/2024 6314B-H1 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0500 Patients' Rights Condition
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
L0536 Idg, Care Planning, Coordination Of Services Condition
L0543 Plan Of Care Standard
L0545 Content Of Plan Of Care Standard
L0555 Coordination Of Services Standard
L0664 Medical Director Condition
L0667 Initial Certification Of Terminal Illness Standard
L0668 Recertification Of The Terminal Illness Standard
L0672 Content Standard
B51626 Bless Care Hospice Inc 726 W Broadway Unit/Suite B Glendale CA 9 (San Francisco) 12/05/2024 6314B-H2 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0530 Content Of Comprehensive Assessment Standard
L0662 Training Standard
L0663 Training Standard
B51630 Burbank Hospice And Palliative Services, Inc. 4119 W Burbank Blvd., Ste 203 Burbank CA 9 (San Francisco) 10/25/2022 1155194 Initial
Deficiency Tag Deficiency Description Tag Type
L0530 Content Of Comprehensive Assessment Standard
L0555 Coordination Of Services Standard
L0626 Hospice Aide Assignments And Duties Standard
B51631 Brother's Hospice And Palliative Care Inc. 16519 Victor Street, Suite 302 Victorville CA 9 (San Francisco) 09/20/2022 1151777 Initial
Deficiency Tag Deficiency Description Tag Type
L0530 Content Of Comprehensive Assessment Standard
L0545 Content Of Plan Of Care Standard
L0550 Content Of Plan Of Care Standard
B51632 Eternal Hope Hospice Inc 7416 Foothill Blvd. Tujunga CA 9 (San Francisco) 12/13/2022 1158906 Initial
Deficiency Tag Deficiency Description Tag Type
L0679 Authentication Standard
B51634 Curae Hospice Care, Inc. 14545 Friar St. Ste 161 Van Nuys CA 9 (San Francisco) 01/31/2023 1163530 Initial
Deficiency Tag Deficiency Description Tag Type
L0545 Content Of Plan Of Care Standard
L0550 Content Of Plan Of Care Standard
L0645 Recruiting And Retaining Standard