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
B51680 Selective Care Hospice, Inc. 315 W. Verdugo Ave., Ste F Burbank CA 9 (San Francisco) 12/15/2022 1158918 Initial
Deficiency Tag Deficiency Description Tag Type
L0550 Content Of Plan Of Care Standard
L0552 Review Of The Plan Of Care Standard
B51682 Reconnect Hospice, Inc 600 N Mountain Ave. Ste B203 Upland CA 9 (San Francisco) 09/20/2022 1152583 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
L0550 Content Of Plan Of Care Standard
L0679 Authentication Standard
L0695 Label Dispose Storage Drugs Standard
B51684 Sh Hospice Inc. 45 W. Easy Street, Ste. 30 Simi Valley CA 9 (San Francisco) 03/02/2023 1166433 Initial
Deficiency Tag Deficiency Description Tag Type
L0625 Hospice Aide Assignments And Duties Standard
L0673 Content Standard
B51685 Primericare Hospice Llc 222 N. Mountain Ave, Suite 214a Upland CA 9 (San Francisco) 09/21/2022 1151793 Initial
Deficiency Tag Deficiency Description Tag Type
L0528 Content Of Comprehensive Assessment Standard
L0550 Content Of Plan Of Care Standard
L0679 Authentication Standard
B51690 Alexius Hospice Care Inc 167 N. 3rd Avenue, Ste. Q Upland CA 9 (San Francisco) 10/19/2022 1155190 Initial
Deficiency Tag Deficiency Description Tag Type
L0615 Competency Evaluation Standard
L0673 Content Standard
L0679 Authentication Standard
L0713 Inpatient Care Provided Under Arrangements Standard
B51695 Ambassadore Hospice Care Inc. 17100 Pioneer Blvd., Suite 270a Artesia CA 9 (San Francisco) 11/17/2022 1156990 Initial
Deficiency Tag Deficiency Description Tag Type
L0530 Content Of Comprehensive Assessment Standard
L0531 Content Of Comprehensive Assessment Standard
L0536 Idg, Care Planning, Coordination Of Services Condition
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
L0626 Hospice Aide Assignments And Duties Standard
L0628 Hospice Aide Assignments And Duties Standard
L0648 Organizational Environment Condition
L0651 Governing Body And Administrator Standard
L0652 Services Standard
L0663 Training Standard
L0666 Medical Director Contract Standard
L0673 Content Standard
L0679 Authentication Standard
L0706 Inpatient Care Pain & Symptom Control Standard
L0708 Inpatient Care For Respite Purposes Standard
L0709 Inpatient Care For Respite Purposes Standard
B51695 Ambassadore Hospice Care Inc. 17100 Pioneer Blvd., Suite 270 A Artesia CA 9 (San Francisco) 03/30/2023 1168728 Initial
Deficiency Tag Deficiency Description Tag Type
L0545 Content Of Plan Of Care Standard
L0579 Prevention Standard
L0625 Hospice Aide Assignments And Duties Standard
L0674 Content Standard
L0685 Retrieval Of Clinical Records Standard
B51697 Promised Hope Hospice 5311 Topanga Canyon Blvd., Ste. 208 Woodland Hills CA 9 (San Francisco) 04/16/2025 N/A Not Available
Deficiency Tag Deficiency Description Tag Type
L0572 Performance Improvement Projects Standard
L0587 Core Services Condition
L0629 Supervision Of Hospice Aides Standard
L0679 Authentication Standard
L0795 Criminal Background Checks Standard
B51698 Curing Hearts Hospice Care Inc 14545 Friar Street, Suite 267-B Van Nuys CA 9 (San Francisco) 03/08/2023 1166434 Initial
Deficiency Tag Deficiency Description Tag Type
L0679 Authentication Standard
L0684 Discharge Or Transfer Of Care Standard
B51705 Apf Hospice, Inc 818 N Mountain Ave, Suite 105 Upland CA 9 (San Francisco) 06/09/2022 1147839 Initial
Deficiency Tag Deficiency Description Tag Type
L0579 Prevention Standard