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
B51746 Angel Anastasia Hospice 2130 Huntington Drive, Ste. 201 South Pasadena CA 9 (San Francisco) 09/08/2023 1188358 Initial
Deficiency Tag Deficiency Description Tag Type
L0545 Content Of Plan Of Care Standard
B51749 Comfort Care Hospice Providers 2139 Tapo Street, Suite 209 Simi Valley CA 9 (San Francisco) 10/22/2021 1114985 Initial
Deficiency Tag Deficiency Description Tag Type
L0543 Plan Of Care Standard
L0555 Coordination Of Services Standard
L0579 Prevention Standard
L0615 Competency Evaluation Standard
L0674 Content Standard
L0684 Discharge Or Transfer Of Care Standard
B51750 Integrated Hospice Care, Inc 63541/2 Van Nuys Blvd., Suite 102 Van Nuys CA 9 (San Francisco) 08/15/2025 1272741 Reaccreditation
Deficiency Tag Deficiency Description Tag Type
L0530 Content Of Comprehensive Assessment Standard
L0549 Content Of Plan Of Care Standard
B51753 Fast Hospice Services, Inc 1241 S Glendale Ave, Suite 305c Glendale CA 9 (San Francisco) 09/08/2023 1187937 Initial
Deficiency Tag Deficiency Description Tag Type
L0535 Patient Outcome Measures Standard
L0552 Review Of The Plan Of Care Standard
L0667 Initial Certification Of Terminal Illness Standard
L0679 Authentication Standard
L0761 Eligibility Criteria Facility Residents Standard
B51754 Venerable Hospice Care 12900 Garden Grove Blvd., Ste. 230 Garden Grove CA 9 (San Francisco) 07/28/2025 N/A Not Available
Deficiency Tag Deficiency Description Tag Type
L0546 Content Of Plan Of Care Standard
L0582 Education Standard
L0587 Core Services Condition
L0596 Counseling Services Standard
L0615 Competency Evaluation Standard
L0625 Hospice Aide Assignments And Duties Standard
L0648 Organizational Environment Condition
L0651 Governing Body And Administrator Standard
L0662 Training Standard
L0663 Training Standard
L0664 Medical Director Condition
L0771 Written Agreement Standard
L0795 Criminal Background Checks Standard
B51755 All Star Hospice Care, Inc 7100 Hayvenhurst Ave., Ste. 320 Van Nuys CA 9 (San Francisco) 10/18/2022 1155173 Initial
Deficiency Tag Deficiency Description Tag Type
L0523 Timeframe For Completion Of Assessment Standard
L0550 Content Of Plan Of Care Standard
B51755 All Star Hospice Care, Inc. 7100 Hayvenhurst Ave Suite 320 Van Nuys CA 9 (San Francisco) 04/26/2024 62E26-H1 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0539 Approach To Service Delivery Standard
L0545 Content Of Plan Of Care Standard
L0552 Review Of The Plan Of Care Standard
L0572 Performance Improvement Projects Standard
L0579 Prevention Standard
L0580 Control Standard
L0594 Medical Social Services Standard
L0598 Counseling Services Standard
L0643 Training Standard
L0651 Governing Body And Administrator Standard
L0663 Training Standard
L0679 Authentication Standard
L0684 Discharge Or Transfer Of Care Standard
B51755 All Star Hospice Care, Inc. 7100 Hayvenhurst Ave Suite 320 Van Nuys CA 9 (San Francisco) 08/19/2024 62E26-H2 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0539 Approach To Service Delivery Standard
L0545 Content Of Plan Of Care Standard
L0552 Review Of The Plan Of Care Standard
L0572 Performance Improvement Projects Standard
L0579 Prevention Standard
L0580 Control Standard
L0594 Medical Social Services Standard
L0598 Counseling Services Standard
L0643 Training Standard
L0651 Governing Body And Administrator Standard
L0663 Training Standard
L0679 Authentication Standard
L0684 Discharge Or Transfer Of Care Standard
B51756 Silver Stone Hospice Inc 620 W Route 66, #208 Glendora CA 9 (San Francisco) 10/04/2022 N/A Initial with CCN
Deficiency Tag Deficiency Description Tag Type
L0530 Content Of Comprehensive Assessment Standard
L0545 Content Of Plan Of Care Standard
B51768 Medical Planet Center 1528 Canada Blvd, Suite 204 Glendale CA 9 (San Francisco) 10/19/2023 1198827 Initial
Deficiency Tag Deficiency Description Tag Type
L0505 Exercise Of Rights/Respect For Proprty/Person Standard
L0530 Content Of Comprehensive Assessment Standard
L0544 Plan Of Care Standard
L0550 Content Of Plan Of Care Standard
L0553 Review Of The Plan Of Care Standard
L0555 Coordination Of Services Standard
L0615 Competency Evaluation Standard
L0651 Governing Body And Administrator Standard
L0663 Training Standard
L0692 Administration Of Drugs And Biologicals Standard
L0784 Personnel Qualification Standard
L0795 Criminal Background Checks Standard