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
B51792 Lyra Hospice 212 N. Glendale Ave, Suite 102 Glendale CA 9 (San Francisco) 01/04/2024 1219479 Initial
Deficiency Tag Deficiency Description Tag Type
L0545 Content Of Plan Of Care Standard
L0546 Content Of Plan Of Care Standard
B51793 Monarch Hospice And Palliative Care 3600 American River Drive Sacramento CA 9 (San Francisco) 07/31/2024 63BFB-H1 Recertification
Deficiency Tag Deficiency Description Tag Type
E0000 Initial Comments Memo
L0000 Initial Comments Memo
L0555 Coordination Of Services Standard
L0559 Quality Assessment & Performance Improvement Condition
L0561 Program Scope Standard
L0562 Program Scope Standard
L0563 Program Data Standard
L0564 Program Data Standard
L0641 Volunteers Condition
L0645 Recruiting And Retaining Standard
L0646 Cost Saving Standard
L0647 Level Of Activity Standard
L0648 Organizational Environment Condition
L0797 Federal, State, Local Laws & Regulations Condition
B51793 Monarch Hospice And Palliative Care 3600 American River Drive Sacramento CA 9 (San Francisco) 07/22/2025 1D1198-H1 Complaint
Deficiency Tag Deficiency Description Tag Type
L0000 Initial Comments Memo
L0651 Governing Body And Administrator Standard
B51794 Bridge Agency, Inc. 400 S. Farrel Dr. Suite B100 Palm Springs CA 9 (San Francisco) 09/08/2023 1187893 Initial
Deficiency Tag Deficiency Description Tag Type
L0579 Prevention Standard
L0629 Supervision Of Hospice Aides Standard
B51795 Delta Hospice, Inc. 8921 De Soto Ave #202 Canoga Park CA 9 (San Francisco) 01/19/2024 1219501 Initial
Deficiency Tag Deficiency Description Tag Type
L0535 Patient Outcome Measures Standard
L0544 Plan Of Care Standard
L0653 Services Standard
L0667 Initial Certification Of Terminal Illness Standard
L0674 Content Standard
B51796 Alliance Care Hospice Inc 6550 Van Buren Blvd., Ste C Riverside CA 9 (San Francisco) 11/01/2022 1156794 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
B51798 Valley View Hospice & Palliative Care Llc 120 Independence Circle, Suite A Chico CA 9 (San Francisco) 01/31/2024 1222000 Initial
Deficiency Tag Deficiency Description Tag Type
E0037 Ep Training Program Standard
L0548 Content Of Plan Of Care Standard
L0647 Level Of Activity Standard
L0673 Content Standard
L0682 Discharge Or Transfer Of Care Standard
B61500 Mercury Hospice, Inc. 15500 Erwin St., Suite 4010 Van Nuys CA 9 (San Francisco) 05/01/2024 1224801 Initial
Deficiency Tag Deficiency Description Tag Type
L0530 Content Of Comprehensive Assessment Standard
L0555 Coordination Of Services Standard
B61501 Simple Choice Hospice Inc. 15720 Ventura Blvd #106 Encino CA 9 (San Francisco) 03/21/2024 1219522 Initial
Deficiency Tag Deficiency Description Tag Type
L0530 Content Of Comprehensive Assessment Standard
L0545 Content Of Plan Of Care Standard
B61503 House Of Faith Hospice Care, Inc. 14545 Friar St., Ste 165 Van Nuys CA 9 (San Francisco) 10/19/2022 1155176 Initial
Deficiency Tag Deficiency Description Tag Type
L0530 Content Of Comprehensive Assessment Standard
L0549 Content Of Plan Of Care Standard
L0626 Hospice Aide Assignments And Duties Standard