Blue Shield of California

Blue Shield of California

A nonprofit health plan serving millions, offering medical, dental, vision, and Medicare coverage. Focuses on affordable care, innovation, and community health initiatives across California.

Official Website
462
Total layoffs since
2024
28
Total notices since
2024

More WARN Notices from 

Blue Shield of California

View All Notices
Company
Blue Shield of California

Blue Shield of California - Rancho Cordova

Not Available

Affected Workers
3
Notice Date
7/15/2025
Effective Date
9/23/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
3300 Zinfandel Drive Rancho Cordova CA 95670
Region
Sign up for free to unhide address info
BLSFCA250715
New
Company
Blue Shield of California

Blue Shield of California - Redding

Not Available

Affected Workers
2
Notice Date
7/15/2025
Effective Date
9/23/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
4700 Bechelli Lane Redding CA 96002
County
Shasta County
Region
Sign up for free to unhide address info
BLSFCA250715
New
Company
Blue Shield of California

Blue Shield of California - Woodland Hills

Not Available

Affected Workers
10
Notice Date
7/15/2025
Effective Date
9/23/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
6300 Canoga Avenue Woodland Hills CA 91367
Region
Sign up for free to unhide address info
BLSFCA250715
New
Company
Blue Shield of California

Blue Shield of California - San Diego

Not Available

Affected Workers
2
Notice Date
7/15/2025
Effective Date
9/23/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
3131 Camino Del Rio, SUite #1300 San Diego CA 92108
Region
Sign up for free to unhide address info
BLSFCA250715
New
Company
Blue Shield of California

Blue Shield of California - Town Center, Building C

Not Available

Affected Workers
6
Notice Date
7/15/2025
Effective Date
9/23/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
4203 Town Center Blvd, Building C El Dorado CA 95762
Region
Sign up for free to unhide address info
BLSFCA250715
New
Company
Blue Shield of California

Blue Shield of California - Lodi

Not Available

Affected Workers
2
Notice Date
7/15/2025
Effective Date
9/23/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
3021 Reynolds Ranch Parkway Lodi CA 95240
Region
Sign up for free to unhide address info
BLSFCA250715
New
Company
Blue Shield of California

Blue Shield of California - Oakland

Not Available

Affected Workers
70
Notice Date
7/15/2025
Effective Date
9/23/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
601 12th Street Oakland CA 94607
Region
Sign up for free to unhide address info
BLSFCA250715
New
Company
Blue Shield of California

Blue Shield of California - Long Beach

Not Available

Affected Workers
11
Notice Date
7/15/2025
Effective Date
9/23/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
3840 Kilroy Airport Way Long Beach CA 90806
Region
Sign up for free to unhide address info
BLSFCA250715
New
Company
Blue Shield of California

Blue shield of California - Town Center, Building B

Not Available

Affected Workers
32
Notice Date
7/15/2025
Effective Date
9/23/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
4205 Town Center Blvd. Building B El Dorado CA 95762
Region
Sign up for free to unhide address info
BLSFCA250715
New
Company
Blue Shield of California

BlueCross BlueShield of Tennessee, Inc.

Not Available

Affected Workers
150
Notice Date
7/2/2025
Effective Date
9/1/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Union
Industry
State
Tennessee
Address
County
Hamilton
Region
Sign up for free to unhide address info
BLSFTN250702
New
Company
Blue Shield of California

Blue Shield of California

Not Available

Affected Workers
10
Notice Date
4/22/2025
Effective Date
5/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
6300 Canoga Avenue Woodland Hills CA 91367
Region
Sign up for free to unhide address info
BLSFCA250422
New
Company
Blue Shield of California

Blue Shield of California

Not Available

Affected Workers
3
Notice Date
4/22/2025
Effective Date
5/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
3300 Zinfandel Drive, Building B Rancho Cordova CA 95670
Region
Sign up for free to unhide address info
BLSFCA250422
New
Company
Blue Shield of California

Blue Shield of California

Not Available

Affected Workers
16
Notice Date
4/22/2025
Effective Date
5/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
3840 Kilroy Airport Way Long Beach CA 90806
Region
Sign up for free to unhide address info
BLSFCA250422
New
Company
Blue Shield of California

Blue Shield of California

Not Available

Affected Workers
17
Notice Date
4/22/2025
Effective Date
5/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
4203 Town Center Blvd., Building C El Dorado Hills CA 95762
Region
Sign up for free to unhide address info
BLSFCA250422
New
Company
Blue Shield of California

Blue Shield of California

Not Available

Affected Workers
10
Notice Date
4/22/2025
Effective Date
5/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
3300 Zinfandel Drive, Building A Rancho Cordova CA 95670
Region
Sign up for free to unhide address info
BLSFCA250422
New
Company
Blue Shield of California

Blue Shield of California

Not Available

Affected Workers
24
Notice Date
4/22/2025
Effective Date
5/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
601 12th St Oakland CA 94607
Region
Sign up for free to unhide address info
BLSFCA250422
New
Company
Blue Shield of California

Blue Shield of California

Not Available

Affected Workers
18
Notice Date
4/22/2025
Effective Date
5/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
4205 Town Center Blvd., Building B El Dorado Hills CA 95762
Region
Sign up for free to unhide address info
BLSFCA250422
New
Company
Blue Shield of California

Blue Shield of California

Not Available

Affected Workers
3
Notice Date
4/22/2025
Effective Date
5/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
4700 Bechelli Lane Redding CA 92108
County
Shasta County
Region
Sign up for free to unhide address info
BLSFCA250422
New
Company
Blue Shield of California

Blue Shield of California

Not Available

Affected Workers
7
Notice Date
4/22/2025
Effective Date
5/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
3021 Reynolds Ranch Parkway Lodi CA 95240
Region
Sign up for free to unhide address info
BLSFCA250422
New
Company
Blue Shield of California

Blue Shield of California

Not Available

Affected Workers
5
Notice Date
4/22/2025
Effective Date
5/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
3131 Camino Del Rio, Suite #1300 San Diego CA 92108
Region
Sign up for free to unhide address info
BLSFCA250422
New
Company
Blue Shield of California

Blue Shield of California

Not Available

Affected Workers
5
Notice Date
10/3/2024
Effective Date
12/11/2024
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
3840 Kilroy Airport Way Long Beach CA 90806
Region
Sign up for free to unhide address info
BLSFCA241003
New
Company
Blue Shield of California

Blue Shield of California

Not Available

Affected Workers
16
Notice Date
10/3/2024
Effective Date
12/11/2024
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
601 12th Street Oakland CA 94607
Region
Sign up for free to unhide address info
BLSFCA241003
New
Company
Blue Shield of California

Blue Shield of California

Not Available

Affected Workers
4
Notice Date
10/3/2024
Effective Date
12/11/2024
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
4205 Town Center Blvd., Building B El Dorado Hills CA 95762
Region
Sign up for free to unhide address info
BLSFCA241003
New
Company
Blue Shield of California

Blue Shield of California

Not Available

Affected Workers
1
Notice Date
10/3/2024
Effective Date
12/11/2024
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
4203 Town Center Blvd., Building C El Dorado Hills CA 94762
Region
Sign up for free to unhide address info
BLSFCA241003
New
Company
Blue Shield of California

Blue Shield of California

Not Available

Affected Workers
29
Notice Date
10/3/2024
Effective Date
12/11/2024
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
38440 5th St W Palmdale CA 93551
Region
Sign up for free to unhide address info
BLSFCA241003
New
Company
Blue Shield of California

Blue Shield of California

Not Available

Affected Workers
1
Notice Date
10/3/2024
Effective Date
12/11/2024
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
3300 Zinfandel Drive, Building A Rancho Cordova CA 95670
Region
Sign up for free to unhide address info
BLSFCA241003
New
Company
Blue Shield of California

Blue Shield of California

Not Available

Affected Workers
1
Notice Date
10/3/2024
Effective Date
12/11/2024
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
3201 Reynolds Ranch Parkway Lodi CA 95240
Region
Sign up for free to unhide address info
BLSFCA241003
New
Company
Blue Shield of California

Blue Shield of California

Not Available

Affected Workers
4
Notice Date
10/3/2024
Effective Date
12/11/2024
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
6300 Canoga Avenue Los Angeles CA 91367
Region
Sign up for free to unhide address info
BLSFCA241003
New