Kaiser Foundation

Kaiser Foundation

A leading nonprofit health organization providing integrated care, health insurance, and medical research, serving millions across the U.S. with a focus on improving community health and advancing medical innovation.

Official Website

More WARN Notices from 

Kaiser Foundation

View All Notices
Company

Kaiser Foundation Hospitals (1850)

Affected Workers
2
Notice Date
8/19/2025
Effective Date
8/4/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1850 California Ave Corona CA 92881
Contact Name
Contact Email
Contact Phone
Source
Company

Kaiser Foundation Hospitals

Affected Workers
1
Notice Date
8/19/2025
Effective Date
8/4/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
99 S. Oakland Ave Pasadena CA 91101
Contact Name
Contact Email
Contact Phone
Source
Company

Kaiser Foundation Hospitals

Affected Workers
6
Notice Date
7/29/2025
Effective Date
7/28/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Company

Kaiser Foundation Hospitals

Affected Workers
4
Notice Date
7/29/2025
Effective Date
7/28/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
4460 Hacienda Dr., Bldg. A Pleasanton CA 94588
Contact Name
Contact Email
Contact Phone
Source
Company

Kaiser Foundation Hospitals (74)

Affected Workers
1
Notice Date
7/29/2025
Effective Date
7/28/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
74 N. Pasadena Ave Pasadena CA 91103
Contact Name
Contact Email
Contact Phone
Source
Company

Kaiser Foundation Hospitals

Affected Workers
1
Notice Date
7/29/2025
Effective Date
7/28/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
11975 El Camino Real, Ste. 105 San Diego CA 92130
Contact Name
Contact Email
Contact Phone
Source
Company

Kaiser Foundation Hospitals (393)

Affected Workers
1
Notice Date
7/29/2025
Effective Date
7/28/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
393 E. Walnut St Pasadena CA 91188
Contact Name
Contact Email
Contact Phone
Source
Company

Kaiser Foundation Hospitals (99)

Affected Workers
3
Notice Date
7/29/2025
Effective Date
7/28/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
99 S. Oakland Ave Pasadena CA 91101
Contact Name
Contact Email
Contact Phone
Source
Company

Kaiser Foundation Hospitals

Affected Workers
1
Notice Date
7/22/2025
Effective Date
7/21/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
100 Smith Ranch Rd San Rafael CA 94903
Contact Name
Contact Email
Contact Phone
Source
Company

Kaiser Foundation Hospitals

Affected Workers
3
Notice Date
7/22/2025
Effective Date
7/21/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
5820 Owens Dr Pleasanton CA 94588
Contact Name
Contact Email
Contact Phone
Source
Company

Kaiser Foundation Hospitals - Pasadena

Affected Workers
3
Notice Date
7/16/2025
Effective Date
7/14/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
393 E. Walnut St. Pasadena CA 91188
Contact Name
Contact Email
Contact Phone
Source
Company

Kaiser Foundation Hospitals - Pasadena

Affected Workers
3
Notice Date
7/16/2025
Effective Date
7/14/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
393 E. Walnut St. Pasadena CA 91188
Contact Name
Contact Email
Contact Phone
Source