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 - Pleasanton

Affected Workers
2
Notice Date
7/16/2025
Effective Date
7/14/2025
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 - Pleasanton

Affected Workers
2
Notice Date
7/16/2025
Effective Date
7/14/2025
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

Affected Workers
1
Notice Date
7/9/2025
Effective Date
7/7/2025
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
2
Notice Date
7/9/2025
Effective Date
7/7/2025
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

Affected Workers
1
Notice Date
7/9/2025
Effective Date
7/7/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
1617 Broadway St. Vallejo CA 94590
Contact Name
Contact Email
Contact Phone
Source
Company

Kaiser Foundation Hospitals

Affected Workers
3
Notice Date
6/18/2025
Effective Date
6/16/2025
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

Affected Workers
1
Notice Date
6/18/2025
Effective Date
6/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
10800 Magnolia Ave Riverside CA 92505
Contact Name
Contact Email
Contact Phone
Source
Company

Kaiser Foundation Hospitals

Affected Workers
3
Notice Date
6/18/2025
Effective Date
6/16/2025
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
3
Notice Date
6/18/2025
Effective Date
6/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
12254 Bellflower Blvd Downey CA 90242
Contact Name
Contact Email
Contact Phone
Source
Company

Kaiser Foundation Hospitals (74 N)

Affected Workers
1
Notice Date
6/18/2025
Effective Date
6/16/2025
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
5
Notice Date
6/10/2025
Effective Date
6/9/2025
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

Affected Workers
1
Notice Date
6/10/2025
Effective Date
6/9/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source