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 - 393 E. Walnut

Affected Workers
2
Notice Date
6/3/2025
Effective Date
6/2/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
393 E. Walnut Street Pasadena CA 91188
Contact Name
Contact Email
Contact Phone
Source
Company

Kaiser Foundation Hospitals - Yorba Linda

Affected Workers
1
Notice Date
6/3/2025
Effective Date
6/2/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
22550 Savi Ranch Pkwy Yorba Linda CA 92887
Contact Name
Contact Email
Contact Phone
Source
Company

Kaiser Foundation Hospitals - Berkeley

Affected Workers
4
Notice Date
6/3/2025
Effective Date
6/2/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
1795 Second Street Berkeley CA 94710
Contact Name
Contact Email
Contact Phone
Source
Company

Kaiser Foundation - Fremont

Affected Workers
1
Notice Date
6/3/2025
Effective Date
6/2/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
39400 Paseo Padre Pkwy. Fremont CA 94538
Contact Name
Contact Email
Contact Phone
Source
Company

Kaiser Foundation Hospitals - Oakland

Affected Workers
13
Notice Date
6/3/2025
Effective Date
6/2/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Company

Kaiser Foundation Hospitals - Pleasanton

Affected Workers
20
Notice Date
6/3/2025
Effective Date
6/2/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
460 Hacienda Dr. Bldg., A Pleasanton CA 94588
Contact Name
Contact Email
Contact Phone
Source
Company

Kaiser Foundation Hospitals - 99 S Oakland Ave

Affected Workers
5
Notice Date
6/3/2025
Effective Date
6/2/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
99 S. Oakland Avenue Pasadena CA 91101
Contact Name
Contact Email
Contact Phone
Source
Company

Kaiser Foundation Hospitals - 74 N. Pasadena

Affected Workers
1
Notice Date
6/3/2025
Effective Date
6/2/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
74 N. Pasadena Avenue Pasadena CA 91103
Contact Name
Contact Email
Contact Phone
Source
Company

Kaiser Foundation Hospitals - San Diego

Affected Workers
1
Notice Date
6/3/2025
Effective Date
6/2/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
8954 Rio San Diego Dr. San Diego CA 92108
Contact Name
Contact Email
Contact Phone
Source
Company

Kaiser Foundation Hospitals - Vallejo

Affected Workers
1
Notice Date
6/3/2025
Effective Date
6/2/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
975 Sereno Dr. Vallejo CA 94589
Contact Name
Contact Email
Contact Phone
Source
Company

Kaiser Foundation Hospitals - Irvine

Affected Workers
1
Notice Date
6/3/2025
Effective Date
6/2/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
6640 Alton Pkwy Irvine CA 92618
Contact Name
Contact Email
Contact Phone
Source
Company

Kaiser Foundation Hospitals - San Francisco

Affected Workers
1
Notice Date
6/3/2025
Effective Date
6/2/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
2425 Geary Blvd. San Fancisco CA 94115
Contact Name
Contact Email
Contact Phone
Source