62

Health Care and Social Assistance

The Health Care and Social Assistance industry provides medical care, health services, and social support to individuals and communities, including hospitals, clinics, nursing care, and social work organizations.

30562
Total layoffs since
2020
688
Total notices since
2020

More WARN Notices in

Health Care and Social Assistance

View All Notices
Company
Agile Physical Therapy

Agile Physical Therapy (Sutter Health Fremont Physical Therapy & Hand Therapy)

Not Available

Affected Workers
24
Notice Date
9/26/2025
Effective Date
11/14/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
3200 Kearney St Fremont CA 94538
Region
Sign up for free to unhide address info
AGPHCA250926
New
Company
Agile Physical Therapy

Agile Physical Therapy (Sutter Health Sunnyvale Center 401 Physical Therapy)

Not Available

Affected Workers
16
Notice Date
9/26/2025
Effective Date
11/14/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
401 Old San Francisco Road Sunnyvale CA 94086
Region
Sign up for free to unhide address info
AGPHCA250926
New
Company

Carolina Therapeutic Services dba CTS Health, Inc.

Not Available

Affected Workers
33
Notice Date
9/26/2025
Effective Date
9/26/2025
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Union
No
City
Chicago
State
Illinois
Address
County
Northeast 4
Region
Northeast 4
Sign up for free to unhide address info
IL250926
New
Company
Agile Physical Therapy

Agile Physical Therapy (Sutter Health Mountain View Center)

Not Available

Affected Workers
1
Notice Date
9/26/2025
Effective Date
11/14/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
701 East El Camino Real Mountain View CA 94040
Region
Sign up for free to unhide address info
AGPHCA250926
New
Company
Agile Physical Therapy

Agile Physical Therapy (Sutter Health Sunnyvale Center (301) Physical Therapy)

Not Available

Affected Workers
4
Notice Date
9/26/2025
Effective Date
11/14/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
301 Old San Francisco Road Sunnyvale CA 94086
Region
Sign up for free to unhide address info
AGPHCA250926
New
Company
Agile Physical Therapy

Agile Physical Therapy (Sutter Health Palo Alto Physical Therapy & Hand Therapy)

Not Available

Affected Workers
30
Notice Date
9/26/2025
Effective Date
11/14/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
795 El Camino Real Palo Alto CA 94301
Region
Sign up for free to unhide address info
AGPHCA250926
New