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
Planned Parenthood Federation of America, Inc.

Planned Parenthood Mar Monte, Inc.

Not Available

Affected Workers
9
Notice Date
8/26/2025
Effective Date
7/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
35 Baywood Avenue San Mateo CA 94402
Region
Sign up for free to unhide address info
PLPECA250826
New
Company
Southwest Key Programs, Inc.

Southwest Key Programs, Inc. - Casa Pleasant Hill

Not Available

Affected Workers
47
Notice Date
8/26/2025
Effective Date
7/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
808 Grayson Rd. Pleasant Hill CA 94523
Region
Sign up for free to unhide address info
SOKRCA250826
New
Company
Southwest Key Programs, Inc.

Southwest Key Programs, Inc. - Casa San Diego

Not Available

Affected Workers
116
Notice Date
8/26/2025
Effective Date
7/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1160 Broadway El Cajon CA 92021
Region
Sign up for free to unhide address info
SOKRCA250826
New
Company
Planned Parenthood Federation of America, Inc.

Planned Parenthood Mar Monte, Inc. 5440

Not Available

Affected Workers
12
Notice Date
8/26/2025
Effective Date
7/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
5440 Thornwood Drive, Suite G San Jose CA 95123
Region
Sign up for free to unhide address info
PLPECA250826
New
Company
Kaiser Foundation

Kaiser Foundation Hospitals

Not Available

Affected Workers
3
Notice Date
8/25/2025
Effective Date
8/25/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
4460 Hacienda Dr., Bldg. A. Pleasanton CA 94588
Region
Sign up for free to unhide address info
KAFCA250825
New
Company

Enloe Health

Not Available

Affected Workers
78
Notice Date
8/25/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1390 E. Lassen Avenue Chico CA 95973
County
Butte County
Region
Sign up for free to unhide address info
CA250825
New