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
Hollister

Hollister

Not Available

Affected Workers
3
Notice Date
7/30/2025
Effective Date
9/29/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Kirksville
State
Missouri
Address
County
Central
Region
Adair
Sign up for free to unhide address info
HOMO250730
New
Company
Planned Parenthood Federation of America, Inc.

Planned Parenthood Mar Monte

Not Available

Affected Workers
2
Notice Date
7/30/2025
Effective Date
9/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
2633 16th Street Bakersfield CA 93301
County
Kern County
Region
Sign up for free to unhide address info
PLPECA250730
New
Company
Planned Parenthood Federation of America, Inc.

Planned Parenthood Mar Monte, Inc.

Not Available

Affected Workers
3
Notice Date
7/30/2025
Effective Date
9/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
4555 Precissi Lane Stockton CA 95207
Region
Sign up for free to unhide address info
PLPECA250730
New
Company
Planned Parenthood Federation of America, Inc.

Planned Parenthood Mar Monte, Inc.

Not Available

Affected Workers
1
Notice Date
7/30/2025
Effective Date
9/25/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
201 29th Street, Suite B Sacramento CA 95816
Region
Sign up for free to unhide address info
PLPECA250730
New
Company
Planned Parenthood Federation of America, Inc.

Planned Parenthood Mar Monte, Inc.

Not Available

Affected Workers
17
Notice Date
7/30/2025
Effective Date
9/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1119 Pacific Avenue, Suite 200 Santa Cruz CA 95060
Region
Sign up for free to unhide address info
PLPECA250730
New
Company
Planned Parenthood Federation of America, Inc.

Planned Parenthood Mar Monte, Inc.

Not Available

Affected Workers
3
Notice Date
7/30/2025
Effective Date
9/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
316 North Main Street Salinas CA 93901
Region
Sign up for free to unhide address info
PLPECA250730
New