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

Lamps Plus

Not Available

Affected Workers
3
Notice Date
5/9/2025
Effective Date
7/6/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
2012 S Bundy Dr Los Angeles CA 90025
Region
Sign up for free to unhide address info
CA250509
New
Company

Health Alliance Medical Plans

Not Available

Affected Workers
612
Notice Date
5/8/2025
Effective Date
7/8/2025
Expiration Date
10/31/2026
Permamnent / Temporary
Permanent
Closure / Layoff
Union
No
City
Champaign
State
Illinois
Address
County
Champaign
Region
East Central 2
Sign up for free to unhide address info
IL250508
New
Company
Elijah House Foundation

Elijah House Foundation

Not Available

Affected Workers
31
Notice Date
5/6/2025
Effective Date
6/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1760 Fremont St Ste AU3 Seaside CA 93955
Region
Sign up for free to unhide address info
ELHOCA250506
New
Company
Elijah House Foundation

Elijah House Foundation

Not Available

Affected Workers
15
Notice Date
5/6/2025
Effective Date
6/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
2060 Park Avenue Oroville CA 95966
County
Butte County
Region
Sign up for free to unhide address info
ELHOCA250506
New
Company
Elijah House Foundation

Elijah House Foundation

Not Available

Affected Workers
31
Notice Date
5/6/2025
Effective Date
6/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1485 Civic Ct Ste 1560 Concord CA 94520
Region
Sign up for free to unhide address info
ELHOCA250506
New
Company

tkMomentum, Inc.

Not Available

Affected Workers
4
Notice Date
5/5/2025
Effective Date
6/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
471 Sutton Way, Suite 208 Grass Valley CA 95945
County
Nevada County
Region
Sign up for free to unhide address info
CA250505
New