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.

30725
Total layoffs since
2020
689
Total notices since
2020

More WARN Notices in

Health Care and Social Assistance

View All Notices
Company
Kaiser Foundation

Kaiser Foundation Hospitals

Not Available

Affected Workers
2
Notice Date
4/23/2025
Effective Date
4/21/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
9333 Imperial Highway Downey CA 90242
Region
Sign up for free to unhide address info
KAFCA250423
New
Company
Kaiser Foundation

Kaiser Foundation Hospitals

Not Available

Affected Workers
1
Notice Date
4/23/2025
Effective Date
4/21/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
199 S. Los Robles Pasadena CA 91101
Region
Sign up for free to unhide address info
KAFCA250423
New
Company
Kaiser Foundation

Kaiser Foundation Hospitals

Not Available

Affected Workers
2
Notice Date
4/23/2025
Effective Date
4/21/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1515 N. Vermont Avenue Los Angeles CA 90027
Region
Sign up for free to unhide address info
KAFCA250423
New
Company

Main Street Manor

Not Available

Affected Workers
13
Notice Date
4/18/2025
Effective Date
7/23/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Swea City
State
Iowa
Address
County
Kossuth
Region
Iowa Plains
Sign up for free to unhide address info
IA250418
New
Company
Kaiser Foundation

Kaiser Foundation Hospitals

Not Available

Affected Workers
17
Notice Date
4/15/2025
Effective Date
4/14/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
10949 Pendleton St. Sun Valley CA 91352
Region
Sign up for free to unhide address info
KAFCA250415
New
Company
Kaiser Foundation

Kaiser Foundation Hospitals

Not Available

Affected Workers
11
Notice Date
4/15/2025
Effective Date
4/14/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
State
California
Address
1438 Webster Street Oakland CA 94612
Region
Sign up for free to unhide address info
KAFCA250415
New