WARN
wise
Home
WARN Notices
Services
About
The WARN Act
Help
Contact
Privacy Policy
Terms & Conditions
Support
Help
Contact
Policy
Terms
Get Started
Sign Up
Login
Profile
Settings
Log Out
Sign Up
Login
Dashboard
Settings
Log Out
Kern County
California
3718
Total layoffs since
2024
48
Total notices since
2024
More WARN Notices in
Kern County
View All Notices
Company
Terzo Enterprises Incorporated
Not Available
Affected Workers
58
Notice Date
12/9/2025
—
Effective Date
1/30/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
—
County
Kern County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251209
View Details
New
Company
Central Valley Eggs, LLC
Central Valley Eggs, LLC
Not Available
Affected Workers
11
Notice Date
12/23/2024
—
Effective Date
12/20/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Agriculture, Forestry, Fishing and Hunting
—
City
—
State
California
—
Address
13606 Gun Club Road Wasco CA 93280
—
County
Kern County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CEVGCA241223
View Details
New
Company
Schlumberger Technology Corporation
Not Available
Affected Workers
28
Notice Date
8/29/2024
—
Effective Date
10/29/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Mining, Quarrying, and Oil and Gas Extraction
—
City
—
State
California
—
Address
6120 Snow Road Bakersfield CA 93308
—
County
Kern County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA240829
View Details
New
Company
333 Unitek Learning Education Group Corp.
Not Available
Affected Workers
4
Notice Date
5/1/2025
—
Effective Date
7/3/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Educational Services
—
City
—
State
California
—
Address
333 Palmer Dr Ste. 200 Bakersfield CA 93309
—
County
Kern County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250501
View Details
New
Company
Building Materials Manufacturing LLC (a/k/a GAF)
Not Available
Affected Workers
69
Notice Date
11/20/2025
—
Effective Date
1/24/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Wholesale Trade
—
City
—
State
California
—
Address
6505 Zerker Road Shafter CA 93263
—
County
Kern County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251120
View Details
New
Company
Dreyer's Grand Ice Cream, Inc.
Dreyer's Grand Ice Cream, Inc.
Not Available
Affected Workers
733
Notice Date
9/27/2024
—
Effective Date
11/25/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Wholesale Trade
—
City
—
State
California
—
Address
7301 District Blvd Bakersfield CA 93313
—
County
Kern County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
DRGCCA240927
View Details
New
Company
Dreyer's Grand Ice Cream, Inc.
Dreyer's Grand Ice Cream
Not Available
Affected Workers
726
Notice Date
9/30/2025
—
Effective Date
11/23/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Wholesale Trade
—
City
—
State
California
—
Address
7301 District Boulevard Bakersfield CA 93313
—
County
Kern County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
DRGCCA250930
View Details
New
Company
Terzo Enterprises Incorporated
Not Available
Affected Workers
58
Notice Date
12/9/2025
—
Effective Date
1/30/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Closure
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
Bakersfield
—
State
California
—
Address
19254 Quinn Road
—
County
Kern County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251209
View Details
New
Company
Advance Stores Company, Incorporated
Advance Stores Company, Incorporated and its subsidiary, Golden State Supply LLC
Not Available
Affected Workers
12
Notice Date
11/15/2024
—
Effective Date
3/6/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
4014 E Niles Bakersfield CA 93306
—
County
Kern County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ADSOCA241115
View Details
New
Company
Advance Stores Company, Incorporated
Advance Stores Company, Incorporated and its subsidiary, Golden State Supply LLC
Not Available
Affected Workers
66
Notice Date
11/14/2024
—
Effective Date
2/15/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
34928 McMurtrey Avenue Bakersfield CA 93308
—
County
Kern County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ADSOCA241114
View Details
New
Company
Advance Stores Company, Incorporated
Advance Stores Company, Incorporated and its subsidiary, Golden State Supply LLC
Not Available
Affected Workers
15
Notice Date
11/15/2024
—
Effective Date
3/6/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
2411 F Street, Suite 200 Bakersfield CA 93301
—
County
Kern County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ADSOCA241115
View Details
New
Company
Surveillance Security Inc. of Unarmed Security Guards
Not Available
Affected Workers
1
Notice Date
1/31/2025
—
Effective Date
3/31/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
—
City
—
State
California
—
Address
1801 Westwind Drive Bakersfield CA 93301
—
County
Kern County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250131
View Details
New
Company
Revol Greens CA, LLC
Not Available
Affected Workers
42
Notice Date
9/9/2025
—
Effective Date
11/8/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Agriculture, Forestry, Fishing and Hunting
—
City
—
State
California
—
Address
20570 Pellisier Road Tehachapi CA 93561
—
County
Kern County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250909
View Details
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
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
2633 16th Street Bakersfield CA 93301
—
County
Kern County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PLPECA250730
View Details
New
Company
Chevron
Chevron
Not Available
Affected Workers
52
Notice Date
10/14/2025
—
Effective Date
10/23/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
9525 Camino Media Bakersfield CA 93311
—
County
Kern County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CHCA251014
View Details
New
Company
Pactiv LLC
Not Available
Affected Workers
127
Notice Date
8/15/2025
—
Effective Date
10/14/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
2024 Norris Rd. Bakersfield CA 93308
—
County
Kern County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250815
View Details
New
Company
Mucci Tehachapi Inc.
Not Available
Affected Workers
21
Notice Date
6/23/2025
—
Effective Date
8/22/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Agriculture, Forestry, Fishing and Hunting
—
City
—
State
California
—
Address
20570 Pellisier Road Tehachapi CA 93561
—
County
Kern County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250623
View Details
New
Company
Key Energy Services, LLC
Key Energy Services, LLC
Not Available
Affected Workers
63
Notice Date
10/2/2024
—
Effective Date
12/2/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Mining, Quarrying, and Oil and Gas Extraction
—
City
—
State
California
—
Address
20190 Contractors Rd. McKittrick CA 93251
—
County
Kern County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KEEECA241002
View Details
New
Company
Galleher LLC
Not Available
Affected Workers
2
Notice Date
7/30/2025
—
Effective Date
9/29/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Wholesale Trade
—
City
—
State
California
—
Address
6901 District Blvd. b Bakersfield CA 93313
—
County
Kern County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250730
View Details
New
Company
Central Valley Eggs, LLC
Central Valley Eggs, LLC
Not Available
Affected Workers
15
Notice Date
12/5/2024
—
Effective Date
12/6/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Agriculture, Forestry, Fishing and Hunting
—
City
—
State
California
—
Address
13606 Gun Club Rd. Wasco CA 93280
—
County
Kern County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CEVGCA241205
View Details
New
Company
Central Valley Eggs, LLC
Central Valley Eggs, LLC
Not Available
Affected Workers
54
Notice Date
12/26/2024
—
Effective Date
12/26/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Agriculture, Forestry, Fishing and Hunting
—
City
—
State
California
—
Address
13606 Gun Club Road Wasco CA 93280
—
County
Kern County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CEVGCA241226
View Details
New
Company
DMSI
DMSI
Not Available
Affected Workers
528
Notice Date
12/10/2024
—
Effective Date
1/26/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Administrative and Support and Waste Management and Remediation Services
—
City
—
State
California
—
Address
2801 Zachary Avenue Shafter CA 93263
—
County
Kern County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
DMCA241210
View Details
New
Company
CRST Expedited, Inc.
CRST Expedited, Inc. dba CRST The Transportation Solution, Inc.
Not Available
Affected Workers
115
Notice Date
6/16/2025
—
Effective Date
9/1/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Transportation and Warehousing
—
City
—
State
California
—
Address
14486 Borax Rd. Boron CA 93516
—
County
Kern County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CRENCA250616
View Details
New
Company
Central Valley Eggs, LLC
Central Valley Eggs, LLC
Not Available
Affected Workers
53
Notice Date
12/3/2024
—
Effective Date
11/26/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Agriculture, Forestry, Fishing and Hunting
—
City
—
State
California
—
Address
13606 Gun Club Road Wasco CA 93280
—
County
Kern County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CEVGCA241203
View Details
New
Company
Advance Stores Company, Incorporated
Advance Stores Company, Incorporated and its subsidiary, Golden State Supply LLC
Not Available
Affected Workers
8
Notice Date
11/15/2024
—
Effective Date
2/26/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
10800 Rosedale Hwy Bakersfield CA 93312
—
County
Kern County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ADSOCA241115
View Details
New
Company
Randstad Inhouse Services, LLC
Not Available
Affected Workers
180
Notice Date
9/26/2024
—
Effective Date
11/25/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Administrative and Support and Waste Management and Remediation Services
—
City
—
State
California
—
Address
7301 District Boulevard Bakersfield CA 93313
—
County
Kern County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA240926
View Details
New
Company
Central Valley Eggs, LLC
Central Valley Eggs, LLC
Not Available
Affected Workers
11
Notice Date
12/23/2024
—
Effective Date
12/20/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Agriculture, Forestry, Fishing and Hunting
—
City
—
State
California
—
Address
13606 Gun Club Road Wasco CA 93280
—
County
Kern County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CEVGCA241223
View Details
New
Company
Chevron
Chevron
Not Available
Affected Workers
14
Notice Date
5/8/2025
—
Effective Date
7/1/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Mining, Quarrying, and Oil and Gas Extraction
—
City
—
State
California
—
Address
9525 Camino Media Bakersfield CA 93311
—
County
Kern County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CHCA250508
View Details
New
Company
Supernal, LLC - 1062
Not Available
Affected Workers
1
Notice Date
6/30/2025
—
Effective Date
6/30/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
1062 Flight Line, 2nd Floor Mojave CA 93501
—
County
Kern County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250630
View Details
New
Company
DMSI
DMSI
Not Available
Affected Workers
9
Notice Date
12/10/2024
—
Effective Date
1/26/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Administrative and Support and Waste Management and Remediation Services
—
City
—
State
California
—
Address
3501 Zachary Avenue Shafter CA 93263
—
County
Kern County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
DMCA241210
View Details
New
Company
Woodward West
Not Available
Affected Workers
24
Notice Date
9/10/2025
—
Effective Date
11/3/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Educational Services
—
City
—
State
California
—
Address
28400 Stallion Springs Dr. Tehachapi CA 93561
—
County
Kern County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250910
View Details
New
Company
Advance Stores Company, Incorporated
Advance Stores Company, Incorporated and its subsidiary, Golden State Supply LLC
Not Available
Affected Workers
10
Notice Date
11/15/2024
—
Effective Date
2/17/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
4605 Planz Road Bakersfield CA 93309
—
County
Kern County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ADSOCA241115
View Details
New
Company
Key Energy Services, LLC
Key Energy Services, LLC
Not Available
Affected Workers
14
Notice Date
3/25/2025
—
Effective Date
5/23/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Mining, Quarrying, and Oil and Gas Extraction
—
City
—
State
California
—
Address
330 Industrial Way Taft CA 93268
—
County
Kern County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KEEECA250325
View Details
New
Company
Advance Stores Company, Incorporated
Advance Stores Company, Incorporated and its subsidiary, Golden State Supply LLC
Not Available
Affected Workers
11
Notice Date
11/15/2024
—
Effective Date
3/9/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
34928 Mcmurtrey Avenue Bakersfield CA 93308
—
County
Kern County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ADSOCA241115
View Details
New
Company
Advance Stores Company, Incorporated
Advance Stores Company, Incorporated and its subsidiary, Golden State Supply LLC
Not Available
Affected Workers
11
Notice Date
11/15/2024
—
Effective Date
3/6/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
10213 Main Street Lamont CA 93241
—
County
Kern County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ADSOCA241115
View Details
New
Company
Dreyer's Grand Ice Cream, Inc.
Dreyer's Grand Ice Cream's
Not Available
Affected Workers
214
Notice Date
9/24/2025
—
Effective Date
11/23/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Wholesale Trade
—
City
—
State
California
—
Address
7301 District Boulevard Bakersfield CA 93313
—
County
Kern County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
DRGCCA250924
View Details
New