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
Industry
Manufacturing
City
State
California
Address
County
Kern County
Region
Sign up for free to unhide address info
CA251209
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
City
State
California
Address
13606 Gun Club Road Wasco CA 93280
County
Kern County
Region
Sign up for free to unhide address info
CEVGCA241223
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
City
State
California
Address
6120 Snow Road Bakersfield CA 93308
County
Kern County
Region
Sign up for free to unhide address info
CA240829
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
City
State
California
Address
333 Palmer Dr Ste. 200 Bakersfield CA 93309
County
Kern County
Region
Sign up for free to unhide address info
CA250501
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
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
CA251120
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
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
DRGCCA240927
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
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
DRGCCA250930
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
Industry
Manufacturing
State
California
Address
19254 Quinn Road
County
Kern County
Region
Sign up for free to unhide address info
CA251209
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
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
ADSOCA241115
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
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
ADSOCA241114
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
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
ADSOCA241115
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
Industry
City
State
California
Address
1801 Westwind Drive Bakersfield CA 93301
County
Kern County
Region
Sign up for free to unhide address info
CA250131
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
City
State
California
Address
20570 Pellisier Road Tehachapi CA 93561
County
Kern County
Region
Sign up for free to unhide address info
CA250909
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
Chevron

Chevron

Not Available

Affected Workers
52
Notice Date
10/14/2025
Effective Date
10/23/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
State
California
Address
9525 Camino Media Bakersfield CA 93311
County
Kern County
Region
Sign up for free to unhide address info
CHCA251014
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
Industry
Manufacturing
City
State
California
Address
2024 Norris Rd. Bakersfield CA 93308
County
Kern County
Region
Sign up for free to unhide address info
CA250815
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
City
State
California
Address
20570 Pellisier Road Tehachapi CA 93561
County
Kern County
Region
Sign up for free to unhide address info
CA250623
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
City
State
California
Address
20190 Contractors Rd. McKittrick CA 93251
County
Kern County
Region
Sign up for free to unhide address info
KEEECA241002
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
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
CA250730
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
City
State
California
Address
13606 Gun Club Rd. Wasco CA 93280
County
Kern County
Region
Sign up for free to unhide address info
CEVGCA241205
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
City
State
California
Address
13606 Gun Club Road Wasco CA 93280
County
Kern County
Region
Sign up for free to unhide address info
CEVGCA241226
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
City
State
California
Address
2801 Zachary Avenue Shafter CA 93263
County
Kern County
Region
Sign up for free to unhide address info
DMCA241210
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
City
State
California
Address
14486 Borax Rd. Boron CA 93516
County
Kern County
Region
Sign up for free to unhide address info
CRENCA250616
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
City
State
California
Address
13606 Gun Club Road Wasco CA 93280
County
Kern County
Region
Sign up for free to unhide address info
CEVGCA241203
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
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
ADSOCA241115
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
City
State
California
Address
7301 District Boulevard Bakersfield CA 93313
County
Kern County
Region
Sign up for free to unhide address info
CA240926
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
City
State
California
Address
13606 Gun Club Road Wasco CA 93280
County
Kern County
Region
Sign up for free to unhide address info
CEVGCA241223
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
City
State
California
Address
9525 Camino Media Bakersfield CA 93311
County
Kern County
Region
Sign up for free to unhide address info
CHCA250508
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
City
State
California
Address
1062 Flight Line, 2nd Floor Mojave CA 93501
County
Kern County
Region
Sign up for free to unhide address info
CA250630
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
City
State
California
Address
3501 Zachary Avenue Shafter CA 93263
County
Kern County
Region
Sign up for free to unhide address info
DMCA241210
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
City
State
California
Address
28400 Stallion Springs Dr. Tehachapi CA 93561
County
Kern County
Region
Sign up for free to unhide address info
CA250910
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
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
ADSOCA241115
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
City
State
California
Address
330 Industrial Way Taft CA 93268
County
Kern County
Region
Sign up for free to unhide address info
KEEECA250325
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
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
ADSOCA241115
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
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
ADSOCA241115
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
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
DRGCCA250924
New