WARN
wise
Home
Services
Notices
Services
About
Contact
Privacy Policy
Terms & Conditions
Resources
30 Free Alerts
WARN Act
Privacy Policy
Terms
Sign Up
Login
Settings
Log Out
My Profile
Sign Up
Login
Settings
Log Out
Region
Fresno
California
1915
Total layoffs since
April 2, 2024
83
Total notices since
April 2, 2024
More WARN notices from
Fresno, California
View All Notices
Company
The Kroger Co.
Affected Workers
49
Notice Date
3/2/2026
Effective Date
3/14/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Retail Trade
State
California
Address
3657 Shaw Ave. Fresno CA 93711
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
FreshKO Produce Services LLC
Affected Workers
58
Notice Date
2/27/2026
Effective Date
3/7/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Wholesale Trade
State
California
Address
2155 East Muscat Avenue Fresno CA 93725
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Regal Rexnord
Affected Workers
3
Notice Date
2/2/2026
Effective Date
4/10/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Wholesale Trade
State
California
Address
4603 N Brawley, Suite 102 Fresno CA 93722
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Ceryx Management LLC
Affected Workers
39
Notice Date
11/7/2025
Effective Date
10/3/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
4080 N Blackstone Ave. Fresno CA 93726
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Fresno Economic Opportunities Commission
Affected Workers
4
Notice Date
11/3/2025
Effective Date
1/1/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
745 N. First St Fresno CA 93702
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Fresno Economic Opportunities Commission
Affected Workers
28
Notice Date
11/3/2025
Effective Date
1/1/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
4156 E. Dakota Ave Fresno CA 93726
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
1 / 9
Next