WARN
wise
Notices
Companies
Industries
Privacy Policy
Terms & Conditions
Resources
30 Free Alerts
Services
About
Contact
WARN Act
Privacy Policy
Terms
Sign Up
Login
Settings
Log Out
My Profile
Sign Up
Login
My Alerts
Settings
Log Out
County
Kern
California
4081
Total layoffs since
February 20, 2024
54
Total notices since
February 20, 2024
More WARN notices from
Kern, California
View All Notices
Company
Aramark Campus, LLC
Affected Workers
49
Notice Date
4/27/2026
Effective Date
6/11/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Accommodation and Food Services
State
California
Address
8901 Stockdale Highway Bakersfield CA 93311
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Commute is Great Logistics LLC
Affected Workers
132
Notice Date
2/24/2026
Effective Date
2/3/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Transportation and Warehousing
State
California
Address
3500 Wilson Road Bakersfield CA 93309
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
California Resources Corporation
Affected Workers
9
Notice Date
2/17/2026
Effective Date
2/14/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Mining, Quarrying, and Oil and Gas Extraction
State
California
Address
10000 Ming Avenue Bakersfield CA 93311
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
California Resources Corporation
Affected Workers
46
Notice Date
2/17/2026
Effective Date
2/14/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Mining, Quarrying, and Oil and Gas Extraction
State
California
Address
1117 River run Blvd Bakersfield CA 93312
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Terzo Enterprises Incorporated
Affected Workers
58
Notice Date
12/9/2025
Effective Date
1/30/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Manufacturing
State
California
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Terzo Enterprises Incorporated
Affected Workers
58
Notice Date
12/9/2025
Effective Date
1/30/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Manufacturing
State
California
Address
19254 Quinn Road
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
1 / 3
Next