County

Kern

California

More WARN notices from 

Kern, California
View All Notices
Affected Workers
49
Notice Date
4/27/2026
Effective Date
6/11/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
8901 Stockdale Highway Bakersfield CA 93311
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
132
Notice Date
2/24/2026
Effective Date
2/3/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
3500 Wilson Road Bakersfield CA 93309
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
9
Notice Date
2/17/2026
Effective Date
2/14/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
10000 Ming Avenue Bakersfield CA 93311
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
46
Notice Date
2/17/2026
Effective Date
2/14/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1117 River run Blvd Bakersfield CA 93312
Contact Name
Contact Email
Contact Phone
Source
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
Address
Contact Name
Contact Email
Contact Phone
Source
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
Address
19254 Quinn Road
Contact Name
Contact Email
Contact Phone
Source