Region

Kern

California

More WARN notices from 

Kern, California
View All Notices
Company

Pactiv LLC

Affected Workers
127
Notice Date
8/15/2025
Effective Date
10/14/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
2024 Norris Rd. Bakersfield CA 93308
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
2
Notice Date
7/30/2025
Effective Date
9/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
2633 16th Street Bakersfield CA 93301
Contact Name
Contact Email
Contact Phone
Source
Company

Galleher LLC

Affected Workers
2
Notice Date
7/30/2025
Effective Date
9/29/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
6901 District Blvd. b Bakersfield CA 93313
Contact Name
Contact Email
Contact Phone
Source
Company

Supernal, LLC - 1062

Affected Workers
1
Notice Date
6/30/2025
Effective Date
6/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
1062 Flight Line, 2nd Floor Mojave CA 93501
Contact Name
Contact Email
Contact Phone
Source
Company

Mucci Tehachapi Inc.

Affected Workers
21
Notice Date
6/23/2025
Effective Date
8/22/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
20570 Pellisier Road Tehachapi CA 93561
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
115
Notice Date
6/16/2025
Effective Date
9/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
14486 Borax Rd. Boron CA 93516
Contact Name
Contact Email
Contact Phone
Source