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
Kern
California
4032
Total layoffs since
February 20, 2024
53
Total notices since
February 20, 2024
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
—
Industry
Manufacturing
State
California
Address
2024 Norris Rd. Bakersfield CA 93308
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Planned Parenthood Federation of America, Inc.
Affected Workers
2
Notice Date
7/30/2025
Effective Date
9/24/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
2633 16th Street Bakersfield CA 93301
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Galleher LLC
Affected Workers
2
Notice Date
7/30/2025
Effective Date
9/29/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
6901 District Blvd. b Bakersfield CA 93313
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
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
—
State
California
Address
1062 Flight Line, 2nd Floor Mojave CA 93501
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Mucci Tehachapi Inc.
Affected Workers
21
Notice Date
6/23/2025
Effective Date
8/22/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
Agriculture, Forestry, Fishing and Hunting
State
California
Address
20570 Pellisier Road Tehachapi CA 93561
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
CRST Expedited, Inc.
Affected Workers
115
Notice Date
6/16/2025
Effective Date
9/1/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
14486 Borax Rd. Boron CA 93516
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
3 / 3