California

164278
Total layoffs since
2024
3000
Total notices since
2024

More WARN Notices from 

California

View All Notices
Company
Intel Corporation

Intel Corporation (SC-2)

Not Available

Affected Workers
2
Notice Date
12/5/2025
Effective Date
11/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Address
3065 Bowers Avenue Santa Clara CA 95054
Region
Sign up for free to unhide address info
INCCA251205
New
Company
Intel Corporation

Intel Corporation (SC-12)

Not Available

Affected Workers
10
Notice Date
12/5/2025
Effective Date
11/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Address
3600 Juliette Lane Santa Clara CA 95054
Region
Sign up for free to unhide address info
INCCA251205
New
Company
Intel Corporation

Intel Corporation (SC-9)

Not Available

Affected Workers
1
Notice Date
12/5/2025
Effective Date
11/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Address
3601 Juliette Lane
Region
Sign up for free to unhide address info
INCCA251205
New
Company

Nationstar Mortgage, LLC dba Mr. Cooper

Not Available

Affected Workers
102
Notice Date
12/9/2025
Effective Date
1/16/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Address
25500 Commerce Centre Drive Lake Forest CA 92630
County
Orange County
Region
Sign up for free to unhide address info
CA251209
New
Company
Wells Fargo Bank N.A.

Wells Fargo

Not Available

Affected Workers
114
Notice Date
12/10/2025
Effective Date
2/6/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
City
Sacramento
Address
2125 Butano Drive
Region
Sign up for free to unhide address info
WEFACA251210
New
Company
Kaiser Foundation

Kaiser Foundation Hospitals

Not Available

Affected Workers
1
Notice Date
1/22/2025
Effective Date
3/22/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Address
1950 Franklin Street Oakland CA 94612
Region
Sign up for free to unhide address info
KAFCA250122
New