California

164278
Total layoffs since
2024
3000
Total notices since
2024

More WARN Notices from 

California

View All Notices
Company

R.C. Packing, LLC

Not Available

Affected Workers
161
Notice Date
11/18/2025
Effective Date
11/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Address
425-A Alta St Gonzales CA 93926
Region
Sign up for free to unhide address info
CA251118
New
Company
Applied Materials, Inc.

Applied Materials, Inc.

Not Available

Affected Workers
41
Notice Date
10/24/2025
Effective Date
12/23/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
Address
974 E. Arques Ave Sunnyvale CA 94085
Region
Sign up for free to unhide address info
APMNCA251024
New
Company
Clarion Management, Inc.

Clarion Management, Inc.

Not Available

Affected Workers
6
Notice Date
2/19/2025
Effective Date
4/20/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Address
1334 W. Foothill Blvd Upland CA 91786
Region
Sign up for free to unhide address info
CLMNCA250219
New
Company

Liberty Residential Services, Inc. (1404)

Not Available

Affected Workers
31
Notice Date
5/28/2025
Effective Date
7/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Address
1404 Ash Street Ramona CA 92065
Region
Sign up for free to unhide address info
CA250528
New
Company
Applied Materials, Inc.

Applied Materials, Inc.

Not Available

Affected Workers
6
Notice Date
10/24/2025
Effective Date
12/23/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
Address
3330 Scott Blvd Santa Clara CA 95054
Region
Sign up for free to unhide address info
APMNCA251024
New
Company
Crothall Healthcare

Crothall Healthcare

Not Available

Affected Workers
55
Notice Date
4/1/2025
Effective Date
4/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Address
800 S. Main Street Corona CA 92882
Region
Sign up for free to unhide address info
CRHCA250401
New