California

164278
Total layoffs since
2024
3000
Total notices since
2024

More WARN Notices from 

California

View All Notices
Company
Smurfit Westrock Company

Smurfit WestRock

Not Available

Affected Workers
141
Notice Date
10/29/2025
Effective Date
12/14/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
Address
404 N. Baldwin Park Blvd. La Puente CA 91746
Region
Sign up for free to unhide address info
SMWOCA251029
New
Company
Cepheid

Cepheid

Not Available

Affected Workers
61
Notice Date
3/13/2025
Effective Date
5/12/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
Address
904 Caribbean Drive Sunnyvale CA 94089
Region
Sign up for free to unhide address info
CECA250313
New
Company
Google LLC

Google - 244

Not Available

Affected Workers
1
Notice Date
9/30/2025
Effective Date
11/9/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Address
244 Humboldt Court Sunnyvale CA 94089
Region
Sign up for free to unhide address info
GOLCA250930
New
Company
Right At School, LLC

Right At School, LLC

Not Available

Affected Workers
10
Notice Date
4/10/2025
Effective Date
6/10/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Address
1585 Fallen Leaf Drive Pearl Zanker Elementary Milpitas CA 95035
Region
Sign up for free to unhide address info
RIACCA250410
New
Company

HRL Laboratories, Malibu Campus

Not Available

Affected Workers
34
Notice Date
11/17/2025
Effective Date
1/16/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Address
3011 Malibu Canyon Drive Malibu CA 90265
Region
Sign up for free to unhide address info
CA251117
New
Company

Wildbrine, LLC

Not Available

Affected Workers
4
Notice Date
7/31/2025
Effective Date
10/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
City
Address
3700 Fulton Rd Santa Rosa CA 95403
County
Sonoma County
Region
Sign up for free to unhide address info
CA250731
New