California

164278
Total layoffs since
2024
3000
Total notices since
2024

More WARN Notices from 

California

View All Notices
Company
Blue Shield of California

Blue Shield of California

Not Available

Affected Workers
16
Notice Date
10/3/2024
Effective Date
12/11/2024
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Address
601 12th Street Oakland CA 94607
Region
Sign up for free to unhide address info
BLSFCA241003
New
Company
Amazon.com, Inc.

Amazon (SAN 18)

Not Available

Affected Workers
3
Notice Date
10/29/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
Address
Region
Sign up for free to unhide address info
AMICA251029
New
Company
Hunt & Sons LLC

Hunt & Sons LLC

Not Available

Affected Workers
3
Notice Date
10/31/2024
Effective Date
1/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Wholesale Trade
City
Address
2891 Mosquito Road Placerville CA 95667
Region
Sign up for free to unhide address info
HUOCA241031
New
Company
Kaiser Foundation

Kaiser Foundation Hospitals

Not Available

Affected Workers
3
Notice Date
6/18/2025
Effective Date
6/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Address
5820 Owens Dr Pleasanton CA 94588
Region
Sign up for free to unhide address info
KAFCA250618
New
Company

Central Valley Training Center, Inc.

Not Available

Affected Workers
63
Notice Date
6/2/2025
Effective Date
8/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Address
4695 N. Eleventh Street Fresno CA 93727
County
Fresno County
Region
Sign up for free to unhide address info
CA250602
New
Company

Newark Group, Inc.

Not Available

Affected Workers
74
Notice Date
4/30/2025
Effective Date
6/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
Address
6001 South Eastern Avenue Los Angeles CA 90040
Region
Sign up for free to unhide address info
CA250430
New