California

164278
Total layoffs since
2024
3000
Total notices since
2024

More WARN Notices from 

California

View All Notices
Company
Walmart

Walmart (860)

Not Available

Affected Workers
98
Notice Date
6/18/2025
Effective Date
8/22/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Address
860 W California Ave Sunnyvale CA 94086
Region
Sign up for free to unhide address info
WACA250618
New
Company

American Academy of Dramatic Arts

Not Available

Affected Workers
49
Notice Date
3/26/2025
Effective Date
5/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Address
1336 North La Brea Ave. Los Angeles CA 90028
Region
Sign up for free to unhide address info
CA250326
New
Company

Beachbody, LLC

Not Available

Affected Workers
70
Notice Date
6/27/2025
Effective Date
8/25/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Address
400 North Continental Blvd. El Segundo CA 90245
Region
Sign up for free to unhide address info
CA250627
New
Company
Fresno Economic Opportunities Commission

Fresno Economic Opportunities Commission (2420 W. Clemenceau Ave)

Not Available

Affected Workers
5
Notice Date
11/3/2025
Effective Date
1/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Address
2420 W. Clemenceau Ave Caruthers CA 93609
County
Fresno County
Region
Sign up for free to unhide address info
FREPCA251103
New
Company

Cepheid B7+

Not Available

Affected Workers
9
Notice Date
10/30/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
Address
1320 Chesapeake Terrace Sunnyvale CA 94089
Region
Sign up for free to unhide address info
CA251030
New
Company

Hogan Personnel, LLC

Not Available

Affected Workers
5
Notice Date
10/30/2024
Effective Date
12/30/2024
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
City
Address
9615 Cherry Avenue Fontana CA 92335
Region
Sign up for free to unhide address info
CA241030
New