California

164278
Total layoffs since
2024
3000
Total notices since
2024

More WARN Notices from 

California

View All Notices
Company
Fresno Economic Opportunities Commission

Fresno Economic Opportunities Commission (2751 Fig Street)

Not Available

Affected Workers
7
Notice Date
11/3/2025
Effective Date
1/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Address
2751 Fig Street Selma CA 93662
County
Fresno County
Region
Sign up for free to unhide address info
FREPCA251103
New
Company
Kohl's, Inc.

Kohl's, Inc.

Not Available

Affected Workers
690
Notice Date
1/8/2025
Effective Date
3/28/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
City
Address
825 E Central Avenue San Bernardino CA 92408
Region
Sign up for free to unhide address info
KOICA250108
New
Company

Ventura Coastal

Not Available

Affected Workers
70
Notice Date
7/18/2025
Effective Date
9/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Wholesale Trade
City
Address
531 W. Poplar Avenue Tipton CA 93272
County
Tulare County
Region
Sign up for free to unhide address info
CA250718
New
Company
Fisker Group, Inc.

Fisker Group, Inc.

Not Available

Affected Workers
43
Notice Date
8/29/2024
Effective Date
10/1/2024
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
Address
1888 Rosecrans Avenue Manhattan Beach CA 90266
Region
Sign up for free to unhide address info
FIGNCA240829
New
Company
Planned Parenthood Federation of America, Inc.

Planned Parenthood Mar Monte, Inc. - 3131

Not Available

Affected Workers
1
Notice Date
8/26/2025
Effective Date
7/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Address
3131 Alum Rock Ave. San Jose CA 95127
Region
Sign up for free to unhide address info
PLPECA250826
New
Company

Owens Valley Career Development Center

Not Available

Affected Workers
4
Notice Date
1/14/2025
Effective Date
4/11/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Address
37190 Jose Basin Road Auberry CA 93602
County
Fresno County
Region
Sign up for free to unhide address info
CA250114
New