California

164278
Total layoffs since
2024
3000
Total notices since
2024

More WARN Notices from 

California

View All Notices
Company

CRC ED Treatment LLC, Montecatini, Inc. (Remote)

Not Available

Affected Workers
3
Notice Date
9/16/2025
Effective Date
11/8/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Address
Region
Sign up for free to unhide address info
CA250916
New
Company

MMCI Acquisition, LLC dba Mortech Manufacturing Company

Not Available

Affected Workers
46
Notice Date
9/22/2025
Effective Date
12/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
Address
411 Aerojet Avenue Azusa CA 91702
Region
Sign up for free to unhide address info
CA250922
New
Company
Google LLC

Google - 237

Not Available

Affected Workers
2
Notice Date
9/30/2025
Effective Date
11/9/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Address
237 Moffett Park Drive Sunnyvale CA 94089
Region
Sign up for free to unhide address info
GOLCA250930
New
Company
Intel Corporation

Intel Corporation

Not Available

Affected Workers
58
Notice Date
1/30/2025
Effective Date
3/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Information
City
Address
1900 Prairie City Rd. Folsom CA 95630
Region
Sign up for free to unhide address info
INCCA250130
New
Company

Bavarian Nordic, Inc.

Not Available

Affected Workers
48
Notice Date
12/9/2024
Effective Date
12/13/2024
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Address
6725 Nancy Ridge Drive San Diego CA 92121
Region
Sign up for free to unhide address info
CA241209
New
Company
Kaiser Foundation

Kaiser Foundation Hospitals - 393 E. Walnut

Not Available

Affected Workers
2
Notice Date
6/3/2025
Effective Date
6/2/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Address
393 E. Walnut Street Pasadena CA 91188
Region
Sign up for free to unhide address info
KAFCA250603
New