California

164278
Total layoffs since
2024
3000
Total notices since
2024

More WARN Notices from 

California

View All Notices
Company
Intel Corporation

Intel Corporation (SC-12)

Not Available

Affected Workers
234
Notice Date
7/14/2025
Effective Date
7/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Address
3600 Juliette Lane Santa Clara CA 95054
Region
Sign up for free to unhide address info
INCCA250714
New
Company
Cushman & Wakefield

Cushman & Wakefield (222)

Not Available

Affected Workers
10
Notice Date
6/26/2025
Effective Date
8/28/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Address
222 2nd Street San Francisco CA 94105
Region
Sign up for free to unhide address info
CUACA250626
New
Company

Adventist Health White Memorial

Not Available

Affected Workers
28
Notice Date
8/27/2025
Effective Date
8/8/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Address
309 W Beverly Blvd. Montebello CA 90640
Region
Sign up for free to unhide address info
CA250827
New
Company
AT&T

AT&T

Not Available

Affected Workers
15
Notice Date
12/3/2024
Effective Date
1/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Information
City
Address
5001 Executive Parkway San Ramon CA 94583
Region
Sign up for free to unhide address info
ATCA241203
New
Company
Kaiser Foundation

Kaiser Foundation Hospitals

Not Available

Affected Workers
1
Notice Date
2/11/2025
Effective Date
2/10/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Address
75 N. Fair Oaks Ave. Pasadena CA 91103
Region
Sign up for free to unhide address info
KAFCA250211
New
Company
Shake Shack Enterprises, LLC

Shake Shack Enterprises, LLC

Not Available

Affected Workers
26
Notice Date
11/25/2025
Effective Date
12/18/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Address
845 Market Street, Suite 8 San Francisco CA 94103
Region
Sign up for free to unhide address info
SHSNCA251125
New