California

164278
Total layoffs since
2024
3000
Total notices since
2024

More WARN Notices from 

California

View All Notices
Company
Flagship Facility Services LLC

Flagship Facility Services LLC

Not Available

Affected Workers
6
Notice Date
2/14/2025
Effective Date
2/14/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Address
6422 Commerce Drive Fremont CA 94555
Region
Sign up for free to unhide address info
FLFECA250214
New
Company
Advance Stores Company, Incorporated

Advance Stores Company, Incorporated and its subsidiary, Golden State Supply LLC

Not Available

Affected Workers
8
Notice Date
11/15/2024
Effective Date
3/9/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
City
Address
24005 Clawiter Road Hayward CA 94545
Region
Sign up for free to unhide address info
ADSOCA241115
New
Company
Advance Stores Company, Incorporated

Advance Stores Company, Incorporated and its subsidiary, Golden State Supply LLC

Not Available

Affected Workers
8
Notice Date
11/15/2024
Effective Date
2/27/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
City
Address
1555 Mangrove Avenue #150 Chico CA 95926
County
Butte County
Region
Sign up for free to unhide address info
ADSOCA241115
New
Company
Sodexo, Inc.

SDH Services West, LLC

Not Available

Affected Workers
49
Notice Date
12/17/2024
Effective Date
2/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Address
3090 Bowers Avenue Santa Clara CA 95054
Region
Sign up for free to unhide address info
SOICA241217
New
Company
Amazon.com, Inc.

Amazon SNA17

Not Available

Affected Workers
12
Notice Date
10/29/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
City
Address
140 Progress 200 Irvine CA 92618
County
Orange County
Region
Sign up for free to unhide address info
AMICA251029
New
Company
Sodexo, Inc.

SDH Services West, LLC

Not Available

Affected Workers
18
Notice Date
12/17/2024
Effective Date
2/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Address
1140 East Arques Avenue Sunnyvale CA 94085
Region
Sign up for free to unhide address info
SOICA241217
New