California

164278
Total layoffs since
2024
3000
Total notices since
2024

More WARN Notices from 

California

View All Notices
Company
Chevron

Chevron

Not Available

Affected Workers
68
Notice Date
10/14/2025
Effective Date
10/23/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
Address
5001 Executive Parkway, Suite 200 San Ramon CA 94583
Region
Sign up for free to unhide address info
CHCA251014
New
Company

Career Systems Development Corporation - San Jose Job Corps Center

Not Available

Affected Workers
133
Notice Date
6/10/2025
Effective Date
6/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Address
3485 East Hills Drive San Jose CA 95127
Region
Sign up for free to unhide address info
CA250610
New
Company
Kaiser Foundation

Kaiser Foundation Hospitals (9521)

Not Available

Affected Workers
1
Notice Date
10/7/2025
Effective Date
9/17/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Address
9521 Dalen St. Downey CA 90242
Region
Sign up for free to unhide address info
KAFCA251007
New
Company
Advance Stores Company, Incorporated

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

Not Available

Affected Workers
11
Notice Date
11/15/2024
Effective Date
3/6/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
City
Address
7340 Reseda Boulevard Reseda CA 91335
Region
Sign up for free to unhide address info
ADSOCA241115
New
Company
University of Southern California

University of Southern California

Not Available

Affected Workers
1
Notice Date
8/5/2025
Effective Date
10/4/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Address
1509 San Pablo St. Los Angeles CA 90033
Region
Sign up for free to unhide address info
UNOOCA250805
New
Company

333 Unitek Learning Education Group Corp.

Not Available

Affected Workers
4
Notice Date
5/1/2025
Effective Date
7/3/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Address
333 Palmer Dr Ste. 200 Bakersfield CA 93309
County
Kern County
Region
Sign up for free to unhide address info
CA250501
New