California

164278
Total layoffs since
2024
3000
Total notices since
2024

More WARN Notices from 

California

View All Notices
Company

Middlebury Institute of International Studies at Monterey

Not Available

Affected Workers
123
Notice Date
11/14/2025
Effective Date
1/16/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Address
460 Pierce Street Monterey CA 93940
Region
Sign up for free to unhide address info
CA251114
New
Company

Edwards Lifesciences LLC

Not Available

Affected Workers
192
Notice Date
9/4/2024
Effective Date
11/8/2024
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
Irvine
Address
County
Orange County
Region
Sign up for free to unhide address info
CA240904
New
Company
Intel Corporation

Intel Corporation (SC-12)

Not Available

Affected Workers
179
Notice Date
7/8/2025
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
INCCA250708
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
3/5/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
City
Address
15223 Beach Boulevard Westminster CA 92683
County
Orange County
Region
Sign up for free to unhide address info
ADSOCA241115
New
Company
Robert Kaufman Co.

Robert Kaufman Co., Inc.

Not Available

Affected Workers
2
Notice Date
3/13/2025
Effective Date
5/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
Address
135 West 132nd Street Los Angeles CA 90061
Region
Sign up for free to unhide address info
ROKOCA250313
New
Company
Crothall Healthcare

Crothall Healthcare - Lakewood Regional Medical Center

Not Available

Affected Workers
39
Notice Date
6/17/2025
Effective Date
7/28/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Address
3700 E South Street Lakewood CA 90712
Region
Sign up for free to unhide address info
CRHCA250617
New