California

164278
Total layoffs since
2024
3000
Total notices since
2024

More WARN Notices from 

California

View All Notices
Company

Blue Shield of California (San Diego)

Not Available

Affected Workers
1
Notice Date
11/19/2025
Effective Date
1/27/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Address
3131 Camino Del Rio North, Suite #1300 San Diego CA 92108
Region
Sign up for free to unhide address info
CA251119
New
Company
Primo Brands, Inc.

Primo Brands, Inc.

Not Available

Affected Workers
1
Notice Date
7/18/2025
Effective Date
9/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
Address
8631 Younger Creek Drive Sacramento CA 95828
Region
Sign up for free to unhide address info
PRBNCA250718
New
Company
Clarion Management, Inc.

Clarion Management, Inc.

Not Available

Affected Workers
5
Notice Date
2/19/2025
Effective Date
4/20/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Address
1675 E. G Street Ontario CA 91764
Region
Sign up for free to unhide address info
CLMNCA250219
New
Company
Primo Brands, Inc.

Primo Brands

Not Available

Affected Workers
6
Notice Date
5/2/2025
Effective Date
7/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
Address
1133 Enterprise Drive Vallejo CA 94591
County
Solano County
Region
Sign up for free to unhide address info
PRBNCA250502
New
Company
Kaiser Foundation

Kaiser Foundation Hospitals (501)

Not Available

Affected Workers
1
Notice Date
10/7/2025
Effective Date
9/17/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Address
501 Lennon Ln. Walnut Creek CA 94598
Region
Sign up for free to unhide address info
KAFCA251007
New
Company

Kashaco, Inc.

Not Available

Affected Workers
62
Notice Date
12/2/2024
Effective Date
1/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Address
2290 N. Bellflower Blvd Long Beach CA 90815
Region
Sign up for free to unhide address info
CA241202
New