California

164278
Total layoffs since
2024
3000
Total notices since
2024

More WARN Notices from 

California

View All Notices
Company
Kaiser Foundation

Kaiser Foundation - Fremont

Not Available

Affected Workers
1
Notice Date
6/3/2025
Effective Date
6/2/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Address
39400 Paseo Padre Pkwy. Fremont CA 94538
Region
Sign up for free to unhide address info
KAFCA250603
New
Company
Advance Stores Company, Incorporated

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

Not Available

Affected Workers
9
Notice Date
11/15/2024
Effective Date
3/7/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
City
Address
1840 W. Lacey Blvd Hanford CA 93230
County
Kings County
Region
Sign up for free to unhide address info
ADSOCA241115
New
Company

Bumble Bee Foods, LLC

Not Available

Affected Workers
56
Notice Date
10/16/2025
Effective Date
12/18/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
Address
13100 Arctic Circle Santa Fe Springs CA 90670
Region
Sign up for free to unhide address info
CA251016
New
Company

RTX

Not Available

Affected Workers
1
Notice Date
5/9/2025
Effective Date
7/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Address
Region
Sign up for free to unhide address info
CA250509
New
Company

Southeast Service Corporation dba SSC Services for Education

Not Available

Affected Workers
13
Notice Date
3/20/2025
Effective Date
5/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Address
2100 Mount Diablo Scenic Blvd Danville CA 94506
Region
Sign up for free to unhide address info
CA250320
New
Company

Amys Kitchen, Inc.

Not Available

Affected Workers
22
Notice Date
10/8/2024
Effective Date
12/3/2024
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
Address
3000 Dutton Avenue Santa Rosa CA 95407
County
Sonoma County
Region
Sign up for free to unhide address info
CA241008
New