California

164278
Total layoffs since
2024
3000
Total notices since
2024

More WARN Notices from 

California

View All Notices
Company

Aurora Solar Inc.

Not Available

Affected Workers
58
Notice Date
1/15/2025
Effective Date
1/10/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Information
City
Address
153 Kearny St., 5th Floor San Francisco CA 94108
Region
Sign up for free to unhide address info
CA250115
New
Company
Safeway Inc.

Safeway Inc.

Not Available

Affected Workers
138
Notice Date
1/15/2025
Effective Date
2/22/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
City
Address
1115 Dublin Canyon Road Pleasanton CA 94588
Region
Sign up for free to unhide address info
SAICA250115
New
Company

Cabi, LLC

Not Available

Affected Workers
70
Notice Date
10/30/2024
Effective Date
10/29/2024
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
City
Address
21750 Arnold Center Road Carson CA 90810
Region
Sign up for free to unhide address info
CA241030
New
Company

Sutro Biopharma, Inc.

Not Available

Affected Workers
62
Notice Date
3/13/2025
Effective Date
8/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Address
870 Industrial Road San Carlos CA 94070
Region
Sign up for free to unhide address info
CA250313
New
Company
Kaiser Foundation

Kaiser Foundation Hospitals

Not Available

Affected Workers
7
Notice Date
10/9/2024
Effective Date
12/6/2024
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Address
5810 Owens Drive Pleasanton CA 94588
Region
Sign up for free to unhide address info
KAFCA241009
New
Company

Cardinal

Not Available

Affected Workers
45
Notice Date
4/28/2025
Effective Date
6/28/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Address
1800 S. Wineville Ave Ontario CA 91761
Region
Sign up for free to unhide address info
CA250428
New