California

164278
Total layoffs since
2024
3000
Total notices since
2024

More WARN Notices from 

California

View All Notices
Company
Safeway Inc.

Safeway Inc.

Not Available

Affected Workers
8
Notice Date
1/8/2025
Effective Date
2/20/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
City
Address
6100 Hellyer Ave. #100 San Jose CA 95138
Region
Sign up for free to unhide address info
SAICA250108
New
Company
Flagship Facility Services LLC

Flagship Facility Services LLC

Not Available

Affected Workers
8
Notice Date
2/14/2025
Effective Date
2/14/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Address
300 Constitution Dr. Bldg. 23 Menlo Park CA 94025
Region
Sign up for free to unhide address info
FLFECA250214
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
3/5/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
City
Address
30085 Industrial Pkwy Sw Union City CA 94587
Region
Sign up for free to unhide address info
ADSOCA241115
New
Company

Dairyland Produce, LLC

Not Available

Affected Workers
21
Notice Date
11/5/2025
Effective Date
12/24/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Wholesale Trade
City
Address
1170 Olinder Court San Jose CA 95122
Region
Sign up for free to unhide address info
CA251105
New
Company
Robert Kaufman Co.

Robert Kaufman Co., Inc.

Not Available

Affected Workers
13
Notice Date
3/11/2025
Effective Date
4/29/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Manufacturing
City
Address
109 West 134th Street Los Angeles CA 90061
Region
Sign up for free to unhide address info
ROKOCA250311
New
Company
Kaiser Foundation

Kaiser Foundation Hospitals

Not Available

Affected Workers
1
Notice Date
2/25/2025
Effective Date
4/25/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Address
2120 Professional Drive Roseville CA 95661
County
Placer County
Region
Sign up for free to unhide address info
KAFCA250225
New