WARN
wise
Home
WARN Notices
Services
About
The WARN Act
Help
Contact
Privacy Policy
Terms & Conditions
Support
Help
Contact
Policy
Terms
Get Started
Sign Up
Login
Profile
Settings
Log Out
Sign Up
Login
Dashboard
Settings
Log Out
Orange County
California
11344
Total layoffs since
2024
219
Total notices since
2024
More WARN Notices in
Orange County
View All Notices
Company
Nationstar Mortgage, LLC dba Mr. Cooper
Not Available
Affected Workers
102
Notice Date
12/9/2025
—
Effective Date
1/16/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
Finance and Insurance
—
City
Lake Forest
—
State
California
—
Address
25500 Commerce Centre Drive Lake Forest CA 92630
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251209
View Details
New
Company
Van's Corporate Headquarters
Not Available
Affected Workers
82
Notice Date
4/30/2025
—
Effective Date
6/29/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
1588 S. Coast Drive Costa Mesa CA 92626
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250430
View Details
New
Company
Universal Protection Service, LLC
Universal Protection Service, LP dba Allied Universal Security Services
Not Available
Affected Workers
61
Notice Date
11/22/2024
—
Effective Date
1/24/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Administrative and Support and Waste Management and Remediation Services
—
City
—
State
California
—
Address
3440 E. La Palma Avenue Anaheim CA 92806
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
UNPECA241122
View Details
New
Company
Kashaco, Inc.
Not Available
Affected Workers
52
Notice Date
12/2/2024
—
Effective Date
1/31/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Accommodation and Food Services
—
City
—
State
California
—
Address
3562 Katella Avenue Los Alamitos CA 90720
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA241202
View Details
New
Company
Van Law Food Products, Inc.
Not Available
Affected Workers
89
Notice Date
6/26/2025
—
Effective Date
8/29/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
2325 Moore Ave Fullerton CA 92833
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250626
View Details
New
Company
HUB Unitek Learning Education Group Corp.
Not Available
Affected Workers
29
Notice Date
5/1/2025
—
Effective Date
7/3/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Educational Services
—
City
—
State
California
—
Address
1401 Dove St #210 Newport Beach CA 92660
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250501
View Details
New
Company
Advance Stores Company, Incorporated
Advance Stores Company, Incorporated and its subsidiary, Golden State Supply LLC
Not Available
Affected Workers
17
Notice Date
11/15/2024
—
Effective Date
3/8/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
217 East Katella Avenue Orange CA 92867
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ADSOCA241115
View Details
New
Company
Masimo Corporation
Not Available
Affected Workers
72
Notice Date
11/14/2024
—
Effective Date
1/13/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
52 Discovery Irvine CA 92618
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA241114
View Details
New
Company
Harpoon Henry's Seafood Restaurant
Not Available
Affected Workers
159
Notice Date
6/4/2025
—
Effective Date
8/10/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Accommodation and Food Services
—
City
—
State
California
—
Address
34555 Golden Lantern Dana Point CA 92629
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250604
View Details
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
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
2946 Bristol Street Costa Mesa CA 92626
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ADSOCA241115
View Details
New
Company
Planned Parenthood Federation of America, Inc.
Planned Parenthood/Orange and San Bernardino Counties, Inc. 1421
Not Available
Affected Workers
8
Notice Date
10/13/2025
—
Effective Date
12/13/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
1421 17th Street Santa Ana CA 92705
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PLPECA251013
View Details
New
Company
Republic National Distributing Company
Republic National Distributing Company (14352)
Not Available
Affected Workers
79
Notice Date
7/1/2025
—
Effective Date
9/2/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Wholesale Trade
—
City
—
State
California
—
Address
14352 Franklin Ave Tustin CA 92780
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RENICA250701
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals - Yorba Linda
Not Available
Affected Workers
1
Notice Date
6/3/2025
—
Effective Date
6/2/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
22550 Savi Ranch Pkwy Yorba Linda CA 92887
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA250603
View Details
New
Company
1401 Unitek Learning Education Group Corp.
Not Available
Affected Workers
3
Notice Date
5/1/2025
—
Effective Date
7/3/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Educational Services
—
City
—
State
California
—
Address
1401 Dove St #210 Newport Beach CA 92660
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250501
View Details
New
Company
Google LLC
Google
Not Available
Affected Workers
10
Notice Date
2/27/2025
—
Effective Date
4/27/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
19510 Jamboree Road Irvine CA 92612
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
GOLCA250227
View Details
New
Company
Wood Candle Wick Technologies, Inc dba Makesy
Not Available
Affected Workers
74
Notice Date
2/18/2025
—
Effective Date
4/16/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
9750 Irvine Blvd. Suite 106 Irvine CA 92618
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250218
View Details
New
Company
Advance Stores Company, Incorporated
Advance Stores Company, Incorporated and its subsidiary, Golden State Supply LLC
Not Available
Affected Workers
10
Notice Date
11/15/2024
—
Effective Date
2/26/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
19122 Brookhurst Street #101 Huntington Beach CA 92646
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ADSOCA241115
View Details
New
Company
Amazon.com, Inc.
Amazon SNA17
Not Available
Affected Workers
12
Notice Date
10/29/2025
—
Effective Date
1/26/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
140 Progress 200 Irvine CA 92618
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
AMICA251029
View Details
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
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
Irvine
—
State
California
—
Address
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA240904
View Details
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
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
15223 Beach Boulevard Westminster CA 92683
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ADSOCA241115
View Details
New
Company
Orora Packaging Solutions dba Manufactured Packaging Products
Not Available
Affected Workers
60
Notice Date
11/21/2024
—
Effective Date
1/13/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
3200 Enterprise Street Brea CA 92821
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA241121
View Details
New
Company
All-Rite Leasing, Inc.
Not Available
Affected Workers
111
Notice Date
6/2/2025
—
Effective Date
7/29/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Administrative and Support and Waste Management and Remediation Services
—
City
—
State
California
—
Address
950 South Coast Drive, Suite 110 Costa Mesa CA 92626
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250602
View Details
New
Company
Activision Blizzard, Inc.
Activision Blizzard
Not Available
Affected Workers
140
Notice Date
9/13/2024
—
Effective Date
10/11/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Administrative and Support and Waste Management and Remediation Services
—
City
—
State
California
—
Address
16215 Alton Pkwy Irvine CA 92618
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ACBNCA240913
View Details
New
Company
SIE Orange County Kitchen, LLC
Not Available
Affected Workers
64
Notice Date
8/5/2025
—
Effective Date
10/1/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Accommodation and Food Services
—
City
—
State
California
—
Address
1400 Anduril Drive Costa Mesa CA 92626
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250805
View Details
New
Company
Cali Nail Market, Inc.
Not Available
Affected Workers
12
Notice Date
4/1/2025
—
Effective Date
6/1/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Other Services (except Public Administration)
—
City
—
State
California
—
Address
10517 Garden Grove Blvd. Garden Grove CA 92840
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250401
View Details
New
Company
CBRE, Inc.
CBRE, Inc.
Not Available
Affected Workers
20
Notice Date
2/28/2025
—
Effective Date
5/2/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Real Estate and Rental and Leasing
—
City
—
State
California
—
Address
23 Parker Irvine CA 92618
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CBICA250228
View Details
New
Company
TC&Js Enterprises, franchise operator of Chick-fil-A
Not Available
Affected Workers
58
Notice Date
4/14/2025
—
Effective Date
6/19/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Accommodation and Food Services
—
City
—
State
California
—
Address
1801 W Imperial Hwy La Habra CA 90631
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250414
View Details
New
Company
Medtronic, Inc.
Not Available
Affected Workers
237
Notice Date
10/8/2024
—
Effective Date
12/4/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
1851 E. Deere Ave Santa Ana CA 92705
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA241008
View Details
New
Company
Primo Brands, Inc.
Primo Brands, Inc.
Not Available
Affected Workers
1
Notice Date
12/15/2025
—
Effective Date
2/13/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
Santa Ana
—
State
California
—
Address
1522 North Newhope Street
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PRBNCA251215
View Details
New
Company
All-Rite Leasing, Inc.
Not Available
Affected Workers
132
Notice Date
7/10/2025
—
Effective Date
7/29/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Administrative and Support and Waste Management and Remediation Services
—
City
—
State
California
—
Address
950 South Coast Drive, Suite 110 Costa Mesa CA 92626
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250710
View Details
New
Company
Amazon.com, Inc.
Amazon
Not Available
Affected Workers
162
Notice Date
9/9/2024
—
Effective Date
11/7/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Transportation and Warehousing
—
City
—
State
California
—
Address
2006 McGaw Avenue Irvine CA 92614
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
AMICA240909
View Details
New
Company
Modern HR, Inc dba The Kooples Bloom, Inc.
Not Available
Affected Workers
4
Notice Date
11/26/2024
—
Effective Date
2/28/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
3333 South Bristol Street Cosa Mesa CA 92626
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA241126
View Details
New
Company
Monroe Operations, LLC dba Newport Academy
Not Available
Affected Workers
27
Notice Date
10/2/2025
—
Effective Date
12/1/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
19200 Von Karman Avenue, Suite 500 Irvine CA 92612
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251002
View Details
New
Company
ActivCare Living, LLC
Not Available
Affected Workers
56
Notice Date
4/4/2025
—
Effective Date
6/4/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
2629 E Chapman Ave Orange CA 92869
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250404
View Details
New
Company
Amazon.com, Inc.
Amazon SNA19
Not Available
Affected Workers
16
Notice Date
10/29/2025
—
Effective Date
1/26/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
400 Spectrum Center Dr. Irvine CA 92618
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
AMICA251029
View Details
New
Company
Republic National Distributing Company
Republic National Distributing Company (14402)
Not Available
Affected Workers
561
Notice Date
7/1/2025
—
Effective Date
9/2/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Wholesale Trade
—
City
—
State
California
—
Address
14402 Franklin Ave Tustin CA 92780
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RENICA250701
View Details
New
Company
Masimo Corporation
Not Available
Affected Workers
1
Notice Date
11/14/2024
—
Effective Date
1/13/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
15750 Alton Pkwy Irvine CA 92618
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA241114
View Details
New
Company
Verizon
Verizon
Not Available
Affected Workers
139
Notice Date
11/21/2025
—
Effective Date
1/23/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Information
—
City
—
State
California
—
Address
15505 Sand Canyon Ave. Bldg C Irvine CA 92618
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
VECA251121
View Details
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
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
921 S Euclid Street Anaheim CA 92802
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ADSOCA241115
View Details
New
Company
Advance Stores Company, Incorporated
Advance Stores Company, Incorporated and its subsidiary, Golden State Supply LLC
Not Available
Affected Workers
15
Notice Date
11/15/2024
—
Effective Date
3/8/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
22671 Lake Forest Drive Lake Forest CA 92630
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ADSOCA241115
View Details
New
Company
Morrison Healthcare
Morrison Healthcare - Los Alamitos Medical Center
Not Available
Affected Workers
32
Notice Date
6/17/2025
—
Effective Date
7/28/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Administrative and Support and Waste Management and Remediation Services
—
City
—
State
California
—
Address
3191 Katella Avenue Los Alamitos CA 90720
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MOHCA250617
View Details
New
Company
Walgreens Boots Alliance, Inc.
Walgreens
Not Available
Affected Workers
8
Notice Date
1/31/2025
—
Effective Date
3/24/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
1201 E Yorba Linda Blvd Placentia CA 92870
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
WABLCA250131
View Details
New
Company
Sky Zone
Not Available
Affected Workers
56
Notice Date
4/30/2025
—
Effective Date
6/30/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Wholesale Trade
—
City
—
State
California
—
Address
1301 Kellogg Drive Anaheim CA 92807
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250430
View Details
New
Company
Summit Interconnect
Not Available
Affected Workers
74
Notice Date
1/9/2025
—
Effective Date
3/31/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
3506 W. Lake Center Drive #A Santa Ana CA 92704
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250109
View Details
New
Company
Crothall Healthcare
Crothall Healthcare - Los Alamitos Medical Center
Not Available
Affected Workers
41
Notice Date
6/17/2025
—
Effective Date
7/28/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Administrative and Support and Waste Management and Remediation Services
—
City
—
State
California
—
Address
3191 Katella Avenue Los Alamitos CA 90720
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CRHCA250617
View Details
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
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
200 N. Lewis Street Orange CA 92868
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA250225
View Details
New
Company
STAAR Surgical Company
Not Available
Affected Workers
5
Notice Date
2/18/2025
—
Effective Date
4/21/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
27121 Aliso Creek Road, Ste. 100 Aliso Viejo CA 92656
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250218
View Details
New
Company
AMD Direct Inc.
Not Available
Affected Workers
7
Notice Date
7/18/2025
—
Effective Date
9/15/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Wholesale Trade
—
City
—
State
California
—
Address
17322 Gothard Street Huntington Beach CA 92647
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250718
View Details
New
Company
Liberated Brands
Not Available
Affected Workers
1
Notice Date
1/8/2025
—
Effective Date
1/8/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
555 Anton Boulevard Costa Mesa CA 92626
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250108
View Details
New
Company
Medical Manufacturing Technologies / Interface Catheter Solutions
Not Available
Affected Workers
15
Notice Date
1/15/2025
—
Effective Date
3/17/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Wholesale Trade
—
City
—
State
California
—
Address
27752 El Lazo Road Laguna Niguel CA 92677
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250115
View Details
New
Company
Walgreens Boots Alliance, Inc.
Walgreens
Not Available
Affected Workers
22
Notice Date
1/31/2025
—
Effective Date
3/26/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
11900 Beach Blvd Stanton CA 90680
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
WABLCA250131
View Details
New
Company
Manna Beverages MBV
Manna Beverages MBV-CA LLC - 1226
Not Available
Affected Workers
245
Notice Date
10/3/2025
—
Effective Date
10/7/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Wholesale Trade
—
City
—
State
California
—
Address
1226 North Olive Street Anaheim CA 92801
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MABBCA251003
View Details
New
Company
Infineon Technologies Americas Corp
Infineon Technologies Americas Corp.
Not Available
Affected Workers
3
Notice Date
10/1/2024
—
Effective Date
10/11/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
7565 Irvine Center Drive, Suite 150 Irvine CA 92618
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
INTMCA241001
View Details
New
Company
GMRI Inc.
GMRI, Inc. dba Eddie V's
Not Available
Affected Workers
61
Notice Date
4/16/2025
—
Effective Date
6/16/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Accommodation and Food Services
—
City
—
State
California
—
Address
1370 Bison Avenue Newport Beach CA 92660
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
GMICA250416
View Details
New
Company
Amazon.com, Inc.
Amazon SNA12
Not Available
Affected Workers
17
Notice Date
10/29/2025
—
Effective Date
1/26/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
20 Pacifica Ste. 900 Irvine CA 92618
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
AMICA251029
View Details
New
Company
Michael Nicholas Designs, LLC
Not Available
Affected Workers
375
Notice Date
1/10/2025
—
Effective Date
1/2/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
2330 Raymer Avenue Fullerton CA 92833
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250110
View Details
New
Company
International Paper Company
International Paper Company
Not Available
Affected Workers
71
Notice Date
7/16/2025
—
Effective Date
9/13/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
6211 Descanso Ave. Buena Park CA 90620
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
INPOCA250716
View Details
New
Company
Amazon.com, Inc.
Amazon SNA3
Not Available
Affected Workers
45
Notice Date
10/29/2025
—
Effective Date
1/26/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
40 Pacifica Ste 100 Irvine CA 92618
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
AMICA251029
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals
Not Available
Affected Workers
2
Notice Date
9/23/2024
—
Effective Date
11/22/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
1707 Barcelona Circle Placentia CA 92870
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA240923
View Details
New
Company
Amazon.com, Inc.
Amazon
Not Available
Affected Workers
149
Notice Date
10/2/2025
—
Effective Date
1/6/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
26940 Crown Valley Pkwy. Mission Viejo CA 92691
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
AMICA251002
View Details
New
Company
Planned Parenthood Federation of America, Inc.
Planned Parenthood/Orange and San Bernardino Counties, Inc. 303
Not Available
Affected Workers
4
Notice Date
10/13/2025
—
Effective Date
12/13/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
303 W Lincoln Ave #105 Anaheim CA 92805
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PLPECA251013
View Details
New
Company
Pacific Premier Bank
Not Available
Affected Workers
78
Notice Date
6/25/2025
—
Effective Date
8/1/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Finance and Insurance
—
City
—
State
California
—
Address
17900 Von Karman Avenue, Suite 1200 Irvine CA 92614
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250625
View Details
New
Company
Supernal, LLC - 15555
Not Available
Affected Workers
20
Notice Date
6/30/2025
—
Effective Date
6/30/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
15555 Laguna Canyon Road Irvine CA 92618
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250630
View Details
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
2/26/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
1951 W. La Habra Blvd La Habra CA 90631
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ADSOCA241115
View Details
New
Company
Jabil Inc
Jabil Inc.
Not Available
Affected Workers
59
Notice Date
9/20/2024
—
Effective Date
12/23/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
26211 Enterprise Way Lake Forest CA 92630
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
JAICA240920
View Details
New
Company
Amazon.com, Inc.
Amazon SNA11
Not Available
Affected Workers
178
Notice Date
10/29/2025
—
Effective Date
1/26/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
123 Technology Dr. Irvine CA 92618
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
AMICA251029
View Details
New
Company
Penney OpCo LLC
Not Available
Affected Workers
76
Notice Date
8/18/2025
—
Effective Date
11/21/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
400 Westminster Mall Westminster CA 92683
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250818
View Details
New
Company
Edwards Lifesciences LLC
Not Available
Affected Workers
1
Notice Date
9/4/2024
—
Effective Date
11/8/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
Santa Ana
—
State
California
—
Address
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA240904
View Details
New
Company
Avon Protection Systems, Inc.
Not Available
Affected Workers
128
Notice Date
10/3/2024
—
Effective Date
12/20/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
1922 Barranca Parkway Irvine CA 92606
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA241003
View Details
New
Company
FreshRealm
Not Available
Affected Workers
53
Notice Date
12/3/2025
—
Effective Date
1/31/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
1330 Calle Avanzado San Clemente CA 92673
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251203
View Details
New
Company
All For Kids
Not Available
Affected Workers
66
Notice Date
4/1/2025
—
Effective Date
5/17/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
515 Cabrillo Park Drive, Suite 100 Santa Ana CA 92701
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250401
View Details
New
Company
Planned Parenthood Federation of America, Inc.
Planned Parenthood/Orange and San Bernardino Counties, Inc. 26137
Not Available
Affected Workers
7
Notice Date
10/13/2025
—
Effective Date
12/13/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
26137 La Paz Road #200 Mission Viejo CA 92691
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PLPECA251013
View Details
New
Company
Planned Parenthood Federation of America, Inc.
Planned Parenthood/Orange and San Bernardino Counties, Inc. 1520
Not Available
Affected Workers
6
Notice Date
10/13/2025
—
Effective Date
12/13/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
1520 Nutmeg Place #101 Costa Mesa CA 92626
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PLPECA251013
View Details
New
Company
Primo Brands, Inc.
Primo Brands, Inc.
Not Available
Affected Workers
4
Notice Date
7/18/2025
—
Effective Date
9/16/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
1522 North Newhope Street Santa Ana CA 92703
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PRBNCA250718
View Details
New
Company
Disneyland Resort
Not Available
Affected Workers
72
Notice Date
10/28/2025
—
Effective Date
12/30/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Arts, Entertainment, and Recreation
—
City
—
State
California
—
Address
1313 S. Harbor Boulevard Anaheim CA 92802
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251028
View Details
New
Company
Alticor Inc.
Not Available
Affected Workers
26
Notice Date
5/30/2025
—
Effective Date
6/12/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
5600 Beach Blvd. Buena Park CA 90621
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250530
View Details
New
Company
Amazon.com, Inc.
Amazon
Not Available
Affected Workers
173
Notice Date
10/3/2025
—
Effective Date
1/6/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
1610 W Imperial Hwy La Habra CA 90631
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
AMICA251003
View Details
New
Company
Advance Stores Company, Incorporated
Advance Stores Company, Incorporated and its subsidiary, Golden State Supply LLC
Not Available
Affected Workers
8
Notice Date
11/15/2024
—
Effective Date
2/17/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
125 W. Imperial Hwy, Suite 100 La Habra CA 90631
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ADSOCA241115
View Details
New
Company
Universal Protection Service, LLC
Universal Protection Service, LP dba Allied Universal Security Services
Not Available
Affected Workers
66
Notice Date
11/22/2024
—
Effective Date
1/24/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Administrative and Support and Waste Management and Remediation Services
—
City
—
State
California
—
Address
6640 Alton Pkwy Irvine CA 92618
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
UNPECA241122
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals - Irvine
Not Available
Affected Workers
1
Notice Date
6/3/2025
—
Effective Date
6/2/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
6640 Alton Pkwy Irvine CA 92618
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA250603
View Details
New
Company
Infineon Technologies Americas Corp
Infineon
Not Available
Affected Workers
1
Notice Date
11/4/2025
—
Effective Date
11/14/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
7565 Irvine Center Drive, Suite 150 Irvine CA 92618
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
INTMCA251104
View Details
New
Company
Primo Brands, Inc.
Primo Brands, Inc.
Not Available
Affected Workers
7
Notice Date
4/18/2025
—
Effective Date
6/17/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
20712 Civic Center Drive Lake Forest CA 92630
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PRBNCA250418
View Details
New
Company
Primo Brands, Inc.
Primo Brands, Inc.
Not Available
Affected Workers
1
Notice Date
3/26/2025
—
Effective Date
7/1/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Accommodation and Food Services
—
City
—
State
California
—
Address
1522 North Newhope Street Santa Ana CA 92703
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PRBNCA250326
View Details
New
Company
Ford, Walker, Haggerty & Behar, LLP (FWHB)
Ford, Walker, Haggerty & Behar, LLP (FWHB)
Not Available
Affected Workers
9
Notice Date
5/5/2025
—
Effective Date
6/30/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
1851 E. First Street Suite 835 Santa Ana CA 92705
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FOWACA250505
View Details
New
Company
Hearthside Food Solutions
Not Available
Affected Workers
175
Notice Date
3/11/2025
—
Effective Date
4/27/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Wholesale Trade
—
City
—
State
California
—
Address
1153 Ocean Circle Anaheim CA 92806
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250311
View Details
New
Company
Google LLC
Google
Not Available
Affected Workers
42
Notice Date
2/27/2025
—
Effective Date
4/6/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
19520 Jamboree Road Irvine CA 92612
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
GOLCA250227
View Details
New
Company
GoForward, Inc.
Not Available
Affected Workers
1
Notice Date
11/20/2024
—
Effective Date
11/12/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Information
—
City
—
State
California
—
Address
879 Newport Center Drive Newport Beach CA 92660
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA241120
View Details
New
Company
Masimo Corporation
Not Available
Affected Workers
1
Notice Date
11/14/2024
—
Effective Date
1/13/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
15776 Laguna Canyon Road Irvine CA 92618
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA241114
View Details
New
Company
D & D Gear, Inc. dba Absolute Technologies, Inc.
Not Available
Affected Workers
263
Notice Date
10/22/2024
—
Effective Date
12/23/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
4890 East La Palma Avenue Anaheim CA 92807
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA241022
View Details
New
Company
Ford Design Studio
Not Available
Affected Workers
263
Notice Date
7/1/2025
—
Effective Date
8/31/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
3 Glen Bell Way Irvine CA 92618
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250701
View Details
New
Company
Stachs LLC
Stachs LLC
Not Available
Affected Workers
72
Notice Date
10/22/2024
—
Effective Date
12/31/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Transportation and Warehousing
—
City
—
State
California
—
Address
1625 St. Gertrude Pl Santa Ana CA 92705
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
STLCA241022
View Details
New
Company
Advance Stores Company, Incorporated
Advance Stores Company, Incorporated and its subsidiary, Golden State Supply LLC
Not Available
Affected Workers
10
Notice Date
11/15/2024
—
Effective Date
3/7/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
26881 Aliso Creek Road Aliso Viejo CA 92656
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ADSOCA241115
View Details
New
Company
Harpoon Henrys
Not Available
Affected Workers
150
Notice Date
12/4/2024
—
Effective Date
1/28/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Accommodation and Food Services
—
City
—
State
California
—
Address
34555 Golden Lantern St. Dana Point CA 92629
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA241204
View Details
New
Company
Anaheim Arena Management, LLC
Not Available
Affected Workers
91
Notice Date
8/15/2025
—
Effective Date
10/15/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Arts, Entertainment, and Recreation
—
City
—
State
California
—
Address
2695 E Katella Avenue Anaheim CA 92806
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250815
View Details
New
Company
Allergan Aesthetics
Not Available
Affected Workers
202
Notice Date
5/21/2025
—
Effective Date
7/22/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
2525 Dupont Drive Irvine CA 92612
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250521
View Details
New
Company
Advance Stores Company, Incorporated
Advance Stores Company, Incorporated and its subsidiary, Golden State Supply LLC
Not Available
Affected Workers
12
Notice Date
11/15/2024
—
Effective Date
3/5/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
8205 E. Santa Ana Canyon Unit B Anaheim CA 92808
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ADSOCA241115
View Details
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
3/8/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
120 East 1st Street Santa Ana CA 92701
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ADSOCA241115
View Details
New
Company
Earl of Sandwich Tavern Restaurant
Not Available
Affected Workers
167
Notice Date
5/29/2025
—
Effective Date
7/28/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Accommodation and Food Services
—
City
—
State
California
—
Address
1556 Disneyland Drive Anaheim CA 92802
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250529
View Details
New
Company
Jabil Inc
Jabil Inc.
Not Available
Affected Workers
55
Notice Date
12/4/2024
—
Effective Date
2/1/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
26211 Enterprise Way Lake Forest CA 92630
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
JAICA241204
View Details
New
Company
Forever 21
F21 OpCO, LLC dba Forever 21
Not Available
Affected Workers
20
Notice Date
2/26/2025
—
Effective Date
4/25/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
20 City Blvd W Ste R11 Orange CA 92868
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FO2CA250226
View Details
New