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
State
California
Address
25500 Commerce Centre Drive Lake Forest CA 92630
County
Orange County
Region
Sign up for free to unhide address info
CA251209
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
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
CA250430
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
City
State
California
Address
3440 E. La Palma Avenue Anaheim CA 92806
County
Orange County
Region
Sign up for free to unhide address info
UNPECA241122
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
City
State
California
Address
3562 Katella Avenue Los Alamitos CA 90720
County
Orange County
Region
Sign up for free to unhide address info
CA241202
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
Industry
Manufacturing
City
State
California
Address
2325 Moore Ave Fullerton CA 92833
County
Orange County
Region
Sign up for free to unhide address info
CA250626
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
City
State
California
Address
1401 Dove St #210 Newport Beach CA 92660
County
Orange County
Region
Sign up for free to unhide address info
CA250501
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
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
ADSOCA241115
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
Industry
Manufacturing
City
State
California
Address
52 Discovery Irvine CA 92618
County
Orange County
Region
Sign up for free to unhide address info
CA241114
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
City
State
California
Address
34555 Golden Lantern Dana Point CA 92629
County
Orange County
Region
Sign up for free to unhide address info
CA250604
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
State
California
Address
2946 Bristol Street Costa Mesa CA 92626
County
Orange County
Region
Sign up for free to unhide address info
ADSOCA241115
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
City
State
California
Address
1421 17th Street Santa Ana CA 92705
County
Orange County
Region
Sign up for free to unhide address info
PLPECA251013
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
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
RENICA250701
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
City
State
California
Address
22550 Savi Ranch Pkwy Yorba Linda CA 92887
County
Orange County
Region
Sign up for free to unhide address info
KAFCA250603
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
City
State
California
Address
1401 Dove St #210 Newport Beach CA 92660
County
Orange County
Region
Sign up for free to unhide address info
CA250501
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
City
State
California
Address
19510 Jamboree Road Irvine CA 92612
County
Orange County
Region
Sign up for free to unhide address info
GOLCA250227
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
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
CA250218
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
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
ADSOCA241115
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
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
AMICA251029
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
Industry
Manufacturing
City
Irvine
State
California
Address
County
Orange County
Region
Sign up for free to unhide address info
CA240904
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
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
ADSOCA241115
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
Industry
Manufacturing
City
State
California
Address
3200 Enterprise Street Brea CA 92821
County
Orange County
Region
Sign up for free to unhide address info
CA241121
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
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
CA250602
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
City
State
California
Address
16215 Alton Pkwy Irvine CA 92618
County
Orange County
Region
Sign up for free to unhide address info
ACBNCA240913
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
City
State
California
Address
1400 Anduril Drive Costa Mesa CA 92626
County
Orange County
Region
Sign up for free to unhide address info
CA250805
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
City
State
California
Address
10517 Garden Grove Blvd. Garden Grove CA 92840
County
Orange County
Region
Sign up for free to unhide address info
CA250401
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
City
State
California
Address
23 Parker Irvine CA 92618
County
Orange County
Region
Sign up for free to unhide address info
CBICA250228
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
City
State
California
Address
1801 W Imperial Hwy La Habra CA 90631
County
Orange County
Region
Sign up for free to unhide address info
CA250414
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
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
CA241008
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
Industry
Manufacturing
City
Santa Ana
State
California
Address
1522 North Newhope Street
County
Orange County
Region
Sign up for free to unhide address info
PRBNCA251215
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
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
CA250710
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
City
State
California
Address
2006 McGaw Avenue Irvine CA 92614
County
Orange County
Region
Sign up for free to unhide address info
AMICA240909
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
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
CA241126
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
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
CA251002
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
City
State
California
Address
2629 E Chapman Ave Orange CA 92869
County
Orange County
Region
Sign up for free to unhide address info
CA250404
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
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
AMICA251029
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
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
RENICA250701
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
Industry
Manufacturing
City
State
California
Address
15750 Alton Pkwy Irvine CA 92618
County
Orange County
Region
Sign up for free to unhide address info
CA241114
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
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
VECA251121
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
State
California
Address
921 S Euclid Street Anaheim CA 92802
County
Orange County
Region
Sign up for free to unhide address info
ADSOCA241115
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
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
ADSOCA241115
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
City
State
California
Address
3191 Katella Avenue Los Alamitos CA 90720
County
Orange County
Region
Sign up for free to unhide address info
MOHCA250617
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
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
WABLCA250131
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
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
CA250430
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
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
CA250109
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
City
State
California
Address
3191 Katella Avenue Los Alamitos CA 90720
County
Orange County
Region
Sign up for free to unhide address info
CRHCA250617
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
State
California
Address
200 N. Lewis Street Orange CA 92868
County
Orange County
Region
Sign up for free to unhide address info
KAFCA250225
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
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
CA250218
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
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
CA250718
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
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
CA250108
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
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
CA250115
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
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
WABLCA250131
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
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
MABBCA251003
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
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
INTMCA241001
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
City
State
California
Address
1370 Bison Avenue Newport Beach CA 92660
County
Orange County
Region
Sign up for free to unhide address info
GMICA250416
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
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
AMICA251029
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
Industry
Manufacturing
City
State
California
Address
2330 Raymer Avenue Fullerton CA 92833
County
Orange County
Region
Sign up for free to unhide address info
CA250110
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
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
INPOCA250716
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
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
AMICA251029
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
City
State
California
Address
1707 Barcelona Circle Placentia CA 92870
County
Orange County
Region
Sign up for free to unhide address info
KAFCA240923
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
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
AMICA251002
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
City
State
California
Address
303 W Lincoln Ave #105 Anaheim CA 92805
County
Orange County
Region
Sign up for free to unhide address info
PLPECA251013
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
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
CA250625
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
City
State
California
Address
15555 Laguna Canyon Road Irvine CA 92618
County
Orange County
Region
Sign up for free to unhide address info
CA250630
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
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
ADSOCA241115
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
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
JAICA240920
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
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
AMICA251029
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
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
CA250818
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
Industry
Manufacturing
City
Santa Ana
State
California
Address
County
Orange County
Region
Sign up for free to unhide address info
CA240904
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
Industry
Manufacturing
City
State
California
Address
1922 Barranca Parkway Irvine CA 92606
County
Orange County
Region
Sign up for free to unhide address info
CA241003
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
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
CA251203
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
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
CA250401
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
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
PLPECA251013
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
City
State
California
Address
1520 Nutmeg Place #101 Costa Mesa CA 92626
County
Orange County
Region
Sign up for free to unhide address info
PLPECA251013
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
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
PRBNCA250718
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
City
State
California
Address
1313 S. Harbor Boulevard Anaheim CA 92802
County
Orange County
Region
Sign up for free to unhide address info
CA251028
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
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
CA250530
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
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
AMICA251003
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
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
ADSOCA241115
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
City
State
California
Address
6640 Alton Pkwy Irvine CA 92618
County
Orange County
Region
Sign up for free to unhide address info
UNPECA241122
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
City
State
California
Address
6640 Alton Pkwy Irvine CA 92618
County
Orange County
Region
Sign up for free to unhide address info
KAFCA250603
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
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
INTMCA251104
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
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
PRBNCA250418
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
City
State
California
Address
1522 North Newhope Street Santa Ana CA 92703
County
Orange County
Region
Sign up for free to unhide address info
PRBNCA250326
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
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
FOWACA250505
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
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
CA250311
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
City
State
California
Address
19520 Jamboree Road Irvine CA 92612
County
Orange County
Region
Sign up for free to unhide address info
GOLCA250227
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
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
CA241120
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
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
CA241114
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
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
CA241022
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
City
State
California
Address
3 Glen Bell Way Irvine CA 92618
County
Orange County
Region
Sign up for free to unhide address info
CA250701
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
City
State
California
Address
1625 St. Gertrude Pl Santa Ana CA 92705
County
Orange County
Region
Sign up for free to unhide address info
STLCA241022
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
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
ADSOCA241115
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
City
State
California
Address
34555 Golden Lantern St. Dana Point CA 92629
County
Orange County
Region
Sign up for free to unhide address info
CA241204
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
City
State
California
Address
2695 E Katella Avenue Anaheim CA 92806
County
Orange County
Region
Sign up for free to unhide address info
CA250815
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
City
State
California
Address
2525 Dupont Drive Irvine CA 92612
County
Orange County
Region
Sign up for free to unhide address info
CA250521
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
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
ADSOCA241115
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
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
ADSOCA241115
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
City
State
California
Address
1556 Disneyland Drive Anaheim CA 92802
County
Orange County
Region
Sign up for free to unhide address info
CA250529
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
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
JAICA241204
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
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
FO2CA250226
New