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
Santa Barbara County
California
805
Total layoffs since
2024
39
Total notices since
2024
More WARN Notices in
Santa Barbara County
View All Notices
Company
Bluewater Grill
Not Available
Affected Workers
47
Notice Date
12/9/2025
—
Effective Date
2/5/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
Accommodation and Food Services
—
City
—
State
California
—
Address
—
County
Santa Barbara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251209
View Details
New
Company
CommUnify - Filmore Center
Not Available
Affected Workers
4
Notice Date
11/3/2025
—
Effective Date
1/2/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
1316 E. Oak St. Lompoc CA 93436
—
County
Santa Barbara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251103
View Details
New
Company
Sensata Technologies
Not Available
Affected Workers
57
Notice Date
1/30/2025
—
Effective Date
3/31/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
6382 Rose Ln. Carpinteria CA 93013
—
County
Santa Barbara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250130
View Details
New
Company
CommUnify - South County HS Office
Not Available
Affected Workers
1
Notice Date
11/3/2025
—
Effective Date
1/2/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
603 Anacapa Street Santa Barbara CA 93101
—
County
Santa Barbara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251103
View Details
New
Company
Surveillance Security Inc. of Unarmed Security Guards
Not Available
Affected Workers
1
Notice Date
1/31/2025
—
Effective Date
3/31/2025
—
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
4440 Calle Real Santa Barbara CA 93110
—
County
Santa Barbara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250131
View Details
New
Company
CommUnify - Alvin Center
Not Available
Affected Workers
6
Notice Date
11/3/2025
—
Effective Date
1/2/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
316 E. McElhaney Santa Maria CA 93454
—
County
Santa Barbara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251103
View Details
New
Company
CommUnify - Betty Sanchez Center
Not Available
Affected Workers
1
Notice Date
11/3/2025
—
Effective Date
1/2/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
4849 Foothill Road Carpinteria CA 93013
—
County
Santa Barbara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251103
View Details
New
Company
LinkedIn Corporation
LinkedIn Corporation
Not Available
Affected Workers
11
Notice Date
5/28/2025
—
Effective Date
5/15/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Information
—
City
—
State
California
—
Address
6410 Via Real Carpinteria CA 93013
—
County
Santa Barbara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
LICCA250528
View Details
New
Company
Cushman & Wakefield
Cushman & Wakefield
Not Available
Affected Workers
6
Notice Date
6/26/2025
—
Effective Date
8/28/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
6410 Via Real Carpinteria CA 93013
—
County
Santa Barbara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CUACA250626
View Details
New
Company
CommUnify - Jardin de Suenos
Not Available
Affected Workers
6
Notice Date
11/3/2025
—
Effective Date
1/2/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
1331 E. Foster Rd. Orcutt CA 93455
—
County
Santa Barbara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251103
View Details
New
Company
Bluewater Grill
Not Available
Affected Workers
47
Notice Date
12/9/2025
—
Effective Date
2/5/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Closure
—
Union
—
Source
edd.ca.gov
Industry
Accommodation and Food Services
—
City
Santa Barbara
—
State
California
—
Address
15 E Cabrillo Blvd.
—
County
Santa Barbara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251209
View Details
New
Company
CommUnify - Westgate Center
Not Available
Affected Workers
7
Notice Date
11/3/2025
—
Effective Date
1/2/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
1240 W. Bethel Lane #1A Santa Maria CA 93454
—
County
Santa Barbara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251103
View Details
New
Company
CommUnify - Meridian Center
Not Available
Affected Workers
2
Notice Date
11/3/2025
—
Effective Date
1/2/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
1720 S. Depot Bld. J Santa Maria CA 93458
—
County
Santa Barbara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251103
View Details
New
Company
CommUnify - Maple Center
Not Available
Affected Workers
3
Notice Date
11/3/2025
—
Effective Date
1/2/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
120 W. Maple Ave. Lompoc CA 93436
—
County
Santa Barbara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251103
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
3/9/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
1723 S Broadway #A Santa Maria CA 93454
—
County
Santa Barbara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ADSOCA241115
View Details
New
Company
CommUnify - Coronel Center
Not Available
Affected Workers
1
Notice Date
11/3/2025
—
Effective Date
1/2/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
629 Coronel Pl. Santa Barbara CA 93101
—
County
Santa Barbara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251103
View Details
New
Company
RGNext
Not Available
Affected Workers
400
Notice Date
10/10/2025
—
Effective Date
11/30/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
747 Nebraska Ave Lompoc CA 93437
—
County
Santa Barbara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251010
View Details
New
Company
CommUnify - Los Adobes Center
Not Available
Affected Workers
1
Notice Date
11/3/2025
—
Effective Date
1/2/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
1026 W. Boone Santa Maria CA 93458
—
County
Santa Barbara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251103
View Details
New
Company
CommUnify - South County HS Office
Not Available
Affected Workers
1
Notice Date
11/3/2025
—
Effective Date
1/2/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
602 Anacapa Street Santa Barbara CA 93101
—
County
Santa Barbara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251103
View Details
New
Company
CommUnify - I Center
Not Available
Affected Workers
6
Notice Date
11/3/2025
—
Effective Date
1/2/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
228 N. I St. Lompoc CA 93436
—
County
Santa Barbara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251103
View Details
New
Company
CommUnify - JC Washington Center
Not Available
Affected Workers
3
Notice Date
11/3/2025
—
Effective Date
1/2/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
201 W. Chapel St. Santa Maria CA 93458
—
County
Santa Barbara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251103
View Details
New
Company
CommUnify - Los Padres Center
Not Available
Affected Workers
4
Notice Date
11/3/2025
—
Effective Date
1/2/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
530 E. Enos Dr. Santa Maria CA 93454
—
County
Santa Barbara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251103
View Details
New
Company
Joslyn Sunbank Company, LLC
Not Available
Affected Workers
64
Notice Date
11/20/2024
—
Effective Date
1/16/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
1740 Commerce Way Santa Maria CA 93456
—
County
Santa Barbara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA241120
View Details
New
Company
CommUnify - Maggie Espinoza Center
Not Available
Affected Workers
5
Notice Date
11/3/2025
—
Effective Date
1/2/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
120 Tognazzini Ave. Guadalupe CA 93454
—
County
Santa Barbara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251103
View Details
New
Company
CommUnify - Chestnut Office
Not Available
Affected Workers
11
Notice Date
11/3/2025
—
Effective Date
1/2/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
120 W. Chestnut Ave. Lompoc CA 93436
—
County
Santa Barbara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251103
View Details
New
Company
CommUnify - Cuyama Center
Not Available
Affected Workers
2
Notice Date
11/3/2025
—
Effective Date
1/2/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
#166 Cuyama Cuyama CA 93254
—
County
Santa Barbara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251103
View Details
New
Company
CommUnify - Chapel Office
Not Available
Affected Workers
13
Notice Date
11/3/2025
—
Effective Date
1/2/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
201 W. Chapel St. Santa Maria CA 93458
—
County
Santa Barbara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251103
View Details
New
Company
CommUnify - Little Village Center
Not Available
Affected Workers
8
Notice Date
11/3/2025
—
Effective Date
1/2/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
219 W. Chapel St. Santa Maria CA 93458
—
County
Santa Barbara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251103
View Details
New
Company
Surveillance Security Inc. of Unarmed Security Guards
Not Available
Affected Workers
1
Notice Date
1/31/2025
—
Effective Date
3/31/2025
—
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
1550 E. Main Street Santa Maria CA 93454
—
County
Santa Barbara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250131
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
1/24/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
2150 S Broadway Santa Maria CA 93454
—
County
Santa Barbara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ADSOCA241115
View Details
New
Company
CommUnify - Sierra Madre Center
Not Available
Affected Workers
5
Notice Date
11/3/2025
—
Effective Date
1/2/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
1002 E. Sierra Madre Ave. Santa Maria CA 93454
—
County
Santa Barbara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251103
View Details
New
Company
CommUnify - Goleta Center
Not Available
Affected Workers
2
Notice Date
11/3/2025
—
Effective Date
1/2/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
5681 Hollister Ave. Goleta CA 93117
—
County
Santa Barbara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251103
View Details
New
Company
CommUnify - Oak Valley Center
Not Available
Affected Workers
1
Notice Date
11/3/2025
—
Effective Date
1/2/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
595 2nd St. Buellton CA 93427
—
County
Santa Barbara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251103
View Details
New
Company
CommUnify - Adam Center
Not Available
Affected Workers
4
Notice Date
11/3/2025
—
Effective Date
1/2/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
500 W. Windsor Drive Santa Maria CA 93458
—
County
Santa Barbara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251103
View Details
New