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
Ventura County
California
3320
Total layoffs since
2024
38
Total notices since
2024
More WARN Notices in
Ventura County
View All Notices
Company
Adventist Health Simi Valley
Adventist Health Simi Valley
Not Available
Affected Workers
1
Notice Date
8/15/2025
—
Effective Date
8/15/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
2975 Sycamore Drive Simi Valley CA 93065
—
County
Ventura County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ADHICA250815
View Details
New
Company
Amtrak
Amtrak - Moorpark
Not Available
Affected Workers
9
Notice Date
6/6/2025
—
Effective Date
6/27/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Transportation and Warehousing
—
City
—
State
California
—
Address
585 Moorpark Avenue Moorpark CA 93201
—
County
Ventura County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
AMCA250606
View Details
New
Company
Ball Horticultural Company
Not Available
Affected Workers
33
Notice Date
6/24/2025
—
Effective Date
12/18/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Agriculture, Forestry, Fishing and Hunting
—
City
—
State
California
—
Address
335 South Briggs Road Santa Paula CA 93060
—
County
Ventura County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250624
View Details
New
Company
HRL Laboratories, Camarillo Campus
Not Available
Affected Workers
3
Notice Date
11/17/2025
—
Effective Date
1/16/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
741 Calle Plano Camarillo CA 93012
—
County
Ventura County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251117
View Details
New
Company
Ojai Valley Inn
Ojai Valley Inn
Not Available
Affected Workers
773
Notice Date
10/21/2025
—
Effective Date
1/4/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Accommodation and Food Services
—
City
—
State
California
—
Address
905 Country Club Road Ojai CA 93023
—
County
Ventura County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
OJVNCA251021
View Details
New
Company
Adventist Health Simi Valley
Adventist Health Simi Valley
Not Available
Affected Workers
12
Notice Date
12/6/2024
—
Effective Date
12/6/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
2975 Sycamore Drive Simi Valley CA 93065
—
County
Ventura County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ADHICA241206
View Details
New
Company
Key Energy Services, LLC
Key Energy Services, LLC
Not Available
Affected Workers
21
Notice Date
10/2/2024
—
Effective Date
12/2/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Mining, Quarrying, and Oil and Gas Extraction
—
City
—
State
California
—
Address
1593 Palma Dr. Ventura CA 93003
—
County
Ventura County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KEEECA241002
View Details
New
Company
AMERI-KLEEN DBA SANITATION SPECIALISTS
Not Available
Affected Workers
33
Notice Date
2/27/2025
—
Effective Date
5/4/2025
—
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
1051 Pacific Ave Oxnard CA 93030
—
County
Ventura County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250227
View Details
New
Company
Primo Brands, Inc.
Primo Brands, Inc.
Not Available
Affected Workers
4
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
340 Irving Drive Oxnard CA 93030
—
County
Ventura County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PRBNCA250418
View Details
New
Company
Adventist Health Simi Valley
Adventist Health Simi Valley
Not Available
Affected Workers
1
Notice Date
2/10/2025
—
Effective Date
2/10/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
2975 Sycamore Drive Simi Valley CA 93065
—
County
Ventura County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ADHICA250210
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
5250 Ralston Street Ventura CA 93003
—
County
Ventura County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250131
View Details
New
Company
Texas de Brazil Corporation
Not Available
Affected Workers
35
Notice Date
10/3/2024
—
Effective Date
11/29/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Accommodation and Food Services
—
City
—
State
California
—
Address
2770 Seaglass Way Oxnard CA 93036
—
County
Ventura County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA241003
View Details
New
Company
NB Farms, Inc.
Not Available
Affected Workers
42
Notice Date
10/23/2024
—
Effective Date
12/30/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Agriculture, Forestry, Fishing and Hunting
—
City
—
State
California
—
Address
5060 Olivas Park Drive Ventura CA 93003
—
County
Ventura County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA241023
View Details
New
Company
NB Farms, Inc.
Not Available
Affected Workers
42
Notice Date
10/23/2024
—
Effective Date
12/30/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Agriculture, Forestry, Fishing and Hunting
—
City
—
State
California
—
Address
5100 Olivas Park Drive Ventura CA 93003
—
County
Ventura County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA241023
View Details
New
Company
Freedom Designs Inc.
Not Available
Affected Workers
70
Notice Date
8/21/2025
—
Effective Date
10/29/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
2241 Madera Rd Simi Valley CA 93065
—
County
Ventura County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250821
View Details
New
Company
Fermented Sciences II, Inc.
Not Available
Affected Workers
50
Notice Date
8/26/2024
—
Effective Date
10/25/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Wholesale Trade
—
City
—
State
California
—
Address
3200 Golf Course Drive Ventura CA 93003
—
County
Ventura County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA240826
View Details
New
Company
Clarion Management, Inc.
Clarion Management, Inc.
Not Available
Affected Workers
1
Notice Date
2/19/2025
—
Effective Date
4/20/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Real Estate and Rental and Leasing
—
City
—
State
California
—
Address
2201 Statham Boulevard Oxnard CA 93033
—
County
Ventura County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CLMNCA250219
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
2099 E Thousand Oaks Blvd Thousand Oaks CA 91362
—
County
Ventura County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ADSOCA241115
View Details
New
Company
Houweling Camarillo, Inc.
Not Available
Affected Workers
203
Notice Date
9/16/2024
—
Effective Date
11/20/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
647 W. Laguna Road Camarillo CA 93012
—
County
Ventura County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA240916
View Details
New
Company
Ojai Valley Inn
Ojai Valley Inn
Not Available
Affected Workers
753
Notice Date
10/30/2024
—
Effective Date
1/2/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Accommodation and Food Services
—
City
—
State
California
—
Address
905 Country Club Road Ojai CA 93023
—
County
Ventura County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
OJVNCA241030
View Details
New
Company
Adventist Health Simi Valley
Adventist Health Simi Valley
Not Available
Affected Workers
2
Notice Date
8/14/2025
—
Effective Date
8/1/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
2975 Sycamore Drive Simi Valley CA 93065
—
County
Ventura County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ADHICA250814
View Details
New
Company
Milgard Manufacturing LLC
Not Available
Affected Workers
397
Notice Date
3/26/2025
—
Effective Date
5/27/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
355 E Easy St. Simi Valley CA 93065
—
County
Ventura County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250326
View Details
New
Company
Spiral Binding, LLC
Not Available
Affected Workers
135
Notice Date
7/28/2025
—
Effective Date
9/26/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
431 Calle San Pablo Camarillo CA 93012
—
County
Ventura County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250728
View Details
New
Company
Atara Biotherapeutics
Not Available
Affected Workers
31
Notice Date
3/18/2025
—
Effective Date
5/2/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
1280 Rancho Conejo Blvd. Newbury Park CA 91320
—
County
Ventura County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250318
View Details
New
Company
HRL Laboratories, Westlake Campus
Not Available
Affected Workers
10
Notice Date
11/17/2025
—
Effective Date
1/16/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
3500 Willow Lane Thousand Oaks CA 91361
—
County
Ventura County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251117
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
3/8/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
4001 E Main Street Ventura CA 93003
—
County
Ventura County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ADSOCA241115
View Details
New
Company
Amazon.com, Inc.
Amazon
Not Available
Affected Workers
76
Notice Date
3/14/2025
—
Effective Date
5/13/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
140 Promenade Way Thousand Oaks CA 91362
—
County
Ventura County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
AMICA250314
View Details
New
Company
NB Farms, Inc.
Not Available
Affected Workers
61
Notice Date
10/23/2024
—
Effective Date
12/30/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Agriculture, Forestry, Fishing and Hunting
—
City
—
State
California
—
Address
5511 Olivas Park Drive Ventura CA 93003
—
County
Ventura County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA241023
View Details
New
Company
Adventist Health Simi Valley
Adventist Health Simi Valley
Not Available
Affected Workers
10
Notice Date
10/9/2024
—
Effective Date
9/27/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
2975 Sycamore Drive Simi Valley CA 93065
—
County
Ventura County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ADHICA241009
View Details
New