WARN
wise
Home
Services
Notices
Services
About
Contact
Privacy Policy
Terms & Conditions
Resources
30 Free Alerts
WARN Act
Privacy Policy
Terms
Sign Up
Login
Settings
Log Out
My Profile
Sign Up
Login
Settings
Log Out
Region
Orange
California
13968
Total layoffs since
February 6, 2024
254
Total notices since
February 6, 2024
More WARN notices from
Orange, California
View All Notices
Company
Experian
Affected Workers
5
Notice Date
3/17/2026
Effective Date
5/18/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Administrative and Support and Waste Management and Remediation Services
State
California
Address
475 Anton Blvd. Costa Mesa CA 92626
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
New
Company
Experian
Affected Workers
28
Notice Date
3/11/2026
Effective Date
12/11/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Administrative and Support and Waste Management and Remediation Services
State
California
Address
475 Anton Blvd. Costa Mesa CA 92626
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Liberty Dental Plan Corporation
Affected Workers
16
Notice Date
3/6/2026
Effective Date
5/4/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Finance and Insurance
State
California
Address
1730 Flight Way, Suite 125 Tustin CA 92782
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Saks & Company LLC
Affected Workers
76
Notice Date
3/6/2026
Effective Date
5/6/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Retail Trade
State
California
Address
3333 Bristol Street Costa Mesa CA 92626
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Foreside Home Care & Nursing
Affected Workers
300
Notice Date
3/5/2026
Effective Date
3/27/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Health Care and Social Assistance
State
California
Address
26023 Acero Mission Viejo CA 92691
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Anaheim Transportation Network
Affected Workers
132
Notice Date
2/26/2026
Effective Date
3/31/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Transportation and Warehousing
State
California
Address
1354 South Anaheim Blvd. Anaheim CA 92805
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
1 / 15
Next