WARN
wise
Notices
Companies
Industries
Privacy Policy
Terms & Conditions
Resources
30 Free Alerts
Services
About
Contact
WARN Act
Privacy Policy
Terms
Sign Up
Login
Settings
Log Out
My Profile
Sign Up
Login
My Alerts
Settings
Log Out
County
Orange
California
14656
Total layoffs since
February 6, 2024
275
Total notices since
February 6, 2024
More WARN notices from
Orange, California
View All Notices
Company
Veritiv Visual
Affected Workers
46
Notice Date
4/27/2026
Effective Date
6/24/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Wholesale Trade
State
California
Address
1600 E Valencia Dr. Fullerton CA 92831
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
FM Restaurant HQ, LLC
Affected Workers
43
Notice Date
4/27/2026
Effective Date
4/30/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Accommodation and Food Services
State
California
Address
11065 Knott Avenue, Suite A Cypress CA 90630
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Joe's Crab Shack
Affected Workers
44
Notice Date
4/22/2026
Effective Date
6/21/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Accommodation and Food Services
State
California
Address
12011 Harbor Blvd Garden Grove CA 92840
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Best Formulations PC, LLC
Affected Workers
32
Notice Date
4/17/2026
Effective Date
6/15/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Manufacturing
State
California
Address
5900 Skylab Rd Huntington Beach CA 92647
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
FM Restaurant HQ, LLC
Affected Workers
49
Notice Date
4/17/2026
Effective Date
4/19/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Accommodation and Food Services
State
California
Address
11065 Knott Avenue, Suite A Cypress CA 90630
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Chen-Tech Industries LLC
Affected Workers
98
Notice Date
4/14/2026
Effective Date
4/2/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
California
Address
9 Wrigley Irvine CA 92618
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
1 / 16
Next