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
Monroe Operations, LLC dba Newport Academy
Affected Workers
27
Notice Date
10/2/2025
Effective Date
12/1/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
19200 Von Karman Avenue, Suite 500 Irvine CA 92612
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Amazon.com, Inc.
Affected Workers
149
Notice Date
10/2/2025
Effective Date
1/6/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Retail Trade
State
California
Address
26940 Crown Valley Pkwy. Mission Viejo CA 92691
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Dandelion Payments, Inc.
Affected Workers
64
Notice Date
8/26/2025
Effective Date
10/25/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
7000 Village Dr., Ste 200 Buena Park CA 90621-2287
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Penney OpCo LLC
Affected Workers
76
Notice Date
8/18/2025
Effective Date
11/21/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Retail Trade
State
California
Address
400 Westminster Mall Westminster CA 92683
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Anaheim Arena Management, LLC
Affected Workers
91
Notice Date
8/15/2025
Effective Date
10/15/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Arts, Entertainment, and Recreation
State
California
Address
2695 E Katella Avenue Anaheim CA 92806
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
SIE Orange County Kitchen, LLC
Affected Workers
64
Notice Date
8/5/2025
Effective Date
10/1/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Accommodation and Food Services
State
California
Address
1400 Anduril Drive Costa Mesa CA 92626
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
11 / 15
Next