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
AMD Direct Inc.
Affected Workers
7
Notice Date
7/18/2025
Effective Date
9/15/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
17322 Gothard Street Huntington Beach CA 92647
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Primo Brands, Inc.
Affected Workers
4
Notice Date
7/18/2025
Effective Date
9/16/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
Manufacturing
State
California
Address
1522 North Newhope Street Santa Ana CA 92703
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
International Paper Company
Affected Workers
71
Notice Date
7/16/2025
Effective Date
9/13/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
Manufacturing
State
California
Address
6211 Descanso Ave. Buena Park CA 90620
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
All-Rite Leasing, Inc.
Affected Workers
132
Notice Date
7/10/2025
Effective Date
7/29/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
950 South Coast Drive, Suite 110 Costa Mesa CA 92626
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Activision Blizzard, Inc.
Affected Workers
73
Notice Date
7/8/2025
Effective Date
8/31/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
16215 Alton Pkwy Irvine CA 92618
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Republic National Distributing Company
Affected Workers
79
Notice Date
7/1/2025
Effective Date
9/2/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
14352 Franklin Ave Tustin CA 92780
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
12 / 15
Next