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
County
Orange
California
14712
Total layoffs since
February 6, 2024
276
Total notices since
February 6, 2024
More WARN notices from
Orange, California
View All Notices
Company
Nitto Inc.
Affected Workers
24
Notice Date
10/16/2025
Effective Date
12/16/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Manufacturing
State
California
Address
4 Chrysler Irvine CA 92618
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Planned Parenthood Federation of America, Inc.
Affected Workers
8
Notice Date
10/13/2025
Effective Date
12/13/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
1421 17th Street Santa Ana CA 92705
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Planned Parenthood Federation of America, Inc.
Affected Workers
4
Notice Date
10/13/2025
Effective Date
12/13/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
303 W Lincoln Ave #105 Anaheim CA 92805
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Planned Parenthood Federation of America, Inc.
Affected Workers
7
Notice Date
10/13/2025
Effective Date
12/13/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
26137 La Paz Road #200 Mission Viejo CA 92691
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Planned Parenthood Federation of America, Inc.
Affected Workers
6
Notice Date
10/13/2025
Effective Date
12/13/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
1520 Nutmeg Place #101 Costa Mesa CA 92626
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Planned Parenthood Federation of America, Inc.
Affected Workers
7
Notice Date
10/13/2025
Effective Date
12/13/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
700 S Tustin Street Orange CA 92866
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
13 / 16
Next