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
Pacific Premier Bank
Affected Workers
78
Notice Date
6/25/2025
Effective Date
8/1/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
17900 Von Karman Avenue, Suite 1200 Irvine CA 92614
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Morrison Healthcare
Affected Workers
32
Notice Date
6/17/2025
Effective Date
7/28/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
3191 Katella Avenue Los Alamitos CA 90720
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Crothall Healthcare
Affected Workers
41
Notice Date
6/17/2025
Effective Date
7/28/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
3191 Katella Avenue Los Alamitos CA 90720
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Harpoon Henry's Seafood Restaurant
Affected Workers
159
Notice Date
6/4/2025
Effective Date
8/10/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
Accommodation and Food Services
State
California
Address
34555 Golden Lantern Dana Point CA 92629
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Harpoon Henry's Seafood Restaurant
Affected Workers
159
Notice Date
6/4/2025
Effective Date
8/10/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
34555 Golden Lantern Dana Point CA 92629
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Kaiser Foundation
Affected Workers
1
Notice Date
6/3/2025
Effective Date
6/2/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
22550 Savi Ranch Pkwy Yorba Linda CA 92887
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
14 / 15
Next