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
Experian
Affected Workers
35
Notice Date
3/25/2026
Effective Date
5/22/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Administrative and Support and Waste Management and Remediation Services
State
California
Address
475 Anton Blvd. Costa Mesa CA 92626
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Primo Brands, Inc.
Affected Workers
23
Notice Date
3/20/2026
Effective Date
7/1/2026
Expiration Date
—
Permamnent / Temporary
Permanent
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
Waymakers
Affected Workers
3
Notice Date
3/20/2026
Effective Date
6/30/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Health Care and Social Assistance
State
California
Address
16580 Harbor Blvd., Unit O Fountain Valley CA 92708
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
NSI-Lynn Electronics
Affected Workers
52
Notice Date
3/20/2026
Effective Date
5/22/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Manufacturing
State
California
Address
3162 East La Palma Avenue Anaheim CA 92806
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Waymakers
Affected Workers
67
Notice Date
3/20/2026
Effective Date
6/30/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Health Care and Social Assistance
State
California
Address
440 Exchange, Ste. 250 and 200 Irvine CA 92602
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Total Storage Solutions
Affected Workers
3
Notice Date
3/19/2026
Effective Date
5/18/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Real Estate and Rental and Leasing
State
California
Address
27872 Crown Valley Parkway Laguna Niguel CA 92677
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
3 / 16
Next