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
Wescom Financial
Affected Workers
1
Notice Date
2/19/2026
Effective Date
4/21/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Finance and Insurance
State
California
Address
1330 S Beach Blvd Suite B La Habra CA 90631
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Wescom Financial
Affected Workers
40
Notice Date
2/19/2026
Effective Date
4/21/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Finance and Insurance
State
California
Address
5601 E. La Palma Ave. Anaheim CA 92807
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
De La Pena Eye Clinic
Affected Workers
6
Notice Date
2/18/2026
Effective Date
3/13/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Health Care and Social Assistance
State
California
Address
1520 N Grand Ave. Santa Ana CA 92701
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Liberty Dental Plan Corporation
Affected Workers
22
Notice Date
2/5/2026
Effective Date
4/6/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Finance and Insurance
State
California
Address
1730 Flight Way, Suite 125 Tustin CA 92782
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
American Eagle Outfitters, Inc.
Affected Workers
108
Notice Date
2/2/2026
Effective Date
4/3/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Retail Trade
State
California
Address
6565 Valley View Street La Palma CA 90623
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Legacy Supply Chain
Affected Workers
92
Notice Date
2/2/2026
Effective Date
4/1/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Wholesale Trade
State
California
Address
200 North Berry St Brea CA 92821
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
6 / 16
Next