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
Amazon.com, Inc.
Affected Workers
64
Notice Date
10/29/2025
Effective Date
1/26/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Retail Trade
State
California
Address
17300 Laguna Canyon Rd. Irvine CA 92618
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Disney
Affected Workers
72
Notice Date
10/28/2025
Effective Date
12/30/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Arts, Entertainment, and Recreation
State
California
Address
1313 S. Harbor Boulevard Anaheim CA 92802
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
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
Previous
9 / 15
Next