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
San Bernardino
California
11891
Total layoffs since
February 2, 2024
150
Total notices since
February 2, 2024
More WARN notices from
San Bernardino, California
View All Notices
Company
LSG Sky Chefs
Affected Workers
14
Notice Date
3/10/2026
Effective Date
5/7/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Accommodation and Food Services
State
California
Address
1590 S. Milliken Ave. Unit F Ontario CA 91761
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
KBR Services LLC
Affected Workers
758
Notice Date
3/6/2026
Effective Date
5/6/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Administrative and Support and Waste Management and Remediation Services
State
California
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
CJ Logistics America, LLC
Affected Workers
71
Notice Date
2/27/2026
Effective Date
4/30/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Transportation and Warehousing
State
California
Address
10825 Production Avenue Fontana CA 92337
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
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
4330 E Mills Circle Ontario CA 91764
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
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
9980 Alabama St. Suite F1 Redlands CA 92374
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Frito-Lay, Inc
Affected Workers
248
Notice Date
2/12/2026
Effective Date
6/6/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Manufacturing
State
California
Address
9535 Archibald Avenue Rancho Cucamonga CA 91730
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
1 / 6
Next