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
San Bernardino
California
12017
Total layoffs since
February 2, 2024
152
Total notices since
February 2, 2024
More WARN notices from
San Bernardino, California
View All Notices
Company
The Vons Companies Inc.
Affected Workers
70
Notice Date
1/16/2026
Effective Date
3/19/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
State
California
Address
552 N. Orange St. Redlands CA 92374
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
James Hardie Building Products Inc.
Affected Workers
94
Notice Date
1/16/2026
Effective Date
3/16/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Manufacturing
State
California
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Consolidated Hospitality Supplies
Affected Workers
22
Notice Date
11/5/2025
Effective Date
1/4/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Retail Trade
State
California
Address
11754 Cabernet Ave. Fontana CA 92337
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
AeroFarms
Affected Workers
54
Notice Date
11/4/2025
Effective Date
12/26/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Manufacturing
State
California
Address
13891 Yorba Avenue Chino CA 91710
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
J & J Snack Foods
Affected Workers
129
Notice Date
10/31/2025
Effective Date
12/30/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Manufacturing
State
California
Address
751 Via Lata Colton CA 92324
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Communications Test Design, Inc. (CTDI)
Affected Workers
64
Notice Date
10/27/2025
Effective Date
12/31/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
1543 N. Alder Ave Rialto CA 92376
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
3 / 5
Next