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
Communications Test Design, Inc. (CTDI)
Affected Workers
15
Notice Date
10/27/2025
Effective Date
12/31/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
14597 Baseline Ave Fontana CA 92336
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
National Distribution Centers LLC
Affected Workers
45
Notice Date
10/15/2025
Effective Date
12/14/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
5540 E. 4th Street Ontario CA 91764
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Planned Parenthood Federation of America, Inc.
Affected Workers
5
Notice Date
10/13/2025
Effective Date
12/13/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
1873 Commercenter West San Bernardino CA 92408
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Planned Parenthood Federation of America, Inc.
Affected Workers
6
Notice Date
10/13/2025
Effective Date
12/13/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
325 West Hospitality Lane, Suite 103 San Bernardino CA 92408
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
918 W Foothill Blvd. Suite A Upland CA 91786
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Manna Beverages MBV
Affected Workers
15
Notice Date
10/3/2025
Effective Date
10/7/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
6728 Kimball Ave Chino CA 91708
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
4 / 5
Next