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
Santa Barbara
California
1088
Total layoffs since
February 23, 2024
60
Total notices since
February 23, 2024
More WARN notices from
Santa Barbara, California
View All Notices
Company
CommUnify
Affected Workers
2
Notice Date
11/3/2025
Effective Date
1/2/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
5681 Hollister Ave. Goleta CA 93117
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
CommUnify
Affected Workers
1
Notice Date
11/3/2025
Effective Date
1/2/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
595 2nd St. Buellton CA 93427
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
CommUnify
Affected Workers
4
Notice Date
11/3/2025
Effective Date
1/2/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
500 W. Windsor Drive Santa Maria CA 93458
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
RGNext
Affected Workers
400
Notice Date
10/10/2025
Effective Date
11/30/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
747 Nebraska Ave Lompoc CA 93437
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
8 / 8