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
Ventura
California
3735
Total layoffs since
February 5, 2024
47
Total notices since
February 5, 2024
More WARN notices from
Ventura, California
View All Notices
Company
Guayabito Farms, LLC
Affected Workers
98
Notice Date
4/20/2026
Effective Date
6/6/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Agriculture, Forestry, Fishing and Hunting
State
California
Address
5060 Olivas Park Drive Ventura CA 93003
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Premier Berry Farms, LLC
Affected Workers
74
Notice Date
4/20/2026
Effective Date
6/6/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Agriculture, Forestry, Fishing and Hunting
State
California
Address
2840 East Hueneme Road Oxnard CA 93033
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Victoria Nursery
Affected Workers
62
Notice Date
4/2/2026
Effective Date
6/1/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Wholesale Trade
State
California
Address
1085 Victoria Ave. Oxnard CA 93030
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
1660 E. Gonzales Rd. Oxnard CA 93036
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
2691 E Tapo Canyon Road Simi Valley CA 93063
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
11-A East Hillcrest Dr. Thousand Oaks CA 91360
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
1 / 3
Next