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
Ventura
California
3501
Total layoffs since
February 5, 2024
44
Total notices since
February 5, 2024
More WARN notices from
Ventura, California
View All Notices
Company
HRL Laboratories
Affected Workers
3
Notice Date
11/17/2025
Effective Date
1/16/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
741 Calle Plano Camarillo CA 93012
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
HRL Laboratories
Affected Workers
10
Notice Date
11/17/2025
Effective Date
1/16/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
3500 Willow Lane Thousand Oaks CA 91361
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Ojai Valley Inn
Affected Workers
773
Notice Date
10/21/2025
Effective Date
1/4/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Accommodation and Food Services
State
California
Address
905 Country Club Road Ojai CA 93023
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Freedom Designs Inc.
Affected Workers
70
Notice Date
8/21/2025
Effective Date
10/29/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Manufacturing
State
California
Address
2241 Madera Rd Simi Valley CA 93065
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Adventist Health Simi Valley
Affected Workers
1
Notice Date
8/15/2025
Effective Date
8/15/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
2975 Sycamore Drive Simi Valley CA 93065
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Adventist Health Simi Valley
Affected Workers
2
Notice Date
8/14/2025
Effective Date
8/1/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
2975 Sycamore Drive Simi Valley CA 93065
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
2 / 3
Next