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
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
Company
Spiral Binding, LLC
Affected Workers
135
Notice Date
7/28/2025
Effective Date
9/26/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
Manufacturing
State
California
Address
431 Calle San Pablo Camarillo CA 93012
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
3 / 3