WARN
wise
Home
Notices
Services
About
Contact
Privacy Policy
Terms & Conditions
Resources
30 Free Alerts
Industries
Companies
WARN Act
Privacy Policy
Terms
Sign Up
Login
Settings
Log Out
My Profile
Sign Up
Login
My Alerts
Settings
Log Out
California
187307
Total layoffs since
February 2, 2024
3401
Total notices since
February 2, 2024
More WARN Notices from
California
View All Notices
Company
Experian
Affected Workers
35
Notice Date
3/25/2026
Effective Date
5/22/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Administrative and Support and Waste Management and Remediation Services
Address
475 Anton Blvd. Costa Mesa CA 92626
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Nob Hill Foods
Affected Workers
50
Notice Date
3/25/2026
Effective Date
5/29/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Retail Trade
Address
1250 Grant Road Mountain View CA 94040
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Comprehensive Autism Center
Affected Workers
35
Notice Date
3/25/2026
Effective Date
5/31/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Health Care and Social Assistance
Address
3655 Ruffin Rd, Suite 100 San Diego CA 92123
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Bedabox, LLC
Affected Workers
124
Notice Date
3/25/2026
Effective Date
6/30/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Transportation and Warehousing
Address
6010 Cajon Blvd. San Bernardino CA 92407
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
MAG Brand Group, LLC
Affected Workers
53
Notice Date
3/25/2026
Effective Date
8/1/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Manufacturing
Address
13861 Rosecrans Avenue Santa Fe Springs CA 90670
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Comprehensive Autism Center
Affected Workers
27
Notice Date
3/25/2026
Effective Date
5/31/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Health Care and Social Assistance
Address
3600 Lime St, Suite 612 Riverside CA 92501
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
1 / 213
Next