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
Westside Equipment Co.
Affected Workers
2
Notice Date
3/13/2026
Effective Date
5/11/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Manufacturing
Address
18 Fink Road Crows Landing CA 95313
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Sanitation Specialists
Affected Workers
15
Notice Date
3/13/2026
Effective Date
5/22/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Administrative and Support and Waste Management and Remediation Services
Address
320B Shaw Road South San Francisco CA 94080
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Sanitation Specialists
Affected Workers
21
Notice Date
3/12/2026
Effective Date
5/22/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Administrative and Support and Waste Management and Remediation Services
Address
14490 Catalina Street San Leandro CA 94577
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Atlassian US, Inc.
Affected Workers
252
Notice Date
3/12/2026
Effective Date
3/13/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Professional, Scientific, and Technical Services
Address
350 Bush Street, Floor 13 San Francisco CA 94104
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Union of Pan Asian Communities
Affected Workers
16
Notice Date
3/12/2026
Effective Date
5/10/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Health Care and Social Assistance
Address
5296 University Avenue San Diego CA 92105
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Experian
Affected Workers
28
Notice Date
3/11/2026
Effective Date
12/11/2026
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
Previous
18 / 217
Next