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
Pernod Ricard Kenwood Holding LLC
Affected Workers
14
Notice Date
3/24/2026
Effective Date
3/31/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Manufacturing
Address
9592 Sonoma Highway Kenwood CA 95452
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Mattel, Inc.
Affected Workers
65
Notice Date
3/24/2026
Effective Date
5/22/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Information
Address
333 Continental Boulevard El Segundo CA 90245
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Summit Funding, Inc.
Affected Workers
163
Notice Date
3/23/2026
Effective Date
5/17/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Finance and Insurance
Address
2135 Butano Drive, #150 Sacramento CA 95825
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
City National Bank
Affected Workers
9
Notice Date
3/23/2026
Effective Date
5/29/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
Finance and Insurance
Address
555 S. Flower Street Los Angeles CA 90071
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Synopsys, Inc.
Affected Workers
55
Notice Date
3/23/2026
Effective Date
5/26/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Professional, Scientific, and Technical Services
Address
675 Almanor Ave Sunnyvale CA 94085
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
City National Bank
Affected Workers
3
Notice Date
3/23/2026
Effective Date
5/29/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
Finance and Insurance
Address
350 S. Grand Ave. Los Angeles CA 90071
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
2 / 213
Next