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
MedImpact Healthcare Systems, Inc.
Affected Workers
125
Notice Date
3/4/2026
Effective Date
3/4/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Health Care and Social Assistance
Address
10181 Scripps Gateway Ct. San Diego CA 92131
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
David & Margaret
Affected Workers
83
Notice Date
3/3/2026
Effective Date
3/31/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Health Care and Social Assistance
Address
1350 Third Street La Verne CA 91750
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Salesforce
Affected Workers
51
Notice Date
3/3/2026
Effective Date
5/1/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Professional, Scientific, and Technical Services
Address
415 Mission Street San Francisco CA 94105
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
IPIC Theaters, LLC
Affected Workers
91
Notice Date
3/2/2026
Effective Date
4/28/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Information
Address
42 Miller Alley Pasadena CA 91103
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
The Kroger Co.
Affected Workers
58
Notice Date
3/2/2026
Effective Date
3/14/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Retail Trade
Address
8122 Gerber Rd. Sacramento CA 95828
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
The Kroger Co.
Affected Workers
64
Notice Date
3/2/2026
Effective Date
3/28/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Retail Trade
Address
3200 Century Blvd. Inglewood CA 90303
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
21 / 217
Next