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
Primo Brands, Inc.
Affected Workers
23
Notice Date
3/20/2026
Effective Date
7/1/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Manufacturing
Address
1522 North Newhope Street Santa Ana CA 92703
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Waymakers
Affected Workers
3
Notice Date
3/20/2026
Effective Date
6/30/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Health Care and Social Assistance
Address
16580 Harbor Blvd., Unit O Fountain Valley CA 92708
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
NSI-Lynn Electronics
Affected Workers
52
Notice Date
3/20/2026
Effective Date
5/22/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Manufacturing
Address
3162 East La Palma Avenue Anaheim CA 92806
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
SSP America
Affected Workers
44
Notice Date
3/20/2026
Effective Date
5/19/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Accommodation and Food Services
Address
6900 Airport Blvd. Sacramento CA 95837
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Waymakers
Affected Workers
67
Notice Date
3/20/2026
Effective Date
6/30/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Health Care and Social Assistance
Address
440 Exchange, Ste. 250 and 200 Irvine CA 92602
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
ERN Services, Inc.
Affected Workers
74
Notice Date
3/20/2026
Effective Date
4/24/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Administrative and Support and Waste Management and Remediation Services
Address
5757 Century Bl. Suite 752 Los Angeles CA 90045
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
3 / 213
Next