WARN
wise
Notices
Companies
Industries
Privacy Policy
Terms & Conditions
Resources
30 Free Alerts
Services
About
Contact
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
Red O La Jolla, LCC
Affected Workers
91
Notice Date
2/17/2026
Effective Date
4/20/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Accommodation and Food Services
Address
4340 La Jolla Village Drive San Diego CA 92122
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
California Resources Corporation
Affected Workers
46
Notice Date
2/17/2026
Effective Date
2/14/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Mining, Quarrying, and Oil and Gas Extraction
Address
1117 River run Blvd Bakersfield CA 93312
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Topanga Social Manager. LLC
Affected Workers
131
Notice Date
2/17/2026
Effective Date
4/14/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Accommodation and Food Services
Address
6600 CA-27 #9038 Canoga Park CA 91303
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
E. J. Gallo Wineries
Affected Workers
11
Notice Date
2/13/2026
Effective Date
4/15/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Manufacturing
Address
11447 Old Redwood Hwy. Healdsburg CA 95448
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Harbinger Production, Inc.
Affected Workers
290
Notice Date
2/13/2026
Effective Date
4/13/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Manufacturing
Address
1245 Nimitz Ave Bldg. 680 Vallejo CA 94592
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Outdoor Research
Affected Workers
50
Notice Date
2/13/2026
Effective Date
4/14/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Manufacturing
Address
10668 Hickson St El Monte CA 91731
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
32 / 217
Next