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
Main Street Sports Group, LLC
Affected Workers
97
Notice Date
2/13/2026
Effective Date
4/14/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Accommodation and Food Services
Address
12910 Culver Blvd. Los Angeles CA 90066
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
E. J. Gallo Wineries
Affected Workers
2
Notice Date
2/13/2026
Effective Date
4/15/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Manufacturing
Address
1321 Main Street St. Helena CA 94574
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
E. J. Gallo Wineries
Affected Workers
15
Notice Date
2/13/2026
Effective Date
4/15/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Manufacturing
Address
254 St. Helena Hwy St. Helena CA 94574
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
E. J. Gallo Wineries
Affected Workers
9
Notice Date
2/13/2026
Effective Date
4/15/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Manufacturing
Address
3387 Dry Creek Road Healdsburg CA 95448
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
LPL Financial LLC
Affected Workers
72
Notice Date
2/13/2026
Effective Date
4/17/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Finance and Insurance
Address
4707 Executive Drive San Diego CA 92121
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
E. J. Gallo Wineries
Affected Workers
56
Notice Date
2/12/2026
Effective Date
4/15/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Manufacturing
Address
105 Zinfandel Lane Saint Helena CA 94574
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
33 / 217
Next