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
Frito-Lay, Inc
Affected Workers
248
Notice Date
2/12/2026
Effective Date
6/6/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Manufacturing
Address
9535 Archibald Avenue Rancho Cucamonga CA 91730
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Yanfeng International Automotive Technology Co., Ltd
Affected Workers
43
Notice Date
2/11/2026
Effective Date
4/13/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Manufacturing
Address
31500 Hayman Street Hayward CA 94544
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Riot Games
Affected Workers
56
Notice Date
2/10/2026
Effective Date
4/10/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Information
Address
12333 W Olympic Blvd. Los Angeles CA 90064
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Johns Manville
Affected Workers
90
Notice Date
2/10/2026
Effective Date
4/19/2026
Expiration Date
—
Permamnent / Temporary
Temporary
Closure / Layoff
—
Industry
Manufacturing
Address
5916 County Road 49 Willows CA 95988
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Clari Inc.
Affected Workers
76
Notice Date
2/10/2026
Effective Date
4/11/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Professional, Scientific, and Technical Services
Address
1154 Sonora Court Sunnyvale CA 94086
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Fender Musical Instruments Corporation
Affected Workers
60
Notice Date
2/9/2026
Effective Date
4/7/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Manufacturing
Address
311 Cessna Cir. Corona CA 92878
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
34 / 217
Next