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
Phillips 66
Affected Workers
40
Notice Date
2/2/2026
Effective Date
4/3/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Manufacturing
Address
1520 E. Sepulveda Blvd. Carson CA 90745
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Legacy Supply Chain
Affected Workers
92
Notice Date
2/2/2026
Effective Date
4/1/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Wholesale Trade
Address
200 North Berry St Brea CA 92821
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Intrepid Studios, Inc.
Affected Workers
123
Notice Date
2/2/2026
Effective Date
2/2/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Information
Address
3721 Valley Centre Dr., Ste. 200 San Diego CA 92130
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Medical Device Components LLC dba Lighteum Medical
Affected Workers
83
Notice Date
2/2/2026
Effective Date
4/3/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Wholesale Trade
Address
12205 World Trade Drive San Diego CA 92128
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Amazon.com, Inc.
Affected Workers
58
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
905 Eleventh Ave. Sunnyvale CA 94089
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Amazon.com, Inc.
Affected Workers
81
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
1140 Enterprise Way Sunnyvale CA 94089
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
41 / 217
Next