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
HRL Laboratories
Affected Workers
21
Notice Date
2/4/2026
Effective Date
4/3/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Professional, Scientific, and Technical Services
Address
1545 26th Street Santa Monica CA 90404
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
HRL Laboratories
Affected Workers
258
Notice Date
2/4/2026
Effective Date
4/3/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Professional, Scientific, and Technical Services
Address
3011 Malibu Canyon Drive Malibu CA 90265
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
HRL Laboratories
Affected Workers
4
Notice Date
2/4/2026
Effective Date
4/3/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Professional, Scientific, and Technical Services
Address
741 Calle Plano Camarillo CA 93012
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
HRL Laboratories
Affected Workers
8
Notice Date
2/4/2026
Effective Date
4/3/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Professional, Scientific, and Technical Services
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Western Digital Technologies, Inc.
Affected Workers
47
Notice Date
2/3/2026
Effective Date
1/27/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
Manufacturing
Address
5601 Great Oaks Parkway San Jose CA 95119
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
City National Bank
Affected Workers
9
Notice Date
2/3/2026
Effective Date
4/3/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
Finance and Insurance
Address
350 S. Grand Ave. Los Angeles CA 90071
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
46 / 223
Next