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
Amazon.com, Inc.
Affected Workers
2
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
1620 26Th St Ste 4000N Santa Monica CA 90404
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Amazon.com, Inc.
Affected Workers
1
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
17075 Camino San Bernardo San Diego CA 92127
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Chan Zuckerberg Biohub, Inc.
Affected Workers
32
Notice Date
1/30/2026
Effective Date
3/30/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
Address
1180 Main St. Redwood City CA 94063
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Shell Recharge Solutions
Affected Workers
29
Notice Date
1/29/2026
Effective Date
3/31/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Professional, Scientific, and Technical Services
Address
767 S Alameda, Suite 200 Los Angeles CA 90021
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Innovation Bakers, LLC
Affected Workers
117
Notice Date
1/29/2026
Effective Date
3/31/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Manufacturing
Address
1910 W Malvern Ave. Fullerton CA 92833
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
First Foundation Inc.
Affected Workers
98
Notice Date
1/29/2026
Effective Date
3/31/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Finance and Insurance
Address
18101 Von Karman Avenue, Suite 150 Irvine CA 92612
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
55 / 223
Next