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
131
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
Address
5101 Lankershim Blvd. North Hollywood CA 91601
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Amazon.com, Inc.
Affected Workers
163
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
Address
5425 Sunrise Blvd. Citrus Heights CA 95610
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Google LLC
Affected Workers
1
Notice Date
1/27/2026
Effective Date
3/29/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Professional, Scientific, and Technical Services
Address
227 Humboldt Court Sunnyvale CA 94089
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
JBT Marel Corporation
Affected Workers
59
Notice Date
1/27/2026
Effective Date
9/18/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Manufacturing
Address
2300 W Industrial Ave. Madera CA 93637
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Catholic Charities, Diocese of San Diego
Affected Workers
6
Notice Date
1/27/2026
Effective Date
3/31/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Health Care and Social Assistance
Address
3888 Paducah Dr. San Diego CA 92117
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Google LLC
Affected Workers
2
Notice Date
1/27/2026
Effective Date
3/29/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Professional, Scientific, and Technical Services
Address
1155 Borregas Avenue Sunnyvale CA 94089
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
60 / 223
Next