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
Google LLC
Affected Workers
3
Notice Date
1/27/2026
Effective Date
3/22/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Professional, Scientific, and Technical Services
Address
1175 Borregas Avenue Sunnyvale CA 94089
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Google LLC
Affected Workers
1
Notice Date
1/27/2026
Effective Date
4/12/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Professional, Scientific, and Technical Services
Address
1265 Borregas Avenue Sunnyvale CA 94089
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Catholic Charities, Diocese of San Diego
Affected Workers
7
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
4575 Mission Gorge Place San Diego CA 92120
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Thermo Fisher Scientific
Affected Workers
173
Notice Date
1/27/2026
Effective Date
3/18/2026
Expiration Date
—
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Industry
Professional, Scientific, and Technical Services
Address
5781 Van Allen Way Carlsbad CA 92008
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Catholic Charities, Diocese of San Diego
Affected Workers
11
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
4575 Mission Gorge Place San Diego CA 92120
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Meta Platforms, Inc.
Affected Workers
53
Notice Date
1/21/2026
Effective Date
3/20/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
62 / 223
Next