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
Illumina, Inc.
Affected Workers
7
Notice Date
11/21/2025
Effective Date
1/19/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Henkel Corporation
Affected Workers
7
Notice Date
11/21/2025
Effective Date
4/30/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Verizon
Affected Workers
54
Notice Date
11/21/2025
Effective Date
1/23/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Illumina, Inc.
Affected Workers
7
Notice Date
11/21/2025
Effective Date
1/19/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
Address
5200 Illumina Way San Diego CA 92122
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Verizon
Affected Workers
139
Notice Date
11/21/2025
Effective Date
1/23/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
Address
15505 Sand Canyon Ave. Bldg C Irvine CA 92618
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Verizon
Affected Workers
54
Notice Date
11/21/2025
Effective Date
1/23/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
Address
2770 Shadelands Dr., Bldg 11 Walnut Creek CA 94598
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
85 / 223
Next