WARN
wise
Home
Services
Notices
Services
About
Contact
Privacy Policy
Terms & Conditions
Resources
30 Free Alerts
WARN Act
Privacy Policy
Terms
Sign Up
Login
Settings
Log Out
My Profile
Sign Up
Login
Settings
Log Out
California
164278
Total layoffs since
February 2, 2024
3000
Total notices since
February 2, 2024
More WARN Notices from
California
View All Notices
Company
Wescom Financial
Affected Workers
1
Notice Date
2/19/2026
Effective Date
4/21/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Finance and Insurance
Address
4330 E Mills Circle Ontario CA 91764
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Wescom Financial
Affected Workers
15
Notice Date
2/19/2026
Effective Date
4/21/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Finance and Insurance
Address
123 South Marengo Ave. Pasadena CA 91101
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Wescom Financial
Affected Workers
1
Notice Date
2/19/2026
Effective Date
4/21/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Finance and Insurance
Address
9980 Alabama St. Suite F1 Redlands CA 92374
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Wescom Financial
Affected Workers
1
Notice Date
2/19/2026
Effective Date
4/21/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Finance and Insurance
Address
2691 E Tapo Canyon Road Simi Valley CA 93063
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Wescom Financial
Affected Workers
1
Notice Date
2/19/2026
Effective Date
4/21/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Finance and Insurance
Address
11-A East Hillcrest Dr. Thousand Oaks CA 91360
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
De La Pena Eye Clinic
Affected Workers
12
Notice Date
2/18/2026
Effective Date
3/13/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Health Care and Social Assistance
Address
139 S. Alvarado St. Los Angeles CA 90057
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
11 / 213
Next