WARN
wise
Home
WARN Notices
Services
The WARN Act
About
Help
Contact
Privacy Policy
Terms & Conditions
Support
Help
Contact
Policy
Terms
Get Started
Sign Up
Login
Profile
Settings
Log Out
Sign Up
Login
Dashboard
Settings
Log Out
California
164278
Total layoffs since
2024
3000
Total notices since
2024
More WARN Notices from
California
View All Notices
Company
Intel Corporation
Intel Corporation (SC-2)
Not Available
Affected Workers
2
Notice Date
12/5/2025
—
Effective Date
11/30/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
Santa Clara
—
Address
3065 Bowers Avenue Santa Clara CA 95054
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
INCCA251205
View Details
New
Company
Intel Corporation
Intel Corporation (SC-12)
Not Available
Affected Workers
10
Notice Date
12/5/2025
—
Effective Date
11/30/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
Santa Clara
—
Address
3600 Juliette Lane Santa Clara CA 95054
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
INCCA251205
View Details
New
Company
Intel Corporation
Intel Corporation (SC-9)
Not Available
Affected Workers
1
Notice Date
12/5/2025
—
Effective Date
11/30/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
Santa Clara
—
Address
3601 Juliette Lane
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
INCCA251205
View Details
New
Company
Nationstar Mortgage, LLC dba Mr. Cooper
Not Available
Affected Workers
102
Notice Date
12/9/2025
—
Effective Date
1/16/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
Finance and Insurance
—
City
Lake Forest
—
Address
25500 Commerce Centre Drive Lake Forest CA 92630
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251209
View Details
New
Company
Wells Fargo Bank N.A.
Wells Fargo
Not Available
Affected Workers
114
Notice Date
12/10/2025
—
Effective Date
2/6/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
Finance and Insurance
—
City
Sacramento
—
Address
2125 Butano Drive
—
County
Sacramento County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
WEFACA251210
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals
Not Available
Affected Workers
1
Notice Date
1/22/2025
—
Effective Date
3/22/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
Address
1950 Franklin Street Oakland CA 94612
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA250122
View Details
New
Previous
12 / 364
Next