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
Med-Laser Surgical Center LLC
Affected Workers
22
Notice Date
2/18/2026
Effective Date
4/14/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Health Care and Social Assistance
Address
2445 W Whittier Blvd. Ste 100 Montebello CA 90640
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
De La Pena Eye Clinic
Affected Workers
38
Notice Date
2/18/2026
Effective Date
3/13/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Health Care and Social Assistance
Address
2446 W. Whittier Blvd. Montebello CA 90640
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
De La Pena Eye Clinic
Affected Workers
6
Notice Date
2/18/2026
Effective Date
3/13/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Health Care and Social Assistance
Address
1520 N Grand Ave. Santa Ana CA 92701
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Corteva Agriscience LLC
Affected Workers
3
Notice Date
2/18/2026
Effective Date
4/24/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Professional, Scientific, and Technical Services
Address
901 Loveridge Road Pittsburg CA 94565
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
De La Pena Eye Clinic
Affected Workers
38
Notice Date
2/18/2026
Effective Date
3/13/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Health Care and Social Assistance
Address
5800 South Eastern Ave. Ste. 330 and 340 Commerce CA 90040
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
De La Pena Eye Clinic
Affected Workers
19
Notice Date
2/18/2026
Effective Date
3/13/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Health Care and Social Assistance
Address
7100 Van Nuys Blvd. Ste. 120 Van Nuys CA 91405
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
12 / 213
Next