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
De La Pena Eye Clinic
Affected Workers
15
Notice Date
2/18/2026
Effective Date
3/13/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Health Care and Social Assistance
Address
2715 E Florence Ave. Huntington Park CA 90255
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
De La Pena Eye Clinic
Affected Workers
3
Notice Date
2/18/2026
Effective Date
3/13/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Health Care and Social Assistance
Address
1760 Termino Avenue Long Beach CA 90804
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
De La Pena Eye Clinic
Affected Workers
5
Notice Date
2/18/2026
Effective Date
3/13/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Health Care and Social Assistance
Address
10942 Ramona Blvd. A El Monte CA 91731
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Renova Energy Corporation
Affected Workers
49
Notice Date
2/17/2026
Effective Date
4/10/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Construction
Address
41555 Cook Street Palm Desert CA 92211
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
California Resources Corporation
Affected Workers
9
Notice Date
2/17/2026
Effective Date
2/14/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Mining, Quarrying, and Oil and Gas Extraction
Address
10000 Ming Avenue Bakersfield CA 93311
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Red O La Jolla, LCC
Affected Workers
91
Notice Date
2/17/2026
Effective Date
4/20/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Accommodation and Food Services
Address
4340 La Jolla Village Drive San Diego CA 92122
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
13 / 213
Next