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
Paramount Skydance Corporation
Paramount Global (1575)
Not Available
Affected Workers
48
Notice Date
7/7/2025
—
Effective Date
8/9/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Arts, Entertainment, and Recreation
—
City
—
Address
1575 N. Gower Street Los Angeles CA 90038
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PASOCA250707
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals
Not Available
Affected Workers
6
Notice Date
7/29/2025
—
Effective Date
7/28/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
One Kaiser Plaza Oakland CA 94612
—
Address
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA250729
View Details
New
Company
Coursera, Inc.
Not Available
Affected Workers
61
Notice Date
11/6/2024
—
Effective Date
1/6/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Information
—
City
—
Address
2440 West El Camino Mountain View CA 94040
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA241106
View Details
New
Company
Kinetics Equipment Solutions Group
Not Available
Affected Workers
23
Notice Date
10/21/2025
—
Effective Date
12/26/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
Address
6161 Industrial Way Livermore CA 94551
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251021
View Details
New
Company
Advance Stores Company, Incorporated
Advance Stores Company, Incorporated and its subsidiary, Golden State Supply LLC
Not Available
Affected Workers
10
Notice Date
11/15/2024
—
Effective Date
3/8/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
Address
6065 Lankershim Blvd North Hollywood CA 91606
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ADSOCA241115
View Details
New
Company
Van's Corporate Headquarters
Not Available
Affected Workers
82
Notice Date
4/30/2025
—
Effective Date
6/29/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
Address
1588 S. Coast Drive Costa Mesa CA 92626
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250430
View Details
New
Previous
14 / 364
Next