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
R.C. Packing, LLC
Not Available
Affected Workers
161
Notice Date
11/18/2025
—
Effective Date
11/16/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Agriculture, Forestry, Fishing and Hunting
—
City
—
Address
425-A Alta St Gonzales CA 93926
—
County
Monterey County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251118
View Details
New
Company
Applied Materials, Inc.
Applied Materials, Inc.
Not Available
Affected Workers
41
Notice Date
10/24/2025
—
Effective Date
12/23/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
Address
974 E. Arques Ave Sunnyvale CA 94085
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
APMNCA251024
View Details
New
Company
Clarion Management, Inc.
Clarion Management, Inc.
Not Available
Affected Workers
6
Notice Date
2/19/2025
—
Effective Date
4/20/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Real Estate and Rental and Leasing
—
City
—
Address
1334 W. Foothill Blvd Upland CA 91786
—
County
San Bernardino County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CLMNCA250219
View Details
New
Company
Liberty Residential Services, Inc. (1404)
Not Available
Affected Workers
31
Notice Date
5/28/2025
—
Effective Date
7/31/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
Address
1404 Ash Street Ramona CA 92065
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250528
View Details
New
Company
Applied Materials, Inc.
Applied Materials, Inc.
Not Available
Affected Workers
6
Notice Date
10/24/2025
—
Effective Date
12/23/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
Address
3330 Scott Blvd Santa Clara CA 95054
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
APMNCA251024
View Details
New
Company
Crothall Healthcare
Crothall Healthcare
Not Available
Affected Workers
55
Notice Date
4/1/2025
—
Effective Date
4/16/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
Address
800 S. Main Street Corona CA 92882
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CRHCA250401
View Details
New
Previous
15 / 364
Next