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
Kashaco, Inc.
Not Available
Affected Workers
52
Notice Date
12/2/2024
—
Effective Date
1/31/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Accommodation and Food Services
—
City
—
Address
3562 Katella Avenue Los Alamitos CA 90720
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA241202
View Details
New
Company
ST. Distributing Co., LLC
Not Available
Affected Workers
190
Notice Date
4/1/2025
—
Effective Date
5/30/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Transportation and Warehousing
—
City
—
Address
7485 Flores Street Downey CA 90242
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250401
View Details
New
Company
FPI Management, Inc. (1110)
Not Available
Affected Workers
39
Notice Date
10/1/2025
—
Effective Date
11/30/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Real Estate and Rental and Leasing
—
City
—
Address
1110 Iron Point Road Folsom CA 95630
—
County
Sacramento County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251001
View Details
New
Company
AppLovin Corporation
AppLovin Corporation
Not Available
Affected Workers
65
Notice Date
10/3/2024
—
Effective Date
10/3/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Information
—
City
—
Address
1100 Page Mill Rd Palo Alto CA 94304
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
APCCA241003
View Details
New
Company
Google LLC
Google - Bordeaux
Not Available
Affected Workers
33
Notice Date
5/29/2025
—
Effective Date
7/6/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
Address
1190 Bordeaux Drive Sunnyvale CA 94089
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
GOLCA250529
View Details
New
Company
Advance Stores Company, Incorporated
Advance Stores Company, Incorporated and its subsidiary, Golden State Supply LLC
Not Available
Affected Workers
8
Notice Date
11/15/2024
—
Effective Date
3/9/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
Address
1802 Artesia Blvd Redondo Beach CA 90278
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ADSOCA241115
View Details
New
Previous
18 / 364
Next