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
ST. Distributing Co., LLC
Not Available
Affected Workers
180
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
505. S. Pacific Street San Marcos CA 92078
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250401
View Details
New
Company
Biosense Webster Inc.
Not Available
Affected Workers
13
Notice Date
9/10/2024
—
Effective Date
11/21/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
Address
140 Knowles Drive Los Gatos CA 95032
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA240910
View Details
New
Company
San Diego LGBT Community Center
(460) San Diego LGBT Community Center
Not Available
Affected Workers
1
Notice Date
7/10/2025
—
Effective Date
9/6/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
Address
460 Magnolia Ave., Suite 100, El Cajon CA 92020
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
SADGCA250710
View Details
New
Company
LinkedIn Corporation
LinkedIn Corporation
Not Available
Affected Workers
159
Notice Date
5/28/2025
—
Effective Date
5/15/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Information
—
City
—
Address
700 E. Middlefield Road Mountain View CA 94043
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
LICCA250528
View Details
New
Company
FIG Leasing Co., Inc. a subsidiary of Farmers Group, Inc.
Not Available
Affected Workers
130
Notice Date
10/31/2024
—
Effective Date
12/31/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Finance and Insurance
—
City
—
Address
2255 N. Ontario Street Burbank CA 91504
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA241031
View Details
New
Company
Right At School, LLC
Right at School, LLC (B Gale Wilson Middle)
Not Available
Affected Workers
3
Notice Date
4/10/2025
—
Effective Date
6/9/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Educational Services
—
City
—
Address
3301 Cherry Hills Ct. Fairfield CA 94534
—
County
Solano County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RIACCA250410
View Details
New
Previous
19 / 364
Next