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
Distribution Alternatives, Inc.
Not Available
Affected Workers
5
Notice Date
9/10/2024
—
Effective Date
11/11/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Transportation and Warehousing
—
City
—
Address
18012 Slover Avenue Bloomington CA 92316
—
County
San Bernardino County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA240910
View Details
New
Company
Cushman & Wakefield
Cushman & Wakefield (543)
Not Available
Affected Workers
1
Notice Date
6/26/2025
—
Effective Date
8/28/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
Address
543 Howard St San Francisco CA 94105
—
County
San Francisco County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CUACA250626
View Details
New
Company
UMA Enterprises
Not Available
Affected Workers
36
Notice Date
12/13/2024
—
Effective Date
1/31/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Wholesale Trade
—
City
—
Address
350 W Apra Street Compton CA 90220
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA241213
View Details
New
Company
CBRE, Inc.
CBRE, Inc.
Not Available
Affected Workers
8
Notice Date
2/28/2025
—
Effective Date
5/2/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Real Estate and Rental and Leasing
—
City
—
Address
501 S. Marengo Avenue Alhambra CA 91803
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CBICA250228
View Details
New
Company
Zeco Systems Inc.
Zeco Systems, Inc (DBA Shell Recharge Solutions)
Not Available
Affected Workers
4
Notice Date
8/4/2025
—
Effective Date
11/30/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
Address
568 S Alameda St Los Angeles CA 90013
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ZESNCA250804
View Details
New
Company
Paramount Skydance Corporation
Paramount Global (1575)
Not Available
Affected Workers
65
Notice Date
10/6/2025
—
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 90028
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PASOCA251006
View Details
New
Previous
20 / 364
Next