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
Hunt & Sons LLC
Hunt & Sons LLC
Not Available
Affected Workers
24
Notice Date
10/31/2024
—
Effective Date
1/1/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Wholesale Trade
—
City
—
Address
5725 Alder Avenue Sacramento CA 95828
—
County
Sacramento County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
HUOCA241031
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals 401
Not Available
Affected Workers
1
Notice Date
4/29/2025
—
Effective Date
6/28/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
Address
401 Bicentennial Wy. Santa Rosa CA 95403
—
County
Sonoma County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA250429
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals
Not Available
Affected Workers
1
Notice Date
2/25/2025
—
Effective Date
4/25/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
Address
9333 Imperial Hwy Downey CA 90242
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA250225
View Details
New
Company
MV Transportation, Inc.
MV Transportation 4512
Not Available
Affected Workers
19
Notice Date
4/28/2025
—
Effective Date
6/30/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Transportation and Warehousing
—
City
—
Address
4512 Joe Lloyd Way Seaside CA 93955
—
County
Monterey County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MVTNCA250428
View Details
New
Company
Van Law Food Products, Inc.
Not Available
Affected Workers
89
Notice Date
6/26/2025
—
Effective Date
8/29/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
Address
2325 Moore Ave Fullerton CA 92833
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250626
View Details
New
Company
Fresno Economic Opportunities Commission
Fresno Economic Opportunities Commission (4156 E. Dakota Ave)
Not Available
Affected Workers
28
Notice Date
11/3/2025
—
Effective Date
1/1/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Public Administration
—
City
—
Address
4156 E. Dakota Ave Fresno CA 93726
—
County
Fresno County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FREPCA251103
View Details
New
Previous
22 / 364
Next