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
Walmart
Walmart (860)
Not Available
Affected Workers
98
Notice Date
6/18/2025
—
Effective Date
8/22/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
Address
860 W California Ave Sunnyvale CA 94086
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
WACA250618
View Details
New
Company
American Academy of Dramatic Arts
Not Available
Affected Workers
49
Notice Date
3/26/2025
—
Effective Date
5/30/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Educational Services
—
City
—
Address
1336 North La Brea Ave. Los Angeles CA 90028
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250326
View Details
New
Company
Beachbody, LLC
Not Available
Affected Workers
70
Notice Date
6/27/2025
—
Effective Date
8/25/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Arts, Entertainment, and Recreation
—
City
—
Address
400 North Continental Blvd. El Segundo CA 90245
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250627
View Details
New
Company
Fresno Economic Opportunities Commission
Fresno Economic Opportunities Commission (2420 W. Clemenceau Ave)
Not Available
Affected Workers
5
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
2420 W. Clemenceau Ave Caruthers CA 93609
—
County
Fresno County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FREPCA251103
View Details
New
Company
Cepheid B7+
Not Available
Affected Workers
9
Notice Date
10/30/2025
—
Effective Date
12/31/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
Address
1320 Chesapeake Terrace Sunnyvale CA 94089
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251030
View Details
New
Company
Hogan Personnel, LLC
Not Available
Affected Workers
5
Notice Date
10/30/2024
—
Effective Date
12/30/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
Address
9615 Cherry Avenue Fontana CA 92335
—
County
San Bernardino County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA241030
View Details
New
Previous
28 / 364
Next