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
Twelve Benefit Corporation (614 Bancroft Way Suite H)
Not Available
Affected Workers
52
Notice Date
10/29/2025
—
Effective Date
10/29/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
Address
614 Bancroft Way Suite H Berkeley CA 94710
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251029
View Details
New
Company
Advance Stores Company, Incorporated
Advance Stores Company, Incorporated and its subsidiary, Golden State Supply LLC
Not Available
Affected Workers
10
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
9292 Foothill Blvd Suite 100 Rancho Cucamonga CA 91730
—
County
San Bernardino County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ADSOCA241115
View Details
New
Company
SambaNova Systems
Not Available
Affected Workers
77
Notice Date
4/22/2025
—
Effective Date
4/22/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
Address
2200 Geng Road Palo Alto CA 94303
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250422
View Details
New
Company
Right At School, LLC
Right At School, LLC
Not Available
Affected Workers
9
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
460 Thompson Avenue Monta Loma Elementary Mountain View CA 94043
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RIACCA250410
View Details
New
Company
HUB Unitek Learning Education Group Corp.
Not Available
Affected Workers
29
Notice Date
5/1/2025
—
Effective Date
7/3/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Educational Services
—
City
—
Address
1401 Dove St #210 Newport Beach CA 92660
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250501
View Details
New
Company
Juni Learning, Inc.
Not Available
Affected Workers
121
Notice Date
9/2/2025
—
Effective Date
11/1/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Educational Services
—
City
—
Address
2261 Market Street, #4242 San Francisco CA 94114
—
County
San Francisco County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250902
View Details
New
Previous
30 / 364
Next