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
CRC ED Treatment LLC, Montecatini, Inc. (Remote)
Not Available
Affected Workers
3
Notice Date
9/16/2025
—
Effective Date
11/8/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
Remote Carlsbad CA 92009
—
Address
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250916
View Details
New
Company
MMCI Acquisition, LLC dba Mortech Manufacturing Company
Not Available
Affected Workers
46
Notice Date
9/22/2025
—
Effective Date
12/1/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
Address
411 Aerojet Avenue Azusa CA 91702
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250922
View Details
New
Company
Google LLC
Google - 237
Not Available
Affected Workers
2
Notice Date
9/30/2025
—
Effective Date
11/9/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
Address
237 Moffett Park Drive Sunnyvale CA 94089
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
GOLCA250930
View Details
New
Company
Intel Corporation
Intel Corporation
Not Available
Affected Workers
58
Notice Date
1/30/2025
—
Effective Date
3/31/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Information
—
City
—
Address
1900 Prairie City Rd. Folsom CA 95630
—
County
Sacramento County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
INCCA250130
View Details
New
Company
Bavarian Nordic, Inc.
Not Available
Affected Workers
48
Notice Date
12/9/2024
—
Effective Date
12/13/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
Address
6725 Nancy Ridge Drive San Diego CA 92121
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA241209
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals - 393 E. Walnut
Not Available
Affected Workers
2
Notice Date
6/3/2025
—
Effective Date
6/2/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
Address
393 E. Walnut Street Pasadena CA 91188
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA250603
View Details
New
Previous
31 / 364
Next