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
Primo Brands, Inc.
Primo Brands, Inc.
Not Available
Affected Workers
1
Notice Date
7/18/2025
—
Effective Date
9/16/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
Address
1264 Apollo Way Ste 3 Santa Rosa CA 95407
—
County
Sonoma County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PRBNCA250718
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals
Not Available
Affected Workers
2
Notice Date
10/16/2025
—
Effective Date
10/10/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
Address
99 Montecillo Rd. San Rafael CA 94903
—
County
Marin County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA251016
View Details
New
Company
Planned Parenthood Federation of America, Inc.
Planned Parenthood Mar Monte, Inc.
Not Available
Affected Workers
17
Notice Date
7/10/2025
—
Effective Date
7/9/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
Address
1691 The Alameda San Jose CA 95126
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PLPECA250710
View Details
New
Company
Advance Stores Company, Incorporated
Advance Stores Company, Incorporated and its subsidiary, Golden State Supply LLC
Not Available
Affected Workers
13
Notice Date
11/15/2024
—
Effective Date
3/5/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
Address
16711 Valley Blvd Fontana CA 92335
—
County
San Bernardino County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ADSOCA241115
View Details
New
Company
MV Transportation, Inc.
MV Transportation - 3990
Not Available
Affected Workers
37
Notice Date
4/29/2025
—
Effective Date
6/30/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Transportation and Warehousing
—
City
—
Address
3990 Zanker Road Building L San Jose CA 95134
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MVTNCA250429
View Details
New
Company
AT&T
AT&T
Not Available
Affected Workers
8
Notice Date
1/23/2025
—
Effective Date
3/24/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Information
—
City
—
Address
5005 Executive Parkway San Ramon CA 94583
—
County
Contra Costa County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ATCA250123
View Details
New
Previous
32 / 364
Next