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
SEMSA/Riggs Ambulance Service
Not Available
Affected Workers
181
Notice Date
10/31/2025
—
Effective Date
12/31/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
Address
100 Riggs Avenue Merced CA 95341
—
County
Merced County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251031
View Details
New
Company
Advance Stores Company, Incorporated
Advance Stores Company, Incorporated and its subsidiary, Golden State Supply LLC
Not Available
Affected Workers
15
Notice Date
11/15/2024
—
Effective Date
3/10/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
Address
6325 Fallbrook Avenue Woodland Hills CA 91367
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ADSOCA241115
View Details
New
Company
Adventist Health Simi Valley
Adventist Health Simi Valley
Not Available
Affected Workers
1
Notice Date
8/15/2025
—
Effective Date
8/15/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
Address
2975 Sycamore Drive Simi Valley CA 93065
—
County
Ventura County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ADHICA250815
View Details
New
Company
Valyria, LLC
Not Available
Affected Workers
25
Notice Date
9/24/2025
—
Effective Date
11/21/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Wholesale Trade
—
City
—
Address
1050 Aviator Drive Vacaville CA 95688
—
County
Solano County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250924
View Details
New
Company
US Cellular Corporation
United States Cellular Corporation
Not Available
Affected Workers
7
Notice Date
4/9/2025
—
Effective Date
6/2/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Information
—
City
—
Address
1440 Broadway Eureka CA 95501
—
County
Humboldt County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
USCOCA250409
View Details
New
Company
Advance Stores Company, Incorporated
Advance Stores Company, Incorporated and its subsidiary, Golden State Supply LLC
Not Available
Affected Workers
14
Notice Date
11/15/2024
—
Effective Date
3/10/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
Address
197 Jamacha Road El Cajon CA 92019
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ADSOCA241115
View Details
New
Previous
35 / 364
Next