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
Stachs LLC
Stachs LLC
Not Available
Affected Workers
62
Notice Date
10/22/2024
—
Effective Date
12/31/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Transportation and Warehousing
—
City
—
Address
3455 Camino Del Rio San Diego CA 92108
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
STLCA241022
View Details
New
Company
Masimo Corporation
Not Available
Affected Workers
72
Notice Date
11/14/2024
—
Effective Date
1/13/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
Address
52 Discovery Irvine CA 92618
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA241114
View Details
New
Company
LEGOLAND
Not Available
Affected Workers
97
Notice Date
1/28/2025
—
Effective Date
3/25/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Arts, Entertainment, and Recreation
—
City
—
Address
1 LEGOLAND Drive Carlsbad CA 92008
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250128
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
3/6/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
Address
11960 Central Avenue Chino CA 91710
—
County
San Bernardino County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ADSOCA241115
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
3/9/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
Address
10644 West Pico Blvd Los Angeles CA 90064
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ADSOCA241115
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals 2025
Not Available
Affected Workers
1
Notice Date
4/29/2025
—
Effective Date
6/28/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
Address
2025 Morse Ave. Sacramento CA 95825
—
County
Sacramento County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA250429
View Details
New
Previous
36 / 364
Next