California

164278
Total layoffs since
2024
3000
Total notices since
2024

More WARN Notices from 

California

View All Notices
Company

FPI Management, Inc. (Remote)

Not Available

Affected Workers
16
Notice Date
10/1/2025
Effective Date
11/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Address
Region
Sign up for free to unhide address info
CA251001
New
Company
Fresno Economic Opportunities Commission

Fresno Economic Opportunities Commission (8535 S 9th Street)

Not Available

Affected Workers
4
Notice Date
11/3/2025
Effective Date
1/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Address
8535 S 9th Street San Joaquin CA 93660
County
Fresno County
Region
Sign up for free to unhide address info
FREPCA251103
New
Company

Harpoon Henry's Seafood Restaurant

Not Available

Affected Workers
159
Notice Date
6/4/2025
Effective Date
8/10/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Address
34555 Golden Lantern Dana Point CA 92629
County
Orange County
Region
Sign up for free to unhide address info
CA250604
New
Company
Raytheon

Raytheon

Not Available

Affected Workers
2
Notice Date
10/15/2025
Effective Date
12/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Address
2000 E El Segundo Blvd El Segundo CA 90245
Region
Sign up for free to unhide address info
RACA251015
New
Company
Paramount Skydance Corporation

Paramount Global -1575 Gower

Not Available

Affected Workers
41
Notice Date
6/18/2025
Effective Date
8/9/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
City
Address
1575 N. Gower Street Los Angeles CA 90028
Region
Sign up for free to unhide address info
PASOCA250618
New
Company

Santa Fe Springs Swap Meet

Not Available

Affected Workers
109
Notice Date
7/1/2025
Effective Date
7/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Union
Industry
Retail Trade
City
Address
13963 Alondra Blvd. Santa Fe Springs CA 90670
Region
Sign up for free to unhide address info
CA250701
New