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
Mountain Valley Express, LLC
Mountain Valley Express, LLC
Not Available
Affected Workers
23
Notice Date
12/5/2024
—
Effective Date
1/23/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Transportation and Warehousing
—
City
—
Address
4685 Pier Enterprises Way Jurupa Valley CA 91752
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MOVXCA241205
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals (4460)
Not Available
Affected Workers
43
Notice Date
10/7/2025
—
Effective Date
9/17/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
Address
4460 Hacienda Dr., Bldg. A. Pleasanton CA 94588
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA251007
View Details
New
Company
Autodesk, Inc.
Not Available
Affected Workers
289
Notice Date
2/28/2025
—
Effective Date
4/29/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
One Market Street San Francisco CA 94105
—
Address
—
County
San Francisco County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250228
View Details
New
Company
Forest River Inc.
Forest River, Inc.
Not Available
Affected Workers
176
Notice Date
10/16/2024
—
Effective Date
12/13/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
Address
255 S. Pepper Avenue Rialto CA 92376
—
County
San Bernardino County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FORNCA241016
View Details
New
Company
Advance Stores Company, Incorporated
Advance Stores Company, Incorporated and its subsidiary, Golden State Supply LLC
Not Available
Affected Workers
9
Notice Date
11/15/2024
—
Effective Date
3/7/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
Address
2946 Bristol Street Costa Mesa CA 92626
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ADSOCA241115
View Details
New
Company
Right At School, LLC
Right At School, LLC
Not Available
Affected Workers
14
Notice Date
4/10/2025
—
Effective Date
6/10/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Educational Services
—
City
—
Address
400 Fanyon Street William Burnett Elementary Milpitas CA 95035
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RIACCA250410
View Details
New
Previous
38 / 364
Next