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
MotorTrend Group
Not Available
Affected Workers
70
Notice Date
1/13/2025
—
Effective Date
3/14/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Information
—
City
—
Address
2004 E. Park Place, Unit K El Segundo CA 90245
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250113
View Details
New
Company
Panasonic Well LLC
Not Available
Affected Workers
46
Notice Date
11/26/2025
—
Effective Date
1/31/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
Address
3460 Hillview Avenue Palo Alto CA 94304
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251126
View Details
New
Company
Sella Restaurant Holdings LP
Not Available
Affected Workers
72
Notice Date
8/19/2025
—
Effective Date
8/17/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Accommodation and Food Services
—
City
—
Address
8899 Beverly Blvd. Los Angeles CA 90048
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250819
View Details
New
Company
Forest River Inc.
Forest River, Inc.
Not Available
Affected Workers
239
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
920 West Mayberry Avenue Hemet CA 92543
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FORNCA241016
View Details
New
Company
Stachs LLC
Stachs LLC
Not Available
Affected Workers
60
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
1365 N 10th Street San Jose CA 95112
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
STLCA241022
View Details
New
Company
Planned Parenthood Federation of America, Inc.
Planned Parenthood/Orange and San Bernardino Counties, Inc. 1421
Not Available
Affected Workers
8
Notice Date
10/13/2025
—
Effective Date
12/13/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
Address
1421 17th Street Santa Ana CA 92705
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PLPECA251013
View Details
New
Previous
39 / 364
Next