WARN
wise
Home
Services
Notices
Services
About
Contact
Privacy Policy
Terms & Conditions
Resources
30 Free Alerts
WARN Act
Privacy Policy
Terms
Sign Up
Login
Settings
Log Out
My Profile
Sign Up
Login
Settings
Log Out
California
164278
Total layoffs since
February 2, 2024
3000
Total notices since
February 2, 2024
More WARN Notices from
California
View All Notices
Company
IPIC Theaters, LLC
Affected Workers
103
Notice Date
3/2/2026
Effective Date
4/28/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Information
Address
10840 Wilshire Blvd. Los Angeles CA 90024
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
The Vons Companies Inc.
Affected Workers
65
Notice Date
3/2/2026
Effective Date
5/1/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Retail Trade
Address
2345 E. Valley Parkway Escondido CA 92027
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Newport Healthcare
Affected Workers
30
Notice Date
2/27/2026
Effective Date
4/24/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Health Care and Social Assistance
Address
920 Happy Valley Road Pleasanton CA 94566
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
FreshKO Produce Services LLC
Affected Workers
58
Notice Date
2/27/2026
Effective Date
3/7/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Wholesale Trade
Address
2155 East Muscat Avenue Fresno CA 93725
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
CJ Logistics America, LLC
Affected Workers
71
Notice Date
2/27/2026
Effective Date
4/30/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Transportation and Warehousing
Address
10825 Production Avenue Fontana CA 92337
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Raytheon
Affected Workers
55
Notice Date
2/27/2026
Effective Date
5/1/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Professional, Scientific, and Technical Services
Address
2000 E El Segundo Blvd El Segundo CA 90245
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
4 / 213
Next