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
Best Buy Health
Not Available
Affected Workers
161
Notice Date
7/8/2025
—
Effective Date
9/12/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
Address
2200 Faraday Ave, Ste. 100 Carlsbad CA 92008
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250708
View Details
New
Company
Planet Labs PBC
Not Available
Affected Workers
1
Notice Date
9/4/2024
—
Effective Date
10/31/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
Address
645 Harrison Street, 4th Floor San Francisco CA 94107
—
County
San Francisco County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA240904
View Details
New
Company
ReCircle Solutions, Inc. (Oroville Flexible Grocery Bags LLC and Oroville Flexible Packaging LLC)
Not Available
Affected Workers
24
Notice Date
10/20/2025
—
Effective Date
12/19/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
Address
3155 South 5th Avenue Oroville CA 95965
—
County
Butte County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251020
View Details
New
Company
Del Frisco's Double Eagle Steakhouse
Not Available
Affected Workers
60
Notice Date
6/11/2025
—
Effective Date
8/9/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Accommodation and Food Services
—
City
—
Address
10250 Santa Monica Blvd Los Angeles CA 90067
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250611
View Details
New
Company
McDonald's Corporation
McDonald's Restaurants of California, Inc.
Not Available
Affected Workers
87
Notice Date
7/8/2025
—
Effective Date
9/8/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Accommodation and Food Services
—
City
—
Address
341 S. Vermont Ave Los Angeles CA 90029
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MCCCA250708
View Details
New
Company
Center Point, Inc.
Center Point, Inc. (475-750)
Not Available
Affected Workers
20
Notice Date
5/2/2025
—
Effective Date
6/30/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
Address
475-750 Rice Canyon Road Susanville CA 96127
—
County
Lassen County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CEPNCA250502
View Details
New
Previous
40 / 364
Next