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
Kaiser Foundation
Kaiser Foundation Hospitals (99)
Not Available
Affected Workers
7
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
99 S. Oakland Ave. Pasadena CA 91101
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA251007
View Details
New
Company
Adventist Health Lodi Memorial
Not Available
Affected Workers
17
Notice Date
9/4/2025
—
Effective Date
8/28/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
Address
975 S Fairmont Ave Lodi CA 95240
—
County
San Joaquin County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250904
View Details
New
Company
SenDx Medical, Inc.
Not Available
Affected Workers
119
Notice Date
7/23/2025
—
Effective Date
9/15/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
Address
1945 Palomar Oaks Way Carlsbad CA 92011
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250723
View Details
New
Company
Blue Diamond Growers
Not Available
Affected Workers
632
Notice Date
6/9/2025
—
Effective Date
9/1/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
Address
1802 C Street Sacramento CA 95811
—
County
Sacramento County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250609
View Details
New
Company
Republic National Distributing Company
Republic National Distributing Company (14352)
Not Available
Affected Workers
79
Notice Date
7/1/2025
—
Effective Date
9/2/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Wholesale Trade
—
City
—
Address
14352 Franklin Ave Tustin CA 92780
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RENICA250701
View Details
New
Company
Right At School, LLC
Right At School, LLC
Not Available
Affected Workers
19
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
1300 Edsel Drive Robert Randall 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
43 / 364
Next