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
Intel Corporation
Intel Corporation (SC-12)
Not Available
Affected Workers
234
Notice Date
7/14/2025
—
Effective Date
7/15/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
Address
3600 Juliette Lane Santa Clara CA 95054
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
INCCA250714
View Details
New
Company
Cushman & Wakefield
Cushman & Wakefield (222)
Not Available
Affected Workers
10
Notice Date
6/26/2025
—
Effective Date
8/28/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
Address
222 2nd Street San Francisco CA 94105
—
County
San Francisco County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CUACA250626
View Details
New
Company
Adventist Health White Memorial
Not Available
Affected Workers
28
Notice Date
8/27/2025
—
Effective Date
8/8/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
Address
309 W Beverly Blvd. Montebello CA 90640
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250827
View Details
New
Company
AT&T
AT&T
Not Available
Affected Workers
15
Notice Date
12/3/2024
—
Effective Date
1/31/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Information
—
City
—
Address
5001 Executive Parkway San Ramon CA 94583
—
County
Contra Costa County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ATCA241203
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals
Not Available
Affected Workers
1
Notice Date
2/11/2025
—
Effective Date
2/10/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
Address
75 N. Fair Oaks Ave. Pasadena CA 91103
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA250211
View Details
New
Company
Shake Shack Enterprises, LLC
Shake Shack Enterprises, LLC
Not Available
Affected Workers
26
Notice Date
11/25/2025
—
Effective Date
12/18/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Accommodation and Food Services
—
City
—
Address
845 Market Street, Suite 8 San Francisco CA 94103
—
County
San Francisco County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
SHSNCA251125
View Details
New
Previous
44 / 364
Next