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
Silgan Containers
Silgan Containers
Not Available
Affected Workers
78
Notice Date
8/27/2025
—
Effective Date
10/13/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
Address
567 S Riverside Drive Modesto CA 95354
—
County
Stanislaus County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
SICCA250827
View Details
New
Company
Planned Parenthood Federation of America, Inc.
Planned Parenthood Mar Monte, Inc.
Not Available
Affected Workers
4
Notice Date
7/30/2025
—
Effective Date
9/24/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
Address
6095 N. 1st Sreet Fresno CA 93710
—
County
Fresno County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PLPECA250730
View Details
New
Company
Paramount Skydance Corporation
Paramount Global (5555)
Not Available
Affected Workers
49
Notice Date
10/6/2025
—
Effective Date
8/9/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Arts, Entertainment, and Recreation
—
City
—
Address
5555 Melrose Avenue Los Angeles CA 90038
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PASOCA251006
View Details
New
Company
Primo Brands, Inc.
Primo Brands, Inc. - 1449
Not Available
Affected Workers
11
Notice Date
4/24/2025
—
Effective Date
6/17/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
Address
1449 N. Avenue 46 Los Angeles CA 90041
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PRBNCA250424
View Details
New
Company
Right At School, LLC
Right at School, LLC (Green Valley Middle)
Not Available
Affected Workers
5
Notice Date
4/10/2025
—
Effective Date
6/9/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Educational Services
—
City
—
Address
1350 Gold Hill Road Fairfield CA 94534
—
County
Solano County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
RIACCA250410
View Details
New
Company
Adventist Health Glendale
Not Available
Affected Workers
58
Notice Date
8/15/2025
—
Effective Date
10/6/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Management of Companies and Enterprises
—
City
—
Address
1509 Wilson Terrace Glendale CA 91206
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250815
View Details
New
Previous
45 / 364
Next