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
Middlebury Institute of International Studies at Monterey
Not Available
Affected Workers
123
Notice Date
11/14/2025
—
Effective Date
1/16/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Educational Services
—
City
—
Address
460 Pierce Street Monterey CA 93940
—
County
Monterey County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251114
View Details
New
Company
Edwards Lifesciences LLC
Not Available
Affected Workers
192
Notice Date
9/4/2024
—
Effective Date
11/8/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
Irvine
—
Address
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA240904
View Details
New
Company
Intel Corporation
Intel Corporation (SC-12)
Not Available
Affected Workers
179
Notice Date
7/8/2025
—
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
INCCA250708
View Details
New
Company
Advance Stores Company, Incorporated
Advance Stores Company, Incorporated and its subsidiary, Golden State Supply LLC
Not Available
Affected Workers
11
Notice Date
11/15/2024
—
Effective Date
3/5/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
Address
15223 Beach Boulevard Westminster CA 92683
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ADSOCA241115
View Details
New
Company
Robert Kaufman Co.
Robert Kaufman Co., Inc.
Not Available
Affected Workers
2
Notice Date
3/13/2025
—
Effective Date
5/24/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
Address
135 West 132nd Street Los Angeles CA 90061
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ROKOCA250313
View Details
New
Company
Crothall Healthcare
Crothall Healthcare - Lakewood Regional Medical Center
Not Available
Affected Workers
39
Notice Date
6/17/2025
—
Effective Date
7/28/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Administrative and Support and Waste Management and Remediation Services
—
City
—
Address
3700 E South Street Lakewood CA 90712
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CRHCA250617
View Details
New
Previous
48 / 354
Next