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
Mission Linen Supply
Not Available
Affected Workers
82
Notice Date
6/4/2025
—
Effective Date
8/2/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Other Services (except Public Administration)
—
City
—
Address
500 Alton Street Chino CA 91710
—
County
San Bernardino County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250604
View Details
New
Company
PULAU Corporation
PULAU Corporation - 820
Not Available
Affected Workers
25
Notice Date
4/25/2025
—
Effective Date
6/30/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Other Services (except Public Administration)
—
City
Building 820
—
Address
—
County
San Bernardino County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PUCCA250425
View Details
New
Company
Ceryx Management LLC (8320 S. Figueroa)
Not Available
Affected Workers
1
Notice Date
11/7/2025
—
Effective Date
10/3/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Administrative and Support and Waste Management and Remediation Services
—
City
—
Address
8320 S. Figueroa St. Los Angeles CA 90003
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251107
View Details
New
Company
Google LLC
Google -1160
Not Available
Affected Workers
4
Notice Date
9/30/2025
—
Effective Date
11/9/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
Address
1160 N. Mathilda Avenue Sunnyvale CA 94089
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
GOLCA250930
View Details
New
Company
McDonald's Corporation
McDonalds Restaurants of California, Inc.
Not Available
Affected Workers
78
Notice Date
12/18/2024
—
Effective Date
2/24/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Accommodation and Food Services
—
City
—
Address
10350 Reseda Blvd. Porter Ranch CA 91326
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MCCCA241218
View Details
New
Company
Deliverimates LLC
Not Available
Affected Workers
71
Notice Date
12/27/2024
—
Effective Date
2/26/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Transportation and Warehousing
—
City
—
Address
807 N McCarthy Blvd Milpitas CA 95035
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA241227
View Details
New
Previous
49 / 354
Next