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
City
Address
500 Alton Street Chino CA 91710
Region
Sign up for free to unhide address info
CA250604
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
Address
Region
Sign up for free to unhide address info
PUCCA250425
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
City
Address
8320 S. Figueroa St. Los Angeles CA 90003
Region
Sign up for free to unhide address info
CA251107
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
City
Address
1160 N. Mathilda Avenue Sunnyvale CA 94089
Region
Sign up for free to unhide address info
GOLCA250930
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
City
Address
10350 Reseda Blvd. Porter Ranch CA 91326
Region
Sign up for free to unhide address info
MCCCA241218
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
City
Address
807 N McCarthy Blvd Milpitas CA 95035
Region
Sign up for free to unhide address info
CA241227
New