WARN
wise
Home
Services
Notices
Services
About
Contact
Privacy Policy
Terms & Conditions
Resources
30 Free Alerts
WARN Act
Privacy Policy
Terms
Sign Up
Login
Settings
Log Out
My Profile
Sign Up
Login
Settings
Log Out
California
164278
Total layoffs since
February 2, 2024
3000
Total notices since
February 2, 2024
More WARN Notices from
California
View All Notices
Company
Newport Healthcare
Affected Workers
16
Notice Date
2/27/2026
Effective Date
4/24/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Health Care and Social Assistance
Address
227 Kilkare Road Sunol CA 94586
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Del Monte Foods Inc.
Affected Workers
21
Notice Date
2/26/2026
Effective Date
5/1/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Manufacturing
Address
4000 Yosemite Boulevard Modesto CA 95357
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Anaheim Transportation Network
Affected Workers
132
Notice Date
2/26/2026
Effective Date
3/31/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Transportation and Warehousing
Address
1354 South Anaheim Blvd. Anaheim CA 92805
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Angel City Brewery
Affected Workers
66
Notice Date
2/25/2026
Effective Date
4/30/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Manufacturing
Address
216 S Alameda Street Los Angeles CA 90012
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Riot Games
Affected Workers
26
Notice Date
2/25/2026
Effective Date
4/27/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Information
Address
12333 W Olympic Blvd. Los Angeles CA 90064
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Med-Pharmex, Inc.
Affected Workers
130
Notice Date
2/25/2026
Effective Date
3/6/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Manufacturing
Address
727 Thompson Creek Rd. Pomona CA 91767
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
5 / 213
Next