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
Dreyer's Grand Ice Cream, Inc.
Dreyer's Grand Ice Cream's
Not Available
Affected Workers
110
Notice Date
9/24/2025
—
Effective Date
11/24/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Wholesale Trade
—
City
—
Address
970 E. Continental Ave. Tulare CA 93274
—
County
Tulare County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
DRGCCA250924
View Details
New
Company
Sacramento Motorcars LLC
Sacramento Motorcars LLC dba Nissan of Elk Grove, Mazda of Elk Grove, Quick Lube, and Elk Grove Cust
Not Available
Affected Workers
112
Notice Date
2/11/2025
—
Effective Date
3/31/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
Address
8590 Laguna Grove Drive Nissan of Elk Grove Elk Grove CA 95757
—
County
Sacramento County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
SAMLCA250211
View Details
New
Company
Ubisoft
Not Available
Affected Workers
152
Notice Date
12/4/2024
—
Effective Date
12/3/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Information
—
City
—
Address
300 Mission Street, 20th Floor San Francisco CA 94105
—
County
San Francisco County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA241204
View Details
New
Company
Vytalogy Wellness, LLC
Not Available
Affected Workers
98
Notice Date
12/20/2024
—
Effective Date
2/18/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
Address
12328 Hawkins Street Santa Fe Springs CA 90670
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA241220
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals - Berkeley
Not Available
Affected Workers
4
Notice Date
6/3/2025
—
Effective Date
6/2/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
Address
1795 Second Street Berkeley CA 94710
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA250603
View Details
New
Company
Orora Packaging Solutions dba Manufactured Packaging Products
Not Available
Affected Workers
60
Notice Date
11/21/2024
—
Effective Date
1/13/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
Address
3200 Enterprise Street Brea CA 92821
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA241121
View Details
New
Previous
50 / 354
Next