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
Primo Brands, Inc.
Primo Brands, Inc.
Not Available
Affected Workers
4
Notice Date
7/18/2025
—
Effective Date
9/16/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
Address
1363 Citrus Avenue Riverside CA 92507
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PRBNCA250718
View Details
New
Company
Paramount Skydance Corporation
Paramount Skydance Corporation (Melrose)
Not Available
Affected Workers
116
Notice Date
11/10/2025
—
Effective Date
10/29/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Arts, Entertainment, and Recreation
—
City
—
Address
5555 Melrose Avenue Los Angeles CA 90038
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PASOCA251110
View Details
New
Company
CommUnify - Alvin Center
Not Available
Affected Workers
6
Notice Date
11/3/2025
—
Effective Date
1/2/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
Address
316 E. McElhaney Santa Maria CA 93454
—
County
Santa Barbara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251103
View Details
New
Company
City National Bank
City National Bank
Not Available
Affected Workers
10
Notice Date
11/5/2024
—
Effective Date
1/3/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Finance and Insurance
—
City
—
Address
350 S. Grand Ave Los Angeles CA 90071
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CINACA241105
View Details
New
Company
Communications Test Design, Inc.
Not Available
Affected Workers
83
Notice Date
10/1/2024
—
Effective Date
12/2/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Construction
—
City
—
Address
1543 N. Adler Avenue Rialto CA 92376
—
County
San Bernardino County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA241001
View Details
New
Company
PT Solutions
PT Solutions
Not Available
Affected Workers
9
Notice Date
3/4/2025
—
Effective Date
5/3/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
Address
6385 Pacific Avenue Stockton CA 95207
—
County
San Joaquin County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PTSCA250304
View Details
New
Previous
51 / 354
Next