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
Blue Shield of California (San Diego)
Not Available
Affected Workers
1
Notice Date
11/19/2025
—
Effective Date
1/27/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Finance and Insurance
—
City
—
Address
3131 Camino Del Rio North, Suite #1300 San Diego CA 92108
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251119
View Details
New
Company
Primo Brands, Inc.
Primo Brands, Inc.
Not Available
Affected Workers
1
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
8631 Younger Creek Drive Sacramento CA 95828
—
County
Sacramento County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PRBNCA250718
View Details
New
Company
Clarion Management, Inc.
Clarion Management, Inc.
Not Available
Affected Workers
5
Notice Date
2/19/2025
—
Effective Date
4/20/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Real Estate and Rental and Leasing
—
City
—
Address
1675 E. G Street Ontario CA 91764
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CLMNCA250219
View Details
New
Company
Primo Brands, Inc.
Primo Brands
Not Available
Affected Workers
6
Notice Date
5/2/2025
—
Effective Date
7/1/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
Address
1133 Enterprise Drive Vallejo CA 94591
—
County
Solano County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PRBNCA250502
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals (501)
Not Available
Affected Workers
1
Notice Date
10/7/2025
—
Effective Date
9/17/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
Address
501 Lennon Ln. Walnut Creek CA 94598
—
County
Contra Costa County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA251007
View Details
New
Company
Kashaco, Inc.
Not Available
Affected Workers
62
Notice Date
12/2/2024
—
Effective Date
1/31/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Accommodation and Food Services
—
City
—
Address
2290 N. Bellflower Blvd Long Beach CA 90815
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA241202
View Details
New
Previous
53 / 354
Next