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
Ballast Point Brewing Company - Miramar Location
Not Available
Affected Workers
29
Notice Date
10/8/2025
—
Effective Date
12/15/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
Address
9405 Carroll Way San Diego CA 92121
—
County
San Diego County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251008
View Details
New
Company
Rem Optical Company, Inc., dba De Rigo Rem
Not Available
Affected Workers
15
Notice Date
3/20/2025
—
Effective Date
5/30/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Wholesale Trade
—
City
—
Address
10941 La Tuna Canyon Road Sun Valley CA 91352
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250320
View Details
New
Company
Mountain Valley Express, LLC
Mountain Valley Express, LLC
Not Available
Affected Workers
6
Notice Date
12/5/2024
—
Effective Date
1/23/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Transportation and Warehousing
—
City
—
Address
651 Sandoval Way Hayward CA 94544
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MOVXCA241205
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals
Not Available
Affected Workers
1
Notice Date
4/23/2025
—
Effective Date
4/21/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
Address
5601 De Soto Avenue Woodland Hills CA 91367
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA250423
View Details
New
Company
Hogan Services, Inc.
Not Available
Affected Workers
1
Notice Date
10/30/2024
—
Effective Date
12/30/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
Address
9615 Cherry Avenue Fontana CA 92335
—
County
San Bernardino County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA241030
View Details
New
Company
Google LLC
Google - 242
Not Available
Affected Workers
20
Notice Date
9/30/2025
—
Effective Date
11/9/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
Address
242 Humboldt Court Sunnyvale CA 94089
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
GOLCA250930
View Details
New
Previous
54 / 354
Next