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
Kaiser Foundation
Kaiser Foundation Hospitals
Not Available
Affected Workers
3
Notice Date
8/25/2025
—
Effective Date
8/25/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
Address
4460 Hacienda Dr., Bldg. A. Pleasanton CA 94588
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA250825
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals
Not Available
Affected Workers
4
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
9521 Dalen Street Downey CA 90242
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA250423
View Details
New
Company
Fresno Economic Opportunities Commission
Fresno Economic Opportunities Commission (115 W. Belmont Ave)
Not Available
Affected Workers
3
Notice Date
11/3/2025
—
Effective Date
1/1/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Public Administration
—
City
—
Address
115 W. Belmont Ave Mendota CA 93640
—
County
Fresno County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FREPCA251103
View Details
New
Company
Smart & Final Logistics, LLC
Not Available
Affected Workers
194
Notice Date
2/18/2025
—
Effective Date
4/21/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Transportation and Warehousing
—
City
—
Address
2360 Cottonwood Avenue Riverside CA 92508
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250218
View Details
New
Company
Intel Corporation
Intel Corporation
Not Available
Affected Workers
11
Notice Date
10/17/2024
—
Effective Date
10/31/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Information
—
City
—
Address
3065 Bowers Avenue Santa Clara CA 95054
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
INCCA241017
View Details
New
Company
Fresno Economic Opportunities Commission
Fresno Economic Opportunities Commission (295 W. Tuft St)
Not Available
Affected Workers
9
Notice Date
11/3/2025
—
Effective Date
1/1/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Public Administration
—
City
—
Address
295 W. Tuft St Mendota CA 93640
—
County
Fresno County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FREPCA251103
View Details
New
Previous
55 / 354
Next