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
Lakeshore Learning Materials, LLC (2649)
Not Available
Affected Workers
48
Notice Date
11/14/2025
—
Effective Date
1/12/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Educational Services
—
City
—
Address
2649 E. Dominguez St. Carson CA 90810
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251114
View Details
New
Company
Colosseum Athletics
Not Available
Affected Workers
35
Notice Date
5/9/2025
—
Effective Date
7/9/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
Address
2400 S. Wilmington Avenue Compton CA 90220
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250509
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals 1600
Not Available
Affected Workers
1
Notice Date
4/29/2025
—
Effective Date
6/28/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
Address
1600 Eureka Rd. Roseville CA 95661
—
County
Placer County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA250429
View Details
New
Company
Advance Stores Company, Incorporated
Advance Stores Company, Incorporated and its subsidiary, Golden State Supply LLC
Not Available
Affected Workers
9
Notice Date
11/15/2024
—
Effective Date
3/5/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
Address
520 Contra Costa Blvd Pleasant Hill CA 94523
—
County
Contra Costa County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ADSOCA241115
View Details
New
Company
Gilead Sciences, Inc.
Gilead Sciences, Inc.
Not Available
Affected Workers
149
Notice Date
3/27/2025
—
Effective Date
5/27/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
Address
333 Lakeside Drive Foster City CA 94404
—
County
San Mateo County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
GISNCA250327
View Details
New
Company
Azoteas Mex LA, LLC
Not Available
Affected Workers
48
Notice Date
8/4/2025
—
Effective Date
10/6/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Accommodation and Food Services
—
City
—
Address
812 East 3rd Street Los Angeles CA 90013
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250804
View Details
New
Previous
56 / 354
Next