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 - Fremont
Not Available
Affected Workers
1
Notice Date
6/3/2025
—
Effective Date
6/2/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
Address
39400 Paseo Padre Pkwy. Fremont CA 94538
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA250603
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
3/7/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
Address
1840 W. Lacey Blvd Hanford CA 93230
—
County
Kings County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ADSOCA241115
View Details
New
Company
Bumble Bee Foods, LLC
Not Available
Affected Workers
56
Notice Date
10/16/2025
—
Effective Date
12/18/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
Address
13100 Arctic Circle Santa Fe Springs CA 90670
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251016
View Details
New
Company
RTX
Not Available
Affected Workers
1
Notice Date
5/9/2025
—
Effective Date
7/30/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Transportation and Warehousing
—
City
El Segundo-So. Campus Bldg E01 2000 2000 East El Segundo Boulevard Building E01 El Segundo CA 90245
—
Address
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250509
View Details
New
Company
Southeast Service Corporation dba SSC Services for Education
Not Available
Affected Workers
13
Notice Date
3/20/2025
—
Effective Date
5/31/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Administrative and Support and Waste Management and Remediation Services
—
City
—
Address
2100 Mount Diablo Scenic Blvd Danville CA 94506
—
County
Contra Costa County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250320
View Details
New
Company
Amys Kitchen, Inc.
Not Available
Affected Workers
22
Notice Date
10/8/2024
—
Effective Date
12/3/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
Address
3000 Dutton Avenue Santa Rosa CA 95407
—
County
Sonoma County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA241008
View Details
New
Previous
57 / 354
Next