WARN
wise
Home
Services
Notices
Services
About
Contact
Privacy Policy
Terms & Conditions
Resources
30 Free Alerts
WARN Act
Privacy Policy
Terms
Sign Up
Login
Settings
Log Out
My Profile
Sign Up
Login
Settings
Log Out
California
164278
Total layoffs since
February 2, 2024
3000
Total notices since
February 2, 2024
More WARN Notices from
California
View All Notices
Company
McDonald's Corporation
Affected Workers
80
Notice Date
11/19/2025
Effective Date
1/26/2026
Expiration Date
—
Permamnent / Temporary
Temporary
Closure / Layoff
Closure
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Lumileds LLC
Affected Workers
60
Notice Date
11/19/2025
Effective Date
1/30/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Manufacturing
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Blue Shield of California
Affected Workers
1
Notice Date
11/19/2025
Effective Date
1/27/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Blue Shield of California
Affected Workers
1
Notice Date
11/19/2025
Effective Date
1/27/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Blue Shield of California
Affected Workers
5
Notice Date
11/19/2025
Effective Date
1/27/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Blue Shield of California
Affected Workers
1
Notice Date
11/19/2025
Effective Date
1/27/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
Address
3131 Camino Del Rio North, Suite #1300 San Diego CA 92108
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
62 / 213
Next