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
Hunt & Sons LLC
Hunt & Sons LLC
Not Available
Affected Workers
1
Notice Date
10/31/2024
—
Effective Date
1/1/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Wholesale Trade
—
City
—
Address
746 Merced Street Newman CA 95360
—
County
Stanislaus County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
HUOCA241031
View Details
New
Company
Adventist Health Simi Valley
Adventist Health Simi Valley
Not Available
Affected Workers
12
Notice Date
12/6/2024
—
Effective Date
12/6/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
Address
2975 Sycamore Drive Simi Valley CA 93065
—
County
Ventura County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ADHICA241206
View Details
New
Company
Shadow Holdings, LLC
Shadow Holdings, LLC, dba Bright Innovation Labs
Not Available
Affected Workers
1
Notice Date
10/22/2024
—
Effective Date
12/13/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
Address
26455 Ruether Avenue Santa Clarita CA 91350
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
SHHLCA241022
View Details
New
Company
The Model Z Modular LLC
Not Available
Affected Workers
102
Notice Date
4/25/2025
—
Effective Date
6/27/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Construction
—
City
—
Address
740 E 111TH PL. Los Angeles CA 90059
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250425
View Details
New
Company
SIE Orange County Kitchen, LLC
Not Available
Affected Workers
64
Notice Date
8/5/2025
—
Effective Date
10/1/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Accommodation and Food Services
—
City
—
Address
1400 Anduril Drive Costa Mesa CA 92626
—
County
Orange County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250805
View Details
New
Company
CBRE, Inc.
CBRE, Inc.
Not Available
Affected Workers
78
Notice Date
2/28/2025
—
Effective Date
5/2/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Real Estate and Rental and Leasing
—
City
—
Address
2244 Walnut Grove Avenue Rosemead CA 91770
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CBICA250228
View Details
New
Previous
63 / 354
Next