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
Safeway Inc.
Safeway Inc.
Not Available
Affected Workers
8
Notice Date
1/8/2025
—
Effective Date
2/20/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
Address
6100 Hellyer Ave. #100 San Jose CA 95138
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
SAICA250108
View Details
New
Company
Flagship Facility Services LLC
Flagship Facility Services LLC
Not Available
Affected Workers
8
Notice Date
2/14/2025
—
Effective Date
2/14/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Administrative and Support and Waste Management and Remediation Services
—
City
—
Address
300 Constitution Dr. Bldg. 23 Menlo Park CA 94025
—
County
San Mateo County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FLFECA250214
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
30085 Industrial Pkwy Sw Union City CA 94587
—
County
Alameda County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ADSOCA241115
View Details
New
Company
Dairyland Produce, LLC
Not Available
Affected Workers
21
Notice Date
11/5/2025
—
Effective Date
12/24/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Wholesale Trade
—
City
—
Address
1170 Olinder Court San Jose CA 95122
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251105
View Details
New
Company
Robert Kaufman Co.
Robert Kaufman Co., Inc.
Not Available
Affected Workers
13
Notice Date
3/11/2025
—
Effective Date
4/29/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
Address
109 West 134th Street Los Angeles CA 90061
—
County
Los Angeles County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ROKOCA250311
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals
Not Available
Affected Workers
1
Notice Date
2/25/2025
—
Effective Date
4/25/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
Address
2120 Professional Drive Roseville CA 95661
—
County
Placer County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA250225
View Details
New
Previous
64 / 354
Next