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
Peabody Engineering & Supply, Inc.
Not Available
Affected Workers
19
Notice Date
10/24/2025
—
Effective Date
8/29/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
Address
13435 Estelle Street Corona CA 92879
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251024
View Details
New
Company
Applied Materials, Inc.
Applied Materials, Inc.
Not Available
Affected Workers
20
Notice Date
10/24/2025
—
Effective Date
12/23/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
Address
3101 Scott Blvd Santa Clara CA 95054
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
APMNCA251024
View Details
New
Company
Applied Materials, Inc.
Applied Materials, Inc.
Not Available
Affected Workers
26
Notice Date
10/24/2025
—
Effective Date
12/23/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
Address
1140 E Arques Ave Sunnyvale CA 94085
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
APMNCA251024
View Details
New
Company
New Punch Bowl Sacramento, LLC
Not Available
Affected Workers
83
Notice Date
10/24/2025
—
Effective Date
12/24/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Accommodation and Food Services
—
City
—
Address
500 J St., Suite 100 Sacramento CA 95814
—
County
Sacramento County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251024
View Details
New
Company
Applied Materials, Inc.
Applied Materials, Inc.
Not Available
Affected Workers
7
Notice Date
10/24/2025
—
Effective Date
12/23/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
Address
978 E. Arques Ave Sunnyvale CA 94085
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
APMNCA251024
View Details
New
Company
Applied Materials, Inc.
Applied Materials, Inc.
Not Available
Affected Workers
16
Notice Date
10/24/2025
—
Effective Date
12/23/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
Address
3225 Oakmead Village Dr Santa Clara CA 95054
—
County
Santa Clara County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
APMNCA251024
View Details
New
Previous
65 / 121
Next