WARN
wise
Notices
Companies
Industries
Privacy Policy
Terms & Conditions
Resources
30 Free Alerts
Services
About
Contact
WARN Act
Privacy Policy
Terms
Sign Up
Login
Settings
Log Out
County
Orange
California
14712
Total layoffs since
February 6, 2024
276
Total notices since
February 6, 2024
More WARN notices from
Orange, California
View All Notices
Company
Planned Parenthood Federation of America, Inc.
Affected Workers
6
Notice Date
10/13/2025
Effective Date
12/13/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
14372 Beach Blvd. Westminister CA 92683
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Planned Parenthood Federation of America, Inc.
Affected Workers
25
Notice Date
10/13/2025
Effective Date
12/13/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
801 East Katella Avenue Anaheim CA 92805
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Manna Beverages MBV
Affected Workers
245
Notice Date
10/3/2025
Effective Date
10/7/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
1226 North Olive Street Anaheim CA 92801
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Amazon.com, Inc.
Affected Workers
173
Notice Date
10/3/2025
Effective Date
1/6/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Retail Trade
State
California
Address
1610 W Imperial Hwy La Habra CA 90631
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Monroe Operations, LLC dba Newport Academy
Affected Workers
27
Notice Date
10/2/2025
Effective Date
12/1/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
19200 Von Karman Avenue, Suite 500 Irvine CA 92612
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Amazon.com, Inc.
Affected Workers
149
Notice Date
10/2/2025
Effective Date
1/6/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Retail Trade
State
California
Address
26940 Crown Valley Pkwy. Mission Viejo CA 92691
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
14 / 16
Next