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
Chen-Tech Industries LLC
Affected Workers
98
Notice Date
4/14/2026
Effective Date
4/2/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
California
Address
9 Wrigley Irvine CA 92618
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
South Coast Behavioral Health
Affected Workers
36
Notice Date
4/7/2026
Effective Date
5/29/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Health Care and Social Assistance
State
California
Address
9642 Peppertree Drive Huntington Beach CA 92646
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
South Coast Behavioral Health
Affected Workers
1
Notice Date
4/7/2026
Effective Date
5/29/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Health Care and Social Assistance
State
California
Address
559 Pierpoint Drive Costa Mesa CA 92626
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Crittenton
Affected Workers
81
Notice Date
4/2/2026
Effective Date
3/31/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Health Care and Social Assistance
State
California
Address
100 E. Valley View Fullerton CA 93832
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Crittenton
Affected Workers
37
Notice Date
4/2/2026
Effective Date
3/31/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Health Care and Social Assistance
State
California
Address
201 W. Amerige Ave Fullerton CA 92831
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Crittenton
Affected Workers
26
Notice Date
4/2/2026
Effective Date
3/31/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Health Care and Social Assistance
State
California
Address
600 N. Harbor Blvd Fullerton CA 92832
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
2 / 16
Next