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
San Bernardino
California
12265
Total layoffs since
February 2, 2024
154
Total notices since
February 2, 2024
More WARN notices from
San Bernardino, California
View All Notices
Company
Eclipse Advantage, LLC
Affected Workers
10
Notice Date
5/6/2026
Effective Date
5/30/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Administrative and Support and Waste Management and Remediation Services
State
California
Address
8688 Etiwanda Avenue Rancho Cucamonga CA 91739
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
New
Company
GEODIS
Affected Workers
238
Notice Date
5/5/2026
Effective Date
7/3/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Transportation and Warehousing
State
California
Address
1710 West Baseline Road Rialto CA 92376
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Bedabox, LLC
Affected Workers
124
Notice Date
3/25/2026
Effective Date
6/30/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Transportation and Warehousing
State
California
Address
6010 Cajon Blvd. San Bernardino CA 92407
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Total Storage Solutions
Affected Workers
2
Notice Date
3/19/2026
Effective Date
5/18/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Real Estate and Rental and Leasing
State
California
Address
1723 S. E St. San Bernardino CA 92408
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
LSG Sky Chefs
Affected Workers
14
Notice Date
3/10/2026
Effective Date
5/7/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Accommodation and Food Services
State
California
Address
1590 S. Milliken Ave. Unit F Ontario CA 91761
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
KBR Services LLC
Affected Workers
758
Notice Date
3/6/2026
Effective Date
5/6/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Administrative and Support and Waste Management and Remediation Services
State
California
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
1 / 5
Next