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
Planned Parenthood Federation of America, Inc.
Affected Workers
7
Notice Date
10/13/2025
Effective Date
12/13/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
918 W Foothill Blvd. Suite A Upland CA 91786
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Manna Beverages MBV
Affected Workers
15
Notice Date
10/3/2025
Effective Date
10/7/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
6728 Kimball Ave Chino CA 91708
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
GXO Logistics Supply Chain, Inc
Affected Workers
32
Notice Date
8/27/2025
Effective Date
10/26/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
26525 Pioneer Avenue, Suite B Redlands CA 92374
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Horizon Hobby, LLC
Affected Workers
19
Notice Date
8/5/2025
Effective Date
10/3/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
4710 E, Guasti Rd. Ste. A Ontario CA 91761
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Williamson Morgan & Associates LLC
Affected Workers
22
Notice Date
7/23/2025
Effective Date
9/22/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
320 S Milliken Avenue Suite H Ontario CA 91761
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
5 / 5