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
California
187307
Total layoffs since
February 2, 2024
3401
Total notices since
February 2, 2024
More WARN Notices from
California
View All Notices
Company
FM Restaurant HQ, LLC
Affected Workers
56
Notice Date
5/6/2026
Effective Date
6/10/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Accommodation and Food Services
Address
18512 MacArthur Boulevard Irvine CA 92612
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
New
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
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
Address
1710 West Baseline Road Rialto CA 92376
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Five Guys Operations, LLC
Affected Workers
13
Notice Date
5/4/2026
Effective Date
5/25/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Accommodation and Food Services
Address
10140 Carmencita Road Whittier CA 90605
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Five Guys Operations, LLC
Affected Workers
14
Notice Date
5/4/2026
Effective Date
7/2/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Accommodation and Food Services
Address
1693 West Lacy Blvd. Ste. A Hanford CA 93230
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Zenlen Inc.
Affected Workers
53
Notice Date
5/4/2026
Effective Date
9/1/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Wholesale Trade
Address
201 California St. #450 San Francisco CA 94111
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
1 / 218
Next