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
Flutter Entertainment plc
Affected Workers
174
Notice Date
4/22/2026
Effective Date
6/30/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Information
Address
6701 Center Drive West, Suite 160 Los Angeles CA 90045
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Joe's Crab Shack
Affected Workers
44
Notice Date
4/22/2026
Effective Date
6/21/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Accommodation and Food Services
Address
12011 Harbor Blvd Garden Grove CA 92840
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Corteva Agriscience LLC
Affected Workers
2
Notice Date
4/21/2026
Effective Date
7/3/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Professional, Scientific, and Technical Services
Address
901 Loveridge Road Pittsburg CA 94565
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
City National Bank
Affected Workers
1
Notice Date
4/21/2026
Effective Date
6/22/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Finance and Insurance
Address
555 S. Flower Street Los Angeles CA 90071
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Ample Joy ABA Consulting Services, LLC
Affected Workers
100
Notice Date
4/21/2026
Effective Date
2/2/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Health Care and Social Assistance
Address
1411 Rimpau Avenue Suite 109 Corona CA 92879
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
YMCA
Affected Workers
11
Notice Date
4/20/2026
Effective Date
6/9/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Other Services (except Public Administration)
Address
750 Meehan St. Santa Maria CA 93454
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
10 / 218
Next