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
Paramount Skydance Corporation
Affected Workers
2
Notice Date
4/16/2026
Effective Date
1/2/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Information
Address
1575 N. Gower Street Los Angeles CA 90028
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Noa Technologies, Inc.
Affected Workers
69
Notice Date
4/16/2026
Effective Date
6/1/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Information
Address
1137 San Antonio Road Mountain View CA 94043
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Snap Inc.
Affected Workers
73
Notice Date
4/16/2026
Effective Date
4/16/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Professional, Scientific, and Technical Services
Address
395 Page Mill Road, 3rd Floor Palo Alto CA 94306
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
The Primary School
Affected Workers
147
Notice Date
4/16/2026
Effective Date
6/12/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Educational Services
Address
750 Fargo Ave San Leandro CA 94579
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Snap Inc.
Affected Workers
247
Notice Date
4/15/2026
Effective Date
4/16/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Professional, Scientific, and Technical Services
Address
2772 Donald Douglas Loop N Santa Monica CA 90405
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Block by Block
Affected Workers
47
Notice Date
4/15/2026
Effective Date
6/13/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Administrative and Support and Waste Management and Remediation Services
Address
870 Market St. San Francisco CA 94102
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
15 / 218
Next