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
Blue Diamond Growers
Affected Workers
49
Notice Date
4/14/2026
Effective Date
6/12/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
—
Address
1802 C Street Sacramento CA 95811
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
The Boeing Company
Affected Workers
13
Notice Date
4/13/2026
Effective Date
6/12/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Manufacturing
Address
1500 Columbia Way (E. Ave. M) USAF Plant 42 Palmdale CA 93550
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Mills College Children's School at Northwestern University
Affected Workers
21
Notice Date
4/10/2026
Effective Date
6/10/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Educational Services
Address
5000 MacArthur Blvd. Oakland CA 94613
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Sumisho Air Lease Corporation
Affected Workers
53
Notice Date
4/10/2026
Effective Date
6/8/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Real Estate and Rental and Leasing
Address
2000 Avenue of the Stars, Suite 1000N Los Angeles CA 90067
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
eBay Inc.
Affected Workers
198
Notice Date
4/10/2026
Effective Date
9/30/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Retail Trade
Address
300 Mission Street, 19th Floor San Francisco CA 94105
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Phillips 66
Affected Workers
6
Notice Date
4/10/2026
Effective Date
6/10/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Manufacturing
Address
1520 E. Sepulveda Blvd. Carson CA 90745
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
17 / 218
Next