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
Phillips 66
Affected Workers
10
Notice Date
4/10/2026
Effective Date
6/10/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Manufacturing
Address
1660 W. Anaheim Street Wilmington CA 90744
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Qualcomm Incorporated
Affected Workers
2
Notice Date
4/9/2026
Effective Date
6/8/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Management of Companies and Enterprises
Address
10445 Pacific Center Court San Diego CA 92121
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Sony Pictures Entertainment Inc.
Affected Workers
6
Notice Date
4/9/2026
Effective Date
6/12/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Arts, Entertainment, and Recreation
Address
5750 Wilshire Boulevard Los Angeles CA 90036
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Qualcomm Incorporated
Affected Workers
1
Notice Date
4/9/2026
Effective Date
6/8/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Management of Companies and Enterprises
Address
10160 Pacific Mesa Blvd. San Diego CA 92121
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Qualcomm Incorporated
Affected Workers
2
Notice Date
4/9/2026
Effective Date
6/8/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Management of Companies and Enterprises
Address
5745 Pacific Center Blvd. San Diego CA 92121
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Del Monte Foods Inc.
Affected Workers
25
Notice Date
4/9/2026
Effective Date
4/7/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Wholesale Trade
Address
4000 Yosemite Boulevard Modesto CA 95357
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
18 / 218
Next