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
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
6455 Lusk Blvd. San Diego CA 92121
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Qualcomm Incorporated
Affected Workers
6
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
5665 Morehouse Drive San Diego CA 92121
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Sony Pictures Entertainment Inc.
Affected Workers
111
Notice Date
4/9/2026
Effective Date
6/12/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Arts, Entertainment, and Recreation
Address
10202 W. Washington Boulevard Culver City CA 90232
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Sony Pictures Entertainment Inc.
Affected Workers
9
Notice Date
4/9/2026
Effective Date
6/12/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Arts, Entertainment, and Recreation
Address
2150 Colorado Avenue Santa Monica CA 90404
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Qualcomm Incorporated
Affected Workers
3
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
10145 Pacific Heights Blvd. San Diego CA 92121
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Sony Pictures Entertainment Inc.
Affected Workers
7
Notice Date
4/9/2026
Effective Date
6/12/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Arts, Entertainment, and Recreation
Address
6007 Sepulveda Boulevard Van Nuys CA 91411
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
19 / 218
Next