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
Skyline Avatar House, LP
Affected Workers
49
Notice Date
5/1/2026
Effective Date
6/30/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Accommodation and Food Services
Address
4200 Great American Parkway Santa Clara CA 95054
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Quixote Studio Services
Affected Workers
7
Notice Date
5/1/2026
Effective Date
6/29/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Real Estate and Rental and Leasing
Address
10252 Norris Ave. Pacoima CA 91331
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Quixote Studio Services
Affected Workers
9
Notice Date
5/1/2026
Effective Date
6/29/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Real Estate and Rental and Leasing
Address
12137 Montague St Pacoima CA 9131
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Brite Horizons Nonpublic School (Abrite)
Affected Workers
59
Notice Date
5/1/2026
Effective Date
6/30/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Professional, Scientific, and Technical Services
Address
125 Bethany Dr. Scotts Valley CA 95066
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Quixote Studio Services
Affected Workers
10
Notice Date
5/1/2026
Effective Date
6/29/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Real Estate and Rental and Leasing
Address
1011 N Fuller Ave. West Hollywood CA 90046
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Quixote Studio Services
Affected Workers
17
Notice Date
5/1/2026
Effective Date
6/29/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Real Estate and Rental and Leasing
Address
14002 Balboa Blvd. Sylmar CA 91342
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
2 / 218
Next