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
South Coast Behavioral Health
Affected Workers
36
Notice Date
4/7/2026
Effective Date
5/29/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Health Care and Social Assistance
Address
9642 Peppertree Drive Huntington Beach CA 92646
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Wellpath LLC
Affected Workers
50
Notice Date
4/7/2026
Effective Date
6/30/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Health Care and Social Assistance
Address
2775 Richardson Dr. Auburn CA 95603
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
South Coast Behavioral Health
Affected Workers
1
Notice Date
4/7/2026
Effective Date
5/29/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Health Care and Social Assistance
Address
559 Pierpoint Drive Costa Mesa CA 92626
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Prepa Tec Los Angeles
Affected Workers
42
Notice Date
4/7/2026
Effective Date
6/30/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Educational Services
Address
8001 Santa Fe Avenue Huntington Park CA 90255
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
America's Finest Charter High School
Affected Workers
10
Notice Date
4/7/2026
Effective Date
6/30/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Educational Services
Address
4481 Estrella Avenue San Diego CA 92115
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Wellpath LLC
Affected Workers
35
Notice Date
4/7/2026
Effective Date
6/30/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Health Care and Social Assistance
Address
11801 Go For Broke Rd. Roseville CA 95678
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
21 / 218
Next