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
Consolidate Entertainment LLC
Affected Workers
63
Notice Date
4/2/2026
Effective Date
5/31/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Information
Address
5500 Grossmont Center Dr. Suite 169 La Mesa CA 91942
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Morgan Technical Ceramics
Affected Workers
94
Notice Date
4/2/2026
Effective Date
6/1/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Manufacturing
Address
2425 Whipple Road Hayward CA 94544
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Think Together
Affected Workers
114
Notice Date
4/2/2026
Effective Date
6/12/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Educational Services
Address
6296 River Crest Dr Riverside CA 92507
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Crittenton
Affected Workers
26
Notice Date
4/2/2026
Effective Date
3/31/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Health Care and Social Assistance
Address
600 N. Harbor Blvd Fullerton CA 92832
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Oracle America Inc.
Affected Workers
50
Notice Date
4/2/2026
Effective Date
6/1/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Professional, Scientific, and Technical Services
Address
1620 26th Street, Suite 100S Santa Monica CA 90404
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Qualcomm Incorporated
Affected Workers
4
Notice Date
4/2/2026
Effective Date
5/26/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Management of Companies and Enterprises
Address
10185 McKellar Court San Diego CA 92121
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
28 / 218
Next