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
Quixote Studio Services
Affected Workers
3
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
13334 Ralston Ave. Sylmar CA 91342
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Gilead Sciences, Inc.
Affected Workers
108
Notice Date
5/1/2026
Effective Date
6/30/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Professional, Scientific, and Technical Services
Address
800 Bridge Parkway Redwood City CA 94065
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Quixote Studio Services
Affected Workers
2
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
4585 Electronics Place Los Angeles CA 90039
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
First Student
Affected Workers
170
Notice Date
5/1/2026
Effective Date
7/1/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Transportation and Warehousing
Address
2805 South East Avenue Fresno CA 93725
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Children's Institute Inc.
Affected Workers
47
Notice Date
5/1/2026
Effective Date
6/30/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Health Care and Social Assistance
Address
2121 W Temple St Los Angeles CA 90026
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Quixote Studio Services
Affected Workers
4
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
11473 Penrose St. Sun Valley CA 91352
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
3 / 218
Next