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
Sentinel Transportation, LLC
Affected Workers
4
Notice Date
3/30/2026
Effective Date
5/31/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Transportation and Warehousing
Address
744 N Texas St Fairfield CA 94533
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Sentinel Transportation, LLC
Affected Workers
3
Notice Date
3/30/2026
Effective Date
5/31/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Transportation and Warehousing
Address
14972 CA-160 Isleton CA 95641
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Rb Wine Associates LLC dba Rack & Riddle
Affected Workers
32
Notice Date
3/27/2026
Effective Date
5/29/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Manufacturing
Address
1 Winemaster Way, Suite D Lodi CA 95240
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Welcome Palm Springs LLC
Affected Workers
233
Notice Date
3/27/2026
Effective Date
5/31/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Accommodation and Food Services
Address
1600 N. Indian Canyon Drive Palm Springs CA 92262
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Experian
Affected Workers
35
Notice Date
3/25/2026
Effective Date
5/22/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Administrative and Support and Waste Management and Remediation Services
Address
475 Anton Blvd. Costa Mesa CA 92626
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Nob Hill Foods
Affected Workers
50
Notice Date
3/25/2026
Effective Date
5/29/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Retail Trade
Address
1250 Grant Road Mountain View CA 94040
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
34 / 218
Next