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
NSI-Lynn Electronics
Affected Workers
52
Notice Date
3/20/2026
Effective Date
5/22/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Manufacturing
Address
3162 East La Palma Avenue Anaheim CA 92806
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
SSP America
Affected Workers
44
Notice Date
3/20/2026
Effective Date
5/19/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Accommodation and Food Services
Address
6900 Airport Blvd. Sacramento CA 95837
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Waymakers
Affected Workers
67
Notice Date
3/20/2026
Effective Date
6/30/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Health Care and Social Assistance
Address
440 Exchange, Ste. 250 and 200 Irvine CA 92602
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
ERN Services, Inc.
Affected Workers
74
Notice Date
3/20/2026
Effective Date
4/24/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Administrative and Support and Waste Management and Remediation Services
Address
5757 Century Bl. Suite 752 Los Angeles CA 90045
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Total Storage Solutions
Affected Workers
3
Notice Date
3/19/2026
Effective Date
5/18/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Real Estate and Rental and Leasing
Address
5900 Esperanza Ave. Whittier CA 90606
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Total Storage Solutions
Affected Workers
4
Notice Date
3/19/2026
Effective Date
5/18/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Real Estate and Rental and Leasing
Address
7200 Indiana Ave. Riverside CA 92504
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
37 / 218
Next