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
Altura Management Services
Affected Workers
113
Notice Date
4/30/2026
Effective Date
6/30/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Professional, Scientific, and Technical Services
Address
1401 N Montebello Blvd Montebello CA 90640
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Manteca District Ambulance Service
Affected Workers
6
Notice Date
4/30/2026
Effective Date
6/30/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Health Care and Social Assistance
Address
20591 N Sunshine Road, Suite B Sonora CA 95370
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
California Academy of Sciences
Affected Workers
53
Notice Date
4/30/2026
Effective Date
6/29/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Arts, Entertainment, and Recreation
Address
55 Music Concourse Drive San Francisco CA 94118
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Manteca District Ambulance Service
Affected Workers
6
Notice Date
4/30/2026
Effective Date
6/30/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Health Care and Social Assistance
Address
1180 Hwy 49 Sonora CA 95370
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Manteca District Ambulance Service
Affected Workers
18
Notice Date
4/30/2026
Effective Date
6/30/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Health Care and Social Assistance
Address
18440 Striker Court Sonora CA 95370
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Propark Mobility
Affected Workers
123
Notice Date
4/30/2026
Effective Date
6/30/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Transportation and Warehousing
Address
340 Mountain Ave. Perris CA 92570
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
4 / 218
Next