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
C&K Market, Inc.
Affected Workers
32
Notice Date
4/30/2026
Effective Date
6/30/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Retail Trade
Address
355 Lakeport Blvd Lakeport CA 95453
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
18063 4th Ave. Jamestown CA 95327
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
11850 Powder House St. Groveland CA 95321
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Five Guys Operations, LLC
Affected Workers
15
Notice Date
4/30/2026
Effective Date
5/26/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Accommodation and Food Services
Address
1552 S Azusa Ave City of Industry CA 91748
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
The Primary School
Affected Workers
100
Notice Date
4/29/2026
Effective Date
6/30/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Educational Services
Address
2086 Clarke Ave East Palo Alto CA 94303
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
The Primary School
Affected Workers
22
Notice Date
4/29/2026
Effective Date
6/30/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Educational Services
Address
1765 East Bayshore Rd. Ste. 111 East Palo Alto CA 94303
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
5 / 218
Next