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
Epic Games, Inc.
Affected Workers
2
Notice Date
4/23/2026
Effective Date
3/27/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Information
Address
401 West A. Street, Suite 2400 (Remote Employees in El Segundo) San Diego CA 92101
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Epic Games, Inc.
Affected Workers
28
Notice Date
4/23/2026
Effective Date
3/27/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Information
Address
401 West A. Street, Suite 2400 San Diego CA 92101
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Paramount Skydance Corporation
Affected Workers
5
Notice Date
4/22/2026
Effective Date
1/2/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Arts, Entertainment, and Recreation
Address
1575 N. Gower Street Los Angeles CA 90038
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Paramount Skydance Corporation
Affected Workers
2
Notice Date
4/22/2026
Effective Date
1/2/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Arts, Entertainment, and Recreation
Address
5555 Melrose Avenue Los Angeles CA 90038
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Next Stop Logistics Inc.
Affected Workers
80
Notice Date
4/22/2026
Effective Date
4/16/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
—
Industry
Transportation and Warehousing
Address
9350 Rayo Ave. South Gate CA 90280
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Freudenberg Medical LLC
Affected Workers
80
Notice Date
4/22/2026
Effective Date
6/24/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Manufacturing
Address
1110 Mark Avenue Carpinteria CA 93013
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
9 / 218
Next