Monthly Affected Employees by Category
Summary Statistics
Overall Summary Statistics
Metric Value
Total Notices 864
Total Affected Employees 48,830
Permanent Layoff 25,521
Temporary Layoff 2,943
Not Identified Layoff 0
Permanent Closure 17,693
Temporary Closure 0
Not Identified Closure 184
Employee Impact Distribution by Notice and Effective Dates
Recent Notice Impact Summary
Recent Notices Summary (Past 20 Days)
Metric Value
Total Affected Employees 4,887
Number of Companies 45
Counties Affected 24
Average Employees per Notice 59
Recent Notices Details
Recent WARN Notices Details
Company Notice Date Effective Date Affected Employees Type County
MasterBrand Cabinets LLC 2025-02-12 2025-04-14 246 Closure Permanent San Bernardino County
Telesign Corporation 2025-02-11 2025-03-14 98 Layoff Permanent Los Angeles County
CareFusion Resources, LLC, a subsidiary of Becton, Dickinson and Company 2025-02-11 2024-12-20 48 Layoff Permanent San Diego County
CareFusion Resources, LLC, a subsidiary of Becton, Dickinson and Company 2025-02-11 2024-12-20 42 Layoff Permanent San Diego County
Safeway 2025-02-11 2025-04-11 95 Closure Permanent Solano County
Adventist Health Simi Valley 2025-02-10 2025-02-10 1 Layoff Permanent Ventura County
Bio-Rad Laboratories, Inc. 2025-02-10 2025-04-11 16 Layoff Permanent Alameda County
Bio-Rad Laboratories, Inc. 2025-02-10 2025-04-11 1 Layoff Permanent Alameda County
Bio-Rad Laboratories, Inc. 2025-02-10 2025-04-11 113 Layoff Permanent Contra Costa County
Bio-Rad Laboratories, Inc. 2025-02-10 2025-04-11 1 Layoff Permanent Contra Costa County
Kaiser Foundation Hospitals 2025-02-10 2025-02-10 3 Layoff Permanent Alameda County
Kaiser Foundation Hospitals 2025-02-10 2025-02-10 1 Layoff Permanent Los Angeles County
Kaiser Foundation Hospitals 2025-02-10 2025-02-10 4 Layoff Permanent Los Angeles County
Kaiser Foundation Hospitals 2025-02-10 2025-02-10 1 Layoff Permanent Los Angeles County
ECAMSECURE 2025-02-10 2025-04-11 4 Layoff Permanent Los Angeles County
Jewish Family Service of San Diego, Inc. 2025-02-10 2025-04-11 115 Closure Permanent San Diego County
Royal Custom Designs LLC 2025-02-07 2025-02-10 142 Closure Permanent San Bernardino County
AMERI-KLEEN dba Sanitation Specialists 2025-02-07 2025-04-06 24 Closure Permanent San Benito County
AMERI-KLEEN dba Sanitation Specialists 2025-02-07 2025-04-06 20 Closure Permanent Santa Clara County
Acutus Medical, Inc. 2025-02-06 2025-04-07 24 Layoff Permanent San Diego County
Barrel Ten Quarter Circle, Inc. 2025-02-06 2025-04-08 13 Closure Permanent San Joaquin County
Bronco Wine Company and its affiliated entities Bivio Transport and Logistics Company, LLC and WC Ag 2025-02-06 2025-04-08 81 Layoff Permanent Stanislaus County
Barrel Ten Quarter Circle, Inc. 2025-02-06 2025-04-08 8 Layoff Permanent Napa County
Workday, Inc. 2025-02-05 2025-04-06 617 Layoff Permanent Alameda County
Planet Express (LAX), LLC 2025-02-05 2025-04-05 50 Closure Permanent Los Angeles County
Walmart 2025-02-05 2025-06-13 79 Layoff Permanent San Mateo County
Safeway 2025-02-04 2025-04-04 69 Closure Permanent Contra Costa County
Asana, Inc. 2025-02-04 2025-02-04 77 Layoff Permanent San Francisco County
Okta, Inc. 2025-02-04 2025-04-08 56 Layoff Permanent San Francisco County
Cruise LLC 2025-02-04 2025-04-05 489 Layoff Permanent San Francisco County
Cruise LLC 2025-02-04 2025-04-05 157 Layoff Permanent San Francisco County
Cruise LLC 2025-02-04 2025-04-05 3 Layoff Permanent San Francisco County
Cruise LLC 2025-02-04 2025-04-05 3 Layoff Permanent San Francisco County
Cruise LLC 2025-02-04 2025-04-05 87 Layoff Permanent Santa Clara County
US Foods, Inc. 2025-02-04 2025-04-06 118 Closure Permanent Yolo County
Salesforce, Inc. 2025-02-04 2025-04-25 153 Layoff Permanent San Francisco County
LogRhythm Inc dba Exabeam 2025-02-04 2025-02-04 39 Layoff Permanent San Mateo County
Sacramento Motorcars LLC dba Nissan of Elk Grove, Mazda of Elk Grove, Quick Lube, and Elk Grove Cust 2025-02-04 2025-03-31 112 Closure Permanent Sacramento County
Sacramento Motorcars LLC dba Nissan of Elk Grove, Mazda of Elk Grove, Quick Lube, and Elk Grove Cust 2025-02-04 2025-03-31 34 Closure Permanent Sacramento County
Sacramento Motorcars LLC dba Nissan of Elk Grove, Mazda of Elk Grove, Quick Lube, and Elk Grove Cust 2025-02-04 2025-03-31 10 Closure Permanent Sacramento County
Sacramento Motorcars LLC dba Nissan of Elk Grove, Mazda of Elk Grove, Quick Lube, and Elk Grove Cust 2025-02-04 2025-03-31 43 Closure Permanent Sacramento County
S&S Activewear 2025-02-03 2025-04-09 117 Closure Permanent Fresno County
St. Anne's Home 2025-02-03 2025-04-08 64 Closure Permanent San Francisco County
Renesas Electronics Corporation 2025-02-03 2025-03-16 3 Layoff Permanent Santa Clara County
LGO Pasadena, LLC 2025-02-01 2025-04-05 74 Closure Permanent Los Angeles County
Walgreens 2025-01-31 2025-03-17 26 Closure Permanent Alameda County
Walgreens 2025-01-31 2025-03-25 18 Closure Permanent Fresno County
Surveillance Security Inc. of Unarmed Security Guards 2025-01-31 2025-03-31 1 Layoff Permanent Kern County
Walgreens 2025-01-31 2025-03-20 19 Closure Permanent Los Angeles County
Walgreens 2025-01-31 2025-03-27 27 Closure Permanent Los Angeles County
Surveillance Security Inc. of Unarmed Security Guards 2025-01-31 2025-01-31 122 Layoff Permanent Los Angeles County
Surveillance Security Inc. of Unarmed Security Guards 2025-01-31 2025-03-31 1 Layoff Permanent Los Angeles County
Surveillance Security Inc. of Unarmed Security Guards 2025-01-31 2025-03-31 1 Layoff Permanent Los Angeles County
Surveillance Security Inc. of Unarmed Security Guards 2025-01-31 2025-03-31 1 Layoff Permanent Los Angeles County
Surveillance Security Inc. of Unarmed Security Guards 2025-01-31 2025-03-31 1 Layoff Permanent Los Angeles County
Surveillance Security Inc. of Unarmed Security Guards 2025-01-31 2025-03-31 8 Layoff Permanent Los Angeles County
Walgreens 2025-01-31 2025-03-24 8 Closure Permanent Orange County
Walgreens 2025-01-31 2025-03-25 13 Closure Permanent Orange County
Walgreens 2025-01-31 2025-03-26 22 Closure Permanent Orange County
Surveillance Security Inc. of Unarmed Security Guards 2025-01-31 2025-03-31 1 Layoff Permanent San Luis Obispo County
Surveillance Security Inc. of Unarmed Security Guards 2025-01-31 2025-03-31 1 Layoff Permanent Santa Barbara County
Surveillance Security Inc. of Unarmed Security Guards 2025-01-31 2025-03-31 1 Layoff Permanent Santa Barbara County
Walgreens 2025-01-31 2025-03-19 16 Closure Permanent Tulare County
Surveillance Security Inc. of Unarmed Security Guards 2025-01-31 2025-03-31 1 Layoff Permanent Ventura County
Bloomingdale's San Francisco Centre 2025-01-31 2025-03-31 164 Closure Permanent San Francisco County
Infineon Technologies Americas Corp. 2025-01-31 2025-02-14 8 Layoff Permanent Orange County
Infineon Technologies Americas Corp. 2025-01-31 2025-02-14 3 Layoff Permanent Riverside County
Infineon Technologies Americas Corp. 2025-01-31 2025-02-14 2 Layoff Permanent San Diego County
Infineon Technologies Americas Corp. 2025-01-31 2025-02-14 33 Layoff Permanent Santa Clara County
Infineon Technologies Americas Corp. 2025-01-31 2025-02-14 27 Layoff Permanent Los Angeles County
The Breakfast Club 2025-01-31 2025-03-31 27 Closure Permanent Los Angeles County
Rich Products Corporation 2025-01-30 2025-03-31 139 Closure Permanent Los Angeles County
CARGO Therapeutics, Inc. 2025-01-30 2025-04-01 81 Layoff Permanent San Mateo County
Intel Corporation 2025-01-30 2025-03-31 58 Layoff Permanent Sacramento County
1 Click Logistics 2025-01-30 2025-03-31 12 Closure Permanent Sacramento County
Sensata Technologies 2025-01-30 2025-03-31 57 Closure Permanent Santa Barbara County
Corteva Agriscience LLC 2025-01-29 2025-03-28 20 Layoff Permanent Contra Costa County
Pregis 2025-01-29 2025-03-31 45 Closure Permanent Los Angeles County
SDK Logistics, LLC 2025-01-29 2025-03-30 100 Closure Permanent Glenn County
Quantumscape Battery Inc. 2025-01-28 2025-03-29 53 Layoff Permanent Santa Clara County
Pasadena Park Healthcare & Wellness Center 2025-01-27 2025-01-15 151 Closure Not known at this time Los Angeles County
Biosense Webster Inc. 2025-01-27 2025-03-28 9 Closure Permanent Santa Clara County
InvenSense Inc. 2025-01-27 2025-03-31 55 Layoff Permanent Santa Clara County
60-Day Window Impact
Metric Value
Total Affected Employees 10,329
Number of Companies 83
Average Notice Period (Days) 86
Companies with Upcoming Layoffs
Sorted by days until effective date
Company Affected Employees Action Type Notice Date County Effective Date Time Remaining
Advance Stores Company, Incorporated and its subsidiary, Golden State Supply LLC 1,609 Closure Permanent November 14, 2024 Kern County February 15, 2025 0 days
Golden Gate University 1 Layoff Permanent December 17, 2024 San Francisco County February 17, 2025 2 days
Vytalogy Wellness, LLC 100 Layoff Permanent December 20, 2024 Los Angeles County February 18, 2025 3 days
Safeway Inc. 164 Layoff Permanent January 8, 2025 Santa Clara County February 20, 2025 5 days
Alstom Transportation Inc 27 Layoff Permanent December 20, 2024 Solano County February 20, 2025 5 days
The Boeing Company 59 Layoff Permanent December 9, 2024 Kern County February 21, 2025 6 days
McDonalds Restaurants of California, Inc. 142 Closure Temporary December 18, 2024 Alameda County February 24, 2025 9 days
SDH Services West, LLC 86 Closure Permanent December 17, 2024 Santa Clara County February 24, 2025 9 days
McDonald’s Restaurants of California, Inc. 62 Layoff Temporary December 30, 2024 Los Angeles County February 24, 2025 9 days
Toca Madera West Hollywood dba Knightlife Collective LLC 97 Layoff Permanent December 26, 2024 Los Angeles County February 24, 2025 9 days
Data sourced from WARN notices
Resources for Affected Workers

Please see the About section for more information on WARN notices and resources for affected workers.

Geographic Distribution
Make this Notebook Trusted to load map: File -> Trust Notebook
Regional Analysis
Notice Period Compliance
Monthly Compliance Trends
60-Day Notice Compliance Rate by Industry (Top 10 by Volume)
WARN Notices Data Explorer
county_parish notice_date processed_date effective_date company layoff_closure no_of_employees address related_industry state download_date latitude longitude notice_period_days
Loading ITables v2.2.4 from the internet... (need help?)

This dashboard analyzes Worker Adjustment and Retraining Notification (WARN) notices in California for 2025. WARN notices are required when companies plan significant layoffs, providing advance notification to affected workers. The notice includes information on the number of affected employees, notice and effective dates, layoff reasons, and company details. The data is being stored in a separate repository and is updated nightly.

Last updated: 2025-02-15 00:53:32

If you’ve received a WARN notice or are affected by an upcoming layoff, here are resources to help:

Immediate Steps
  • File for Unemployment Insurance: Visit the California EDD Website
  • Review Your Benefits: Contact your HR department about healthcare continuation (COBRA) and other benefits
  • Request Your Personnel File: California workers have the right to request their employment records
Job Search Resources
Financial & Legal Assistance
Additional Support

For more information about WARN notices and your rights, visit the California EDD WARN Information Page.

Data Quality Metrics
Metric Value
Total Records 864
Date Range Start 2024-04-29
Date Range End 2025-02-12
Missing latitude 109
Missing longitude 109