NOTICE DATE: 2025-02-16
County/Parish: Riverside County
Processed Date: 2025-04-01
Effective Date: 2025-04-16
Company: Crothall Healthcare
Layoff/Closure: Layoff Permanent
No. Of Employees: 55
Address: 800 S. Main Street Corona CA 92882
Related Industry: 62 Healthcare and Social Assistance
#Warn #Act #WarnAct #CA #California (1/15)
NOTICE DATE: 2025-03-17
County/Parish: Orange County
Processed Date: 2025-04-01
Effective Date: 2025-05-17
Company: All For Kids
Layoff/Closure: Layoff Permanent
No. Of Employees: 66
Address: 515 Cabrillo Park Drive, Suite 100 Santa Ana CA 92701
Related Industry: 62 Healthcare and Social Assistance
#Warn #Act #WarnAct #CA #California (2/15)
NOTICE DATE: 2025-03-25
County/Parish: Alameda County
Processed Date: 2025-04-01
Effective Date: 2025-05-24
Company: Block, Inc.
Layoff/Closure: Layoff Permanent
No. Of Employees: 240
Address: 1955 Broadway, Suite 600 Oakland CA 94612
Related Industry: 51 Information
#Warn #Act #WarnAct #CA #California (3/15)
NOTICE DATE: 2025-03-27
County/Parish: Los Angeles County
Processed Date: 2025-04-01
Effective Date: 2025-05-30
Company: Brinker International Payroll Company, L.P.
Layoff/Closure: Closure Permanent
No. Of Employees: 115
Address: The Woodland Hills Maggiano 6100 Topanga Canyon Blvd. Woodland Hills CA 91367
Related Industry: 72 Accommodation and Food Services
#Warn #Act #WarnAct #CA #California (4/15)
NOTICE DATE: 2025-03-28
County/Parish: Contra Costa County
Processed Date: 2025-04-02
Effective Date: 2025-06-01
Company: Chevron
Layoff/Closure: Layoff Permanent
No. Of Employees: 600
Address: 5001 Executive Parkway, Suite 200 San Ramon CA 94583
Related Industry: 21 Mining Quarrying Oil and Gas Exraction
#Warn #Act #WarnAct #CA #California (5/15)
County/Parish: Los Angeles County, San Diego County
Processed Date: 2025-04-01
Effective Date: 2025-05-30
Company: Classic Beverage of Southern California, LLC
Layoff/Closure: Closure Permanent
No. Of Employees: 276
Address: [Multiple (2)]
Related Industry: 42 Wholesale Trade
#Warn #Act #WarnAct #CA #California (6/15)
NOTICE DATE: 2025-03-31
County/Parish: Los Angeles County
Processed Date: 2025-04-01
Effective Date: 2025-04-14
Company: Memorial Care
Layoff/Closure: Layoff Permanent
No. Of Employees: 60
Address: 2801 Atlantic Avenue Long Beach CA 90806
Related Industry: 61 Educational Services
#Warn #Act #WarnAct #CA #California (7/15)
County/Parish: Los Angeles County
Processed Date: 2025-04-01
Effective Date: 2025-05-04
Company: Redemption Restaurants, LLC dba Chick-fil-A
Layoff/Closure: Closure Temporary
No. Of Employees: 65
Address: 732 W Rancho Vista Blvd Palmdale CA 93551
Related Industry: 72 Accommodation and Food Services
#Warn #Act #WarnAct #CA #California (8/15)
County/Parish: Los Angeles County
Processed Date: 2025-04-02
Effective Date: 2025-05-31
Company: Robert Kaufman Co., Inc.
Layoff/Closure: Closure Permanent
No. Of Employees: 8
Address: [Multiple (2)]
Related Industry: 31-33 Manufacturing
#Warn #Act #WarnAct #CA #California (9/15)
County/Parish: Los Angeles County, San Diego County
Processed Date: 2025-04-01
Effective Date: 2025-05-30
Company: ST. Distributing Co., LLC
Layoff/Closure: Closure Permanent
No. Of Employees: 370
Address: [Multiple (2)]
Related Industry: 48-49 Transportation and Warehousing
#Warn #Act #WarnAct #CA #California (10/15)
County/Parish: Shasta County
Processed Date: 2025-04-01
Effective Date: 2025-05-31
Company: Transdev Services, Inc.
Layoff/Closure: Layoff Permanent
No. Of Employees: 48
Address: 3333 S. Market Street Redding CA 96003
Related Industry: 48-49 Transportation and Warehousing
#Warn #Act #WarnAct #CA #California (11/15)
NOTICE DATE: 2025-04-01
County/Parish: Sutter County
Processed Date: 2025-04-01
Effective Date: 2025-06-02
Company: Ardent Mills, LLC
Layoff/Closure: Closure Permanent
No. Of Employees: 28
Address: 1200 Putnam Avenue Yuba City CA 95991
Related Industry: 31-33 Manufacturing
#Warn #Act #WarnAct #CA #California (12/15)
County/Parish: Orange County
Processed Date: 2025-04-01
Effective Date: 2025-06-01
Company: Cali Nail Market, Inc.
Layoff/Closure: Closure Permanent
No. Of Employees: 71
Address: [Multiple (2)]
Related Industry: 81 Other Services Except Public Administration
#Warn #Act #WarnAct #CA #California (13/15)
County/Parish: San Mateo County
Processed Date: 2025-04-01
Effective Date: 2025-04-01
Company: Cruise LLC
Layoff/Closure: Layoff Permanent
No. Of Employees: 2
Address: 333 Brannan Street Daly City CA 94017
Related Industry: 48-49 Transportation and Warehousing
#Warn #Act #WarnAct #CA #California (14/15)
County/Parish: Los Angeles County
Processed Date: 2025-04-02
Effective Date: 2025-06-02
Company: ImmPact Bio USA Inc., a subsidiary of Lyell Immunopharma Inc.
Layoff/Closure: Closure Permanent
No. Of Employees: 73
Address: 8501 Fallbrook Ave #200 Canoga Park CA 91304
Related Industry: 54 Professional Scientific and Technical Services
#Warn #Act #WarnAct #CA #California (15/15)