@fehrtrade flipping egg, so, with the #act it's buy #privacy
County/Parish: Los Angeles County
Processed Date: 2025-07-30
Effective Date: 2025-10-04
Company: Warner Bros. Discovery, Inc. (100)
Layoff/Closure: Layoff Permanent
No. Of Employees: 11
Address: 100 S. California Street Burbank CA 91505
Related Industry: 51 Information
#Warn #Act #WarnAct #CA #California (14/16)
NOTICE DATE: 2025-07-30
County/Parish: Solano County
Processed Date: 2025-07-30
Effective Date: 2025-09-30
Company: Recology Vallejo
Layoff/Closure: Layoff Permanent
No. Of Employees: 25
Address: 2021 Broadway Vallejo CA 94589
Related Industry: 56 Administrative and Support and Waste Management and Remediation
#Warn #Act #WarnAct #CA #California (13/16)
County/Parish: San Diego County
Processed Date: 2025-07-29
Effective Date: 2025-09-15
Company: Thermo Fisher Scientific (5823)
Layoff/Closure: Layoff Permanent
No. Of Employees: 52
Address: 5823 Newton Dr Carlsbad CA 92008
Related Industry: 31-33 Manufacturing
#Warn #Act #WarnAct #CA #California (12/16)
County/Parish: San Diego County
Processed Date: 2025-07-29
Effective Date: 2025-09-15
Company: Thermo Fisher Scientific (5781)
Layoff/Closure: Layoff Permanent
No. Of Employees: 33
Address: 5781 Van Allen Way Carlsbad CA 92008
Related Industry: 31-33 Manufacturing
#Warn #Act #WarnAct #CA #California (11/16)
County/Parish: Kern County, Shasta County
Processed Date: 2025-07-30
Effective Date: 2025-09-29
Company: Galleher LLC
Layoff/Closure: Closure Permanent
No. Of Employees: 4
Address: [Multiple (2)]
Related Industry: 42 Wholesale Trade
#Warn #Act #WarnAct #CA #California (10/16)
NOTICE DATE: 2025-07-29
County/Parish: San Diego County
Processed Date: 2025-07-29
Effective Date: 2025-09-30
Company: Coastal Trading Ventures
Layoff/Closure: Closure Permanent
No. Of Employees: 27
Address: 1005 Jamacha Blvd. Spring Valley CA 91978
Related Industry: 54 Professional Scientific and Technical Services
#Warn #Act #WarnAct #CA #California (9/16)
County/Parish: Los Angeles County
Processed Date: 2025-07-29
Effective Date: 2025-07-28
Company: Kaiser Foundation Hospitals (99)
Layoff/Closure: Layoff Permanent
No. Of Employees: 3
Address: 99 S. Oakland Ave Pasadena CA 91101
Related Industry: 62 Healthcare and Social Assistance
#Warn #Act #WarnAct #CA #California (8/16)
County/Parish: Los Angeles County
Processed Date: 2025-07-29
Effective Date: 2025-07-28
Company: Kaiser Foundation Hospitals (74)
Layoff/Closure: Layoff Permanent
No. Of Employees: 1
Address: 74 N. Pasadena Ave Pasadena CA 91103
Related Industry: 62 Healthcare and Social Assistance
#Warn #Act #WarnAct #CA #California (7/16)
County/Parish: Los Angeles County
Processed Date: 2025-07-29
Effective Date: 2025-07-28
Company: Kaiser Foundation Hospitals (393)
Layoff/Closure: Layoff Permanent
No. Of Employees: 1
Address: 393 E. Walnut St Pasadena CA 91188
Related Industry: 62 Healthcare and Social Assistance
#Warn #Act #WarnAct #CA #California (6/16)
County/Parish: Alameda County, San Diego County
Processed Date: 2025-07-29
Effective Date: 2025-07-28
Company: Kaiser Foundation Hospitals
Layoff/Closure: Layoff Permanent
No. Of Employees: 11
Address: [Multiple (3)]
Related Industry: 62 Healthcare and Social Assistance
#Warn #Act #WarnAct #CA #California (5/16)
County/Parish: Riverside County
Processed Date: 2025-07-29
Effective Date: 2025-09-30
Company: Decra Roofing Systems, Inc.
Layoff/Closure: Closure Permanent
No. Of Employees: 4
Address: 1230 Railroad St. Corona CA 92882
Related Industry: 31-33 Manufacturing
#Warn #Act #WarnAct #CA #California (4/16)
NOTICE DATE: 2025-07-28
County/Parish: Riverside County
Processed Date: 2025-07-29
Effective Date: 2025-09-27
Company: CRST Expedited, Inc. dba CRST The Transportation Solution
Layoff/Closure: Layoff Permanent
No. Of Employees: 7
Address: 5350 Wilson St. JURUPA VALLEY CA 92509
Related Industry: 48-49 Transportation and Warehousing
#Warn #Act #WarnAct #CA #California (3/16)
County/Parish: Fresno County, Monterey County, Santa Cruz County, San Mateo County, Sacramento County, San Joaquin County, Santa Clara County
Processed Date: 2025-07-30
Effective Date: 2025-09-24 - 2025-09-25
Company: Planned Parenthood Mar Monte, Inc.
Layoff/Closure: Layoff Permanent
No. Of Employees: 53
Address: [Multiple (8)]
Related Industry: 62 Healthcare and Social Assistance
#Warn #Act #WarnAct #CA #California (2/16)
NOTICE DATE: 2025-07-24
County/Parish: Kern County, Madera County, Merced County, Stanislaus County
Processed Date: 2025-07-30
Effective Date: 2025-07-24 - 2025-09-24
Company: Planned Parenthood Mar Monte
Layoff/Closure: Layoff Permanent
No. Of Employees: 18
Address: [Multiple (4)]
Related Industry: 62 Healthcare and Social Assistance
#Warn #Act #WarnAct #CA #California (1/16)
The petition to pull the #online #safety #act in #uk has more than 400K signers. the goverment ignores them all and answers with "but think on the children". yes we do but not under the circumstance for full #cencorship and suppressing the #free #speech https://petition.parliament.uk/petitions/722903?reveal_response=yes
️. nobody TELL me a thing, and they really TRY so hard to make me think I'm not known. But, I feel it still through it all you know. I don't Listen at all
. I'm still NOT gonna let go of my #Tightrope. I'm not gonna relax, I stay in 3D.
. I need to sneak in and out, so that's why I always need to #Act a whole thing out. I walk like I'm going far, then I go in the alley and turn. I act like I'm in the other Hotel, I wait and ignore my hotel. It's a whole thing