County

Orange

California

More WARN notices from 

Orange, California
View All Notices
Company

Dandelion Payments, Inc.

Affected Workers
64
Notice Date
8/26/2025
Effective Date
10/25/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
7000 Village Dr., Ste 200 Buena Park CA 90621-2287
Contact Name
Contact Email
Contact Phone
Source
Company

Penney OpCo LLC

Affected Workers
76
Notice Date
8/18/2025
Effective Date
11/21/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Retail Trade
Address
400 Westminster Mall Westminster CA 92683
Contact Name
Contact Email
Contact Phone
Source
Company

Anaheim Arena Management, LLC

Affected Workers
91
Notice Date
8/15/2025
Effective Date
10/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
2695 E Katella Avenue Anaheim CA 92806
Contact Name
Contact Email
Contact Phone
Source
Company

SIE Orange County Kitchen, LLC

Affected Workers
64
Notice Date
8/5/2025
Effective Date
10/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
1400 Anduril Drive Costa Mesa CA 92626
Contact Name
Contact Email
Contact Phone
Source
Company

AMD Direct Inc.

Affected Workers
7
Notice Date
7/18/2025
Effective Date
9/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
17322 Gothard Street Huntington Beach CA 92647
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
4
Notice Date
7/18/2025
Effective Date
9/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
1522 North Newhope Street Santa Ana CA 92703
Contact Name
Contact Email
Contact Phone
Source