County

Orange

California

More WARN notices from 

Orange, California
View All Notices
Company

Innovation Bakers, LLC

Affected Workers
117
Notice Date
1/29/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1910 W Malvern Ave. Fullerton CA 92833
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
98
Notice Date
1/29/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
18101 Von Karman Avenue, Suite 150 Irvine CA 92612
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
175
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
Address
1100 S. Harbor Blvd. Fullerton CA 92832
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
191
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
Address
6911 Warner Avenue Huntington Beach CA 92647
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
191
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
Address
13672 Jamboree Rd. Irvine CA 92602
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
181
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
Address
18100 Brookhurst St. Fountain Valley CA 92708
Contact Name
Contact Email
Contact Phone
Source