County

San Bernardino

California

More WARN notices from 

San Bernardino, California
View All Notices
Affected Workers
190
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
Address
235 E. Foothill Blvd. Upland CA 91786
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
189
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
Address
16188 South Highland Ave. Fontana CA 92336
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
70
Notice Date
1/16/2026
Effective Date
3/19/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
Address
552 N. Orange St. Redlands CA 92374
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
94
Notice Date
1/16/2026
Effective Date
3/16/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Address
Contact Name
Contact Email
Contact Phone
Source
Company

Consolidated Hospitality Supplies

Affected Workers
22
Notice Date
11/5/2025
Effective Date
1/4/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Retail Trade
Address
11754 Cabernet Ave. Fontana CA 92337
Contact Name
Contact Email
Contact Phone
Source
Company
AeroFarms
Affected Workers
54
Notice Date
11/4/2025
Effective Date
12/26/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
13891 Yorba Avenue Chino CA 91710
Contact Name
Contact Email
Contact Phone
Source