California

More WARN Notices from 

California

View All Notices
Affected Workers
56
Notice Date
5/6/2026
Effective Date
6/10/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
18512 MacArthur Boulevard Irvine CA 92612
Contact Name
Contact Email
Contact Phone
Source
New
Affected Workers
10
Notice Date
5/6/2026
Effective Date
5/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
8688 Etiwanda Avenue Rancho Cucamonga CA 91739
Contact Name
Contact Email
Contact Phone
Source
New
Company
GEODIS
Affected Workers
238
Notice Date
5/5/2026
Effective Date
7/3/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1710 West Baseline Road Rialto CA 92376
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
13
Notice Date
5/4/2026
Effective Date
5/25/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
10140 Carmencita Road Whittier CA 90605
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
14
Notice Date
5/4/2026
Effective Date
7/2/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
1693 West Lacy Blvd. Ste. A Hanford CA 93230
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
53
Notice Date
5/4/2026
Effective Date
9/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
201 California St. #450 San Francisco CA 94111
Contact Name
Contact Email
Contact Phone
Source