California

More WARN Notices from 

California

View All Notices
Affected Workers
174
Notice Date
4/22/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Information
Address
6701 Center Drive West, Suite 160 Los Angeles CA 90045
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
44
Notice Date
4/22/2026
Effective Date
6/21/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
12011 Harbor Blvd Garden Grove CA 92840
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
2
Notice Date
4/21/2026
Effective Date
7/3/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
901 Loveridge Road Pittsburg CA 94565
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
4/21/2026
Effective Date
6/22/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
555 S. Flower Street Los Angeles CA 90071
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
100
Notice Date
4/21/2026
Effective Date
2/2/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1411 Rimpau Avenue Suite 109 Corona CA 92879
Contact Name
Contact Email
Contact Phone
Source
Company
YMCA
Affected Workers
11
Notice Date
4/20/2026
Effective Date
6/9/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
750 Meehan St. Santa Maria CA 93454
Contact Name
Contact Email
Contact Phone
Source