California

More WARN Notices from 

California

View All Notices
Company
YMCA
Affected Workers
7
Notice Date
4/20/2026
Effective Date
6/9/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
3400 Skyway Drive Santa Maria CA 93455
Contact Name
Contact Email
Contact Phone
Source
Company
YMCA
Affected Workers
10
Notice Date
4/20/2026
Effective Date
6/9/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
930 Rancho Verde Santa Maria CA 93458
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
32
Notice Date
4/17/2026
Effective Date
6/15/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
5900 Skylab Rd Huntington Beach CA 92647
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
49
Notice Date
4/17/2026
Effective Date
4/19/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
11065 Knott Avenue, Suite A Cypress CA 90630
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
5
Notice Date
4/16/2026
Effective Date
1/2/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Information
Address
5555 Melrose Avenue Los Angeles CA 90038
Contact Name
Contact Email
Contact Phone
Source
Company
Disney
Affected Workers
53
Notice Date
4/16/2026
Effective Date
6/20/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
500 South Buena Vista St. Burbank CA 91521
Contact Name
Contact Email
Contact Phone
Source