California

More WARN Notices from 

California

View All Notices
Affected Workers
2
Notice Date
4/16/2026
Effective Date
1/2/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Information
Address
1575 N. Gower Street Los Angeles CA 90028
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
69
Notice Date
4/16/2026
Effective Date
6/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Information
Address
1137 San Antonio Road Mountain View CA 94043
Contact Name
Contact Email
Contact Phone
Source
Company
Snap Inc.
Affected Workers
73
Notice Date
4/16/2026
Effective Date
4/16/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
395 Page Mill Road, 3rd Floor Palo Alto CA 94306
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
147
Notice Date
4/16/2026
Effective Date
6/12/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
750 Fargo Ave San Leandro CA 94579
Contact Name
Contact Email
Contact Phone
Source
Company
Snap Inc.
Affected Workers
247
Notice Date
4/15/2026
Effective Date
4/16/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
2772 Donald Douglas Loop N Santa Monica CA 90405
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
47
Notice Date
4/15/2026
Effective Date
6/13/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
870 Market St. San Francisco CA 94102
Contact Name
Contact Email
Contact Phone
Source