California

More WARN Notices from 

California

View All Notices
Affected Workers
69
Notice Date
4/14/2026
Effective Date
6/15/2026
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Industry
Address
12310 Avenue 368 Visalia CA 93291
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
53
Notice Date
4/14/2026
Effective Date
6/15/2026
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Layoff
Industry
Address
15390 Wonderland Blvd. Redding CA 96003
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
27
Notice Date
4/14/2026
Effective Date
5/29/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
Address
1404 Fourth Street Berkeley CA 94710
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
29
Notice Date
4/14/2026
Effective Date
6/14/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
1 World Way Los Angeles CA 90045
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
6
Notice Date
4/14/2026
Effective Date
5/29/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
1404 Fourth Street Berkeley CA 94710
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
98
Notice Date
4/14/2026
Effective Date
4/2/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
9 Wrigley Irvine CA 92618
Contact Name
Contact Email
Contact Phone
Source