California

More WARN Notices from 

California

View All Notices
Affected Workers
49
Notice Date
4/14/2026
Effective Date
6/12/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
Address
1802 C Street Sacramento CA 95811
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
13
Notice Date
4/13/2026
Effective Date
6/12/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
1500 Columbia Way (E. Ave. M) USAF Plant 42 Palmdale CA 93550
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
21
Notice Date
4/10/2026
Effective Date
6/10/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
5000 MacArthur Blvd. Oakland CA 94613
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
53
Notice Date
4/10/2026
Effective Date
6/8/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
2000 Avenue of the Stars, Suite 1000N Los Angeles CA 90067
Contact Name
Contact Email
Contact Phone
Source
Company
eBay Inc.
Affected Workers
198
Notice Date
4/10/2026
Effective Date
9/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
Retail Trade
Address
300 Mission Street, 19th Floor San Francisco CA 94105
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
6
Notice Date
4/10/2026
Effective Date
6/10/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
1520 E. Sepulveda Blvd. Carson CA 90745
Contact Name
Contact Email
Contact Phone
Source