California

More WARN Notices from 

California

View All Notices
Affected Workers
10
Notice Date
4/10/2026
Effective Date
6/10/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
1660 W. Anaheim Street Wilmington CA 90744
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
2
Notice Date
4/9/2026
Effective Date
6/8/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
10445 Pacific Center Court San Diego CA 92121
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
6
Notice Date
4/9/2026
Effective Date
6/12/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
5750 Wilshire Boulevard Los Angeles CA 90036
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
4/9/2026
Effective Date
6/8/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
10160 Pacific Mesa Blvd. San Diego CA 92121
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
2
Notice Date
4/9/2026
Effective Date
6/8/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
5745 Pacific Center Blvd. San Diego CA 92121
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
25
Notice Date
4/9/2026
Effective Date
4/7/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
4000 Yosemite Boulevard Modesto CA 95357
Contact Name
Contact Email
Contact Phone
Source