California

More WARN Notices from 

California

View All Notices
Affected Workers
2
Notice Date
4/9/2026
Effective Date
6/8/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
6455 Lusk Blvd. San Diego CA 92121
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
6
Notice Date
4/9/2026
Effective Date
6/8/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
5665 Morehouse Drive San Diego CA 92121
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
111
Notice Date
4/9/2026
Effective Date
6/12/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
10202 W. Washington Boulevard Culver City CA 90232
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
9
Notice Date
4/9/2026
Effective Date
6/12/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
2150 Colorado Avenue Santa Monica CA 90404
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
3
Notice Date
4/9/2026
Effective Date
6/8/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
10145 Pacific Heights Blvd. San Diego CA 92121
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
7
Notice Date
4/9/2026
Effective Date
6/12/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
6007 Sepulveda Boulevard Van Nuys CA 91411
Contact Name
Contact Email
Contact Phone
Source