California

More WARN Notices from 

California

View All Notices
Affected Workers
49
Notice Date
5/1/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
4200 Great American Parkway Santa Clara CA 95054
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
7
Notice Date
5/1/2026
Effective Date
6/29/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
10252 Norris Ave. Pacoima CA 91331
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
9
Notice Date
5/1/2026
Effective Date
6/29/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
12137 Montague St Pacoima CA 9131
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
59
Notice Date
5/1/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
125 Bethany Dr. Scotts Valley CA 95066
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
10
Notice Date
5/1/2026
Effective Date
6/29/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1011 N Fuller Ave. West Hollywood CA 90046
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
17
Notice Date
5/1/2026
Effective Date
6/29/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
14002 Balboa Blvd. Sylmar CA 91342
Contact Name
Contact Email
Contact Phone
Source