California

More WARN Notices from 

California

View All Notices
Affected Workers
10
Notice Date
4/9/2026
Effective Date
6/8/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
5565 Morehouse Drive San Diego CA 92121
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
10185 McKellar Ct. San Diego CA 92121
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
11
Notice Date
4/9/2026
Effective Date
6/8/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
5525 Morehouse Drive San Diego CA 92121
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
65
Notice Date
4/8/2026
Effective Date
5/15/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
3115 Merryfield Row, Suite 120 San Diego CA 92121
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
35
Notice Date
4/8/2026
Effective Date
6/15/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
155 Washington Blvd. Fremont CA 94539
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
4
Notice Date
4/7/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
11260 B Ave. Auburn CA 95603
Contact Name
Contact Email
Contact Phone
Source