California

More WARN Notices from 

California

View All Notices
Affected Workers
36
Notice Date
4/7/2026
Effective Date
5/29/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
9642 Peppertree Drive Huntington Beach CA 92646
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
50
Notice Date
4/7/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
2775 Richardson Dr. Auburn CA 95603
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
4/7/2026
Effective Date
5/29/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
559 Pierpoint Drive Costa Mesa CA 92626
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
42
Notice Date
4/7/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
8001 Santa Fe Avenue Huntington Park CA 90255
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
10
Notice Date
4/7/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
4481 Estrella Avenue San Diego CA 92115
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
35
Notice Date
4/7/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
11801 Go For Broke Rd. Roseville CA 95678
Contact Name
Contact Email
Contact Phone
Source