California

More WARN Notices from 

California

View All Notices
Affected Workers
53
Notice Date
4/7/2026
Effective Date
5/21/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1 Front Street San Francisco CA 94111
Contact Name
Contact Email
Contact Phone
Source
Company
PUC eCALS
Affected Workers
22
Notice Date
4/6/2026
Effective Date
6/5/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
2050 N San Fernando Road Los Angeles CA 90065
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
26
Notice Date
4/6/2026
Effective Date
6/5/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
1855 N. Main Street Los Angeles CA 90031
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
17
Notice Date
4/6/2026
Effective Date
6/5/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
4215 Foothill Blvd Oakland CA 94601
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
7
Notice Date
4/3/2026
Effective Date
6/4/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
681 Vine Avenue Brawley CA 92227
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
15
Notice Date
4/3/2026
Effective Date
6/4/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
150 K Street Brawley CA 92227
Contact Name
Contact Email
Contact Phone
Source