California

More WARN Notices from 

California

View All Notices
Affected Workers
14
Notice Date
4/2/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
3539 College Ave San Diego CA 92115
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
5
Notice Date
4/2/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
5348 University Ave., Ste. 108 San Diego CA 92105
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
62
Notice Date
4/2/2026
Effective Date
6/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
1085 Victoria Ave. Oxnard CA 93030
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
310
Notice Date
4/2/2026
Effective Date
6/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
500 Oracle Parkway Redwood City CA 94065
Contact Name
Contact Email
Contact Phone
Source
Company
Crittenton
Affected Workers
37
Notice Date
4/2/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
201 W. Amerige Ave Fullerton CA 92831
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
13
Notice Date
4/2/2026
Effective Date
5/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
5565 Morehouse Drive San Diego CA 92121
Contact Name
Contact Email
Contact Phone
Source