California

More WARN Notices from 

California

View All Notices
Affected Workers
63
Notice Date
4/2/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
Information
Address
5500 Grossmont Center Dr. Suite 169 La Mesa CA 91942
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
94
Notice Date
4/2/2026
Effective Date
6/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
2425 Whipple Road Hayward CA 94544
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
114
Notice Date
4/2/2026
Effective Date
6/12/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
6296 River Crest Dr Riverside CA 92507
Contact Name
Contact Email
Contact Phone
Source
Company
Crittenton
Affected Workers
26
Notice Date
4/2/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
600 N. Harbor Blvd Fullerton CA 92832
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
50
Notice Date
4/2/2026
Effective Date
6/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1620 26th Street, Suite 100S Santa Monica CA 90404
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
4
Notice Date
4/2/2026
Effective Date
5/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
10185 McKellar Court San Diego CA 92121
Contact Name
Contact Email
Contact Phone
Source