California

More WARN Notices from 

California

View All Notices
Affected Workers
49
Notice Date
4/1/2026
Effective Date
6/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1 Sierra Gate Plaza Roseville CA 95678
Contact Name
Contact Email
Contact Phone
Source
Company
Experian
Affected Workers
3
Notice Date
4/1/2026
Effective Date
5/22/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
475 Anton Blvd. Costa Mesa CA 92626
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
124
Notice Date
4/1/2026
Effective Date
5/22/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Information
Address
311 Airport Boulevard Burlingame CA 94010
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
13
Notice Date
4/1/2026
Effective Date
6/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
1797 Bella Breeze Dr. Lincoln CA 95648
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
6
Notice Date
4/1/2026
Effective Date
6/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1102 Investment Blvd. El Dorado Hills CA 95762
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
74
Notice Date
4/1/2026
Effective Date
5/29/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Information
Address
1180 Discovery Way Sunnyvale CA 94089
Contact Name
Contact Email
Contact Phone
Source