California

More WARN Notices from 

California

View All Notices
Affected Workers
3
Notice Date
5/1/2026
Effective Date
6/29/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
13334 Ralston Ave. Sylmar CA 91342
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
108
Notice Date
5/1/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
800 Bridge Parkway Redwood City CA 94065
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
2
Notice Date
5/1/2026
Effective Date
6/29/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
4585 Electronics Place Los Angeles CA 90039
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
170
Notice Date
5/1/2026
Effective Date
7/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
2805 South East Avenue Fresno CA 93725
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
47
Notice Date
5/1/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
2121 W Temple St Los Angeles CA 90026
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
4
Notice Date
5/1/2026
Effective Date
6/29/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
11473 Penrose St. Sun Valley CA 91352
Contact Name
Contact Email
Contact Phone
Source