California

More WARN Notices from 

California

View All Notices
Affected Workers
7
Notice Date
3/30/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
3050 Wilbur Ave Antioch CA 94509
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
10
Notice Date
3/30/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
310 Nord Ave Chico CA 95926
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
2
Notice Date
3/30/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
6001 Rossi Ln Gilroy CA 95020
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
2
Notice Date
3/30/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
13601 S. Broadway Los Angeles CA 90061
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
2
Notice Date
3/30/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
2891 Mosquito Rd Placerville CA 95667
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
3
Notice Date
3/30/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
746 Pool Station Rd San Andreas CA 95249
Contact Name
Contact Email
Contact Phone
Source