California

More WARN Notices from 

California

View All Notices
Affected Workers
24
Notice Date
3/30/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
720 B St Modesto CA 95354
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
24
Notice Date
3/30/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
5725 Alder Ave Sacramento CA 95828
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
2050 Oakland Rd San Jose CA 95131
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
5
Notice Date
3/30/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
4990 Mountain Lakes Blvd Redding CA 96003
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
13079 Sanguinetti Rd Sonora CA 95370
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
1802 Old Hwy 99W Williams CA 95987
Contact Name
Contact Email
Contact Phone
Source