California

More WARN Notices from 

California

View All Notices
Affected Workers
3
Notice Date
3/30/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
720 S Auburn St Grass Valley CA 95945
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
188 Crescent St Quincy CA 95971
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
1900 N 1st St Dixon CA 95620
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
3515 Navy Dr Stockton CA 95203
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
58
Notice Date
3/30/2026
Effective Date
5/14/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
201 N Myers St Oceanside CA 92054
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
3/30/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
937 Von Geldern Way Yuba City CA 95991
Contact Name
Contact Email
Contact Phone
Source