California

More WARN Notices from 

California

View All Notices
Affected Workers
4
Notice Date
3/30/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
744 N Texas St Fairfield CA 94533
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
14972 CA-160 Isleton CA 95641
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
32
Notice Date
3/27/2026
Effective Date
5/29/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
1 Winemaster Way, Suite D Lodi CA 95240
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
233
Notice Date
3/27/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1600 N. Indian Canyon Drive Palm Springs CA 92262
Contact Name
Contact Email
Contact Phone
Source
Company
Experian
Affected Workers
35
Notice Date
3/25/2026
Effective Date
5/22/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
475 Anton Blvd. Costa Mesa CA 92626
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
50
Notice Date
3/25/2026
Effective Date
5/29/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
Retail Trade
Address
1250 Grant Road Mountain View CA 94040
Contact Name
Contact Email
Contact Phone
Source