California

More WARN Notices from 

California

View All Notices
Affected Workers
35
Notice Date
3/25/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
3655 Ruffin Rd, Suite 100 San Diego CA 92123
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
124
Notice Date
3/25/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
6010 Cajon Blvd. San Bernardino CA 92407
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
53
Notice Date
3/25/2026
Effective Date
8/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
13861 Rosecrans Avenue Santa Fe Springs CA 90670
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
27
Notice Date
3/25/2026
Effective Date
5/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
3600 Lime St, Suite 612 Riverside CA 92501
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
14
Notice Date
3/24/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
9592 Sonoma Highway Kenwood CA 95452
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
65
Notice Date
3/24/2026
Effective Date
5/22/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Information
Address
333 Continental Boulevard El Segundo CA 90245
Contact Name
Contact Email
Contact Phone
Source