California

More WARN Notices from 

California

View All Notices
Affected Workers
163
Notice Date
3/23/2026
Effective Date
5/17/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
2135 Butano Drive, #150 Sacramento CA 95825
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
9
Notice Date
3/23/2026
Effective Date
5/29/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
555 S. Flower Street Los Angeles CA 90071
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
55
Notice Date
3/23/2026
Effective Date
5/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
675 Almanor Ave Sunnyvale CA 94085
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
3
Notice Date
3/23/2026
Effective Date
5/29/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
350 S. Grand Ave. Los Angeles CA 90071
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
23
Notice Date
3/20/2026
Effective Date
7/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1522 North Newhope Street Santa Ana CA 92703
Contact Name
Contact Email
Contact Phone
Source
Company
Waymakers
Affected Workers
3
Notice Date
3/20/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
16580 Harbor Blvd., Unit O Fountain Valley CA 92708
Contact Name
Contact Email
Contact Phone
Source