California

More WARN Notices from 

California

View All Notices
Affected Workers
4
Notice Date
3/19/2026
Effective Date
5/18/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
25435 Jefferson Ave. Murrieta CA 92562
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
2
Notice Date
3/19/2026
Effective Date
5/18/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
5021 W. Ramsey St. Banning CA 92220
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
3
Notice Date
3/19/2026
Effective Date
5/18/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
10212 Valley Blvd. El Monte CA 91731
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
2
Notice Date
3/19/2026
Effective Date
5/18/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
202 W. College St., Suite 100 Fallbrook CA 92028
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
3
Notice Date
3/19/2026
Effective Date
5/18/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
27460 McCall Blvd. Sun City CA 92585
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
3
Notice Date
3/19/2026
Effective Date
5/18/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
251 W. 1st St. Beaumont CA 92223
Contact Name
Contact Email
Contact Phone
Source