California

More WARN Notices from 

California

View All Notices
Affected Workers
113
Notice Date
4/30/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1401 N Montebello Blvd Montebello CA 90640
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
6
Notice Date
4/30/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
20591 N Sunshine Road, Suite B Sonora CA 95370
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
53
Notice Date
4/30/2026
Effective Date
6/29/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
55 Music Concourse Drive San Francisco CA 94118
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
6
Notice Date
4/30/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1180 Hwy 49 Sonora CA 95370
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
18
Notice Date
4/30/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
18440 Striker Court Sonora CA 95370
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
123
Notice Date
4/30/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
340 Mountain Ave. Perris CA 92570
Contact Name
Contact Email
Contact Phone
Source