California

More WARN Notices from 

California

View All Notices
Affected Workers
32
Notice Date
4/30/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
Retail Trade
Address
355 Lakeport Blvd Lakeport CA 95453
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
18063 4th Ave. Jamestown CA 95327
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
11850 Powder House St. Groveland CA 95321
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
15
Notice Date
4/30/2026
Effective Date
5/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
1552 S Azusa Ave City of Industry CA 91748
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
100
Notice Date
4/29/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
2086 Clarke Ave East Palo Alto CA 94303
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
22
Notice Date
4/29/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
1765 East Bayshore Rd. Ste. 111 East Palo Alto CA 94303
Contact Name
Contact Email
Contact Phone
Source