California

More WARN Notices from 

California

View All Notices
Affected Workers
228
Notice Date
4/27/2026
Effective Date
6/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
2900 N MacArthur Dr, Unit 300 Tracy CA 95376
Contact Name
Contact Email
Contact Phone
Source
Company
Apple Inc.
Affected Workers
57
Notice Date
4/27/2026
Effective Date
6/24/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
Retail Trade
Address
272 E Via Rancho Pkwy Escondido CA 92025
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
46
Notice Date
4/27/2026
Effective Date
6/24/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
1600 E Valencia Dr. Fullerton CA 92831
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
42
Notice Date
4/27/2026
Effective Date
6/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
521 Alder Dr. Milpitas CA 95035
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
82
Notice Date
4/27/2026
Effective Date
5/29/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
9090 Birch St. Spring Valley CA 91977
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
49
Notice Date
4/27/2026
Effective Date
6/11/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
8901 Stockdale Highway Bakersfield CA 93311
Contact Name
Contact Email
Contact Phone
Source