California

More WARN Notices from 

California

View All Notices
Affected Workers
43
Notice Date
4/27/2026
Effective Date
4/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
11065 Knott Avenue, Suite A Cypress CA 90630
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
3
Notice Date
4/24/2026
Effective Date
6/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
1802 C Street Sacramento CA 95811
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
7
Notice Date
4/24/2026
Effective Date
6/25/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
26200 Arnold Drive Sonoma CA 95476
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
61
Notice Date
4/23/2026
Effective Date
3/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Information
Address
401 West A. Street, Suite 2400 (Remote Employees in Los Angeles) San Diego CA 92101
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
16
Notice Date
4/23/2026
Effective Date
3/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Information
Address
700 Larkspur Landing Cir Larkspur CA 94939
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
28
Notice Date
4/23/2026
Effective Date
3/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Information
Address
401 West A. Street, Suite 2400 (Remote Employees in San Francisco) San Diego CA 92101
Contact Name
Contact Email
Contact Phone
Source