California

More WARN Notices from 

California

View All Notices
Affected Workers
2
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 El Segundo) San Diego CA 92101
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 San Diego CA 92101
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
5
Notice Date
4/22/2026
Effective Date
1/2/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1575 N. Gower Street Los Angeles CA 90038
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
2
Notice Date
4/22/2026
Effective Date
1/2/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
5555 Melrose Avenue Los Angeles CA 90038
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
80
Notice Date
4/22/2026
Effective Date
4/16/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
9350 Rayo Ave. South Gate CA 90280
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
80
Notice Date
4/22/2026
Effective Date
6/24/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1110 Mark Avenue Carpinteria CA 93013
Contact Name
Contact Email
Contact Phone
Source