County

Orange

California

More WARN notices from 

Orange, California
View All Notices
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
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
44
Notice Date
4/22/2026
Effective Date
6/21/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
12011 Harbor Blvd Garden Grove CA 92840
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
32
Notice Date
4/17/2026
Effective Date
6/15/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
5900 Skylab Rd Huntington Beach CA 92647
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
49
Notice Date
4/17/2026
Effective Date
4/19/2026
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
98
Notice Date
4/14/2026
Effective Date
4/2/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
9 Wrigley Irvine CA 92618
Contact Name
Contact Email
Contact Phone
Source