Region

Orange

California

More WARN notices from 

Orange, California
View All Notices
Affected Workers
561
Notice Date
7/1/2025
Effective Date
9/2/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
14402 Franklin Ave Tustin CA 92780
Contact Name
Contact Email
Contact Phone
Source
Company

Ford Design Studio

Affected Workers
263
Notice Date
7/1/2025
Effective Date
8/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
3 Glen Bell Way Irvine CA 92618
Contact Name
Contact Email
Contact Phone
Source
Company

Supernal, LLC - 15555

Affected Workers
20
Notice Date
6/30/2025
Effective Date
6/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
15555 Laguna Canyon Road Irvine CA 92618
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
50
Notice Date
6/30/2025
Effective Date
9/2/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
5650 Dolly Avenue Buena Park CA 90621
Contact Name
Contact Email
Contact Phone
Source
Company

Supernal, LLC - 117

Affected Workers
5
Notice Date
6/30/2025
Effective Date
6/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
117 Waterworks Way Irvine CA 92618
Contact Name
Contact Email
Contact Phone
Source
Company

Van Law Food Products, Inc.

Affected Workers
89
Notice Date
6/26/2025
Effective Date
8/29/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
2325 Moore Ave Fullerton CA 92833
Contact Name
Contact Email
Contact Phone
Source