County

Orange

California

More WARN notices from 

Orange, California
View All Notices
Affected Workers
6
Notice Date
10/13/2025
Effective Date
12/13/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
14372 Beach Blvd. Westminister CA 92683
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
25
Notice Date
10/13/2025
Effective Date
12/13/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
801 East Katella Avenue Anaheim CA 92805
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
245
Notice Date
10/3/2025
Effective Date
10/7/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1226 North Olive Street Anaheim CA 92801
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
173
Notice Date
10/3/2025
Effective Date
1/6/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Retail Trade
Address
1610 W Imperial Hwy La Habra CA 90631
Contact Name
Contact Email
Contact Phone
Source
Company

Monroe Operations, LLC dba Newport Academy

Affected Workers
27
Notice Date
10/2/2025
Effective Date
12/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
19200 Von Karman Avenue, Suite 500 Irvine CA 92612
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
149
Notice Date
10/2/2025
Effective Date
1/6/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Retail Trade
Address
26940 Crown Valley Pkwy. Mission Viejo CA 92691
Contact Name
Contact Email
Contact Phone
Source