Region

Orange

California

More WARN notices from 

Orange, California
View All Notices
Affected Workers
1
Notice Date
6/3/2025
Effective Date
6/2/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
6640 Alton Pkwy Irvine CA 92618
Contact Name
Contact Email
Contact Phone
Source
Company

All-Rite Leasing, Inc.

Affected Workers
111
Notice Date
6/2/2025
Effective Date
7/29/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
950 South Coast Drive, Suite 110 Costa Mesa CA 92626
Contact Name
Contact Email
Contact Phone
Source
Company

Alticor Inc.

Affected Workers
26
Notice Date
5/30/2025
Effective Date
6/12/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
5600 Beach Blvd. Buena Park CA 90621
Contact Name
Contact Email
Contact Phone
Source
Company

Earl of Sandwich Tavern Restaurant

Affected Workers
167
Notice Date
5/29/2025
Effective Date
7/28/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
1556 Disneyland Drive Anaheim CA 92802
Contact Name
Contact Email
Contact Phone
Source