Region

Orange

California

More WARN notices from 

Orange, California
View All Notices
Affected Workers
1
Notice Date
2/19/2026
Effective Date
4/21/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
3743 W Chapman Avenue Orange CA 92868
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
2/19/2026
Effective Date
4/21/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
8039 Beach Blvd., Bldg. 6301 Buena Park CA 90620
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
2/19/2026
Effective Date
4/21/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
15378 Alton Pkwy. Irvine CA 90250
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
2/19/2026
Effective Date
4/21/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1330 S Beach Blvd Suite B La Habra CA 90631
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
40
Notice Date
2/19/2026
Effective Date
4/21/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
5601 E. La Palma Ave. Anaheim CA 92807
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
6
Notice Date
2/18/2026
Effective Date
3/13/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
1520 N Grand Ave. Santa Ana CA 92701
Contact Name
Contact Email
Contact Phone
Source