County

Orange

California

More WARN notices from 

Orange, California
View All Notices
Affected Workers
36
Notice Date
4/7/2026
Effective Date
5/29/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
9642 Peppertree Drive Huntington Beach CA 92646
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
4/7/2026
Effective Date
5/29/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
559 Pierpoint Drive Costa Mesa CA 92626
Contact Name
Contact Email
Contact Phone
Source
Company
Crittenton
Affected Workers
81
Notice Date
4/2/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
100 E. Valley View Fullerton CA 93832
Contact Name
Contact Email
Contact Phone
Source
Company
Crittenton
Affected Workers
37
Notice Date
4/2/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
201 W. Amerige Ave Fullerton CA 92831
Contact Name
Contact Email
Contact Phone
Source
Company
Crittenton
Affected Workers
26
Notice Date
4/2/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
600 N. Harbor Blvd Fullerton CA 92832
Contact Name
Contact Email
Contact Phone
Source
Company
Experian
Affected Workers
3
Notice Date
4/1/2026
Effective Date
5/22/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
475 Anton Blvd. Costa Mesa CA 92626
Contact Name
Contact Email
Contact Phone
Source