Region

Orange

California

More WARN notices from 

Orange, California
View All Notices
Affected Workers
22
Notice Date
2/5/2026
Effective Date
4/6/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1730 Flight Way, Suite 125 Tustin CA 92782
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
108
Notice Date
2/2/2026
Effective Date
4/3/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
Retail Trade
Address
6565 Valley View Street La Palma CA 90623
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
92
Notice Date
2/2/2026
Effective Date
4/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
200 North Berry St Brea CA 92821
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
25
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
200 Spectrum Center Dr. Irvine CA 92618
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
140 Progress 200 Irvine CA 92618
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
24
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
17300 Laguna Canyon Rd. Irvine CA 92618
Contact Name
Contact Email
Contact Phone
Source