County

Orange

California

More WARN notices from 

Orange, California
View All Notices
Affected Workers
3
Notice Date
3/19/2026
Effective Date
5/18/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
911 Calle Amanecer San Clemente CA 92673
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
3
Notice Date
3/19/2026
Effective Date
5/18/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
308 N. Townsend St. Santa Ana CA 92703
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
3
Notice Date
3/19/2026
Effective Date
5/18/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
13632 S. Euclid St. Garden Grove CA 92843
Contact Name
Contact Email
Contact Phone
Source
Company
Experian
Affected Workers
5
Notice Date
3/17/2026
Effective Date
5/18/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
475 Anton Blvd. Costa Mesa CA 92626
Contact Name
Contact Email
Contact Phone
Source
Company
Experian
Affected Workers
28
Notice Date
3/11/2026
Effective Date
12/11/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
475 Anton Blvd. Costa Mesa CA 92626
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
16
Notice Date
3/6/2026
Effective Date
5/4/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1730 Flight Way, Suite 125 Tustin CA 92782
Contact Name
Contact Email
Contact Phone
Source