County

Orange

California

More WARN notices from 

Orange, California
View All Notices
Affected Workers
76
Notice Date
3/6/2026
Effective Date
5/6/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
Retail Trade
Address
3333 Bristol Street Costa Mesa CA 92626
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
300
Notice Date
3/5/2026
Effective Date
3/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
26023 Acero Mission Viejo CA 92691
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
132
Notice Date
2/26/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
1354 South Anaheim Blvd. Anaheim CA 92805
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
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