Region

Orange

California

More WARN notices from 

Orange, California
View All Notices
Affected Workers
1
Notice Date
12/15/2025
Effective Date
2/13/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1522 North Newhope Street
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
102
Notice Date
12/9/2025
Effective Date
1/16/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
102
Notice Date
12/9/2025
Effective Date
1/16/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
25500 Commerce Centre Drive Lake Forest CA 92630
Contact Name
Contact Email
Contact Phone
Source
Company

FreshRealm

Affected Workers
53
Notice Date
12/3/2025
Effective Date
1/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Address
Contact Name
Contact Email
Contact Phone
Source
Company

FreshRealm

Affected Workers
53
Notice Date
12/3/2025
Effective Date
1/31/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
1330 Calle Avanzado San Clemente CA 92673
Contact Name
Contact Email
Contact Phone
Source
Company
Verizon
Affected Workers
139
Notice Date
11/21/2025
Effective Date
1/23/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source