County

Orange

California

More WARN notices from 

Orange, California
View All Notices
Affected Workers
1
Notice Date
2/19/2026
Effective Date
4/21/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1330 S Beach Blvd Suite B La Habra CA 90631
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
40
Notice Date
2/19/2026
Effective Date
4/21/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
5601 E. La Palma Ave. Anaheim CA 92807
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
6
Notice Date
2/18/2026
Effective Date
3/13/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
1520 N Grand Ave. Santa Ana CA 92701
Contact Name
Contact Email
Contact Phone
Source
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