Region

Orange

California

More WARN notices from 

Orange, California
View All Notices
Affected Workers
64
Notice Date
10/29/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Retail Trade
Address
17300 Laguna Canyon Rd. Irvine CA 92618
Contact Name
Contact Email
Contact Phone
Source
Company
Disney
Affected Workers
72
Notice Date
10/28/2025
Effective Date
12/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
1313 S. Harbor Boulevard Anaheim CA 92802
Contact Name
Contact Email
Contact Phone
Source
Company
Nitto Inc.
Affected Workers
24
Notice Date
10/16/2025
Effective Date
12/16/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
4 Chrysler Irvine CA 92618
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
8
Notice Date
10/13/2025
Effective Date
12/13/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
1421 17th Street Santa Ana CA 92705
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
4
Notice Date
10/13/2025
Effective Date
12/13/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
303 W Lincoln Ave #105 Anaheim CA 92805
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
7
Notice Date
10/13/2025
Effective Date
12/13/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
26137 La Paz Road #200 Mission Viejo CA 92691
Contact Name
Contact Email
Contact Phone
Source