Region

San Bernardino

California

More WARN notices from 

San Bernardino, California
View All Notices
Affected Workers
14
Notice Date
3/10/2026
Effective Date
5/7/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
1590 S. Milliken Ave. Unit F Ontario CA 91761
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
758
Notice Date
3/6/2026
Effective Date
5/6/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
71
Notice Date
2/27/2026
Effective Date
4/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
10825 Production Avenue Fontana CA 92337
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
4330 E Mills Circle Ontario CA 91764
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
9980 Alabama St. Suite F1 Redlands CA 92374
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
248
Notice Date
2/12/2026
Effective Date
6/6/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
9535 Archibald Avenue Rancho Cucamonga CA 91730
Contact Name
Contact Email
Contact Phone
Source