County

San Bernardino

California

More WARN notices from 

San Bernardino, 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
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
Affected Workers
270
Notice Date
2/6/2026
Effective Date
4/7/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
13200 Main Street Trona CA 93562
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
11
Notice Date
2/2/2026
Effective Date
4/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
14835 San Bernardino Ave Fontana CA 92335
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
190
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
Address
235 E. Foothill Blvd. Upland CA 91786
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
189
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
Address
16188 South Highland Ave. Fontana CA 92336
Contact Name
Contact Email
Contact Phone
Source