Region

Santa Barbara

California

More WARN notices from 

Santa Barbara, California
View All Notices
Company
CommUnify
Affected Workers
1
Notice Date
11/3/2025
Effective Date
1/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
595 2nd St. Buellton CA 93427
Contact Name
Contact Email
Contact Phone
Source
Company
CommUnify
Affected Workers
4
Notice Date
11/3/2025
Effective Date
1/2/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
500 W. Windsor Drive Santa Maria CA 93458
Contact Name
Contact Email
Contact Phone
Source
Company

RGNext

Affected Workers
400
Notice Date
10/10/2025
Effective Date
11/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
747 Nebraska Ave Lompoc CA 93437
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
6
Notice Date
6/26/2025
Effective Date
8/28/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
6410 Via Real Carpinteria CA 93013
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
11
Notice Date
5/28/2025
Effective Date
5/15/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Industry
Address
6410 Via Real Carpinteria CA 93013
Contact Name
Contact Email
Contact Phone
Source