Region

Ventura

California

More WARN notices from 

Ventura, 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
1660 E. Gonzales Rd. Oxnard CA 93036
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
2691 E Tapo Canyon Road Simi Valley CA 93063
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
11-A East Hillcrest Dr. Thousand Oaks CA 91360
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
35
Notice Date
2/4/2026
Effective Date
4/3/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
3500 Willow Lane Thousand Oaks CA 91361
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
4
Notice Date
2/4/2026
Effective Date
4/3/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
741 Calle Plano Camarillo CA 93012
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
139
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
Address
742 Los Angeles Ave Moorpark CA 93021
Contact Name
Contact Email
Contact Phone
Source