California

More WARN Notices from 

California

View All Notices
Affected Workers
1
Notice Date
3/19/2026
Effective Date
5/18/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
324 N. 2nd Ave. Arcadia CA 91006
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
3
Notice Date
3/19/2026
Effective Date
5/18/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
13632 S. Euclid St. Garden Grove CA 92843
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
9
Notice Date
3/19/2026
Effective Date
5/20/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
4427 West El Segundo Hawthorne CA 90250
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
3
Notice Date
3/19/2026
Effective Date
5/18/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
698 N. Studebaker Rd. Long Beach CA 90803
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
43
Notice Date
3/19/2026
Effective Date
5/20/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
2420 Marine Avenue Redondo Beach CA 90278
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
3/17/2026
Effective Date
4/17/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
18625 Sutter Blvd. Suite 100 Morgan Hill CA 95037
Contact Name
Contact Email
Contact Phone
Source