California

More WARN Notices from 

California

View All Notices
Affected Workers
3
Notice Date
3/17/2026
Effective Date
4/17/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
120 Kearney St., Suite 2300 San Francisco CA 94108
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
5
Notice Date
3/17/2026
Effective Date
4/17/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
400 S. El Camino Real, Suite 150 Mateo CA 94402
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
3
Notice Date
3/17/2026
Effective Date
6/5/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
901 Loveridge Road Pittsburg CA 94565
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
4
Notice Date
3/17/2026
Effective Date
4/17/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
387 Diable Blvd. Danville CA 94526
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
419 South San Antonio Road Los Altos CA 94022
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
4
Notice Date
3/17/2026
Effective Date
4/17/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
1990 N. California Blvd, Suite 100 Walnut Creek CA 94596
Contact Name
Contact Email
Contact Phone
Source