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
999 Fifth Ave., Suite 100 San Rafael CA 94901
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
14
Notice Date
3/16/2026
Effective Date
4/8/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
3840 Kilroy Airport Way Long Beach CA 90806
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
3
Notice Date
3/16/2026
Effective Date
4/8/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
3131 Camino Del Rio, Suite #1300 San Diego CA 92108
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
7
Notice Date
3/16/2026
Effective Date
4/8/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
601 12th Street Oakland CA 94607
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
8
Notice Date
3/16/2026
Effective Date
4/8/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
6300 Canoga Avenue Woodland Hills CA 91367
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
2
Notice Date
3/16/2026
Effective Date
4/8/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
4700 Bechelli Lane Redding CA 96002
Contact Name
Contact Email
Contact Phone
Source