California

More WARN Notices from 

California

View All Notices
Affected Workers
17
Notice Date
3/16/2026
Effective Date
4/8/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
3021 Reynolds Ranch Parkway Lodi CA 95240
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
4203 Town Center Blvd., Building B El Dorado Hills CA 95762
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
5
Notice Date
3/16/2026
Effective Date
4/8/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
4203 Town Center Blvd., Building C El Dorado Hills CA 95762
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
6
Notice Date
3/16/2026
Effective Date
4/8/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
3300 Zinfandel Drive Rancho Cordova CA 95670
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
74
Notice Date
3/16/2026
Effective Date
5/29/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
2475 Monroe Avenue Murrieta CA 92562
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
20
Notice Date
3/13/2026
Effective Date
5/6/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
3217 Terminal Dr. Santa Maria CA 93455
Contact Name
Contact Email
Contact Phone
Source