California

More WARN Notices from 

California

View All Notices
Affected Workers
2
Notice Date
3/13/2026
Effective Date
5/11/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
18 Fink Road Crows Landing CA 95313
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
15
Notice Date
3/13/2026
Effective Date
5/22/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
320B Shaw Road South San Francisco CA 94080
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
21
Notice Date
3/12/2026
Effective Date
5/22/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
14490 Catalina Street San Leandro CA 94577
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
252
Notice Date
3/12/2026
Effective Date
3/13/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
350 Bush Street, Floor 13 San Francisco CA 94104
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
16
Notice Date
3/12/2026
Effective Date
5/10/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
5296 University Avenue San Diego CA 92105
Contact Name
Contact Email
Contact Phone
Source
Company
Experian
Affected Workers
28
Notice Date
3/11/2026
Effective Date
12/11/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
475 Anton Blvd. Costa Mesa CA 92626
Contact Name
Contact Email
Contact Phone
Source