California

More WARN Notices from 

California

View All Notices
Affected Workers
23
Notice Date
3/20/2026
Effective Date
7/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1522 North Newhope Street Santa Ana CA 92703
Contact Name
Contact Email
Contact Phone
Source
Company
Waymakers
Affected Workers
3
Notice Date
3/20/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
16580 Harbor Blvd., Unit O Fountain Valley CA 92708
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
52
Notice Date
3/20/2026
Effective Date
5/22/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
3162 East La Palma Avenue Anaheim CA 92806
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
44
Notice Date
3/20/2026
Effective Date
5/19/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
6900 Airport Blvd. Sacramento CA 95837
Contact Name
Contact Email
Contact Phone
Source
Company
Waymakers
Affected Workers
67
Notice Date
3/20/2026
Effective Date
6/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
440 Exchange, Ste. 250 and 200 Irvine CA 92602
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
74
Notice Date
3/20/2026
Effective Date
4/24/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
5757 Century Bl. Suite 752 Los Angeles CA 90045
Contact Name
Contact Email
Contact Phone
Source