California

More WARN Notices from 

California

View All Notices
Affected Workers
3
Notice Date
3/19/2026
Effective Date
5/18/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
5900 Esperanza Ave. Whittier CA 90606
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
4
Notice Date
3/19/2026
Effective Date
5/18/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
7200 Indiana Ave. Riverside CA 92504
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
3
Notice Date
3/19/2026
Effective Date
5/18/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
23190 Hemlock Ave. Moreno Valley CA 92557
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
97
Notice Date
3/19/2026
Effective Date
5/20/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
4427 West El Segundo Hawthorne CA 90250
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
3
Notice Date
3/19/2026
Effective Date
5/18/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
27872 Crown Valley Parkway Laguna Niguel CA 92677
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
3
Notice Date
3/19/2026
Effective Date
5/18/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
190 E. First St. Beaumont CA 92223
Contact Name
Contact Email
Contact Phone
Source