California

More WARN Notices from 

California

View All Notices
Affected Workers
108
Notice Date
2/2/2026
Effective Date
4/3/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
Retail Trade
Address
6565 Valley View Street La Palma CA 90623
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
4
Notice Date
2/2/2026
Effective Date
4/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
8331 Avenue 45 Ste 102 Indio CA 92201
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
8
Notice Date
2/2/2026
Effective Date
4/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
7835 Canoga Avenue Canoga Park CA 91304
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
40
Notice Date
2/2/2026
Effective Date
4/3/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
1520 E. Sepulveda Blvd. Carson CA 90745
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
92
Notice Date
2/2/2026
Effective Date
4/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
200 North Berry St Brea CA 92821
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
123
Notice Date
2/2/2026
Effective Date
2/2/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
Information
Address
3721 Valley Centre Dr., Ste. 200 San Diego CA 92130
Contact Name
Contact Email
Contact Phone
Source