California

More WARN Notices from 

California

View All Notices
Company

Medical Device Components LLC dba Lighteum Medical

Affected Workers
83
Notice Date
2/2/2026
Effective Date
4/3/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
12205 World Trade Drive San Diego CA 92128
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
58
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
905 Eleventh Ave. Sunnyvale CA 94089
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
81
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
1140 Enterprise Way Sunnyvale CA 94089
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
43
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
2795 Augustine Dr Santa Clara CA 95054
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
19
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
188 Spear St. 2nd Floor San Francisco CA 94105
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
13
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
Contact Name
Contact Email
Contact Phone
Source