California

More WARN Notices from 

California

View All Notices
Affected Workers
172
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
Address
40481 Murrieta Hot Springs Rd. Murrieta CA 92563
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
175
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
Address
1100 S. Harbor Blvd. Fullerton CA 92832
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
190
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
Address
235 E. Foothill Blvd. Upland CA 91786
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
189
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
Address
16188 South Highland Ave. Fontana CA 92336
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
191
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
Address
6911 Warner Avenue Huntington Beach CA 92647
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
191
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
Address
13672 Jamboree Rd. Irvine CA 92602
Contact Name
Contact Email
Contact Phone
Source