California

More WARN Notices from 

California

View All Notices
Affected Workers
43
Notice Date
3/19/2026
Effective Date
5/20/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
2420 Marine Avenue Redondo Beach CA 90278
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
3/17/2026
Effective Date
4/17/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
18625 Sutter Blvd. Suite 100 Morgan Hill CA 95037
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
3/17/2026
Effective Date
4/17/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
1111 Broadway, Suite 1650 Oakland CA 94607
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
3/17/2026
Effective Date
4/17/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
1987 First Street Livermore CA 94550
Contact Name
Contact Email
Contact Phone
Source
Company
Experian
Affected Workers
5
Notice Date
3/17/2026
Effective Date
5/18/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
475 Anton Blvd. Costa Mesa CA 92626
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
85
Notice Date
3/17/2026
Effective Date
4/17/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
224 Airport Parkway San Jose CA 95110
Contact Name
Contact Email
Contact Phone
Source