California

More WARN Notices from 

California

View All Notices
Company

The French Gourmet, Inc.

Affected Workers
102
Notice Date
11/20/2025
Effective Date
1/1/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
960 Turquoise St. San Diego CA 92109
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
12
Notice Date
11/20/2025
Effective Date
1/19/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
19615 S Susana Rd Compton CA 90221
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
80
Notice Date
11/19/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Closure
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Company

Lumileds LLC

Affected Workers
60
Notice Date
11/19/2025
Effective Date
1/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
11/19/2025
Effective Date
1/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
11/19/2025
Effective Date
1/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source