California

More WARN Notices from 

California

View All Notices
Affected Workers
5
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
Closure / Layoff
Industry
Address
3131 Camino Del Rio North, Suite #1300 San Diego CA 92108
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
Closure / Layoff
Address
370 W. Trimble Rd. San Jose CA 95131
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
5
Notice Date
11/19/2025
Effective Date
1/27/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
3300 Zinfandel Drive Rancho Cordova CA 95670
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
80
Notice Date
11/19/2025
Effective Date
1/26/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
950 W. Floral Drive Monterey Park CA 91754
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
11/19/2025
Effective Date
1/27/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
6300 Canoga Avenue Woodland Hills CA 91367
Contact Name
Contact Email
Contact Phone
Source