California

More WARN Notices from 

California

View All Notices
Affected Workers
6
Notice Date
3/9/2026
Effective Date
5/15/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
1971 Milmont Dr. Milpitas CA 95035
Contact Name
Contact Email
Contact Phone
Source
New
Affected Workers
2
Notice Date
3/9/2026
Effective Date
5/29/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
1971 Milmont Dr. Milpitas CA 95035
Contact Name
Contact Email
Contact Phone
Source
New
Affected Workers
23
Notice Date
3/9/2026
Effective Date
5/6/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
1971 Milmont Dr. Milpitas CA 95035
Contact Name
Contact Email
Contact Phone
Source
New
Affected Workers
16
Notice Date
3/6/2026
Effective Date
5/4/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1730 Flight Way, Suite 125 Tustin CA 92782
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
58
Notice Date
3/6/2026
Effective Date
5/6/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
Retail Trade
Address
73555 El Paseo Palm Desert CA 92260
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
97
Notice Date
3/6/2026
Effective Date
5/6/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
Retail Trade
Address
6550 Topanga Canyon Blvd. Canoga Park CA 91303
Contact Name
Contact Email
Contact Phone
Source