California

More WARN Notices from 

California

View All Notices
Affected Workers
1
Notice Date
2/19/2026
Effective Date
4/21/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
2646 E Garvey Ave. West Covina CA 91791
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
13
Notice Date
2/19/2026
Effective Date
4/17/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
27000 Ramal Road Sonoma CA 95476
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
2/19/2026
Effective Date
4/21/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1330 S Beach Blvd Suite B La Habra CA 90631
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
40
Notice Date
2/19/2026
Effective Date
4/21/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
5601 E. La Palma Ave. Anaheim CA 92807
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
2/19/2026
Effective Date
4/21/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1141 S Main St. Salinas CA 93901
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
2/19/2026
Effective Date
4/21/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
10970 Jefferson Blvd. Culver City CA 90230
Contact Name
Contact Email
Contact Phone
Source