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
4330 E Mills Circle Ontario CA 91764
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
15
Notice Date
2/19/2026
Effective Date
4/21/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
123 South Marengo Ave. Pasadena CA 91101
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
9980 Alabama St. Suite F1 Redlands CA 92374
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
2691 E Tapo Canyon Road Simi Valley CA 93063
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
11-A East Hillcrest Dr. Thousand Oaks CA 91360
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
12
Notice Date
2/18/2026
Effective Date
3/13/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
139 S. Alvarado St. Los Angeles CA 90057
Contact Name
Contact Email
Contact Phone
Source