California

More WARN Notices from 

California

View All Notices
Affected Workers
22
Notice Date
2/18/2026
Effective Date
4/14/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
2445 W Whittier Blvd. Ste 100 Montebello CA 90640
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
38
Notice Date
2/18/2026
Effective Date
3/13/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
2446 W. Whittier Blvd. Montebello CA 90640
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
6
Notice Date
2/18/2026
Effective Date
3/13/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
1520 N Grand Ave. Santa Ana CA 92701
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
3
Notice Date
2/18/2026
Effective Date
4/24/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
901 Loveridge Road Pittsburg CA 94565
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
38
Notice Date
2/18/2026
Effective Date
3/13/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
5800 South Eastern Ave. Ste. 330 and 340 Commerce CA 90040
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
19
Notice Date
2/18/2026
Effective Date
3/13/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
7100 Van Nuys Blvd. Ste. 120 Van Nuys CA 91405
Contact Name
Contact Email
Contact Phone
Source