California

More WARN Notices from 

California

View All Notices
Affected Workers
15
Notice Date
2/18/2026
Effective Date
3/13/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
2715 E Florence Ave. Huntington Park CA 90255
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
3
Notice Date
2/18/2026
Effective Date
3/13/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
1760 Termino Avenue Long Beach CA 90804
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
5
Notice Date
2/18/2026
Effective Date
3/13/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
10942 Ramona Blvd. A El Monte CA 91731
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
49
Notice Date
2/17/2026
Effective Date
4/10/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
Construction
Address
41555 Cook Street Palm Desert CA 92211
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
9
Notice Date
2/17/2026
Effective Date
2/14/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
10000 Ming Avenue Bakersfield CA 93311
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
91
Notice Date
2/17/2026
Effective Date
4/20/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
4340 La Jolla Village Drive San Diego CA 92122
Contact Name
Contact Email
Contact Phone
Source