California

More WARN Notices from 

California

View All Notices
Affected Workers
46
Notice Date
2/17/2026
Effective Date
2/14/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1117 River run Blvd Bakersfield CA 93312
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
131
Notice Date
2/17/2026
Effective Date
4/14/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
6600 CA-27 #9038 Canoga Park CA 91303
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
11
Notice Date
2/13/2026
Effective Date
4/15/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
11447 Old Redwood Hwy. Healdsburg CA 95448
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
290
Notice Date
2/13/2026
Effective Date
4/13/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1245 Nimitz Ave Bldg. 680 Vallejo CA 94592
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
50
Notice Date
2/13/2026
Effective Date
4/14/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
10668 Hickson St El Monte CA 91731
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
97
Notice Date
2/13/2026
Effective Date
4/14/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
12910 Culver Blvd. Los Angeles CA 90066
Contact Name
Contact Email
Contact Phone
Source