California

More WARN Notices from 

California

View All Notices
Affected Workers
2
Notice Date
2/13/2026
Effective Date
4/15/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1321 Main Street St. Helena CA 94574
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
15
Notice Date
2/13/2026
Effective Date
4/15/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
254 St. Helena Hwy St. Helena CA 94574
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
9
Notice Date
2/13/2026
Effective Date
4/15/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
3387 Dry Creek Road Healdsburg CA 95448
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
72
Notice Date
2/13/2026
Effective Date
4/17/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
4707 Executive Drive San Diego CA 92121
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
56
Notice Date
2/12/2026
Effective Date
4/15/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
105 Zinfandel Lane Saint Helena CA 94574
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
248
Notice Date
2/12/2026
Effective Date
6/6/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
9535 Archibald Avenue Rancho Cucamonga CA 91730
Contact Name
Contact Email
Contact Phone
Source