California

More WARN Notices from 

California

View All Notices
Affected Workers
43
Notice Date
2/11/2026
Effective Date
4/13/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
31500 Hayman Street Hayward CA 94544
Contact Name
Contact Email
Contact Phone
Source
Company
Riot Games
Affected Workers
56
Notice Date
2/10/2026
Effective Date
4/10/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Information
Address
12333 W Olympic Blvd. Los Angeles CA 90064
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
90
Notice Date
2/10/2026
Effective Date
4/19/2026
Expiration Date
Permamnent / Temporary
Temporary
Closure / Layoff
Address
5916 County Road 49 Willows CA 95988
Contact Name
Contact Email
Contact Phone
Source
Company
Clari Inc.
Affected Workers
76
Notice Date
2/10/2026
Effective Date
4/11/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1154 Sonora Court Sunnyvale CA 94086
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
60
Notice Date
2/9/2026
Effective Date
4/7/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
311 Cessna Cir. Corona CA 92878
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
20
Notice Date
2/6/2026
Effective Date
3/24/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
Retail Trade
Address
6380 E. Florence Ave. Bell Gardens CA 90201
Contact Name
Contact Email
Contact Phone
Source