California

More WARN Notices from 

California

View All Notices
Affected Workers
758
Notice Date
3/6/2026
Effective Date
5/6/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
76
Notice Date
3/6/2026
Effective Date
5/6/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
Retail Trade
Address
3333 Bristol Street Costa Mesa CA 92626
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
5
Notice Date
3/5/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
8525 Camino Santa Fe Suite E and F San Diego CA 92121
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
300
Notice Date
3/5/2026
Effective Date
3/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
26023 Acero Mission Viejo CA 92691
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
6
Notice Date
3/4/2026
Effective Date
5/2/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
333 Market Street San Francisco CA 94105
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
125
Notice Date
3/4/2026
Effective Date
3/4/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
10181 Scripps Gateway Ct. San Diego CA 92131
Contact Name
Contact Email
Contact Phone
Source