California

More WARN Notices from 

California

View All Notices
Affected Workers
47
Notice Date
2/3/2026
Effective Date
1/27/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
5601 Great Oaks Parkway San Jose CA 95119
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
9
Notice Date
2/3/2026
Effective Date
4/3/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Address
350 S. Grand Ave. Los Angeles CA 90071
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
98
Notice Date
2/3/2026
Effective Date
4/4/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
Retail Trade
Address
2701 Keystone Pkwy Patterson CA 95363
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
2
Notice Date
2/3/2026
Effective Date
3/20/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Information
Address
220 Jefferson Drive Menlo Park CA 94025
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
212
Notice Date
2/3/2026
Effective Date
4/3/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
12667 Road 24 Madera CA 93637
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
52
Notice Date
2/3/2026
Effective Date
3/20/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Information
Address
1180 Discovery Way Sunnyvale CA 94089
Contact Name
Contact Email
Contact Phone
Source