California

More WARN Notices from 

California

View All Notices
Affected Workers
19
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
188 Spear St. 2nd Floor San Francisco CA 94105
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
13
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
87
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
1100 Discovery Way Sunnyvale CA 94089
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
141
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
3075 Olcott St Santa Clara CA 95054
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
25
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
200 Spectrum Center Dr. Irvine CA 92618
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
140 Progress 200 Irvine CA 92618
Contact Name
Contact Email
Contact Phone
Source