California

More WARN Notices from 

California

View All Notices
Affected Workers
49
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
4980 Great America Pkwy Santa Clara CA 95054
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
6971 Otay Mesa Road San Diego CA 92154
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
34
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
40 Pacifica Ste. 100 Irvine CA 92618
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
1/30/2026
Effective Date
3/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
499 Illinois St. San Francisco CA 94158
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
46
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
2425 Olympic Blvd Ste 2000E Santa Monica CA 90404
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
5
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
20 Pacifica Ste 900 Irvine CA 92618
Contact Name
Contact Email
Contact Phone
Source