California

More WARN Notices from 

California

View All Notices
Affected Workers
89
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
2100 University Ave Palo Alto CA 94303
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
38
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
10300 Campus Point Dr. Ste. 200 San Diego CA 92121
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
2
Notice Date
1/30/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
1620 26Th St Ste 4000N Santa Monica CA 90404
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
17075 Camino San Bernardo San Diego CA 92127
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
32
Notice Date
1/30/2026
Effective Date
3/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
1180 Main St. Redwood City CA 94063
Contact Name
Contact Email
Contact Phone
Source
Company

Shell Recharge Solutions

Affected Workers
29
Notice Date
1/29/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
767 S Alameda, Suite 200 Los Angeles CA 90021
Contact Name
Contact Email
Contact Phone
Source