California

More WARN Notices from 

California

View All Notices
Affected Workers
191
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
Address
6911 Warner Avenue Huntington Beach CA 92647
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
191
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
Address
13672 Jamboree Rd. Irvine CA 92602
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
139
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
Address
742 Los Angeles Ave Moorpark CA 93021
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
215
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
Address
6245 Topanga Canyon Blvd. Woodland Hills CA 91367
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
181
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
Address
18100 Brookhurst St. Fountain Valley CA 92708
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
160
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
Address
3941 Bedford Canyon Rd. Corona CA 92883
Contact Name
Contact Email
Contact Phone
Source