California

More WARN Notices from 

California

View All Notices
Affected Workers
168
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
Address
6235 E Spring St. Long Beach CA 90808
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
174
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
Address
6780 Stanford Ranch Rd. Roseville CA 95678
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
155
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
Address
11340 South St. Cerritos CA 90703
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
196
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
Address
21035 Hawthrone Blvd. Torrance CA 90503
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
182
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
Address
14837 Pomerado Rd. Poway CA 92064
Contact Name
Contact Email
Contact Phone
Source
Company

BEN Group. Inc (BENlabs)

Affected Workers
75
Notice Date
1/28/2026
Effective Date
3/6/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Information
Address
14724 Ventura Blvd, Suite 1200 Los Angeles CA 91403
Contact Name
Contact Email
Contact Phone
Source