California

More WARN Notices from 

California

View All Notices
Affected Workers
184
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
Address
19340 Rinaldi St. Porter Ranch CA 91326
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
134
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
Address
3425 E. Colorado Blvd. Pasadena CA 91107
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
131
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
Address
5101 Lankershim Blvd. North Hollywood CA 91601
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
163
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
Address
5425 Sunrise Blvd. Citrus Heights CA 95610
Contact Name
Contact Email
Contact Phone
Source
Company
Google LLC
Affected Workers
1
Notice Date
1/27/2026
Effective Date
3/29/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
227 Humboldt Court Sunnyvale CA 94089
Contact Name
Contact Email
Contact Phone
Source
Company

JBT Marel Corporation

Affected Workers
59
Notice Date
1/27/2026
Effective Date
9/18/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Address
2300 W Industrial Ave. Madera CA 93637
Contact Name
Contact Email
Contact Phone
Source