California

More WARN Notices from 

California

View All Notices
Affected Workers
6
Notice Date
1/27/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
3888 Paducah Dr. San Diego CA 92117
Contact Name
Contact Email
Contact Phone
Source
Company
Google LLC
Affected Workers
2
Notice Date
1/27/2026
Effective Date
3/29/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1155 Borregas Avenue Sunnyvale CA 94089
Contact Name
Contact Email
Contact Phone
Source
Company

Schultz Industrial Services, Inc.

Affected Workers
66
Notice Date
1/27/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Construction
Address
1660 W. Anaheim Street Los Angeles CA 90744
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
45
Notice Date
1/27/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
3131 Camino Del Rio N, Ste. 300 San Diego CA 92108
Contact Name
Contact Email
Contact Phone
Source
Company
Google LLC
Affected Workers
19
Notice Date
1/27/2026
Effective Date
3/15/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
237 Moffett Park Drive Sunnyvale CA 94089
Contact Name
Contact Email
Contact Phone
Source
Company
Google LLC
Affected Workers
24
Notice Date
1/27/2026
Effective Date
3/15/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1190 Bordeaux Drive Sunnyvale CA 94089
Contact Name
Contact Email
Contact Phone
Source