California

More WARN Notices from 

California

View All Notices
Affected Workers
110
Notice Date
1/16/2026
Effective Date
1/16/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
Company

GCOM Software LLC dba Voyatek

Affected Workers
8
Notice Date
1/16/2026
Effective Date
3/20/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
Company

The Vons Companies Inc.

Affected Workers
70
Notice Date
1/16/2026
Effective Date
3/19/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
Address
Contact Name
Contact Email
Contact Phone
Source
Company
Best Buy
Affected Workers
60
Notice Date
1/16/2026
Effective Date
3/17/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
Address
Contact Name
Contact Email
Contact Phone
Source
Company
Best Buy
Affected Workers
46
Notice Date
1/16/2026
Effective Date
3/17/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
Address
Contact Name
Contact Email
Contact Phone
Source
Company

UKG Inc.

Affected Workers
209
Notice Date
1/16/2026
Effective Date
3/16/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Information
Address
Contact Name
Contact Email
Contact Phone
Source