California

More WARN Notices from 

California

View All Notices
Affected Workers
103
Notice Date
3/2/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
Information
Address
10840 Wilshire Blvd. Los Angeles CA 90024
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
65
Notice Date
3/2/2026
Effective Date
5/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
Retail Trade
Address
2345 E. Valley Parkway Escondido CA 92027
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
30
Notice Date
2/27/2026
Effective Date
4/24/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
920 Happy Valley Road Pleasanton CA 94566
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
58
Notice Date
2/27/2026
Effective Date
3/7/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
2155 East Muscat Avenue Fresno CA 93725
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
71
Notice Date
2/27/2026
Effective Date
4/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
10825 Production Avenue Fontana CA 92337
Contact Name
Contact Email
Contact Phone
Source
Company
Raytheon
Affected Workers
55
Notice Date
2/27/2026
Effective Date
5/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
2000 E El Segundo Blvd El Segundo CA 90245
Contact Name
Contact Email
Contact Phone
Source