California

More WARN Notices from 

California

View All Notices
Company

Hupp Draft Services

Affected Workers
75
Notice Date
1/13/2026
Effective Date
2/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
43
Notice Date
1/12/2026
Effective Date
3/11/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
Contact Name
Contact Email
Contact Phone
Source
Company
Macy's Inc
Affected Workers
77
Notice Date
1/12/2026
Effective Date
3/18/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
Address
Contact Name
Contact Email
Contact Phone
Source
Company

Local Initiative Health Authority for Los Angeles County dba L.A. Care Health Plan

Affected Workers
225
Notice Date
1/12/2026
Effective Date
3/13/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
44
Notice Date
1/8/2026
Effective Date
3/9/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
3
Notice Date
1/8/2026
Effective Date
3/9/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source