California

More WARN Notices from 

California

View All Notices
Affected Workers
16
Notice Date
2/27/2026
Effective Date
4/24/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
227 Kilkare Road Sunol CA 94586
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
21
Notice Date
2/26/2026
Effective Date
5/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
4000 Yosemite Boulevard Modesto CA 95357
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
132
Notice Date
2/26/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
1354 South Anaheim Blvd. Anaheim CA 92805
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
66
Notice Date
2/25/2026
Effective Date
4/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
216 S Alameda Street Los Angeles CA 90012
Contact Name
Contact Email
Contact Phone
Source
Company
Riot Games
Affected Workers
26
Notice Date
2/25/2026
Effective Date
4/27/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Information
Address
12333 W Olympic Blvd. Los Angeles CA 90064
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
130
Notice Date
2/25/2026
Effective Date
3/6/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
727 Thompson Creek Rd. Pomona CA 91767
Contact Name
Contact Email
Contact Phone
Source