California

More WARN Notices from 

California

View All Notices
Affected Workers
102
Notice Date
12/9/2025
Effective Date
1/16/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
25500 Commerce Centre Drive Lake Forest CA 92630
Contact Name
Contact Email
Contact Phone
Source
Company

Bluewater Grill

Affected Workers
47
Notice Date
12/9/2025
Effective Date
2/5/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Address
15 E Cabrillo Blvd.
Contact Name
Contact Email
Contact Phone
Source
Company
Jabil Inc
Affected Workers
21
Notice Date
12/8/2025
Effective Date
2/6/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Address
Contact Name
Contact Email
Contact Phone
Source
Company
Jabil Inc
Affected Workers
21
Notice Date
12/8/2025
Effective Date
2/6/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Address
524 Stone Road
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
45
Notice Date
12/5/2025
Effective Date
11/30/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
12/5/2025
Effective Date
11/30/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source