California

More WARN Notices from 

California

View All Notices
Affected Workers
60
Notice Date
11/21/2025
Effective Date
12/29/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
3551 Trousdale Pkwy Suite 160 Los Angeles CA 90089
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
13
Notice Date
11/21/2025
Effective Date
1/30/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Industry
Address
5110 Port Chicago Hwy Suite A Concord CA 94520
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
8
Notice Date
11/21/2025
Effective Date
11/19/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
5565 Tesla Road Livermore CA 94550
Contact Name
Contact Email
Contact Phone
Source
Company

Van Law Food Products, Inc.

Affected Workers
50
Notice Date
11/21/2025
Effective Date
1/23/2026
Expiration Date
Permamnent / Temporary
Closure / Layoff
Address
2325 Moore Ave Fullerton CA 92833
Contact Name
Contact Email
Contact Phone
Source
Company

The French Gourmet, Inc.

Affected Workers
102
Notice Date
11/20/2025
Effective Date
1/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Company

Galleher LLC

Affected Workers
86
Notice Date
11/20/2025
Effective Date
1/20/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Address
Contact Name
Contact Email
Contact Phone
Source