California

More WARN Notices from 

California

View All Notices
Affected Workers
16
Notice Date
2/23/2026
Effective Date
6/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
2385 N. Watney Way Fairfield CA 94533
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
17
Notice Date
2/23/2026
Effective Date
6/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
2400 N. Watney Way Fairfield CA 94533
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
71
Notice Date
2/23/2026
Effective Date
4/26/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
1400 Seaport Boulevard Redwood City CA 94063
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
134
Notice Date
2/23/2026
Effective Date
4/21/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
3115 Porter Creek Road Santa Rosa CA 95404
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
33
Notice Date
2/23/2026
Effective Date
6/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
2500 N. Watney Way Fairfield CA 94533
Contact Name
Contact Email
Contact Phone
Source
Company
Raley's
Affected Workers
43
Notice Date
2/23/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Industry
Retail Trade
Address
3632 Lone Tree Way Antioch CA 94509
Contact Name
Contact Email
Contact Phone
Source