California

More WARN Notices from 

California

View All Notices
Affected Workers
1
Notice Date
2/23/2026
Effective Date
6/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
2330 Courage Drive Fairfield CA 94533
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
21
Notice Date
2/20/2026
Effective Date
4/21/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
333 Market Street San Francisco CA 94105
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
24
Notice Date
2/20/2026
Effective Date
5/1/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Address
14260 Day St Moreno Valley CA 92553
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
319
Notice Date
2/20/2026
Effective Date
4/21/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Retail Trade
Address
7373 Gateway Blvd. Newark CA 94560
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
2/19/2026
Effective Date
4/21/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
3743 W Chapman Avenue Orange CA 92868
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
1
Notice Date
2/19/2026
Effective Date
4/21/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
8039 Beach Blvd., Bldg. 6301 Buena Park CA 90620
Contact Name
Contact Email
Contact Phone
Source