California

More WARN Notices from 

California

View All Notices
Affected Workers
1
Notice Date
2/19/2026
Effective Date
4/21/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
15378 Alton Pkwy. Irvine CA 90250
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
4373 W. 182nd St. Torrance CA 90504
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
2871 W 120th Street Hawthorne CA 92618
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
2
Notice Date
2/19/2026
Effective Date
4/21/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
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
1660 E. Gonzales Rd. Oxnard CA 93036
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
3431 Grand Oaks Corona CA 92881
Contact Name
Contact Email
Contact Phone
Source