California

More WARN Notices from 

California

View All Notices
Company

Greif Packaging LLC

Affected Workers
43
Notice Date
7/31/2025
Effective Date
9/29/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAM250731
Notice Details
Company

Stanford University

Affected Workers
363
Notice Date
7/31/2025
Effective Date
9/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAS250731
Notice Details
Company

Children's Specialists of San Diego

Affected Workers
55
Notice Date
7/31/2025
Effective Date
10/31/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAS250731
Notice Details
Company

Host International Inc.

Affected Workers
70
Notice Date
8/1/2025
Effective Date
10/1/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAS250801
Notice Details
Affected Workers
4
Notice Date
8/4/2025
Effective Date
11/30/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CALZESN250804
Notice Details
Company

Azoteas Mex LA, LLC

Affected Workers
48
Notice Date
8/4/2025
Effective Date
10/6/2025
Expiration Date
Permamnent / Temporary
Closure / Layoff
Layoff
Union
Industry
CAL250804
Notice Details