County/Parish: Orange County
Processed Date: 2026-04-27
Effective Date: 2026-06-24
Company: Veritiv Visual
Layoff/Closure: Closure Permanent
No. Of Employees: 46
Address: 1600 E Valencia Dr. Fullerton CA 92831
Related Industry: 42 Wholesale Trade

#Warn #Act #WarnAct #CA #California (13/13)

County/Parish: San Joaquin County
Processed Date: 2026-04-27
Effective Date: 2026-06-27
Company: FreshRealm, Inc.
Layoff/Closure: Closure Permanent
No. Of Employees: 228
Address: 2900 N MacArthur Dr, Unit 300 Tracy CA 95376
Related Industry: 31-33 Manufacturing

#Warn #Act #WarnAct #CA #California (12/13)

NOTICE DATE: 2026-04-27

County/Parish: San Diego County
Processed Date: 2026-04-27
Effective Date: 2026-05-29
Company: Black Tiger Medical Transportation
Layoff/Closure: Layoff Permanent
No. Of Employees: 82
Address: 9090 Birch St. Spring Valley CA 91977
Related Industry: 48-49 Transportation and Warehousing

#Warn #Act #WarnAct #CA #California (11/13)

County/Parish: Santa Clara County
Processed Date: 2026-04-27
Effective Date: 2026-06-27
Company: Lodging Dynamics Hospitality Group, LLC
Layoff/Closure: Layoff Permanent
No. Of Employees: 42
Address: 521 Alder Dr. Milpitas CA 95035
Related Industry: 72 Accommodation and Food Services

#Warn #Act #WarnAct #CA #California (10/13)

NOTICE DATE: 2026-04-26

County/Parish: Orange County
Processed Date: 2026-04-27
Effective Date: 2026-04-30
Company: FM Restaurants HQ, LLC
Layoff/Closure: Closure Permanent
No. Of Employees: 43
Address: 11065 Knott Avenue, Suite A Cypress CA 90630
Related Industry: 72 Accommodation and Food Services

#Warn #Act #WarnAct #CA #California (9/13)

County/Parish: Sonoma County
Processed Date: 2026-04-24
Effective Date: 2026-06-25
Company: Constellation Brands, Inc.
Layoff/Closure: Closure Permanent
No. Of Employees: 7
Address: 26200 Arnold Drive Sonoma CA 95476
Related Industry: 42 Wholesale Trade

#Warn #Act #WarnAct #CA #California (8/13)

NOTICE DATE: 2026-04-24

County/Parish: Sacramento County
Processed Date: 2026-04-24
Effective Date: 2026-06-26
Company: Blue Diamond Growers
Layoff/Closure: Closure Permanent
No. Of Employees: 3
Address: 1802 C Street Sacramento CA 95811
Related Industry: 31-33 Manufacturing

#Warn #Act #WarnAct #CA #California (7/13)

County/Parish: San Diego County
Processed Date: 2026-04-23
Effective Date: 2026-03-27
Company: Epic Games Inc. (Remote Employees in San Francisco)
Layoff/Closure: Layoff Permanent
No. Of Employees: 28
Address: 401 West A. Street, Suite 2400 (Remote Employees in San Francisco) San Diego CA 92101
Related Industry: 51 Information

#Warn #Act #WarnAct #CA #California (6/13)

County/Parish: San Diego County
Processed Date: 2026-04-23
Effective Date: 2026-03-27
Company: Epic Games Inc. (Remote Employees in Los Angeles)
Layoff/Closure: Layoff Permanent
No. Of Employees: 61
Address: 401 West A. Street, Suite 2400 (Remote Employees in Los Angeles) San Diego CA 92101
Related Industry: 51 Information

#Warn #Act #WarnAct #CA #California (5/13)

County/Parish: San Diego County
Processed Date: 2026-04-23
Effective Date: 2026-03-27
Company: Epic Games Inc. (Remote Employees in El Segundo)
Layoff/Closure: Layoff Permanent
No. Of Employees: 2
Address: 401 West A. Street, Suite 2400 (Remote Employees in El Segundo) San Diego CA 92101
Related Industry: 51 Information

#Warn #Act #WarnAct #CA #California (4/13)